RAINBOW TRUST CHILDREN'S CHARITY
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7UD
Company number 03585123
Status Active
Incorporation Date 22 June 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 6 CLEEVE COURT, CLEEVE ROAD, LEATHERHEAD, SURREY, KT22 7UD
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Annual return made up to 22 June 2016 no member list; Director's details changed for Ms Fiona Mary Smith on 20 July 2016. The most likely internet sites of RAINBOW TRUST CHILDREN'S CHARITY are www.rainbowtrustchildrens.co.uk, and www.rainbow-trust-children-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Chessington North Rail Station is 4.6 miles; to Byfleet & New Haw Rail Station is 7 miles; to Fulwell Rail Station is 9.1 miles; to Feltham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainbow Trust Children S Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03585123. Rainbow Trust Children S Charity has been working since 22 June 1998. The present status of the company is Active. The registered address of Rainbow Trust Children S Charity is 6 Cleeve Court Cleeve Road Leatherhead Surrey Kt22 7ud. . COYNE, Bob Padraig is a Secretary of the company. BUNTING, Timothy Brian is a Director of the company. CUNNINGHAM, Mark Victor is a Director of the company. RABBS, Jonathan Mark, Dr is a Director of the company. RICHARDSON, Mark Rushcliffe is a Director of the company. SMITH, Fiona Mary is a Director of the company. WAINWRIGHT, Michael John is a Director of the company. WOOLLETT, Celia Jane is a Director of the company. Secretary DERI, Robert has been resigned. Secretary KENT, Peter William has been resigned. Secretary KEOGH, Arthur Michael has been resigned. Secretary MEIKLE, Susan Margaret has been resigned. Secretary RADFORD, Adrian Charles has been resigned. Secretary WOOD, Heather Anne has been resigned. Director ANDERSON, Eileen Margaret has been resigned. Director BEDFORD, Peter Wyatt has been resigned. Director BEDFORD, Peter Wyatt has been resigned. Director BUCKLE, John Reginald has been resigned. Director BYATT, Mary Philomena has been resigned. Director CLARK, Bernice Gwendolyn has been resigned. Director CLEARY, Denis John has been resigned. Director CURTIS, John Gilbert has been resigned. Director CURTIS, John Gilbert has been resigned. Director FARRELL, Bernard Winston has been resigned. Director GLOVER, James Malcolm, Sir has been resigned. Director HOWARD, Michael Andrew has been resigned. Director KEOGH, Arthur Michael has been resigned. Director MATHEWS, Brian Hugh, Dr has been resigned. Director MELLER, Simon Temple, Dr has been resigned. Director MILES, Aled Euros has been resigned. Director MURPHY, Wendy Elizabeth has been resigned. Director PEACOCK, Geraldine has been resigned. Director RUSSELL, James Cecil Cumine has been resigned. Director SIMONDS-GOODING, Anthony James Joseph has been resigned. Director STANLEY, Oliver Hugh has been resigned. Director STANLEY, Richard Morgan Oliver, The Honourable has been resigned. Director TEMPEST-HAY, Gordon has been resigned. Director ZETLAND, Susan Rose, Marchioness Of has been resigned. Director ZETLAND, Susan Rose, Marchioness Of has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
COYNE, Bob Padraig
Appointed Date: 30 April 2014

Director
BUNTING, Timothy Brian
Appointed Date: 18 January 2007
62 years old

Director
CUNNINGHAM, Mark Victor
Appointed Date: 20 January 2010
60 years old

Director
RABBS, Jonathan Mark, Dr
Appointed Date: 18 October 2007
61 years old

Director
RICHARDSON, Mark Rushcliffe
Appointed Date: 22 July 2009
78 years old

Director
SMITH, Fiona Mary
Appointed Date: 18 July 2012
65 years old

Director
WAINWRIGHT, Michael John
Appointed Date: 19 July 2007
68 years old

Director
WOOLLETT, Celia Jane
Appointed Date: 20 January 2010
62 years old

Resigned Directors

Secretary
DERI, Robert
Resigned: 30 April 2014
Appointed Date: 31 March 2012

Secretary
KENT, Peter William
Resigned: 03 November 1998
Appointed Date: 22 June 1998

Secretary
KEOGH, Arthur Michael
Resigned: 20 July 1999
Appointed Date: 03 November 1998

Secretary
MEIKLE, Susan Margaret
Resigned: 31 March 2012
Appointed Date: 20 October 2010

