Company NameRainbow Services (Harlow)
Company StatusActive
Company Number03826440
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 August 1999(24 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Christopher Spencer Greenhill
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(3 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleMarketing & Communication Cons
Country of ResidenceUnited Kingdom
Correspondence Address54 Fenton Grange
Church Langley
Harlow
Essex
CM17 9PG
Director NameMr Nishall Garala
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address213 Waterhouse Moor
Harlow
CM18 6BW
Director NameMrs Jayati Das
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(20 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Wych Elm 2 Wych Elm
Harlow
CM20 1QP
Secretary NameMrs Sharon Patricia Summerfield
StatusCurrent
Appointed06 September 2021(22 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressThe Rainbow Centre
2 Wych Elm
Harlow
Essex
CM20 1QP
Director NameMiss Fiona Mary Sinnott
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed05 October 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleMarketing And Business Development Consultant
Country of ResidenceEngland
Correspondence AddressThe Rainbow Centre
2 Wych Elm
Harlow
Essex
CM20 1QP
Director NameMr Alan St John Brooking
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed17 June 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address105 Herons Wood
Harlow
Essex
CM20 1RT
Director NameMs Paula Robinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address83 Sheering Road
Harlow
CM17 0JN
Director NameIna Josephine Quig
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleManager
Correspondence Address6 Elm Close
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LE
Director NameIan John Turner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleCollege Lecturer
Correspondence Address70 Morley Grove
Harlow
Essex
CM20 1ED
Director NameRev Crispin Michael White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleClerk In Holy Orders
Correspondence Address11 St Mary's Road
Plaistow
London
E13 9AE
Director NameMichael Priestley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleTraining
Country of ResidenceUnited Kingdom
Correspondence AddressGranary Barn
1a Chapel Street
Duxford
CB2 4RJ
Director NameMrs Ann Elizabeth Nutt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address175 Great Brays
Harlow
Essex
CM18 6DT
Secretary NameJacqueline Lesley Sully
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Miles Close
Harlow
Essex
CM19 4DX
Director NameSusan Leech
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2000(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 2002)
RoleAdministrator
Correspondence Address12 Little Heath
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EP
Director NameGloria Jean Clarke
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(3 years, 3 months after company formation)
Appointment Duration16 years (resigned 07 December 2018)
RoleLocal Gov Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Stortford Road Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Director NameMr John Sydney Frazer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(5 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 10 June 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address77 Copse Hill
Harlow
Essex
CM19 4PP
Director NameMrs Lynn Seward
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(14 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Greygoose Park
Harlow
Essex
CM19 4JP
Director NameMrs Anita Millar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(15 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 June 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Rainbow Centre
2 Wych Elm
Harlow
Essex
CM20 1QP
Secretary NameMs Jemma Michelle Mindham
StatusResigned
Appointed29 September 2017(18 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 October 2021)
RoleCompany Director
Correspondence AddressThe Rainbow Centre
2 Wych Elm
Harlow
Essex
CM20 1QP
Director NameMs Sharon Patricia Summerfield
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Rainbow Centre
2 Wych Elm
Harlow
Essex
CM20 1QP
Director NameMr Jonathan Graham Clempner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2019)
RoleTechnologist
Country of ResidenceEngland
Correspondence AddressThe Rainbow Centre
2 Wych Elm
Harlow
Essex
CM20 1QP
Director NameMrs Michelle Isabella Sortwell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2022(22 years, 10 months after company formation)
Appointment Duration12 months (resigned 13 June 2023)
RoleSchool Business Manager
Country of ResidenceEngland
Correspondence Address2 Holmes Meadow
Harlow
Essex
CM19 5SG
Director NameMrs Marlena Mandat
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2022(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2023)
RolePeople And Business Performance Lead
Country of ResidenceEngland
Correspondence Address90 Herons Wood
Harlow
CM20 1RS

Contact

Websiterainbowservices.org.uk
Email address[email protected]
Telephone01279 308150
Telephone regionBishops Stortford

Location

Registered AddressThe Rainbow Centre
2 Wych Elm
Harlow
Essex
CM20 1QP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£313,608
Net Worth£173,606
Cash£281,332
Current Liabilities£33,317

