About

Registered Number: 03275247
Date of Incorporation: 07/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: George Williams House, Cranbury Place, Southampton, Hampshire, SO14 0LG

 

Based in Southampton in Hampshire, The Rainbow Project was founded on 07 November 1996, it's status at Companies House is "Active". We do not know the number of employees at the company. This company has 14 directors listed as Mccarthy, Ann-marie, Mahadevan, Jayanthini, Mccarthy, Ann Marie, Mills, John, Richards, Jane, Clarke, Tom, Kemp, Graeme, Clarke, William Thomas, Harris Evans, Hugh Frances, Kemp, Graeme, Kliminster, John Cecil, Richards, John, Simpson, Andrew David, Welch, Sheridan Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHADEVAN, Jayanthini 01 October 2013 - 1
MCCARTHY, Ann Marie 07 November 1996 - 1
MILLS, John 24 November 2011 - 1
RICHARDS, Jane 10 March 2011 - 1
CLARKE, William Thomas 11 March 1999 31 December 2011 1
HARRIS EVANS, Hugh Frances 11 September 1997 07 October 2003 1
KEMP, Graeme 23 July 2008 20 February 2014 1
KLIMINSTER, John Cecil 07 November 1996 11 February 1999 1
RICHARDS, John 17 April 2012 11 August 2013 1
SIMPSON, Andrew David 18 July 2007 24 April 2012 1
WELCH, Sheridan Ann 10 September 1998 10 July 2006 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Ann-Marie 20 February 2014 - 1
CLARKE, Tom 28 January 2010 31 December 2011 1
KEMP, Graeme 12 January 2012 20 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 November 2019
CS01 - N/A 19 November 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 07 November 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 01 December 2015
CH01 - Change of particulars for director 01 December 2015
AA - Annual Accounts 28 August 2015
AD01 - Change of registered office address 03 June 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 17 July 2014
AP03 - Appointment of secretary 27 February 2014
TM02 - Termination of appointment of secretary 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
TM02 - Termination of appointment of secretary 20 February 2014
AP01 - Appointment of director 17 December 2013
AR01 - Annual Return 13 November 2013
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AA - Annual Accounts 08 August 2012
AP01 - Appointment of director 24 April 2012
AP03 - Appointment of secretary 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM02 - Termination of appointment of secretary 16 January 2012
AP01 - Appointment of director 30 November 2011
AP01 - Appointment of director 16 November 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 30 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 15 December 2010
AP03 - Appointment of secretary 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 07 November 2008
RESOLUTIONS - N/A 22 September 2008
MEM/ARTS - N/A 22 September 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
363a - Annual Return 15 November 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 22 December 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 24 July 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 20 October 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 09 December 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
363s - Annual Return 21 November 2002
287 - Change in situation or address of Registered Office 04 November 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 15 November 2000
RESOLUTIONS - N/A 21 August 2000
MEM/ARTS - N/A 21 August 2000
AA - Annual Accounts 29 June 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 14 September 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
363s - Annual Return 18 November 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
225 - Change of Accounting Reference Date 26 November 1997
NEWINC - New incorporation documents 07 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.