Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAYS OF SUNSHINE
Company Information for

RAYS OF SUNSHINE

BERKELEY HOUSE 304, REGENTS PARK ROAD, 4TH FLOOR, LONDON, N3 2JY,
Company Registration Number
04860607
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Rays Of Sunshine
RAYS OF SUNSHINE was founded on 2003-08-08 and has its registered office in London. The organisation's status is listed as "Active". Rays Of Sunshine 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RAYS OF SUNSHINE
 
Legal Registered Office
BERKELEY HOUSE 304, REGENTS PARK ROAD
4TH FLOOR
LONDON
N3 2JY
Other companies in HA9
 
Charity Registration
Charity Number 1102529
Charity Address 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, HA9 0NP
Charter GRANTING WISHES FOR SERIOUSLY AND TERMINALLY ILL CHILDREN BETWEEN THE AGES OF 3-18 THROUGHOUT THE UNITED KINGDOM
Filing Information
Company Number 04860607
Company ID Number 04860607
Date formed 2003-08-08
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 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 18:57:16
Primary Source:Companies House
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.
Companies with same name RAYS OF SUNSHINE
The following companies were found which have the same name as RAYS OF SUNSHINE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAYS OF SUNSHINE PROMOTIONS LIMITED BERKELEY HOUSE 4TH FLOOR 304, REGENTS PARK ROAD LONDON N3 2JY Active Company formed on the 2012-03-05
RAYS OF SUNSHINE DAY CARE INC. 155 FREDERIC STREET APT 1ST FL YONKERS NY 10703 Active Company formed on the 2013-06-18
RAYS OF SUNSHINE LLC 20 HOLIDAY PARK Orange NEWBURGH NY 12550 Active Company formed on the 2004-08-02
RAYS OF SUNSHINE QUALITY FAMILY CARE, LLC 15891 NW ANDALUSIAN WAY PORTLAND OR 97229 Active Company formed on the 2015-09-28
RAYS OF SUNSHINE CONSULTING, LLC. 2561 JARDIN TERRACE WESTON FL 33327 Inactive Company formed on the 2008-10-24
RAYS OF SUNSHINE, LLC 14629 GALT LAKE DRIVE TAMPA FL 33626 Inactive Company formed on the 2017-02-21
RAYS OF SUNSHINE WELLNESS CENTER LLC 26650 Wesley Chapel Blvd WESLEY CHAPEL FL 33559 Active Company formed on the 2017-08-25
RAYS OF SUNSHINE ASSOCIATION INC California Unknown
RAYS OF SUNSHINE LLC Michigan UNKNOWN
RAYS OF SUNSHINE INC. 2200 ROSS AVE STE 2800 DALLAS TX 75201 Active Company formed on the 2019-07-09
Rays Of Sunshine Landscaping LLC Connecticut Unknown
RAYS OF SUNSHINE LLC North Carolina Unknown
Rays Of Sunshine Childcare Inc Indiana Unknown
Rays Of Sunshine Foundation LLC Maryland Unknown
RAYS OF SUNSHINE CARERS' PTY LTD Active Company formed on the 2019-10-18
RAYS OF SUNSHINE CARERS' PTY LTD Active Company formed on the 2019-10-18
Rays of Sunshine, LLC 611 Ridgefield Dr Claremont CA 91711 Active Company formed on the 2020-09-01
RAYS OF SUNSHINE BEHAVIORAL SERVICES LLC 1802 E BUSCH BLVD TAMPA FL 33612 Active Company formed on the 2020-08-21
RAYS OF SUNSHINE PLAYGROUP LTD 14 Railway Street Atherton Manchester M46 0HG Active - Proposal to Strike off Company formed on the 2020-12-03
Rays of Sunshine Cleaning Services LLC 5241 E Aspen Ave Castle Rock CO 80104 Good Standing Company formed on the 2022-04-02

