Company NameOlive Pathway
DirectorsMemory Nyahunzwi and Rachel Fundisi
Company StatusActive
Company Number09266897
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 October 2014(9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Memory Nyahunzwi
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(same day as company formation)
RoleRegistered Mental Health Nurse
Country of ResidenceUnited Kingdom
Correspondence Address8 Livingston Avenue
Manchester
M22 1BY
Director NameMs Rachel Fundisi
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2021(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleRegistered Mental Health Nurse
Country of ResidenceEngland
Correspondence AddressApplewood House Knutsford Road
Chelford
Macclesfield
Cheshire
SK11 9BB
Secretary NameMs Rachel Fundisi
StatusCurrent
Appointed26 July 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address36 Livingston Avenue Livingston Avenue
Wythenshawe
Manchester
M22 1BY
Director NameMr Isaac Ogbarmey-Tetteh
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(same day as company formation)
RolePg Student - Public Health
Country of ResidenceUnited Kingdom
Correspondence Address8 Livingston Avenue
Manchester
M22 1BY
Secretary NameMrs Fardowsi Ali Begum
StatusResigned
Appointed30 July 2015(9 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 19 November 2019)
RoleCompany Director
Correspondence Address8 Livingston Avenue
Manchester
M22 1BY
Director NameMiss Yemen Musa
Date of BirthOctober 1986 (Born 37 years ago)
NationalitySudanese
StatusResigned
Appointed25 February 2016(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 December 2018)
RoleProgramme Policy Office
Country of ResidenceEngland
Correspondence Address34 Clitheroe Road
Manchester
M13 0GE
Secretary NameMrs Olivia Stonham
StatusResigned
Appointed21 January 2020(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 2022)
RoleCompany Director
Correspondence AddressAlderman Gatley House Office 10
1st Floor Hale Top
Wythenshawe
Manchester
M22 5RQ

Contact

Websitewww.rainbowpersonnel.com

Location

Registered AddressAlderman Gatley House Office 10
1st Floor Hale Top
Wythenshawe
Manchester
M22 5RQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

14 March 2024Total exemption full accounts made up to 30 March 2023 (21 pages)
20 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 March 2022 (6 pages)
23 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
22 August 2022Termination of appointment of Olivia Stonham as a secretary on 26 July 2022 (1 page)
22 August 2022Appointment of Ms Rachel Fundisi as a secretary on 26 July 2022 (2 pages)
4 November 2021Total exemption full accounts made up to 30 March 2021 (10 pages)
1 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
4 July 2021Registered office address changed from Alderman Gatley House Office 10 Wythenshawe Manchester M22 5RQ United Kingdom to Alderman Gatley House Office 10 1st Floor Hale Top Wythenshawe Manchester M22 5RQ on 4 July 2021 (1 page)
4 July 2021Registered office address changed from Applewood House Knutsford Road Chelford Macclesfield Cheshire East SK11 9BB England to Alderman Gatley House Office 10 Wythenshawe Manchester M22 5RQ on 4 July 2021 (1 page)
30 March 2021Total exemption full accounts made up to 30 March 2020 (7 pages)
24 March 2021Appointment of Ms Rachel Fundisi as a director on 20 March 2021 (2 pages)
14 March 2021Registered office address changed from 8 Livingston Avenue Manchester M22 1BY to Applewood House Knutsford Road Chelford Macclesfield Cheshire East SK11 9BB on 14 March 2021 (1 page)
26 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
22 January 2020Appointment of Mrs Olivia Stonham as a secretary on 21 January 2020 (2 pages)
21 January 2020Termination of appointment of Fardowsi Ali Begum as a secretary on 19 November 2019 (1 page)
30 December 2019Total exemption full accounts made up to 30 March 2019 (7 pages)
30 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
30 July 2019Previous accounting period extended from 31 October 2018 to 30 March 2019 (1 page)
31 January 2019Second filing for the termination of Miss Yemen Musa as a director (5 pages)
10 December 2018Termination of appointment of Yemen Musa as a director on 8 December 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 31/01/2019.
(2 pages)
28 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
4 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
18 August 2016Memorandum and Articles of Association (16 pages)
18 August 2016Memorandum and Articles of Association (16 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 June 2016Statement of company's objects (2 pages)
28 June 2016Statement of company's objects (2 pages)
29 February 2016Appointment of Miss Yemen Musa as a director on 25 February 2016 (2 pages)
29 February 2016Appointment of Miss Yemen Musa as a director on 25 February 2016 (2 pages)
5 November 2015Annual return made up to 16 October 2015 no member list (3 pages)
5 November 2015Annual return made up to 16 October 2015 no member list (3 pages)
21 October 2015Appointment of Mrs Fardowsi Ali Begum as a secretary on 30 July 2015 (2 pages)
21 October 2015Appointment of Mrs Fardowsi Ali Begum as a secretary on 30 July 2015 (2 pages)
3 November 2014Termination of appointment of Isaac Ogbarmey-Tetteh as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Isaac Ogbarmey-Tetteh as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Isaac Ogbarmey-Tetteh as a director on 3 November 2014 (1 page)
16 October 2014Incorporation (22 pages)
16 October 2014Incorporation (22 pages)