Secretary
RADFORD, Adrian Charles
Resigned: 20 October 2010
Appointed Date: 22 July 2003

Secretary
WOOD, Heather Anne
Resigned: 22 July 2003
Appointed Date: 20 July 1999

Director
ANDERSON, Eileen Margaret
Resigned: 19 July 2007
Appointed Date: 22 June 1998
93 years old

Director
BEDFORD, Peter Wyatt
Resigned: 19 October 2004
Appointed Date: 23 November 1999
90 years old

Director
BEDFORD, Peter Wyatt
Resigned: 23 November 1999
Appointed Date: 25 November 1998
90 years old

Director
BUCKLE, John Reginald
Resigned: 21 November 2000
Appointed Date: 22 June 1998
97 years old

Director
BYATT, Mary Philomena
Resigned: 19 February 2008
Appointed Date: 22 June 1998
76 years old

Director
CLARK, Bernice Gwendolyn
Resigned: 21 April 2010
Appointed Date: 20 July 2004
67 years old

Director
CLEARY, Denis John
Resigned: 22 April 2009
Appointed Date: 22 June 1998
81 years old

Director
CURTIS, John Gilbert
Resigned: 30 June 2005
Appointed Date: 23 November 1999
93 years old

Director
CURTIS, John Gilbert
Resigned: 23 November 1999
Appointed Date: 20 April 1999
93 years old

Director
FARRELL, Bernard Winston
Resigned: 21 October 2009
Appointed Date: 20 January 2005
80 years old

Director
GLOVER, James Malcolm, Sir
Resigned: 04 June 2000
Appointed Date: 22 June 1998
96 years old

Director
HOWARD, Michael Andrew
Resigned: 20 September 2010
Appointed Date: 20 January 2010
60 years old

Director
KEOGH, Arthur Michael
Resigned: 08 November 2004
Appointed Date: 22 June 1998
96 years old

Director
MATHEWS, Brian Hugh, Dr
Resigned: 23 April 2008
Appointed Date: 22 June 1998
71 years old

Director
MELLER, Simon Temple, Dr
Resigned: 18 April 2012
Appointed Date: 24 April 2001
81 years old

Director
MILES, Aled Euros
Resigned: 12 October 2006
Appointed Date: 20 July 2004
60 years old

Director
MURPHY, Wendy Elizabeth
Resigned: 05 March 2007
Appointed Date: 18 October 2005
70 years old

Director
PEACOCK, Geraldine
Resigned: 30 April 2014
Appointed Date: 18 October 2007
78 years old

Director
RUSSELL, James Cecil Cumine
Resigned: 26 April 2005
Appointed Date: 22 June 1998
92 years old

Director
SIMONDS-GOODING, Anthony James Joseph
Resigned: 29 January 2004
Appointed Date: 20 February 2001
88 years old

Director
STANLEY, Oliver Hugh
Resigned: 12 November 2015
Appointed Date: 24 July 2013
66 years old

Director
STANLEY, Richard Morgan Oliver, The Honourable
Resigned: 20 July 2011
Appointed Date: 21 May 2004
94 years old

Director
TEMPEST-HAY, Gordon
Resigned: 29 October 2014
Appointed Date: 20 July 2011
60 years old

Director
ZETLAND, Susan Rose, Marchioness Of
Resigned: 26 May 2004
Appointed Date: 23 November 1999
85 years old

Director
ZETLAND, Susan Rose, Marchioness Of
Resigned: 23 November 1999
Appointed Date: 25 November 1998
85 years old

RAINBOW TRUST CHILDREN'S CHARITY Events

17 Feb 2017
Group of companies' accounts made up to 30 June 2016
20 Jul 2016
Annual return made up to 22 June 2016 no member list
20 Jul 2016
Director's details changed for Ms Fiona Mary Smith on 20 July 2016
17 Feb 2016
Amended group of companies' accounts made up to 30 June 2015
05 Feb 2016
Memorandum and Articles of Association
...
... and 113 more events
23 Mar 1999
New director appointed
08 Feb 1999
New director appointed
12 Nov 1998
Secretary resigned
12 Nov 1998
New secretary appointed
22 Jun 1998
Incorporation

RAINBOW TRUST CHILDREN'S CHARITY Charges

1 February 2010
Legal charge
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fernstone allendale road hexham northumberland by way of…