Company Officers of RAYS OF SUNSHINE

Current Directors
Officer Role Date Appointed
STEPHEN DAVID ALLAN
Director 2003-08-08
DANIEL CLIVE COLEMAN
Director 2016-10-13
NICHOLAS MARK DAVIS
Director 2011-05-16
DAVID SPENCER JOSEPH
Director 2012-07-02
JUSTIN SCOTT RANDALL
Director 2015-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MICHAEL SHAW
Director 2009-07-01 2016-06-02
TIMOTHY MICHAEL SHAW
Company Secretary 2007-03-12 2011-05-16
TIM ROBERT ALTSCHUL ALLAN
Director 2006-01-09 2011-05-16
DANIEL CLIVE COLEMAN
Director 2003-08-08 2011-05-16
GRANT FOX
Director 2006-01-09 2011-05-16
DAVID GARY SAUL
Director 2006-01-09 2011-05-16
MARK MITCHELL SHIPMAN
Director 2006-01-09 2011-05-16
JONATHAN HARRIS VANDERMOLEN
Director 2006-01-09 2011-05-16
TIMOTHY MICHAEL SHAW
Company Secretary 2003-08-08 2006-12-18
TIMOTHY MICHAEL SHAW
Director 2003-08-08 2006-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID ALLAN RAYS OF SUNSHINE PROMOTIONS LIMITED Director 2017-12-08 CURRENT 2012-03-05 Active
STEPHEN DAVID ALLAN KR MEDIA UK LIMITED Director 2012-12-31 CURRENT 2004-10-26 Active
STEPHEN DAVID ALLAN ESSENCEMEDIACOM NORTH LIMITED Director 2006-03-09 CURRENT 1996-06-05 Active
STEPHEN DAVID ALLAN MINFORD BUILDING SERVICES LTD Director 2003-10-13 CURRENT 2003-10-13 Active - Proposal to Strike off
STEPHEN DAVID ALLAN DIRECTCOM LIMITED Director 2003-06-18 CURRENT 1999-03-10 Active - Proposal to Strike off
STEPHEN DAVID ALLAN SPONSORCOM LIMITED Director 2000-12-08 CURRENT 2000-12-08 Active - Proposal to Strike off
STEPHEN DAVID ALLAN DIRECT MEDIACOM LIMITED Director 2000-06-23 CURRENT 2000-06-23 Active - Proposal to Strike off
STEPHEN DAVID ALLAN S & H LIMITED Director 1999-01-25 CURRENT 1999-01-25 Active
STEPHEN DAVID ALLAN THE MEDIA BUSINESS LIMITED Director 1998-12-23 CURRENT 1990-07-13 Active - Proposal to Strike off
STEPHEN DAVID ALLAN ESSENCEMEDIACOM HOLDINGS LIMITED Director 1998-07-16 CURRENT 1998-03-12 Active
STEPHEN DAVID ALLAN ESSENCEMEDIACOM SCOTLAND LIMITED Director 1997-04-18 CURRENT 1996-12-27 Active
STEPHEN DAVID ALLAN OUTDOOR MEDIACOM LIMITED Director 1994-10-10 CURRENT 1976-04-09 Active - Proposal to Strike off
STEPHEN DAVID ALLAN THE POSTER BUSINESS LTD Director 1994-08-02 CURRENT 1986-04-10 Active - Proposal to Strike off
STEPHEN DAVID ALLAN MEDIACOM UK LIMITED Director 1993-12-31 CURRENT 1975-02-06 Active
STEPHEN DAVID ALLAN MEDIACOM GROUP LIMITED Director 1992-11-21 CURRENT 1985-02-25 Active - Proposal to Strike off
NICHOLAS MARK DAVIS RAYS OF SUNSHINE PROMOTIONS LIMITED Director 2017-12-08 CURRENT 2012-03-05 Active
NICHOLAS MARK DAVIS TOTTERIDGE BROADBAND LIMITED Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2018-01-16
NICHOLAS MARK DAVIS BELSIZE CRESCENT PROPERTIES LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
NICHOLAS MARK DAVIS MISHCON CAPITAL PARTNERS (I) LIMITED Director 2010-09-14 CURRENT 1999-11-02 Active
NICHOLAS MARK DAVIS MDR (UK) LIMITED Director 2010-09-14 CURRENT 1997-04-14 Active
