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

RAINMAKER PEOPLE LIMITED

OAK HOUSE, TANSHIRE PARK, SHACKLEFORD ROAD, ELSTEAD, SURREY, GU8 6LB,
Company Registration Number
03800864
Private Limited Company
Active

Company Overview

About Rainmaker People Ltd
RAINMAKER PEOPLE LIMITED was founded on 1999-06-30 and has its registered office in Elstead. The organisation's status is listed as "Active". Rainmaker People Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAINMAKER PEOPLE LIMITED
 
Legal Registered Office
OAK HOUSE
TANSHIRE PARK, SHACKLEFORD ROAD
ELSTEAD
SURREY
GU8 6LB
Other companies in TW2
 
Previous Names
@ITS (SEARCH & SELECTION) LIMITED02/04/2020
Filing Information
Company Number 03800864
Company ID Number 03800864
Date formed 1999-06-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB731615748  
Last Datalog update: 2024-07-05 16:54:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAINMAKER PEOPLE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRIARS TAX LIMITED   CHAMBERLAINS ACCOUNTANCY LTD   FAI AUDIT LTD
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 RAINMAKER PEOPLE LIMITED
The following companies were found which have the same name as RAINMAKER PEOPLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RainMaker People Oy Vattuniemenkatu 21 HELSINKI 00210 Active Company formed on the 2005-01-11
RAINMAKER PEOPLE GROUP LTD OAK HOUSE TANSHIRE PARK, SHACKLEFORD ROAD ELSTEAD SURREY GU8 6LB Active Company formed on the 2022-02-11

