Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAINBOW TRUST CHILDREN'S CHARITY
Company Information for

RAINBOW TRUST CHILDREN'S CHARITY

CASSINI COURT, RANDALLS WAY, LEATHERHEAD, SURREY, KT22 7TW,
Company Registration Number
03585123
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Rainbow Trust Children's Charity
RAINBOW TRUST CHILDREN'S CHARITY was founded on 1998-06-22 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Rainbow Trust Children's Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RAINBOW TRUST CHILDREN'S CHARITY
 
Legal Registered Office
CASSINI COURT
RANDALLS WAY
LEATHERHEAD
SURREY
KT22 7TW
Other companies in KT22
 
Charity Registration
Charity Number 1070532
Charity Address 6 CLEEVE COURT, CLEEVE ROAD, LEATHERHEAD, SURREY, KT22 7UD
Charter RAINBOW TRUST CHILDREN'S CHARITY PROVIDES EMOTIONAL AND PRACTICAL SUPPORT TO FAMILIES WHO HAVE A CHILD WITH A LIFE THREATENING OR TERMINAL ILLNESS.
Filing Information
Company Number 03585123
Company ID Number 03585123
Date formed 1998-06-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB154766582  
Last Datalog update: 2023-12-06 18:10:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAINBOW TRUST CHILDREN'S CHARITY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAINBOW TRUST CHILDREN'S CHARITY

