General information

Office Address:

The Monastery Gorton Lane M12 5WF Manchester

Number: 09788571

Incorporation date: 2015-09-22

Dissolution date: 2020-03-03

End of financial year: 30 September

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Dissolved

Description

Data updated on:

African Rainbow Family began its operations in the year 2015 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered with number: 09788571. The firm's head office was situated in Manchester at The Monastery. The African Rainbow Family company had been operating in this business field for 5 years.

Aderonke A., Cyprain B. and Iweka M. were listed as enterprise's directors and were running the company for three years.

Executives who had control over this firm were as follows: Iweka M. had 1/2 or less of voting rights. Veecca S., had 1/2 or less of voting rights. Espoir N., had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rafiat F.

Role: Secretary

Appointed: 28 December 2018

Latest update: 18 October 2023

Veecca S.

Role: Secretary

Appointed: 29 December 2017

Latest update: 18 October 2023

Aderonke A.

Role: Director

Appointed: 29 December 2017

Latest update: 18 October 2023

Cyprain B.

Role: Director

Appointed: 29 December 2017

Latest update: 18 October 2023

Iweka M.

Role: Director

Appointed: 29 December 2017

Latest update: 18 October 2023

People with significant control

Iweka M.
Notified on 29 December 2017
Nature of control:
1/2 or less of voting rights
Veecca S.
Notified on 29 December 2017
Nature of control:
1/2 or less of voting rights
Espoir N.
Notified on 29 December 2017
Nature of control:
1/2 or less of voting rights
Joy O.
Notified on 29 December 2017
Nature of control:
1/2 or less of voting rights
Angela T.
Notified on 29 December 2017
Nature of control:
1/2 or less of voting rights
Cyprain B.
Notified on 29 December 2017
Nature of control:
1/2 or less of voting rights
Aderonke A.
Notified on 29 December 2017
Nature of control:
1/2 or less of voting rights
Jean P.
Notified on 27 March 2017
Nature of control:
1/2 or less of voting rights
Abdullahi S.
Notified on 29 December 2017
Nature of control:
substantial control or influence
Charity M.
Notified on 29 December 2017
Ceased on 23 August 2019
Nature of control:
1/2 or less of voting rights
Mbelu E.
Notified on 29 December 2017
Ceased on 28 December 2018
Nature of control:
1/2 or less of voting rights
Arnold N.
Notified on 27 March 2017
Ceased on 28 December 2018
Nature of control:
1/2 or less of voting rights
Helen O.
Notified on 29 December 2017
Ceased on 28 December 2018
Nature of control:
1/2 or less of voting rights
Demanou M.
Notified on 29 December 2017
Ceased on 28 December 2018
Nature of control:
1/2 or less of voting rights
Jean B.
Notified on 29 December 2017
Ceased on 28 December 2018
Nature of control:
1/2 or less of voting rights
Happiness A.
Notified on 6 April 2016
Ceased on 27 July 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
Doris U.
Notified on 13 January 2017
Ceased on 29 December 2017
Nature of control:
1/2 or less of voting rights
Beryl N.
Notified on 27 March 2017
Ceased on 29 December 2017
Nature of control:
1/2 or less of voting rights
Margaret N.
Notified on 27 March 2017
Ceased on 29 December 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 June 2020
Account last made up date 30 September 2018
Confirmation statement next due date 05 October 2020
Confirmation statement last made up date 21 September 2019
Annual Accounts 12 July 2017
Start Date For Period Covered By Report 2015-09-22
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 12 July 2017
Annual Accounts 26 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 26 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
New registered office address The Monastery Gorton Lane Manchester M12 5WF. Change occurred on Wednesday 4th September 2019. Company's previous address: 83 Ducie Street Manchester M1 2JQ England. (AD01)
filed on: 4th, September 2019
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
4
Company Age

Closest Companies - by postcode