Background WavePink WaveYellow Wave

RAINBOW FOSTERING SERVICES LTD (03674231)

RAINBOW FOSTERING SERVICES LTD (03674231) is an active UK company. incorporated on 25 November 1998. with registered office in North Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. RAINBOW FOSTERING SERVICES LTD has been registered for 27 years. Current directors include AHMAD, Afshan, AHMAD, Aijaz.

Company Number
03674231
Status
active
Type
ltd
Incorporated
25 November 1998
Age
27 years
Address
10 Churchill Court, North Harrow, HA2 7SA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AHMAD, Afshan, AHMAD, Aijaz
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINBOW FOSTERING SERVICES LTD

RAINBOW FOSTERING SERVICES LTD is an active company incorporated on 25 November 1998 with the registered office located in North Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. RAINBOW FOSTERING SERVICES LTD was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03674231

LTD Company

Age

27 Years

Incorporated 25 November 1998

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

10 Churchill Court 58 Station Road North Harrow, HA2 7SA,

Timeline

6 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jan 16
New Owner
Nov 17
New Owner
Nov 17
Funding Round
Apr 18
Director Joined
Apr 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AHMAD, Afshan

Active
Montpelier Avenue, BexleyDA5 3AP
Secretary
Appointed 25 Nov 1998

AHMAD, Afshan

Active
Montpelier Avenue, BexleyDA5 3AP
Born February 1972
Director
Appointed 24 Feb 2000

AHMAD, Aijaz

Active
58 Station Road, North HarrowHA2 7SA
Born December 1966
Director
Appointed 30 Apr 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Nov 1998
Resigned 25 Nov 1998

AHMAD, Aijaz

Resigned
Batla House, WatfordWD19 4NL
Born December 1966
Director
Appointed 25 Nov 1998
Resigned 12 Jan 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Nov 1998
Resigned 25 Nov 1998

Persons with significant control

2

Mr Aijaz Ahmad

Active
58 Station Road, North HarrowHA2 7SA
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mrs Afshan Ahmad

Active
Ground Floor, Unit 10 Churchill Court, North HarrowHA2 7SA
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
18 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Annual Return Company With Made Up Date
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2003
AAAnnual Accounts
Legacy
15 April 2003
403aParticulars of Charge Subject to s859A
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 September 2002
AAAnnual Accounts
Legacy
14 August 2002
287Change of Registered Office
Legacy
21 May 2002
395Particulars of Mortgage or Charge
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Resolution
27 March 2000
RESOLUTIONSResolutions
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
287Change of Registered Office
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Incorporation Company
25 November 1998
NEWINCIncorporation