Current Directors
Officer Role Date Appointed
BOB PADRAIG COYNE
Company Secretary 2014-04-30
TIMOTHY BRIAN BUNTING
Director 2007-01-18
MARK VICTOR CUNNINGHAM
Director 2010-01-20
HOWARD DYER
Director 2016-07-21
ANDREW HONNOR
Director 2016-07-21
JONATHAN MARK RABBS
Director 2007-10-18
MARK RUSHCLIFFE RICHARDSON
Director 2009-07-22
MICHAEL JOHN WAINWRIGHT
Director 2007-07-19
CELIA JANE WOOLLETT
Director 2010-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DERI
Company Secretary 2012-03-31 2014-04-30
GERALDINE PEACOCK
Director 2007-10-18 2014-04-30
SIMON TEMPLE MELLER
Director 2001-04-24 2012-04-18
SUSAN MARGARET MEIKLE
Company Secretary 2010-10-20 2012-03-31
ADRIAN CHARLES RADFORD
Company Secretary 2003-07-22 2010-10-20
MICHAEL ANDREW HOWARD
Director 2010-01-20 2010-09-20
BERNICE GWENDOLYN CLARK
Director 2004-07-20 2010-04-21
BERNARD WINSTON FARRELL
Director 2005-01-20 2009-10-21
DENIS JOHN CLEARY
Director 1998-06-22 2009-04-22
BRIAN HUGH MATHEWS
Director 1998-06-22 2008-04-23
MARY PHILOMENA BYATT
Director 1998-06-22 2008-02-19
EILEEN MARGARET ANDERSON
Director 1998-06-22 2007-07-19
WENDY ELIZABETH MURPHY
Director 2005-10-18 2007-03-05
ALED EUROS MILES
Director 2004-07-20 2006-10-12
JOHN GILBERT CURTIS
Director 1999-11-23 2005-06-30
JAMES CECIL CUMINE RUSSELL
Director 1998-06-22 2005-04-26
ARTHUR MICHAEL KEOGH
Director 1998-06-22 2004-11-08
PETER WYATT BEDFORD
Director 1999-11-23 2004-10-19
ANTHONY JAMES JOSEPH SIMONDS-GOODING
Director 2001-02-20 2004-01-29
HEATHER ANNE WOOD
Company Secretary 1999-07-20 2003-07-22
JOHN REGINALD BUCKLE
Director 1998-06-22 2000-11-21
JAMES MALCOLM GLOVER
Director 1998-06-22 2000-06-04
PETER WYATT BEDFORD
Director 1998-11-25 1999-11-23
JOHN GILBERT CURTIS
Director 1999-04-20 1999-11-23
ARTHUR MICHAEL KEOGH
Company Secretary 1998-11-03 1999-07-20
PETER WILLIAM KENT
Company Secretary 1998-06-22 1998-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY BRIAN BUNTING IVXS UK LIMITED Director 2016-03-07 CURRENT 2014-03-28 Active
TIMOTHY BRIAN BUNTING ONCIMMUNE HOLDINGS PLC Director 2015-10-09 CURRENT 2015-10-09 Active
TIMOTHY BRIAN BUNTING CREDIT BENCHMARK LIMITED Director 2015-06-18 CURRENT 2012-05-11 Active
TIMOTHY BRIAN BUNTING PRODIGY INVESTMENTS LIMITED Director 2014-12-24 CURRENT 2014-11-13 Active
TIMOTHY BRIAN BUNTING TOR (HOOK) LTD Director 2014-10-30 CURRENT 2014-10-30 Active
TIMOTHY BRIAN BUNTING CROWDCUBE LIMITED Director 2014-08-01 CURRENT 2009-09-10 Active
TIMOTHY BRIAN BUNTING NUTMEG SAVING AND INVESTMENT LIMITED Director 2014-07-07 CURRENT 2011-01-24 Active
TIMOTHY BRIAN BUNTING GOCARDLESS LTD Director 2014-01-17 CURRENT 2011-01-17 Active
TIMOTHY BRIAN BUNTING RENTIFY LTD Director 2012-12-21 CURRENT 2011-08-01 Voluntary Arrangement
TIMOTHY BRIAN BUNTING THE SPRINGBOARD BURSARY FOUNDATION Director 2012-06-12 CURRENT 2012-06-12 Active - Proposal to Strike off
TIMOTHY BRIAN BUNTING KOBALT CAPITAL LTD Director 2010-10-21 CURRENT 2010-07-22 Active - Proposal to Strike off
TIMOTHY BRIAN BUNTING AXITECH GROUP LIMITED Director 2010-03-12 CURRENT 2004-07-06 Active
TIMOTHY BRIAN BUNTING PAUL HAMLYN FOUNDATION Director 2009-11-18 CURRENT 2004-02-12 Active
TIMOTHY BRIAN BUNTING KOBALT MUSIC GROUP LIMITED Director 2008-02-20 CURRENT 2000-06-21 Active
TIMOTHY BRIAN BUNTING WELLINGTON COLLEGE ACADEMY TRUST Director 2007-12-19 CURRENT 2007-12-19 Active - Proposal to Strike off
TIMOTHY BRIAN BUNTING TOP UP TV EUROPE LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
TIMOTHY BRIAN BUNTING TOP UP TV HOLDINGS LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
TIMOTHY BRIAN BUNTING TOP UP TV 2 LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
MARK VICTOR CUNNINGHAM RAINBOW TRUST TRADING LIMITED Director 2014-10-29 CURRENT 1989-03-15 Active
HOWARD DYER NUTLEY INVESTMENTS LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
HOWARD DYER NUTLEY MANOR SHOOT LIMITED Director 2007-02-26 CURRENT 2007-02-12 Active
ANDREW HONNOR GREENBROOK COMMUNICATIONS LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
MICHAEL JOHN WAINWRIGHT THE GOLDSMITHS' COMPANY CHARITY Director 2018-04-01 CURRENT 2017-11-06 Active
MICHAEL JOHN WAINWRIGHT TEMPUS COURT INVESTOR CO LIMITED Director 2017-08-31 CURRENT 2017-08-30 Active
MICHAEL JOHN WAINWRIGHT THE GOLDSMITHS' COMPANY TRUSTEE Director 2010-12-22 CURRENT 2010-08-11 Active - Proposal to Strike off
MICHAEL JOHN WAINWRIGHT BOODLE & DUNTHORNE LIMITED Director 1991-07-05 CURRENT 1949-09-17 Active
CELIA JANE WOOLLETT ROUTE MATTERS LTD Director 2016-03-09 CURRENT 2016-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05APPOINTMENT TERMINATED, DIRECTOR HOWARD PAUL DYER
2024-02-05APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK RABBS
2024-02-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WAINWRIGHT
2023-11-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-07-26DIRECTOR APPOINTED MR RICHARD PIERCE GORDON ROGERSON
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-02-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIAN BUNTING
2023-02-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIAN BUNTING
2023-01-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-02-09Memorandum articles filed
2022-02-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-09RES01ADOPT ARTICLES 09/02/22
2022-02-09MEM/ARTSARTICLES OF ASSOCIATION
2022-02-03Termination of appointment of Bob Padraig Coyne on 2022-01-25
2022-02-03Appointment of Mrs Jayne Elizabeth Steele as company secretary on 2022-01-25
2022-02-03DIRECTOR APPOINTED MR CHARLES EDWARD SERMON
2022-02-03AP01DIRECTOR APPOINTED MR CHARLES EDWARD SERMON