NICHOLAS MARK DAVIS WESTLEX NOMINEES LIMITED Director 2006-02-17 CURRENT 1978-11-21 Active
NICHOLAS MARK DAVIS WESTLEX REGISTRARS LIMITED Director 2005-02-17 CURRENT 1978-11-20 Active
NICHOLAS MARK DAVIS ISC GAMING PLC Director 2002-01-14 CURRENT 2002-01-14 Dissolved 2016-07-26
DAVID SPENCER JOSEPH THE GRENFELL FOUNDATION Director 2018-03-12 CURRENT 2018-03-12 Active
DAVID SPENCER JOSEPH RAYS OF SUNSHINE PROMOTIONS LIMITED Director 2017-12-08 CURRENT 2012-03-05 Active
DAVID SPENCER JOSEPH FUTURE RECORDS LIMITED Director 2010-02-19 CURRENT 2009-07-08 Active
DAVID SPENCER JOSEPH ULIVE PORTFOLIO LIMITED Director 2009-03-27 CURRENT 2009-03-27 Active
DAVID SPENCER JOSEPH GLOBAL TALENT MUSIC RECORDINGS LIMITED Director 2008-10-14 CURRENT 1998-07-15 Active
DAVID SPENCER JOSEPH THE WILD CARD LABEL LIMITED Director 2008-06-26 CURRENT 1990-05-24 Active - Proposal to Strike off
DAVID SPENCER JOSEPH SERIOUS RECORDS LTD Director 2008-06-26 CURRENT 1997-03-14 Active - Proposal to Strike off
DAVID SPENCER JOSEPH UNIVERSAL MUSIC OPERATIONS LIMITED Director 2008-06-26 CURRENT 1969-03-18 Active
DAVID SPENCER JOSEPH MERCURY RECORDS LIMITED Director 2008-06-26 CURRENT 1957-07-08 Active
DAVID SPENCER JOSEPH ISLAND RECORDS LIMITED Director 2008-06-26 CURRENT 1962-05-08 Active
DAVID SPENCER JOSEPH GO! DISCS LIMITED Director 2008-06-26 CURRENT 1983-11-07 Active
DAVID SPENCER JOSEPH UNIVERSAL MUSIC UK LIMITED Director 2008-06-26 CURRENT 1986-11-20 Active
DAVID SPENCER JOSEPH SYSTEMTACTIC LIMITED Director 2008-06-26 CURRENT 1996-12-31 Active
DAVID SPENCER JOSEPH GLOBE PRODUCTIONS LIMITED Director 2005-06-23 CURRENT 2005-06-23 Active
DAVID SPENCER JOSEPH POLYDOR LIMITED Director 2002-02-01 CURRENT 1966-05-26 Active
JUSTIN SCOTT RANDALL RAYS OF SUNSHINE PROMOTIONS LIMITED Director 2017-12-08 CURRENT 2012-03-05 Active
JUSTIN SCOTT RANDALL JEFFREYS HENRY FINANCIAL SERVICES LIMITED Director 2016-12-06 CURRENT 1999-08-12 Active
JUSTIN SCOTT RANDALL HERONSLEA (CAMLET) LIMITED Director 2015-07-02 CURRENT 2014-10-28 Active
JUSTIN SCOTT RANDALL HARTSBOURNE COUNTRY CLUB (MEMBERS) LIMITED Director 2015-04-30 CURRENT 1966-10-18 Active
JUSTIN SCOTT RANDALL LEADERANCO LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-04-12
JUSTIN SCOTT RANDALL SOBELL CATERING (LONDON) LIMITED Director 2014-10-17 CURRENT 2014-10-17 Dissolved 2017-02-14
JUSTIN SCOTT RANDALL FOOD STORY (LONDON) LIMITED Director 2014-03-24 CURRENT 2014-03-03 Liquidation
JUSTIN SCOTT RANDALL HERONCOCK LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
JUSTIN SCOTT RANDALL 48 PRIMROSE GARDENS FREEHOLD LIMITED Director 2011-02-26 CURRENT 2010-10-05 Active
JUSTIN SCOTT RANDALL JUSTCO MANAGEMENT LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
JUSTIN SCOTT RANDALL LAUBENJAS LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active - Proposal to Strike off
JUSTIN SCOTT RANDALL JHMS LIMITED Director 2003-11-19 CURRENT 2003-11-19 Active - Proposal to Strike off