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Filing History

16 December 2023Total exemption full accounts made up to 31 March 2023 (26 pages)
21 October 2023Termination of appointment of Marlena Mandat as a director on 20 October 2023 (1 page)
24 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
14 June 2023Termination of appointment of Michelle Isabella Sortwell as a director on 13 June 2023 (1 page)
7 December 2022Appointment of Ms Paula Robinson as a director on 6 December 2022 (2 pages)
3 December 2022Director's details changed for Miss Fiona Mary Sinnott on 2 December 2022 (2 pages)
3 December 2022Director's details changed for Mr Nishall Garala on 2 December 2022 (2 pages)
2 November 2022Total exemption full accounts made up to 31 March 2022 (22 pages)
16 September 2022Director's details changed for Mr Nishall Garala on 16 September 2022 (2 pages)
5 September 2022Appointment of Mrs Marlena Mandat as a director on 2 September 2022 (2 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
17 June 2022Termination of appointment of John Sydney Frazer as a director on 10 June 2022 (1 page)
17 June 2022Appointment of Mrs Michelle Isabella Sortwell as a director on 17 June 2022 (2 pages)
17 June 2022Appointment of Mr Alan St John Brooking as a director on 17 June 2022 (2 pages)
17 June 2022Termination of appointment of Anita Millar as a director on 10 June 2022 (1 page)
24 January 2022Total exemption full accounts made up to 31 March 2021 (28 pages)
10 October 2021Termination of appointment of Jemma Michelle Mindham as a secretary on 5 October 2021 (1 page)
10 October 2021Appointment of Miss Fiona Mary Sinnott as a director on 5 October 2021 (2 pages)
14 September 2021Appointment of Mrs Sharon Patricia Summerfield as a secretary on 6 September 2021 (2 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
20 May 2021Termination of appointment of Sharon Summerfield as a director on 19 May 2021 (1 page)
2 October 2020Total exemption full accounts made up to 31 March 2020 (24 pages)
25 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
14 January 2020Amended total exemption full accounts made up to 31 March 2019 (24 pages)
19 December 2019Appointment of Mrs Jayati Das as a director on 12 December 2019 (2 pages)
17 December 2019Director's details changed for Mr Nishall Garala on 12 December 2019 (2 pages)
13 December 2019Termination of appointment of Lynn Seward as a director on 12 December 2019 (1 page)
13 December 2019Director's details changed for Mr Nishall Garala on 12 December 2019 (2 pages)
21 November 2019Termination of appointment of Jonathan Graham Clempner as a director on 27 October 2019 (1 page)
23 October 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
13 December 2018Appointment of Mr Nishall Garala as a director on 7 December 2018 (2 pages)
13 December 2018Termination of appointment of Gloria Jean Clarke as a director on 7 December 2018 (1 page)
13 December 2018Director's details changed for Mrs Anita Millar on 7 December 2018 (2 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
15 March 2018Appointment of Mr Jon Clempner as a director on 2 March 2018 (2 pages)
15 March 2018Appointment of Mrs Sharon Summerfield as a director on 2 March 2018 (2 pages)
29 September 2017Appointment of Ms Jemma Michelle Mindham as a secretary on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Jacqueline Lesley Sully as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Jacqueline Lesley Sully as a secretary on 29 September 2017 (1 page)
29 September 2017Appointment of Ms Jemma Michelle Mindham as a secretary on 29 September 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
2 May 2017Termination of appointment of Ann Elizabeth Nutt as a director on 3 March 2017 (1 page)
2 May 2017Termination of appointment of Ann Elizabeth Nutt as a director on 3 March 2017 (1 page)
8 November 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
17 August 2015Annual return made up to 16 August 2015 no member list (8 pages)
17 August 2015Annual return made up to 16 August 2015 no member list (8 pages)
13 August 2015Appointment of Mrs Anita Millar as a director on 20 March 2015 (2 pages)
13 August 2015Appointment of Mrs Anita Millar as a director on 20 March 2015 (2 pages)
28 July 2015Termination of appointment of Michael Priestley as a director on 20 March 2015 (1 page)
28 July 2015Termination of appointment of Michael Priestley as a director on 20 March 2015 (1 page)
17 September 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
18 August 2014Annual return made up to 16 August 2014 no member list (8 pages)
18 August 2014Annual return made up to 16 August 2014 no member list (8 pages)
18 August 2014Appointment of Mrs Lynn Seward as a director on 21 March 2014 (2 pages)