2022-02-03AP03Appointment of Mrs Jayne Elizabeth Steele as company secretary on 2022-01-25
2022-02-03TM02Termination of appointment of Bob Padraig Coyne on 2022-01-25
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-06-21MEM/ARTSARTICLES OF ASSOCIATION
2021-06-21RES01ADOPT ARTICLES 21/06/21
2021-04-12CH01Director's details changed for Mrs Celia Jane Woollett on 2020-12-11
2020-11-27CH01Director's details changed for Ms Jennifer Smithson on 2020-11-25
2020-11-25CH01Director's details changed for Dr Jonathan Mark Rabbs on 2020-11-20
2020-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-02-21AP01DIRECTOR APPOINTED MS JENNIFER SMITHSON
2020-02-19AP01DIRECTOR APPOINTED MRS ELIZABETH CRIGHTON
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-05-24MEM/ARTSARTICLES OF ASSOCIATION
2019-05-24RES01ADOPT ARTICLES 24/05/19
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSHCLIFFE RICHARDSON
2019-03-26RES01ADOPT ARTICLES 26/03/19
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035851230002
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM 6 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-08-31PSC08Notification of a person with significant control statement
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PAUL DYER / 05/07/2017
2017-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HONNOR / 05/07/2017
2017-07-05AP01DIRECTOR APPOINTED MR HOWARD PAUL DYER
2017-07-05AP01DIRECTOR APPOINTED MR ANDREW DAVID HONNOR
2017-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN BUNTING / 05/07/2017
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARY SMITH
2017-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-07-20AR0122/06/16 ANNUAL RETURN FULL LIST
2016-07-20CH01Director's details changed for Ms Fiona Mary Smith on 2016-07-20
2016-02-17AAMDAmended group accounts made up to 2015-06-30
2016-02-05MEM/ARTSARTICLES OF ASSOCIATION
2015-12-22RES01ADOPT ARTICLES 22/12/15
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HUGH STANLEY
2015-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-07-07AR0122/06/15 ANNUAL RETURN FULL LIST
2015-07-07CH01Director's details changed for Mark Rushcliffe Richardson on 2014-09-30
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON TEMPEST-HAY
2014-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-21AR0122/06/14 NO MEMBER LIST
2014-07-21AP01DIRECTOR APPOINTED MR OLIVER HUGH STANLEY
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE PEACOCK
2014-05-12AP03SECRETARY APPOINTED MR BOB PADRAIG COYNE
2014-05-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DERI
2013-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-24AR0122/06/13 NO MEMBER LIST
2013-07-23AP01DIRECTOR APPOINTED MS FIONA MARY SMITH
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MELLER
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-08-02AR0122/06/12 NO MEMBER LIST
2012-04-03AP03SECRETARY APPOINTED MR ROBERT DERI
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MEIKLE
2012-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-01-16MEM/ARTSARTICLES OF ASSOCIATION
2011-08-19AP01DIRECTOR APPOINTED GORDON TEMPEST-HAY
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STANLEY
2011-07-01AR0122/06/11 NO MEMBER LIST
2010-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-10-28AP03SECRETARY APPOINTED SUSAN MARGARET MEIKLE
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN RADFORD
2010-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD
2010-08-04AR0122/06/10 NO MEMBER LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN MARK RABBS / 22/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON TEMPLE MELLER / 22/06/2010
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE CLARK
2010-04-23MEM/ARTSARTICLES OF ASSOCIATION
2010-04-23RES01ALTER ARTICLES 21/04/2010
2010-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-02-08AP01DIRECTOR APPOINTED CELIA JANE WOOLLETT
2010-02-08AP01DIRECTOR APPOINTED MICHAEL HOWARD
2010-02-08AP01DIRECTOR APPOINTED MARK VICTOR CUNNINGHAM
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD FARRELL
2010-02-08AP01DIRECTOR APPOINTED MARK RUSHCLIFFS RICHARDSON
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-11288aDIRECTOR APPOINTED MICHAEL WAINWRIGHT LOGGED FORM
2009-07-08363aANNUAL RETURN MADE UP TO 22/06/09
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR DENNIS CLEARY
2009-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-06-23363aANNUAL RETURN MADE UP TO 22/06/08
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR BRIAN MATHEWS
2008-05-08MEM/ARTSARTICLES OF ASSOCIATION
2008-05-08RES01ALTER ARTICLES 23/04/2008
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR MARY BYATT
2008-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-02288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-07-12363aANNUAL RETURN MADE UP TO 22/06/07
2007-03-14288bDIRECTOR RESIGNED
2007-02-15288aNEW DIRECTOR APPOINTED
2006-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-11-20288bDIRECTOR RESIGNED
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-18363aANNUAL RETURN MADE UP TO 22/06/06
2006-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-11-04288aNEW DIRECTOR APPOINTED
2005-07-21288bDIRECTOR RESIGNED
2005-07-18363sANNUAL RETURN MADE UP TO 22/06/05
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAINBOW TRUST CHILDREN'S CHARITY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAINBOW TRUST CHILDREN'S CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-02-05 Outstanding COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of RAINBOW TRUST CHILDREN'S CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for RAINBOW TRUST CHILDREN'S CHARITY
Trademarks

