RAINBOW TRUST CHILDREN'S CHARITY - LEATHERHEAD


Company Profile Company Filings

Overview

RAINBOW TRUST CHILDREN'S CHARITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEATHERHEAD ENGLAND and has the status: Active.
RAINBOW TRUST CHILDREN'S CHARITY was incorporated 25 years ago on 22/06/1998 and has the registered number: 03585123. The accounts status is GROUP and accounts are next due on 31/03/2025.

RAINBOW TRUST CHILDREN'S CHARITY - LEATHERHEAD

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

CASSINI COURT
LEATHERHEAD
SURREY
KT22 7TW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/06/2023 06/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JAYNE ELIZABETH STEELE Secretary 2022-01-25 CURRENT
MRS ELIZABETH CRIGHTON Feb 1965 British Director 2020-01-28 CURRENT
MR MARK VICTOR CUNNINGHAM Sep 1965 British Director 2010-01-20 CURRENT
ANDREW DAVID HONNOR Jun 1971 British Director 2016-07-21 CURRENT
MR RICHARD PIERCE GORDON ROGERSON Apr 1974 British Director 2023-07-20 CURRENT
CHARLES EDWARD SERMON May 1969 British Director 2022-01-25 CURRENT
MS JENNIFER SMITHSON Aug 1974 British Director 2019-10-23 CURRENT
MRS LAURA MARIE VAUGHAN Mar 1985 Irish Director 2023-11-02 CURRENT
CELIA JANE WOOLLETT Jun 1963 British Director 2010-01-20 CURRENT
DR SIMON TEMPLE MELLER Feb 1945 British Director 2001-04-24 UNTIL 2012-04-18 RESIGNED
ARTHUR MICHAEL KEOGH May 1929 British Director 1998-06-22 UNTIL 2004-11-08 RESIGNED
DR BRIAN HUGH MATHEWS Jun 1954 British Director 1998-06-22 UNTIL 2008-04-23 RESIGNED
JAMES CECIL CUMINE RUSSELL Jun 1933 British Director 1998-06-22 UNTIL 2005-04-26 RESIGNED
ALED EUROS MILES May 1965 British Director 2004-07-20 UNTIL 2006-10-12 RESIGNED
WENDY ELIZABETH MURPHY Apr 1955 British Director 2005-10-18 UNTIL 2007-03-05 RESIGNED
GERALDINE PEACOCK Jan 1948 British Director 2007-10-18 UNTIL 2014-04-30 RESIGNED
MARK RUSHCLIFFE RICHARDSON Sep 1947 Director 2009-07-22 UNTIL 2019-05-02 RESIGNED
MS FIONA MARY SMITH Jan 1961 British Director 2012-07-18 UNTIL 2017-01-06 RESIGNED
THE HONOURABLE RICHARD MORGAN OLIVER STANLEY Apr 1931 British Director 2004-05-21 UNTIL 2011-07-20 RESIGNED
DR JONATHAN MARK RABBS Apr 1965 British Director 2007-10-18 UNTIL 2024-01-31 RESIGNED
ANTHONY JAMES JOSEPH SIMONDS-GOODING Sep 1937 British Director 2001-02-20 UNTIL 2004-01-29 RESIGNED
SUSAN MARGARET MEIKLE Secretary 2010-10-20 UNTIL 2012-03-31 RESIGNED
MR ROBERT DERI Secretary 2012-03-31 UNTIL 2014-04-30 RESIGNED
PETER WILLIAM KENT Apr 1951 British Secretary 1998-06-22 UNTIL 1998-11-03 RESIGNED
ARTHUR MICHAEL KEOGH May 1929 British Secretary 1998-11-03 UNTIL 1999-07-20 RESIGNED
MRS HEATHER ANNE WOOD May 1952 British Secretary 1999-07-20 UNTIL 2003-07-22 RESIGNED
MR BOB PADRAIG COYNE Secretary 2014-04-30 UNTIL 2022-01-25 RESIGNED
MARCHIONESS OF SUSAN ROSE ZETLAND Apr 1940 British Director 1998-11-25 UNTIL 1999-11-23 RESIGNED
EILEEN MARGARET ANDERSON Aug 1932 British Director 1998-06-22 UNTIL 2007-07-19 RESIGNED
ADRIAN CHARLES RADFORD Nov 1956 British Secretary 2003-07-22 UNTIL 2010-10-20 RESIGNED
JOHN GILBERT CURTIS Oct 1932 British Director 1999-11-23 UNTIL 2005-06-30 RESIGNED
BERNICE GWENDOLYN CLARK Mar 1958 British Director 2004-07-20 UNTIL 2010-04-21 RESIGNED
MARY PHILOMENA BYATT Apr 1949 British Director 1998-06-22 UNTIL 2008-02-19 RESIGNED
MR TIMOTHY BRIAN BUNTING Aug 1963 British Director 2007-01-18 UNTIL 2023-01-24 RESIGNED
JOHN REGINALD BUCKLE Feb 1929 British Director 1998-06-22 UNTIL 2000-11-21 RESIGNED
PETER WYATT BEDFORD Mar 1935 British Director 1998-11-25 UNTIL 1999-11-23 RESIGNED
MR HOWARD PAUL DYER Jan 1950 British Director 2016-07-21 UNTIL 2024-01-31 RESIGNED
