Rainbow Services (UK) Limited AYR


Rainbow Services (UK) started in year 2009 as Private Limited Company with registration number SC354644. The Rainbow Services (UK) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Ayr at 53 Beresford Terrace. Postal code: KA7 2HD.

Currently there are 4 directors in the the company, namely David J., James W. and Sharon R. and others. In addition one secretary - Lee P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alice A. who worked with the the company until 24 May 2019.

Rainbow Services (UK) Limited Address / Contact

Office Address 53 Beresford Terrace
Town Ayr
Post code KA7 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC354644
Date of Incorporation Fri, 6th Feb 2009
Industry Social work activities without accommodation for the elderly and disabled
Industry Other human health activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

David J.

Position: Director

Appointed: 03 December 2021

James W.

Position: Director

Appointed: 03 December 2021

Sharon R.

Position: Director

Appointed: 01 June 2021

Darren S.

Position: Director

Appointed: 24 May 2019

Lee P.

Position: Secretary

Appointed: 24 May 2019

Constantine M.

Position: Director

Appointed: 03 December 2021

Resigned: 13 October 2023

Ravinder B.

Position: Director

Appointed: 24 May 2019

Resigned: 03 December 2021

Sara A.

Position: Director

Appointed: 01 April 2012

Resigned: 24 May 2019

James A.

Position: Director

Appointed: 06 February 2009

Resigned: 24 May 2019

Alice A.

Position: Secretary

Appointed: 06 February 2009

Resigned: 24 May 2019

Alice A.

Position: Director

Appointed: 06 February 2009

Resigned: 24 May 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Grosvenor Health and Social Care Limited from Wolverhampton, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Grosvenor Health and Social Care Limited that entered Wolverhampton, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Alice A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Grosvenor Health And Social Care Limited

Unit 9 Pendeford Business Park, Wolverhampton, WV9 5HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies In England And Wales
Registration number 13528631
Notified on 3 December 2021
Nature of control: 75,01-100% shares

Grosvenor Health And Social Care Limited

Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06829537
Notified on 24 May 2019
Ceased on 3 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alice A.

Notified on 6 April 2016
Ceased on 24 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James A.

Notified on 6 April 2016
Ceased on 24 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand677 926492 083507 255
Current Assets1 114 1321 143 9021 205 952
Debtors436 206651 819698 697
Net Assets Liabilities944 543956 191690 012
Other Debtors 32 40333 124
Property Plant Equipment30 13722 00540 230
Other
Accumulated Amortisation Impairment Intangible Assets 30 00030 000
Accumulated Depreciation Impairment Property Plant Equipment66 43146 00658 733
Amortisation Rate Used For Intangible Assets 2020
Average Number Employees During Period254280293
Corporation Tax Payable 93 438164 787
Creditors198 034394 066551 513
Deferred Tax Liabilities1 6926794 657
Depreciation Rate Used For Property Plant Equipment 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 980 
Disposals Property Plant Equipment 34 330 
Fixed Assets30 13722 00540 230
Increase Decrease In Existing Provisions  3 978
Increase From Depreciation Charge For Year Property Plant Equipment 6 55512 727
Intangible Assets Gross Cost 30 00030 000
Net Current Assets Liabilities916 098934 865654 439
Net Deferred Tax Liability Asset1 6926794 657
Other Creditors 240 276290 021
Other Taxation Social Security Payable 47 57867 077
Property Plant Equipment Gross Cost96 56868 01198 963
Provisions1 6926794 657
Provisions For Liabilities Balance Sheet Subtotal1 6926794 657
Total Assets Less Current Liabilities946 235771 841694 669
Trade Creditors Trade Payables 12 77429 628
Trade Debtors Trade Receivables 619 416665 573
Unused Provision Reversed 1 013 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Friday 13th October 2023
filed on: 3rd, November 2023
Free Download (1 page)

Company search

Advertisements