Trademark applications by RAINBOW TRUST CHILDREN'S CHARITY

RAINBOW TRUST CHILDREN'S CHARITY is the Original Applicant for the trademark Image for mark UK00003072333 RAINBOW TRUST CHILDREN'S CHARITY ™ (UK00003072333) through the UKIPO on the 2014-09-12
Trademark class: Charitable fundraising services.
Income
Government Income

Government spend with RAINBOW TRUST CHILDREN'S CHARITY

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-01-30 GBP £5,825 Respite Nursing - Priv
Surrey County Council 2014-10-28 GBP £5,825 Respite Nursing - Priv
London Borough of Redbridge 2014-10-02 GBP £5,304 Respite Care Block Contracts
London Borough of Redbridge 2014-07-01 GBP £5,304 Respite Care Block Contracts
Surrey County Council 2014-06-30 GBP £5,825
London Borough of Redbridge 2014-04-15 GBP £5,304 Respite Care Block Contracts
London Borough of Redbridge 2014-01-09 GBP £5,304 Respite Care Block Contracts
London Borough of Redbridge 2013-10-31 GBP £5,304 Respite Care Block Contracts
London Borough of Redbridge 2013-07-23 GBP £5,304 Respite Care Block Contracts
London Borough of Redbridge 2013-07-22 GBP £5,304 Respite Care Block Contracts
Surrey County Council 2013-06-30 GBP £5,825
London Borough of Redbridge 2013-02-08 GBP £5,763 Respite Care Block Contracts
London Borough of Redbridge 2012-10-17 GBP £5,763 Respite Care Block Contracts
London Borough of Redbridge 2012-07-12 GBP £11,525 Respite Care Block Contracts
Durham County Council 2012-05-18 GBP £9,211 Chairman's Charity
London Borough of Redbridge 2012-02-17 GBP £11,525 Respite Care Block Contracts
London Borough of Redbridge 2011-07-28 GBP £5,763 Respite Care Block Contracts
London Borough of Waltham Forest 2011-03-15 GBP £1,672 VOLUNTARY ORGANISATIONS
London Borough of Redbridge 2011-01-24 GBP £5,762 Respite Care Block Contracts
London Borough of Redbridge 2010-11-22 GBP £5,762 Respite Care Block Contracts
London Borough of Redbridge 2010-08-25 GBP £5,762 Respite Care Block Contracts
London Borough of Redbridge 2010-06-01 GBP £5,762 Respite Care Block Contracts

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Kent County Council social services 2011/12/08

Families and Social Care is making changes to the way we commission and deliver services for vulnerable children, young people and their families in order to make efficiency savings and reform service delivery. The Multiple Supplier Framework Agreement will enable Commissioners to commission early intervention and prevention services for Kent’s children, young people and families. Along with many other Local Authorities, we already use framework contracts in other areas of Kent County Council. These changes to the commissioning process will make it fairer, less bureaucratic and more transparent for providers while supplying commissioners with an improved choice of service models.

Outgoings
Business Rates/Property Tax
No properties were found where RAINBOW TRUST CHILDREN'S CHARITY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAINBOW TRUST CHILDREN'S CHARITY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAINBOW TRUST CHILDREN'S CHARITY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.