PETER WYATT BEDFORD Mar 1935 British Director 1999-11-23 UNTIL 2004-10-19 RESIGNED
MARCHIONESS OF SUSAN ROSE ZETLAND Apr 1940 British Director 1999-11-23 UNTIL 2004-05-26 RESIGNED
BERNARD WINSTON FARRELL Sep 1945 British Director 2005-01-20 UNTIL 2009-10-21 RESIGNED
DENIS JOHN CLEARY May 1944 British Director 1998-06-22 UNTIL 2009-04-22 RESIGNED
MR MICHAEL ANDREW HOWARD Nov 1965 British Director 2010-01-20 UNTIL 2010-09-20 RESIGNED
MR OLIVER HUGH STANLEY Jun 1959 British Director 2013-07-24 UNTIL 2015-11-12 RESIGNED
JOHN GILBERT CURTIS Oct 1932 British Director 1999-04-20 UNTIL 1999-11-23 RESIGNED
GORDON TEMPEST-HAY May 1965 British Director 2011-07-20 UNTIL 2014-10-29 RESIGNED
SIR JAMES MALCOLM GLOVER Mar 1929 British Director 1998-06-22 UNTIL 2000-06-04 RESIGNED
MICHAEL JOHN WAINWRIGHT Nov 1957 British Director 2007-07-19 UNTIL 2024-01-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MATHESON & CO.,LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
THISTLE INSURANCE SERVICES LIMITED RETFORD ENGLAND Active FULL 66220 - Activities of insurance agents and brokers
WORCESTER COLLEGE SOCIETY(THE) OXFORD Dissolved... SMALL 88990 - Other social work activities without accommodation n.e.c.
JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
BUTTERFIELD HOLDINGS (UK) LIMITED BIRMINGHAM Dissolved... FULL 64205 - Activities of financial services holding companies
E. A. PEARCE & PARTNERS LIMITED DORKING Dissolved... TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
MANDARIN ORIENTAL (UK) LIMITED LONDON UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
TOLL GLOBAL FORWARDING (UK) LIMITED FELTHAM ENGLAND Active FULL 52290 - Other transportation support activities
THE BERMUDA SOCIETY STANMORE Active TOTAL EXEMPTION FULL 99000 - Activities of extraterritorial organizations and bodies
RAINBOW TRUST TRADING LIMITED LEATHERHEAD ENGLAND Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
HAYGARTH COMMUNICATIONS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CULVERDALE INVESTMENTS Dissolved... DORMANT 99999 - Dormant Company
INFERNO LIMITED LONDON ENGLAND Active FULL 73110 - Advertising agencies
JLT LATIN AMERICAN HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
PACMARINE SERVICES (UK) LIMITED Active DORMANT 74990 - Non-trading company
CIRCLE INTERNATIONAL PLC LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
THE FRIENDS OF MUSIC IN WINCHESTER ALTON Active MICRO ENTITY 74990 - Non-trading company
NEXT DOOR LONDON LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
NEWINCCO 1272 LIMITED KINGSWOOD Active DORMANT 73110 - Advertising agencies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BYTES SOFTWARE SERVICES LIMITED LEATHERHEAD Active FULL 62090 - Other information technology service activities
CASTLEHOVE LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BYTES TECHNOLOGY TRAINING LIMITED LEATHERHEAD Active DORMANT 99999 - Dormant Company
BYTES TECHNOLOGY LIMITED LEATHERHEAD Active FULL 62020 - Information technology consultancy activities
BYTES TECHNOLOGY GROUP HOLDINGS LIMITED LEATHERHEAD Active DORMANT 99999 - Dormant Company
BLENHEIM GROUP LIMITED LEATHERHEAD UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BYTES SECURITY PARTNERSHIPS LIMITED LEATHERHEAD Active MICRO ENTITY 99999 - Dormant Company
AQUIFER LIMITED LEATHERHEAD ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
INCYTE BIOSCIENCES UK LTD LEATHERHEAD ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
DALCOR PHARMA UK LTD LEATHERHEAD ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology