RAINBOW DIRECT CARE LTD

Office 14, Corby Business Centre Office 14, Corby Business Centre, Corby, NN17 5ZB, England
StatusACTIVE
Company No.10810179
CategoryPrivate Limited Company
Incorporated08 Jun 2017
Age6 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

RAINBOW DIRECT CARE LTD is an active private limited company with number 10810179. It was incorporated 6 years, 11 months, 20 days ago, on 08 June 2017. The company address is Office 14, Corby Business Centre Office 14, Corby Business Centre, Corby, NN17 5ZB, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tafadzwa Chigutsa

Change date: 2024-03-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Natasha Chigutsa

Change date: 2024-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-01

Psc name: Tafadzwa Chigutsa

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-10

Psc name: Mrs Natasha Chigutsa

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tafadzwa Chigutsa

Change date: 2022-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-15

Officer name: Mr Tafadzwa Chigutsa

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-15

Officer name: Natasha Chigutsa

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2020

Action Date: 11 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tafadzwa Chigutsa

Termination date: 2020-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2020

Action Date: 10 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-10

New address: Office 14, Corby Business Centre Eismann Way Corby NN17 5ZB

Old address: 3 Ayr Close Corby Northamptonshire NN18 8QU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tafadzwa Chigutsa

Appointment date: 2019-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-24

Officer name: Jessie Mangwiro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

Old address: 71 Chepstow Road Corby Northamptonshire NN18 8QQ United Kingdom

New address: 3 Ayr Close Corby Northamptonshire NN18 8QU

Change date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessie Mangwiro

Termination date: 2018-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-24

Psc name: Jessie Mangwiro

Documents

View document PDF

Incorporation company

Date: 08 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVECLECTIC LIMITED

DAVERNERN DENNE MANOR LANE,CANTERBURY,CT4 8JJ

Number:07041861
Status:ACTIVE
Category:Private Limited Company

GDTHOMAS LTD

97 QUEENSWOOD GROVE,YORK,YO24 4PN

Number:11664985
Status:ACTIVE
Category:Private Limited Company

JORDAN TECHNICAL ENGINEERING LIMITED

56 ROEBUCK ROAD,STRATFORD-UPON-AVON,CV37 0UR

Number:07810548
Status:ACTIVE
Category:Private Limited Company

PARRYS LANE DENTAL PRACTICE LIMITED

85 PARRYS LANE,BRISTOL,BS9 1AN

Number:11230689
Status:ACTIVE
Category:Private Limited Company

RISEWAY SYSTEMS LIMITED

THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:03228037
Status:ACTIVE
Category:Private Limited Company

SHORELINE FACTORS LTD.

43 CLARENDON STREET,DERRY,BT48 7ER

Number:NI611473
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source