18 August 2014Appointment of Mrs Lynn Seward as a director on 21 March 2014 (2 pages)
28 August 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
28 August 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
21 August 2013Annual return made up to 16 August 2013 no member list (7 pages)
21 August 2013Annual return made up to 16 August 2013 no member list (7 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
16 August 2012Annual return made up to 16 August 2012 no member list (7 pages)
16 August 2012Annual return made up to 16 August 2012 no member list (7 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
31 August 2011Annual return made up to 16 August 2011 no member list (7 pages)
31 August 2011Annual return made up to 16 August 2011 no member list (7 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
19 August 2010Director's details changed for Michael Priestley on 16 August 2010 (2 pages)
19 August 2010Director's details changed for Gloria Jean Clarke on 16 August 2010 (2 pages)
19 August 2010Annual return made up to 16 August 2010 no member list (7 pages)
19 August 2010Director's details changed for Gloria Jean Clarke on 16 August 2010 (2 pages)
19 August 2010Director's details changed for Michael Priestley on 16 August 2010 (2 pages)
19 August 2010Annual return made up to 16 August 2010 no member list (7 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
25 August 2009Annual return made up to 16/08/09 (3 pages)
25 August 2009Annual return made up to 16/08/09 (3 pages)
10 September 2008Partial exemption accounts made up to 31 March 2008 (18 pages)
10 September 2008Partial exemption accounts made up to 31 March 2008 (18 pages)
18 August 2008Annual return made up to 16/08/08 (3 pages)
18 August 2008Annual return made up to 16/08/08 (3 pages)
14 August 2008Appointment terminated director ina quig (1 page)
14 August 2008Appointment terminated director ina quig (1 page)
27 December 2007Partial exemption accounts made up to 31 March 2007 (19 pages)
27 December 2007Partial exemption accounts made up to 31 March 2007 (19 pages)
28 August 2007Annual return made up to 16/08/07 (2 pages)
28 August 2007Annual return made up to 16/08/07 (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (18 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (18 pages)
11 November 2006Registered office changed on 11/11/06 from: rainbow rooms latton bush centre, southern way harlow essex CM18 7BL (1 page)
11 November 2006Registered office changed on 11/11/06 from: rainbow rooms latton bush centre, southern way harlow essex CM18 7BL (1 page)
5 September 2006Annual return made up to 16/08/06
  • 363(288) ‐ Director resigned
(6 pages)
5 September 2006Annual return made up to 16/08/06
  • 363(288) ‐ Director resigned
(6 pages)
18 November 2005Full accounts made up to 31 March 2005 (16 pages)
18 November 2005Full accounts made up to 31 March 2005 (16 pages)
7 September 2005New director appointed (1 page)
7 September 2005New director appointed (1 page)
26 August 2005Annual return made up to 16/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2005Annual return made up to 16/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2004Partial exemption accounts made up to 31 March 2004 (20 pages)
26 November 2004Partial exemption accounts made up to 31 March 2004 (20 pages)
12 August 2004Annual return made up to 16/08/04 (6 pages)
12 August 2004Annual return made up to 16/08/04 (6 pages)
4 November 2003Partial exemption accounts made up to 31 March 2003 (21 pages)
4 November 2003Partial exemption accounts made up to 31 March 2003 (21 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Annual return made up to 16/08/03
  • 363(288) ‐ Director resigned
(6 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Annual return made up to 16/08/03
  • 363(288) ‐ Director resigned
(6 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
30 December 2002Partial exemption accounts made up to 31 March 2002 (10 pages)
30 December 2002Partial exemption accounts made up to 31 March 2002 (10 pages)
9 October 2002Annual return made up to 16/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2002Annual return made up to 16/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Annual return made up to 16/08/01 (4 pages)
7 September 2001Annual return made up to 16/08/01 (4 pages)
7 September 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 31 March 2000 (10 pages)
30 October 2000Full accounts made up to 31 March 2000 (10 pages)
23 August 2000Annual return made up to 16/08/00 (4 pages)
23 August 2000Annual return made up to 16/08/00 (4 pages)
1 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
1 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
16 August 1999Incorporation (27 pages)
16 August 1999Incorporation (27 pages)