RAINBOW TRUST CHILDREN'S CHARITY

RAINBOW TRUST CHILDREN'S CHARITY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRAINBOW TRUST CHILDREN'S CHARITY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03585123
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAINBOW TRUST CHILDREN'S CHARITY?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is RAINBOW TRUST CHILDREN'S CHARITY located?

    Registered Office Address
    Cassini Court
    Randalls Way
    KT22 7TW Leatherhead
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RAINBOW TRUST CHILDREN'S CHARITY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for RAINBOW TRUST CHILDREN'S CHARITY?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for RAINBOW TRUST CHILDREN'S CHARITY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Appointment of Dr Penny Mancais as a director on Jan 28, 2025

    2 pagesAP01

    Termination of appointment of Celia Jane Woollett as a director on Jan 28, 2025

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2024

    46 pagesAA

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael John Wainwright as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Mark Rabbs as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Howard Paul Dyer as a director on Jan 31, 2024

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2023

    44 pagesAA

    Appointment of Mrs Laura Marie Vaughan as a director on Nov 02, 2023

    2 pagesAP01

    Appointment of Mr Richard Pierce Gordon Rogerson as a director on Jul 20, 2023

    2 pagesAP01

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Brian Bunting as a director on Jan 24, 2023

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2022

    43 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Appointment of Mr Charles Edward Sermon as a director on Jan 25, 2022

    2 pagesAP01

    Appointment of Mrs Jayne Elizabeth Steele as a secretary on Jan 25, 2022

    2 pagesAP03

    Termination of appointment of Bob Padraig Coyne as a secretary on Jan 25, 2022

    1 pagesTM02

    Group of companies' accounts made up to Jun 30, 2021

    45 pagesAA

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Director's details changed for Mrs Celia Jane Woollett on Dec 11, 2020