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
2023-08-14CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-04-04FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-22Appointment of Mr Daniel Jagger as company secretary on 2023-03-16
2023-03-22Appointment of Mr Daniel Jagger as company secretary on 2023-03-16
2023-02-08DIRECTOR APPOINTED DR RONELLE NAIDOO
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-07-25Director's details changed for Mr Stephen David Allan on 2022-07-25
2022-07-25Director's details changed for Mr Justin Scott Randall on 2022-07-25
2022-07-25CH01Director's details changed for Mr Stephen David Allan on 2022-07-25
2022-05-11AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-04AP01DIRECTOR APPOINTED MR DIVYESH VRAJLAL POPAT
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER JOSEPH
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-09-18AP01DIRECTOR APPOINTED MRS JANE EDDY SHARPE
2020-06-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM 1 Olympic Way Wembley Middlesex HA9 0NP
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM 1 Olympic Way Wembley Middlesex HA9 0NP
2019-02-05AUDAUDITOR'S RESIGNATION
2019-02-05AUDAUDITOR'S RESIGNATION
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-25AP01DIRECTOR APPOINTED MR DANIEL CLIVE COLEMAN
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL SHAW
2015-08-17AR0108/08/15 ANNUAL RETURN FULL LIST
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25AP01DIRECTOR APPOINTED MR JUSTIN SCOTT RANDALL
2014-09-29AR0108/08/14 ANNUAL RETURN FULL LIST
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-19AR0108/08/13 ANNUAL RETURN FULL LIST
2013-08-19AD02Register inspection address has been changed
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20AR0108/08/12 ANNUAL RETURN FULL LIST
2012-07-13AP01DIRECTOR APPOINTED DAVID JOSEPH
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AR0108/08/11 ANNUAL RETURN FULL LIST
2011-06-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY SHAW
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAUL
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL COLEMAN
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHIPMAN
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GRANT FOX
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN VANDERMOLEN
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR TIM ALLAN
2011-06-02AP01DIRECTOR APPOINTED MR NICHOLAS MARK DAVIS
2011-06-02RES01ADOPT ARTICLES 16/05/2011
2010-10-13AR0108/08/10 NO MEMBER LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHELL SHIPMAN / 08/08/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-19AR0108/08/09 NO MEMBER LIST
2009-08-03288aDIRECTOR APPOINTED TIMOTHY MICHAEL SHAW
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-18363aANNUAL RETURN MADE UP TO 08/08/08
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-22363sANNUAL RETURN MADE UP TO 08/08/07
2007-09-22288aNEW SECRETARY APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2007-01-11288bSECRETARY RESIGNED
2006-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-13363sANNUAL RETURN MADE UP TO 08/08/06
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288aNEW DIRECTOR APPOINTED
2005-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-04363sANNUAL RETURN MADE UP TO 08/08/05
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-30225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-10-19363sANNUAL RETURN MADE UP TO 08/08/04
2004-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 37/41 BEDFORD ROW LONDON WC1R 4JH
2003-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAYS OF SUNSHINE 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 RAYS OF SUNSHINE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAYS OF SUNSHINE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of RAYS OF SUNSHINE registering or being granted any patents
Domain Names
We do not have the domain name information for RAYS OF SUNSHINE
Trademarks
We have not found any records of RAYS OF SUNSHINE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAYS OF SUNSHINE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RAYS OF SUNSHINE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RAYS OF SUNSHINE 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 RAYS OF SUNSHINE 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 RAYS OF SUNSHINE 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.
    Other companies at postcode N3 2JY