RAINBOWS BEREAVEMENT SUPPORT GB

Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/04/253 April 2025 Termination of appointment of Anne Dawes as a director on 2025-03-21

View Document

13/06/2413 June 2024 Termination of appointment of Paul Cronin as a director on 2024-06-01

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

12/05/2312 May 2023 Appointment of Mrs Susan Kathleen Margaret Wass as a secretary on 2023-05-01

View Document

10/05/2310 May 2023 Termination of appointment of Anne Dawes as a secretary on 2023-05-01

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/12/225 December 2022 Appointment of Mr Mark Edward Taylor as a director on 2022-11-22

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

24/03/2124 March 2021

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

14/04/2014 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR FRANK MCDERMOTT

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCDERMOTT

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MISS RACHEL MARY MOLYNEUX

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR CECILIA KOHLBECKER

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LOMAS HALL

View Document

18/04/1918 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM RAINBOWS RESOURCE CENTRE WERNETH GRANGE GRANGE AVENUE, OLDHAM LANCASHIRE OL8 4EL

View Document

06/09/186 September 2018 Registered office address changed from , Rainbows Resource Centre Werneth Grange, Grange Avenue,, Oldham, Lancashire, OL8 4EL to Rainbows Bereavement Support Gb Hall Lane Maghull Liverpool L31 3DZ on 2018-09-06

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

06/04/186 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

25/05/1725 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MRS JANET O'NEILL

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON MELIA-CRAVEN

View Document

18/05/1618 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MRS ANNE DAWES

View Document

30/07/1530 July 2015 30/07/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MRS SUSAN BRIDGET MCDERMOTT

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LYNCH

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LYNCH

View Document

27/04/1527 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 30/07/14 NO MEMBER LIST

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP HARRISON / 31/12/2013

View Document

29/07/1429 July 2014 SECRETARY APPOINTED MRS ANNE DAWES

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, SECRETARY RODERICK SIME

View Document

10/07/1410 July 2014 SECRETARY'S CHANGE OF PARTICULARS / RODERICK SIME / 02/07/2014

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN RAWSTHORNE

View Document

25/04/1425 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR RODERICK SIME

View Document

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / RODERICK SIME / 16/12/2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM UNIT 7 HIGH TOWN ENTERPRISE PARK YORK STREET LUTON BEDFORDSHIRE LU2 0HA

View Document

16/12/1316 December 2013 Registered office address changed from , Unit 7 High Town Enterprise Park, York Street, Luton, Bedfordshire, LU2 0HA on 2013-12-16

View Document

31/07/1331 July 2013 30/07/13 NO MEMBER LIST

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RT REVEREND JOHN ANTHONY RAWSTHORNE / 01/07/2013

View Document

07/07/137 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KAY-FLOWERS / 01/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS LYNCH / 13/02/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP HARRISON / 02/05/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRONIN / 01/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOSEPH MCDERMOTT / 01/07/2013

View Document

12/04/1312 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR SUZY MARTA

View Document

31/07/1231 July 2012 30/07/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS LYNCH / 30/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRONIN / 30/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOSEPH MCDERMOTT / 30/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUZY YEHL MARTA / 30/07/2012

View Document

16/07/1216 July 2012 AUDITOR'S RESIGNATION

View Document

12/07/1212 July 2012 AUDITOR'S RESIGNATION

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR STEPHEN PHILIP HARRISON

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED SISTER CECILIA PHILIPPA MARY KOHLBECKER

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

28/12/1128 December 2011 Registered office address changed from , 12 Cranleigh Road, Pakefield, Lowestoft, Suffolk, NR33 7EX on 2011-12-28

View Document

28/12/1128 December 2011 SECRETARY APPOINTED RODERICK SIME

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, SECRETARY GEMMA NORRIS

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 12 CRANLEIGH ROAD PAKEFIELD LOWESTOFT SUFFOLK NR33 7EX

View Document

13/10/1113 October 2011 ADOPT ARTICLES 07/10/2011

View Document

16/09/1116 September 2011 30/07/11 NO MEMBER LIST

View Document

08/09/118 September 2011 DIRECTOR APPOINTED SHARON MELIA-CRAVEN

View Document

05/09/115 September 2011 ALTER ARTICLES 12/10/2010

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED SUSAN KAY-FLOWERS

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED RODERICK GORDON SIME

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLUNDEN

View Document

03/08/103 August 2010 30/07/10 NO MEMBER LIST

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

24/02/1024 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1024 February 2010 COMPANY NAME CHANGED RAINBOWS FOR ALL GOD'S CHILDREN OF GREAT BRITAIN, INC. CERTIFICATE ISSUED ON 24/02/10

View Document

24/02/1024 February 2010 CHANGE OF NAME 09/02/2010

View Document

13/08/0913 August 2009 ANNUAL RETURN MADE UP TO 30/07/09

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

09/09/089 September 2008 ANNUAL RETURN MADE UP TO 30/07/08

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/06/089 June 2008 DIRECTOR APPOINTED JOHN FRANCIS LYNCH

View Document

29/05/0829 May 2008 SECRETARY APPOINTED GEMMA MARIA JACOBA NORRIS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA WRIGHT

View Document

15/05/0815 May 2008

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 11 MADISON AVENUE CHEADLE HULME CHEADLE CHESHIRE SK8 5DF

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY JOHN LYNCH

View Document

03/09/073 September 2007 ANNUAL RETURN MADE UP TO 30/07/07

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 ANNUAL RETURN MADE UP TO 30/07/06

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 ANNUAL RETURN MADE UP TO 30/07/05

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 ANNUAL RETURN MADE UP TO 30/07/04

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

01/09/031 September 2003 ANNUAL RETURN MADE UP TO 30/07/03

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 ANNUAL RETURN MADE UP TO 30/07/02

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

13/09/0113 September 2001 ANNUAL RETURN MADE UP TO 30/07/01

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/08/0016 August 2000 ANNUAL RETURN MADE UP TO 30/07/00

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/08/9912 August 1999 ANNUAL RETURN MADE UP TO 30/07/99

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 62 HEADINGLEY LANE LEEDS LS6 2BU

View Document

18/01/9918 January 1999

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 ANNUAL RETURN MADE UP TO 30/07/98

View Document

06/04/986 April 1998 ALTER MEM AND ARTS 14/03/98

View Document

26/08/9726 August 1997 ANNUAL RETURN MADE UP TO 30/07/97

View Document

15/08/9615 August 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97

View Document

30/07/9630 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company