RAINBOW CARE SERVICES LTD
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG11 6DX
Company number 03733937
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address 2A KEMPSON STREET, RUDDINGTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6DX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Jane Estelle Manchester as a director on 15 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RAINBOW CARE SERVICES LTD are www.rainbowcareservices.co.uk, and www.rainbow-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Carlton Rail Station is 5.9 miles; to Radcliffe (Notts) Rail Station is 6.1 miles; to Bulwell Rail Station is 7.8 miles; to Barrow upon Soar Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainbow Care Services Ltd is a Private Limited Company. The company registration number is 03733937. Rainbow Care Services Ltd has been working since 17 March 1999. The present status of the company is Active. The registered address of Rainbow Care Services Ltd is 2a Kempson Street Ruddington Nottingham Nottinghamshire Ng11 6dx. The company`s financial liabilities are £15.59k. It is £-17.38k against last year. And the total assets are £59.77k, which is £-3.71k against last year. TAMPIN, Jake Emrys is a Secretary of the company. TAMPIN, Jake Emrys is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MANCHESTER, Jane Estelle has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other human health activities".


rainbow care services Key Finiance

LIABILITIES £15.59k
-53%
CASH n/a
TOTAL ASSETS £59.77k
-6%
All Financial Figures

Current Directors

Secretary
TAMPIN, Jake Emrys
Appointed Date: 17 March 1999

Director
TAMPIN, Jake Emrys
Appointed Date: 28 March 2008
53 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999
35 years old

Director
MANCHESTER, Jane Estelle
Resigned: 15 March 2017
Appointed Date: 17 March 1999
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Persons With Significant Control

Mrs Jane Estelle Manchester
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jake Emrys Tampin
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAINBOW CARE SERVICES LTD Events

31 Mar 2017
Confirmation statement made on 1 March 2017 with updates
17 Mar 2017
Termination of appointment of Jane Estelle Manchester as a director on 15 March 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 90

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
23 Mar 1999
Director resigned
23 Mar 1999
New director appointed
23 Mar 1999
New secretary appointed
23 Mar 1999
Registered office changed on 23/03/99 from: crwys house 33 crwys road cardiff CF24 4YF
17 Mar 1999
Incorporation

RAINBOW CARE SERVICES LTD Charges

11 February 2005
Legal charge
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2A kempson street ruddington nottingham. By way of fixed…
19 August 1999
Mortgage debenture
Delivered: 26 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…