Background WavePink WaveYellow Wave

RAINBOW FOR AFRICA UK - R4A UK MEDICAL DEVELOPMENT (10150311)

RAINBOW FOR AFRICA UK - R4A UK MEDICAL DEVELOPMENT (10150311) is an active UK company. incorporated on 27 April 2016. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RAINBOW FOR AFRICA UK - R4A UK MEDICAL DEVELOPMENT has been registered for 9 years. Current directors include BHATNAGAR, Manisha, Dr, BRANDWOOD, Christopher Mark, CHUNARA, Mohamed Hussein Ayub, Dr and 5 others.

Company Number
10150311
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 April 2016
Age
9 years
Address
Brabners Llp Horton House, Liverpool, L2 3YL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BHATNAGAR, Manisha, Dr, BRANDWOOD, Christopher Mark, CHUNARA, Mohamed Hussein Ayub, Dr, FICHERA, Sebastiano, Dr, GOZZELINO, Massimo, Dr, OSBORNE, Evonne, Dr, REJI, Nikhil, Dr, SPATUZZI, Mario Nicole
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINBOW FOR AFRICA UK - R4A UK MEDICAL DEVELOPMENT

RAINBOW FOR AFRICA UK - R4A UK MEDICAL DEVELOPMENT is an active company incorporated on 27 April 2016 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RAINBOW FOR AFRICA UK - R4A UK MEDICAL DEVELOPMENT was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10150311

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Brabners Llp Horton House Exchange Flags Liverpool, L2 3YL,

Previous Addresses

Flat 8, Angra Bank Bramhall Road Liverpool L22 3XA United Kingdom
From: 27 April 2016To: 13 July 2020
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
Jun 18
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jul 20
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BHATNAGAR, Manisha, Dr

Active
Bramhall Road, LiverpoolL22 3XA
Born December 1973
Director
Appointed 27 Apr 2016

BRANDWOOD, Christopher Mark

Active
Exchange Flags, LiverpoolL2 3YL
Born July 1958
Director
Appointed 09 May 2025

CHUNARA, Mohamed Hussein Ayub, Dr

Active
Exchange Flags, LiverpoolL2 3YL
Born October 1988
Director
Appointed 04 Jun 2020

FICHERA, Sebastiano, Dr

Active
Exchange Flags, LiverpoolL2 3YL
Born March 1984
Director
Appointed 11 Jul 2023

GOZZELINO, Massimo, Dr

Active
Bramhall Road, LiverpoolL22 3XA
Born May 1970
Director
Appointed 27 Apr 2016

OSBORNE, Evonne, Dr

Active
Exchange Flags, LiverpoolL2 3YL
Born September 1983
Director
Appointed 05 Feb 2020

REJI, Nikhil, Dr

Active
Exchange Flags, LiverpoolL2 3YL
Born October 1996
Director
Appointed 28 Nov 2025

SPATUZZI, Mario Nicole

Active
Exchange Flags, LiverpoolL2 3YL
Born November 1967
Director
Appointed 18 Oct 2017

MORRISON-GRIFFITHS, Sally

Resigned
Bramhall Road, LiverpoolL22 3XA
Born May 1964
Director
Appointed 31 May 2017
Resigned 05 Feb 2020

RICHARDS, Samuel Cover

Resigned
Bramhall Road, LiverpoolL22 3XA
Born April 1985
Director
Appointed 31 May 2017
Resigned 05 Feb 2020

STREETS, Eileen

Resigned
Bramhall Road, LiverpoolL22 3XA
Born November 1958
Director
Appointed 27 Apr 2016
Resigned 31 May 2018

WILSON, Elizabeth Margaret, Dr

Resigned
Far Moss Road, LiverpoolL23 8TG
Born October 1972
Director
Appointed 18 Oct 2017
Resigned 29 Nov 2023

Persons with significant control

3

0 Active
3 Ceased

Dr Manisha Bhatnagar

Ceased
Bramhall Road, LiverpoolL22 3XA
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2016
Ceased 31 May 2017

Ms Eilleen Streets

Ceased
Bramhall Road, LiverpoolL22 3XA
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2016
Ceased 31 May 2017

Dr Massimo Gozzelino

Ceased
Bramhall Road, LiverpoolL22 3XA
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2016
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
3 March 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Memorandum Articles
28 July 2017
MAMA
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Statement Of Companys Objects
29 June 2017
CC04CC04
Resolution
29 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Resolution
27 March 2017
RESOLUTIONSResolutions
Memorandum Articles
9 March 2017
MAMA
Incorporation Company
27 April 2016
NEWINCIncorporation