Company Officers of RAINMAKER PEOPLE LIMITED

Current Directors
Officer Role Date Appointed
ANTONY JAMES ENRIGHT
Company Secretary 2006-04-28
BYRON PHILLIP CALMONSON
Director 2001-12-10
ANTONY JAMES ENRIGHT
Director 1999-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JEREMY KNIGHT
Company Secretary 2001-12-03 2006-04-28
STEWART GRAHAM DIXON
Director 1999-06-30 2006-04-28
PAUL JEREMY KNIGHT
Director 1999-06-30 2006-04-28
TIMOTHY JAMES WAY
Company Secretary 1999-06-30 2001-12-03
TIMOTHY JAMES WAY
Director 1999-06-30 2001-12-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-06-30 1999-07-28
COMPANY DIRECTORS LIMITED
Nominated Director 1999-06-30 1999-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY JAMES ENRIGHT @ITS HOLDINGS (UK) LIMITED Company Secretary 2006-12-31 CURRENT 2006-03-15 Active - Proposal to Strike off
BYRON PHILLIP CALMONSON BACE COMMERCIAL LIMITED Director 2016-08-08 CURRENT 2016-08-08 Dissolved 2017-02-07
BYRON PHILLIP CALMONSON THE RESOURCING LAB LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-02-13
BYRON PHILLIP CALMONSON THE RESOURCING HUB LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
BYRON PHILLIP CALMONSON @ITS HOLDINGS (UK) LIMITED Director 2006-03-15 CURRENT 2006-03-15 Active - Proposal to Strike off
ANTONY JAMES ENRIGHT JEAT CONSULTING LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
ANTONY JAMES ENRIGHT BACE COMMERCIAL LIMITED Director 2016-08-08 CURRENT 2016-08-08 Dissolved 2017-02-07
ANTONY JAMES ENRIGHT THE RESOURCING LAB LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-02-13
ANTONY JAMES ENRIGHT THE RESOURCING HUB LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
ANTONY JAMES ENRIGHT @ITS HOLDINGS (UK) LIMITED Director 2006-03-15 CURRENT 2006-03-15 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
2024-06-2531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-08Termination of appointment of the Briars Group Limited on 2024-04-08
2023-07-10CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CH01Director's details changed for Mr Jan Andre Joubert on 2022-07-06
2022-09-21AP04Appointment of The Briars Group Limited as company secretary on 2022-09-21
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM C/O Buzzacott Llp 130 Wood Street London EC2V 6DL England
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-04-08PSC02Notification of Cmty Ltd as a person with significant control on 2022-03-28
2022-04-08PSC07CESSATION OF RAINMAKER SOLUTIONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-10-23CH01Director's details changed for Mr Jan Andre Joubert on 2020-06-27
2020-09-29PSC02Notification of Rainmaker Solutions Limited as a person with significant control on 2020-09-28
2020-09-29PSC07CESSATION OF @ITS HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-04-02RES15CHANGE OF COMPANY NAME 02/04/20
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR BYRON PHILLIP CALMONSON
2020-02-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-02-07CH01Director's details changed for Mr Jan Andre Joubert on 2019-04-30
2020-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM 130 Wood Street London EC2V 6DL England
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JAMES ENRIGHT
2018-11-20TM02Termination of appointment of Antony James Enright on 2018-06-30
2018-11-20AP01DIRECTOR APPOINTED MR JAN ANDRE JOUBERT
2018-09-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28RP04CS01Second filing of Confirmation Statement dated 29/06/2017
2018-07-26AD04Register(s) moved to registered office address 130 Wood Street London EC2V 6DL
2018-07-26PSC05Change of details for @Its Holdings (Uk) Limited as a person with significant control on 2018-05-15
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM Chandos House School Lane Buckingham MK18 1HD England
2018-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-02-23PSC07CESSATION OF RAINMAKER SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-23PSC02Notification of @Its Holdings (Uk) Limited as a person with significant control on 2016-04-06
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-10PSC02Notification of Rainmaker Solutions Limited as a person with significant control on 2017-04-01
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 24 the Green Twickenham Middlesex TW2 5AB
2017-04-13AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06AR0129/06/16 ANNUAL RETURN FULL LIST
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0130/06/14 ANNUAL RETURN FULL LIST
2013-07-10AR0130/06/13 FULL LIST
2013-07-10AD02SAIL ADDRESS CHANGED FROM: PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT
2013-04-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-25AR0130/06/12 FULL LIST
2012-05-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 192 HEATH ROAD TWICKENHAM MIDDLESEX TW2 5TX
2011-12-12ANNOTATIONOther
2011-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-12AR0130/06/11 FULL LIST
2011-07-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES ENRIGHT / 25/03/2011
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BYRON PHILLIP CALMONSON / 15/07/2011
2011-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / ANTONY JAMES ENRIGHT / 25/03/2011
2010-07-27AR0130/06/10 FULL LIST
2010-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-07-27AD02SAIL ADDRESS CREATED
2010-05-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM
2009-07-15363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 43-45 HIG STREET WEYBRIDGE SURREY KT13 8BB
2008-06-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-11363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-11363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-08-11353LOCATION OF REGISTER OF MEMBERS
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20288aNEW SECRETARY APPOINTED
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: CLOCK HOUSE, 286 KINGS ROAD READING BERKSHIRE RG1 4HP
2006-05-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-05-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-16288bDIRECTOR RESIGNED
2006-05-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/05
2005-07-13363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-30363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-09-09288cDIRECTOR'S PARTICULARS CHANGED
2002-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-12363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-07-29288aNEW DIRECTOR APPOINTED
2002-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-01288aNEW SECRETARY APPOINTED
2001-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-20363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-12-08395PARTICULARS OF MORTGAGE/CHARGE
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-25363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-08-1288(2)RAD 30/06/99--------- £ SI 98@1=98 £ IC 2/100
1999-07-28225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
1999-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-28288aNEW DIRECTOR APPOINTED
1999-07-28288aNEW DIRECTOR APPOINTED
1999-07-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to RAINMAKER PEOPLE LIMITED 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 RAINMAKER PEOPLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-12-12 Outstanding TREVOR THOMAS MOTT
FIXED AND FLOATING CHARGE 2006-08-01 Outstanding RBS IF LIMITED
MORTGAGE DEBENTURE 2000-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAINMAKER PEOPLE LIMITED

Intangible Assets
Patents
We have not found any records of RAINMAKER PEOPLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAINMAKER PEOPLE LIMITED
Trademarks
We have not found any records of RAINMAKER PEOPLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAINMAKER PEOPLE LIMITED. 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 (78109 - Other activities of employment placement agencies) as RAINMAKER PEOPLE LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where RAINMAKER PEOPLE LIMITED 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 RAINMAKER PEOPLE LIMITED 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 RAINMAKER PEOPLE LIMITED 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.