    2 pagesCH01

    Who are the officers of RAINBOW TRUST CHILDREN'S CHARITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEELE, Jayne Elizabeth
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    Secretary
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    292150420001
    CRIGHTON, Elizabeth
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    EnglandBritishAssociate Professor267321070001
    CUNNINGHAM, Mark Victor
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    EnglandBritishNone67067160002
    HONNOR, Andrew David
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    EnglandBritishCompany Director60589780003
    MANCAIS, Penny, Dr
    Rainbow Trust, Cassini Court
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    England
    Director
    Rainbow Trust, Cassini Court
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    England
    EnglandBritishConsultant Paedeatrician332334220001
    ROGERSON, Richard Pierce Gordon
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    EnglandBritishCompany Director311733770001
    SERMON, Charles Edward
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    United KingdomBritishGeneral Counsel156166280001
    SMITHSON, Jennifer
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    EnglandBritishPartner267381560002
    VAUGHAN, Laura Marie
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    EnglandIrishInvestment Management Fund Manager315717560001
    COYNE, Bob Padraig
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    Secretary
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    187620370001
    DERI, Robert
    6 Cleeve Court
    Cleeve Road
    KT22 7UD Leatherhead
    Surrey
    Secretary
    6 Cleeve Court
    Cleeve Road
    KT22 7UD Leatherhead
    Surrey
    168095950001
    KENT, Peter William
    20 Legard Road
    N5 1DE London
    Secretary
    20 Legard Road
    N5 1DE London
    British58235330001
    KEOGH, Arthur Michael
    12 Broadlands Close
    N6 4AF London
    Secretary
    12 Broadlands Close
    N6 4AF London
    BritishRetired58887390001
    MEIKLE, Susan Margaret
    Cleeve Road
    KT22 7UD Leatherhead
    6 Cleeve Court
    Surrey
    Secretary
    Cleeve Road
    KT22 7UD Leatherhead
    6 Cleeve Court
    Surrey
    British155241400001
    RADFORD, Adrian Charles
    17 Ryelands Close
    CR3 5HY Caterham
    Surrey
    Secretary
    17 Ryelands Close
    CR3 5HY Caterham
    Surrey
    British94066650001
    WOOD, Heather Anne
    4 Waverley Place
    KT22 8AS Leatherhead
    Surrey
    Secretary
    4 Waverley Place
    KT22 8AS Leatherhead
    Surrey
    BritishChief Executive63943920004
    ANDERSON, Eileen Margaret
    24 The Downs
    Givons Grove
    KT22 8LF Leatherhead
    Surrey
    Director
    24 The Downs
    Givons Grove
    KT22 8LF Leatherhead
    Surrey
    BritishRetired General Practioner58887420001
    BEDFORD, Peter Wyatt
    Swallick Farmhouse
    Alton Road, Winslade
    RG25 2NG Basingstoke
    Hampshire
    Director
    Swallick Farmhouse
    Alton Road, Winslade
    RG25 2NG Basingstoke
    Hampshire
    EnglandBritishNon Executive Director Of Comp1771230002
    BEDFORD, Peter Wyatt
    Elderfield House
    Herriard
    RG25 2PY Basingstoke
    Hampshire
    Director
    Elderfield House
    Herriard
    RG25 2PY Basingstoke
    Hampshire
    BritishNon Executive Director Of Comp1771230001
    BUCKLE, John Reginald
    Woodbury
    2 Belmont Road
    KT22 7EN Leatherhead
    Surrey
    Director
    Woodbury
    2 Belmont Road
    KT22 7EN Leatherhead
    Surrey
    BritishRetired Senior Lecturer77247730001
    BUNTING, Timothy Brian
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    United KingdomBritishBanker91676510001
    BYATT, Mary Philomena
    3 Woodlands
    Raynes Park
    SW20 9JF London
    Director
    3 Woodlands
    Raynes Park
    SW20 9JF London
    BritishCompany Secretary33183270001
    CLARK, Bernice Gwendolyn
    Riversdale House 3b Cross Deep
    TW1 4QJ Twickenham
    Middlesex
    Director
    Riversdale House 3b Cross Deep
    TW1 4QJ Twickenham
    Middlesex
    BritishMarketing Consultant44899370001
    CLEARY, Denis John
    Dove Cottage 16 The Glade
    Fetcham
    KT22 9TH Leatherhead
    Surrey
    Director
    Dove Cottage 16 The Glade
    Fetcham
    KT22 9TH Leatherhead
    Surrey
    UkBritishRetired Strategic Systems Mana163120180001
    CURTIS, John Gilbert
    Clayhurst
    Bagwell Lane Odiham
    RG29 1JG Basingstoke
    Hampshire
    Director
    Clayhurst
    Bagwell Lane Odiham
    RG29 1JG Basingstoke
    Hampshire
    United KingdomBritishRetired7181200001
    CURTIS, John Gilbert
    Clayhurst
    Bagwell Lane Odiham
    RG29 1JG Basingstoke
    Hampshire
    Director
    Clayhurst
    Bagwell Lane Odiham
    RG29 1JG Basingstoke
    Hampshire
    United KingdomBritishRetd7181200001
    DYER, Howard Paul
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    England
    EnglandBritishCompany Director28343070007
    FARRELL, Bernard Winston
    166 Burlington Road
    Thornton Heath
    CR7 8PH Croydon
    Surrey
    Director
    166 Burlington Road
    Thornton Heath
    CR7 8PH Croydon
    Surrey
    BritishRetired Ceo36630290001
    GLOVER, James Malcolm, Sir
    West End Farm House
    Medstead
    GU34 5QA Alton
    Hampshire
    Director
    West End Farm House
    Medstead
    GU34 5QA Alton
    Hampshire
    BritishCompany Chairman51399070001
    HOWARD, Michael Andrew
    6 Cleeve Court
    Cleeve Road
    KT22 7UD Leatherhead
    Surrey
    Director
    6 Cleeve Court
    Cleeve Road
    KT22 7UD Leatherhead
    Surrey
    EnglandBritishCompany Director61856890003
    KEOGH, Arthur Michael
    12 Broadlands Close
    N6 4AF London
    Director
    12 Broadlands Close
    N6 4AF London
    BritishRetired58887390001
    MATHEWS, Brian Hugh, Dr
    Spiders Barne
    Wellhouse Lane
    RH3 7HH Betchworth
    Surrey
    Director
    Spiders Barne
    Wellhouse Lane
    RH3 7HH Betchworth
    Surrey
    BritishNursing Home Owner Medical Edu22019890003
    MELLER, Simon Temple, Dr
    1 Little Flanchford Cottages
    Flanchford Road, Leigh
    RH2 8RD Reigate
    Surrey
    Director
    1 Little Flanchford Cottages
    Flanchford Road, Leigh
    RH2 8RD Reigate
    Surrey
    United KingdomBritishMedical Practitioner77889230001
    MILES, Aled Euros
    2922 Beachwood Drive
    90068 Hollywood
    Los Angeles 90068
    Usa
    Director
    2922 Beachwood Drive
    90068 Hollywood
    Los Angeles 90068
    Usa
    BritishVice President & Managing Dire99211620002
    MURPHY, Wendy Elizabeth
    Prospect Manor Farm Barns
    Tarlton
    GL7 6PA Cirencester
    Gloucestershire
    Director
    Prospect Manor Farm Barns
    Tarlton
    GL7 6PA Cirencester
    Gloucestershire
    BritishCharity Consultant108666170001

    What are the latest statements on persons with significant control for RAINBOW TRUST CHILDREN'S CHARITY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0