Rainbow Medical Services Ltd MITCHAM


Rainbow Medical Services started in year 2002 as Private Limited Company with registration number 04356076. The Rainbow Medical Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Mitcham at 179 Streatham Road. Postal code: CR4 2AG.

The company has one director. Effie A., appointed on 18 January 2002. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rainbow Medical Services Ltd Address / Contact

Office Address 179 Streatham Road
Town Mitcham
Post code CR4 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04356076
Date of Incorporation Fri, 18th Jan 2002
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Effie A.

Position: Director

Appointed: 18 January 2002

Lenox S.

Position: Secretary

Appointed: 10 April 2007

Resigned: 27 June 2011

Wadzanai R.

Position: Director

Appointed: 01 January 2003

Resigned: 18 June 2007

Wadzanai R.

Position: Secretary

Appointed: 01 January 2003

Resigned: 18 June 2007

Uk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2002

Resigned: 18 January 2002

Cathy R.

Position: Director

Appointed: 18 January 2002

Resigned: 01 January 2003

Cathy R.

Position: Secretary

Appointed: 18 January 2002

Resigned: 01 January 2003

Uk Incorporations Limited

Position: Corporate Nominee Director

Appointed: 18 January 2002

Resigned: 18 January 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Effie A. This PSC and has 50,01-75% shares. The second entity in the PSC register is Enoch H. This PSC owns 25-50% shares and has 25-50% voting rights.

Effie A.

Notified on 18 January 2017
Nature of control: 50,01-75% shares

Enoch H.

Notified on 6 April 2016
Ceased on 12 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-04-012016-03-312017-03-31
Net Worth183 251440 354488 593877 653773 663737 217 
Balance Sheet
Cash Bank On Hand     223 736459
Current Assets307 301502 849484 927524 718831 5231 294 9821 231 861
Debtors306 271414 500378 595443 864758 2171 071 2461 231 402
Net Assets Liabilities     716 485825 302
Other Debtors     115 40277 911
Property Plant Equipment     599 798585 332
Cash Bank In Hand1 03088 349106 33280 85473 306223 736 
Net Assets Liabilities Including Pension Asset Liability183 251440 354488 593877 653773 663737 217 
Tangible Fixed Assets195 822190 008197 271575 821617 643599 798 
Reserves/Capital
Called Up Share Capital7007007001 0001 0001 000 
Profit Loss Account Reserve183 245201 502285 219488 723375 374548 917 
Shareholder Funds183 251440 354488 593877 653773 663737 217 
Other
Accumulated Depreciation Impairment Property Plant Equipment     168 239191 146
Additions Other Than Through Business Combinations Property Plant Equipment      12 991
Amounts Owed By Group Undertakings Participating Interests     344 913794 245
Average Number Employees During Period     137159
Bank Borrowings     428 544441 200
Bank Overdrafts     28 01995 798
Corporation Tax Payable     121 473158 083
Creditors     1 095 856913 422
Fixed Assets870 6101 104 8421 077 4311 641 2371 355 538971 798976 948
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     -209 989 
Income Tax Expense Credit On Components Other Comprehensive Income     8 7271 990
Increase From Depreciation Charge For Year Property Plant Equipment      26 256
Investments Fixed Assets 914 834880 1601 065 416737 895372 000391 616
Investments In Group Undertakings     1 0001 000
Net Current Assets Liabilities19 14036 361108 294104 32166 523200 126318 439
Other Creditors     733 007434 848
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 349
Other Disposals Property Plant Equipment      4 550
Other Investments Other Than Loans     372 000390 616
Other Taxation Social Security Payable     174 828173 819
Property Plant Equipment Gross Cost     768 037776 478
Provisions For Liabilities Balance Sheet Subtotal     26 89528 885
Total Assets Less Current Liabilities889 7501 141 2031 185 7251 745 5581 422 0611 171 9241 295 387
Trade Creditors Trade Payables     38 52950 874
Trade Debtors Trade Receivables     610 931359 246
Advances Credits Directors       
Creditors Due After One Year Total Noncurrent Liabilities704 982700 849     
Creditors Due Within One Year Total Current Liabilities288 161466 488     
Other Aggregate Reserves300300300300300300 
Provisions For Liabilities Charges1 517 9044 4856 8086 163 
Revaluation Reserve-994237 852202 374387 630396 989187 000 
Tangible Fixed Assets Additions 2 63119 464403 16472 6458 853 
Tangible Fixed Assets Cost Or Valuation261 280263 911283 375686 539759 184768 037 
Tangible Fixed Assets Depreciation65 45873 90386 104110 718141 541168 239 
Tangible Fixed Assets Depreciation Charge For Period 8 445     
Total Investments Fixed Assets674 788914 834     
Creditors Due After One Year 700 849696 228863 420641 590428 544 
Creditors Due Within One Year 466 488376 633420 397765 0001 094 856 
Instalment Debts Due After5 Years   760 435538 608333 692 
Non-instalment Debts Due After5 Years 662 282658 102760 435   
Number Shares Allotted  7001 0001 0001 000 
Par Value Share  1111 
Secured Debts 710 491705 760889 166667 336452 257 
Share Capital Allotted Called Up Paid 7007001 0001 0001 000 
Tangible Fixed Assets Depreciation Charged In Period  12 20124 61430 82326 698 
Amount Specific Advance Or Credit Directors 50044 077125 396187 84820 022 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements