Church Langley
Harlow
Essex
CM17 9PG
Director Name | Mr Nishall Garala |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 213 Waterhouse Moor Harlow CM18 6BW |
Director Name | Mrs Jayati Das |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Wych Elm 2 Wych Elm Harlow CM20 1QP |
Secretary Name | Mrs Sharon Patricia Summerfield |
---|---|
Status | Current |
Appointed | 06 September 2021(22 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | The Rainbow Centre 2 Wych Elm Harlow Essex CM20 1QP |
Director Name | Miss Fiona Mary Sinnott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 October 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Marketing And Business Development Consultant |
Country of Residence | England |
Correspondence Address | The Rainbow Centre 2 Wych Elm Harlow Essex CM20 1QP |
Director Name | Mr Alan St John Brooking |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 June 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 105 Herons Wood Harlow Essex CM20 1RT |
Director Name | Ms Paula Robinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 83 Sheering Road Harlow CM17 0JN |
Director Name | Ina Josephine Quig |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Elm Close Elsenham Bishops Stortford Hertfordshire CM22 6LE |
Director Name | Ian John Turner |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | College Lecturer |
Correspondence Address | 70 Morley Grove Harlow Essex CM20 1ED |
Director Name | Rev Crispin Michael White |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Clerk In Holy Orders |
Correspondence Address | 11 St Mary's Road Plaistow London E13 9AE |
Director Name | Michael Priestley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Training |
Country of Residence | United Kingdom |
Correspondence Address | Granary Barn 1a Chapel Street Duxford CB2 4RJ |
Director Name | Mrs Ann Elizabeth Nutt |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 175 Great Brays Harlow Essex CM18 6DT |
Secretary Name | Jacqueline Lesley Sully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Miles Close Harlow Essex CM19 4DX |
Director Name | Susan Leech |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2000(6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 December 2002) |
Role | Administrator |
Correspondence Address | 12 Little Heath Hatfield Heath Bishops Stortford Hertfordshire CM22 7EP |
Director Name | Gloria Jean Clarke |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(3 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 07 December 2018) |
Role | Local Gov Officer |
Country of Residence | United Kingdom |
Correspondence Address | Woodview Stortford Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Director Name | Mr John Sydney Frazer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 10 June 2022) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Copse Hill Harlow Essex CM19 4PP |
Director Name | Mrs Lynn Seward |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 51 Greygoose Park Harlow Essex CM19 4JP |
Director Name | Mrs Anita Millar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 June 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Rainbow Centre 2 Wych Elm Harlow Essex CM20 1QP |
Secretary Name | Ms Jemma Michelle Mindham |
---|---|
Status | Resigned |
Appointed | 29 September 2017(18 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 05 October 2021) |
Role | Company Director |
Correspondence Address | The Rainbow Centre 2 Wych Elm Harlow Essex CM20 1QP |
Director Name | Ms Sharon Patricia Summerfield |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | The Rainbow Centre 2 Wych Elm Harlow Essex CM20 1QP |
Director Name | Mr Jonathan Graham Clempner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2019) |
Role | Technologist |
Country of Residence | England |
Correspondence Address | The Rainbow Centre 2 Wych Elm Harlow Essex CM20 1QP |
Director Name | Mrs Michelle Isabella Sortwell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2022(22 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 13 June 2023) |
Role | School Business Manager |
Country of Residence | England |
Correspondence Address | 2 Holmes Meadow Harlow Essex CM19 5SG |
Director Name | Mrs Marlena Mandat |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2022(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2023) |
Role | People And Business Performance Lead |
Country of Residence | England |
Correspondence Address | 90 Herons Wood Harlow CM20 1RS |
Website | rainbowservices.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 308150 |
Telephone region | Bishops Stortford |
Registered Address | The Rainbow Centre 2 Wych Elm Harlow Essex CM20 1QP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £313,608 |
