RAINBOW MEDICAL SERVICES LTD
MITCHAM

Hellopages » Greater London » Merton » CR4 2AG

Company number 04356076
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address 179 STREATHAM ROAD, MITCHAM, LONDON, CR4 2AG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 043560760010 in full. The most likely internet sites of RAINBOW MEDICAL SERVICES LTD are www.rainbowmedicalservices.co.uk, and www.rainbow-medical-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and nine months. Rainbow Medical Services Ltd is a Private Limited Company. The company registration number is 04356076. Rainbow Medical Services Ltd has been working since 18 January 2002. The present status of the company is Active. The registered address of Rainbow Medical Services Ltd is 179 Streatham Road Mitcham London Cr4 2ag. The company`s financial liabilities are £200.13k. It is £133.6k against last year. The cash in hand is £223.74k. It is £150.43k against last year. And the total assets are £1294.98k, which is £463.46k against last year. AGBOTUI, Effie Mapiye is a Director of the company. Secretary RICHARDSON, Wadzanai has been resigned. Secretary ROBERTS, Cathy has been resigned. Secretary SMILLIE, Lenox has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director RICHARDSON, Wadzanai has been resigned. Director ROBERTS, Cathy has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


rainbow medical services Key Finiance

LIABILITIES £200.13k
+200%
CASH £223.74k
+205%
TOTAL ASSETS £1294.98k
+55%
All Financial Figures

Current Directors

Director
AGBOTUI, Effie Mapiye
Appointed Date: 18 January 2002
54 years old

Resigned Directors

Secretary
RICHARDSON, Wadzanai
Resigned: 18 June 2007
Appointed Date: 01 January 2003

Secretary
ROBERTS, Cathy
Resigned: 01 January 2003
Appointed Date: 18 January 2002

Secretary
SMILLIE, Lenox
Resigned: 27 June 2011
Appointed Date: 10 April 2007

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Director
RICHARDSON, Wadzanai
Resigned: 18 June 2007
Appointed Date: 01 January 2003
56 years old

Director
ROBERTS, Cathy
Resigned: 01 January 2003
Appointed Date: 18 January 2002
55 years old

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Persons With Significant Control

Mrs Effie Mapiye Agbotui
Notified on: 18 January 2017
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RAINBOW MEDICAL SERVICES LTD Events

27 Jan 2017
Confirmation statement made on 18 January 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Satisfaction of charge 043560760010 in full
09 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

09 Feb 2016
Director's details changed for Effie Mapiye Agbotui on 18 January 2016
...
... and 57 more events
02 Feb 2002
New director appointed
27 Jan 2002
Director resigned
27 Jan 2002
Registered office changed on 27/01/02 from: 85 south street dorking surrey RH4 2LA
27 Jan 2002
Secretary resigned
18 Jan 2002
Incorporation

RAINBOW MEDICAL SERVICES LTD Charges

12 June 2015
Charge code 0435 6076 0010
Delivered: 17 June 2015
Status: Satisfied on 21 June 2016
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 290 links road tooting london…
17 February 2015
Charge code 0435 6076 0009
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 November 2013
Charge code 0435 6076 0008
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 179 and 181 streatham road merton.
18 July 2011
Fixed & floating charge
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2008
Debenture
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 June 2006
Fixed and floating charge
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 July 2005
Legal charge
Delivered: 2 August 2005
Status: Satisfied on 27 May 2015
Persons entitled: National Westminster Bank PLC
Description: 290 links road tooting london t/n SY137535. By way of fixed…
5 July 2005
Debenture
Delivered: 9 July 2005
Status: Satisfied on 7 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2003
Mortgage deed
Delivered: 24 December 2003
Status: Satisfied on 27 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: 290 links road london SW17 9ER t/no SY137535. Together with…
18 April 2002
All assets debenture
Delivered: 20 April 2002
Status: Satisfied on 27 August 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…