About

Registered Number: 04670617
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT,

 

Based in Farnham, Rainbow Care Ltd was registered on 19 February 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Raymond 19 February 2003 31 October 2009 1
COOK, Ann 01 December 2004 09 February 2007 1
SPEED, Lynette Carol 19 February 2003 01 May 2014 1
Secretary Name Appointed Resigned Total Appointments
FITTON, Garry 01 May 2014 16 November 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 August 2020
TM01 - Termination of appointment of director 14 July 2020
SOAS(A) - Striking-off action suspended (Section 652A) 06 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 29 May 2019
AP01 - Appointment of director 26 March 2019
AP01 - Appointment of director 01 March 2019
CS01 - N/A 12 February 2019
TM01 - Termination of appointment of director 29 August 2018
AA - Annual Accounts 09 August 2018
MR01 - N/A 13 June 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 01 April 2017
RESOLUTIONS - N/A 03 January 2017
CC04 - Statement of companies objects 03 January 2017
AD01 - Change of registered office address 25 November 2016
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
TM02 - Termination of appointment of secretary 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
RP04AR01 - N/A 24 November 2016
MR01 - N/A 23 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 12 March 2015
AD01 - Change of registered office address 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
AP03 - Appointment of secretary 15 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 07 January 2013
CH01 - Change of particulars for director 18 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
TM01 - Termination of appointment of director 29 December 2009
AD01 - Change of registered office address 20 December 2009
AA - Annual Accounts 06 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 24 November 2008
225 - Change of Accounting Reference Date 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
363s - Annual Return 18 March 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 11 March 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 10 December 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2018 Outstanding

N/A

A registered charge 16 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.