Net Worth | £173,606 |
Cash | £281,332 |
Current Liabilities | £33,317 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 3 weeks from now) |
16 December 2023 | Total exemption full accounts made up to 31 March 2023 (26 pages) |
---|---|
21 October 2023 | Termination of appointment of Marlena Mandat as a director on 20 October 2023 (1 page) |
24 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
14 June 2023 | Termination of appointment of Michelle Isabella Sortwell as a director on 13 June 2023 (1 page) |
7 December 2022 | Appointment of Ms Paula Robinson as a director on 6 December 2022 (2 pages) |
3 December 2022 | Director's details changed for Miss Fiona Mary Sinnott on 2 December 2022 (2 pages) |
3 December 2022 | Director's details changed for Mr Nishall Garala on 2 December 2022 (2 pages) |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
16 September 2022 | Director's details changed for Mr Nishall Garala on 16 September 2022 (2 pages) |
5 September 2022 | Appointment of Mrs Marlena Mandat as a director on 2 September 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
17 June 2022 | Termination of appointment of John Sydney Frazer as a director on 10 June 2022 (1 page) |
17 June 2022 | Appointment of Mrs Michelle Isabella Sortwell as a director on 17 June 2022 (2 pages) |
17 June 2022 | Appointment of Mr Alan St John Brooking as a director on 17 June 2022 (2 pages) |
17 June 2022 | Termination of appointment of Anita Millar as a director on 10 June 2022 (1 page) |
24 January 2022 | Total exemption full accounts made up to 31 March 2021 (28 pages) |
10 October 2021 | Termination of appointment of Jemma Michelle Mindham as a secretary on 5 October 2021 (1 page) |
10 October 2021 | Appointment of Miss Fiona Mary Sinnott as a director on 5 October 2021 (2 pages) |
14 September 2021 | Appointment of Mrs Sharon Patricia Summerfield as a secretary on 6 September 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
20 May 2021 | Termination of appointment of Sharon Summerfield as a director on 19 May 2021 (1 page) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (24 pages) |
25 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
14 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (24 pages) |
19 December 2019 | Appointment of Mrs Jayati Das as a director on 12 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Mr Nishall Garala on 12 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Lynn Seward as a director on 12 December 2019 (1 page) |
13 December 2019 | Director's details changed for Mr Nishall Garala on 12 December 2019 (2 pages) |
21 November 2019 | Termination of appointment of Jonathan Graham Clempner as a director on 27 October 2019 (1 page) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
13 December 2018 | Appointment of Mr Nishall Garala as a director on 7 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Gloria Jean Clarke as a director on 7 December 2018 (1 page) |
13 December 2018 | Director's details changed for Mrs Anita Millar on 7 December 2018 (2 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
15 March 2018 | Appointment of Mr Jon Clempner as a director on 2 March 2018 (2 pages) |
15 March 2018 | Appointment of Mrs Sharon Summerfield as a director on 2 March 2018 (2 pages) |
29 September 2017 | Appointment of Ms Jemma Michelle Mindham as a secretary on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Jacqueline Lesley Sully as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Jacqueline Lesley Sully as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Ms Jemma Michelle Mindham as a secretary on 29 September 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
2 May 2017 | Termination of appointment of Ann Elizabeth Nutt as a director on 3 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Ann Elizabeth Nutt as a director on 3 March 2017 (1 page) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
17 August 2015 | Annual return made up to 16 August 2015 no member list (8 pages) |
17 August 2015 | Annual return made up to 16 August 2015 no member list (8 pages) |
13 August 2015 | Appointment of Mrs Anita Millar as a director on 20 March 2015 (2 pages) |
13 August 2015 | Appointment of Mrs Anita Millar as a director on 20 March 2015 (2 pages) |
28 July 2015 | Termination of appointment of Michael Priestley as a director on 20 March 2015 (1 page) |
28 July 2015 | Termination of appointment of Michael Priestley as a director on 20 March 2015 (1 page) |
17 September 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
17 September 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
18 August 2014 | Annual return made up to 16 August 2014 no member list (8 pages) |
18 August 2014 | Annual return made up to 16 August 2014 no member list (8 pages) |
18 August 2014 | Appointment of Mrs Lynn Seward as a director on 21 March 2014 (2 pages) |
18 August 2014 | Appointment of Mrs Lynn Seward as a director on 21 March 2014 (2 pages) |
28 August 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
28 August 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
21 August 2013 | Annual return made up to 16 August 2013 no member list (7 pages) |
21 August 2013 | Annual return made up to 16 August 2013 no member list (7 pages) |
8 October 2012 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
8 October 2012 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
16 August 2012 | Annual return made up to 16 August 2012 no member list (7 pages) |
16 August 2012 | Annual return made up to 16 August 2012 no member list (7 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
31 August 2011 | Annual return made up to 16 August 2011 no member list (7 pages) |
31 August 2011 | Annual return made up to 16 August 2011 no member list (7 pages) |
5 October 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
5 October 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
19 August 2010 | Director's details changed for Michael Priestley on 16 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Gloria Jean Clarke on 16 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 16 August 2010 no member list (7 pages) |
19 August 2010 | Director's details changed for Gloria Jean Clarke on 16 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Michael Priestley on 16 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 16 August 2010 no member list (7 pages) |
13 November 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
13 November 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
25 August 2009 | Annual return made up to 16/08/09 (3 pages) |
25 August 2009 | Annual return made up to 16/08/09 (3 pages) |
10 September 2008 | Partial exemption accounts made up to 31 March 2008 (18 pages) |
10 September 2008 | Partial exemption accounts made up to 31 March 2008 (18 pages) |
18 August 2008 | Annual return made up to 16/08/08 (3 pages) |
18 August 2008 | Annual return made up to 16/08/08 (3 pages) |
14 August 2008 | Appointment terminated director ina quig (1 page) |
14 August 2008 | Appointment terminated director ina quig (1 page) |
27 December 2007 | Partial exemption accounts made up to 31 March 2007 (19 pages) |
27 December 2007 | Partial exemption accounts made up to 31 March 2007 (19 pages) |
28 August 2007 | Annual return made up to 16/08/07 (2 pages) |
28 August 2007 | Annual return made up to 16/08/07 (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: rainbow rooms latton bush centre, southern way harlow essex CM18 7BL (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: rainbow rooms latton bush centre, southern way harlow essex CM18 7BL (1 page) |
5 September 2006 | Annual return made up to 16/08/06
|
5 September 2006 | Annual return made up to 16/08/06
|
18 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
7 September 2005 | New director appointed (1 page) |
7 September 2005 | New director appointed (1 page) |
26 August 2005 | Annual return made up to 16/08/05
|
26 August 2005 | Annual return made up to 16/08/05
|
26 November 2004 | Partial exemption accounts made up to 31 March 2004 (20 pages) |
26 November 2004 | Partial exemption accounts made up to 31 March 2004 (20 pages) |
12 August 2004 | Annual return made up to 16/08/04 (6 pages) |
12 August 2004 | Annual return made up to 16/08/04 (6 pages) |
4 November 2003 | Partial exemption accounts made up to 31 March 2003 (21 pages) |
4 November 2003 | Partial exemption accounts made up to 31 March 2003 (21 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Annual return made up to 16/08/03
|
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Annual return made up to 16/08/03
|
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
30 December 2002 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
30 December 2002 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
9 October 2002 | Annual return made up to 16/08/02
|
9 October 2002 | Annual return made up to 16/08/02
|
26 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Annual return made up to 16/08/01 (4 pages) |
7 September 2001 | Annual return made up to 16/08/01 (4 pages) |
7 September 2001 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 August 2000 | Annual return made up to 16/08/00 (4 pages) |
23 August 2000 | Annual return made up to 16/08/00 (4 pages) |
1 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
1 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
16 August 1999 | Incorporation (27 pages) |
16 August 1999 | Incorporation (27 pages) |