BANYA FAMILY PLACEMENT AGENCY LIMITED

Register to unlock more data on OkredoRegister

BANYA FAMILY PLACEMENT AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03161115

Incorporation date

19/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

6-7 Croxted Mews 286a-288 Croxted Road, London SE24 9DACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1996)
dot icon15/04/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon12/03/2026
Director's details changed for Miss Chido Takunda Sarah Poe on 2026-03-01
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/06/2025
Registered office address changed from Unit 1, 6 & 7 Croxted Mews 286a - 288 Croxted Road London SE24 9DA England to 6-7 Croxted Mews 286a-288 Croxted Road London SE24 9DA on 2025-06-04
dot icon02/04/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon31/12/2024
Appointment of Miss Yemurai Soper-Gwatidzo as a director on 2024-06-08
dot icon30/12/2024
Appointment of Mr Edzai Soper-Gwatidzo as a director on 2024-06-08
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Change of details for Banya Family Ltd as a person with significant control on 2024-08-07
dot icon07/08/2024
Director's details changed for Ms Dorothy Shambambeva on 2024-08-07
dot icon29/05/2024
Registered office address changed from Office 7 64-66 Wingate Square London SW4 0AF England to Unit 1, 6 & 7 Croxted Mews 286a - 288 Croxted Road London SE24 9DA on 2024-05-29
dot icon03/04/2024
Registered office address changed from Office 18 64-66 Wingate Square London SW4 0AF England to Office 7 64-66 Wingate Square London SW4 0AF on 2024-04-03
dot icon03/04/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon22/09/2021
Registered office address changed from 3rd Floor 67 Wingate Square Clapham Old Town London SW4 0AF to Office 18 64-66 Wingate Square London SW4 0AF on 2021-09-22
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/04/2021
Director's details changed for Ms Dorothy Shambabweva on 2020-07-01
dot icon24/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Memorandum and Articles of Association
dot icon24/12/2020
Termination of appointment of Florence Chiwetu as a director on 2020-12-18
dot icon05/08/2020
Notification of Banya Family Ltd as a person with significant control on 2016-06-30
dot icon14/07/2020
Cessation of Nyasha Gwatidzo as a person with significant control on 2020-06-30
dot icon14/07/2020
Appointment of Ms Nyasha Gwatidzo as a director on 2020-07-03
dot icon10/07/2020
Termination of appointment of Nyasha Gwatidzo as a director on 2020-07-02
dot icon10/07/2020
Appointment of Ms Dorothy Shambabweva as a director on 2020-07-01
dot icon10/07/2020
Appointment of Ms Florence Chiwetu as a director on 2020-07-01
dot icon10/07/2020
Appointment of Miss Chido Poe as a director on 2020-07-01
dot icon07/05/2020
Termination of appointment of Paul John Rackham Soper as a director on 2020-04-12
dot icon07/05/2020
Termination of appointment of Paul John Rackham Soper as a secretary on 2020-04-12
dot icon07/05/2020
Cessation of Paul Soper as a person with significant control on 2020-04-12
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon10/04/2017
Satisfaction of charge 031611150001 in full
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon24/02/2016
Annual return made up to 2016-02-19 no member list
dot icon24/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/03/2015
Annual return made up to 2015-02-19 no member list
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/03/2014
Annual return made up to 2014-02-19 no member list
dot icon28/11/2013
Registration of charge 031611150001
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/02/2013
Annual return made up to 2013-02-19 no member list
dot icon20/02/2013
Registered office address changed from Spectrum House Bromells Road London SW4 0BN on 2013-02-20
dot icon23/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/04/2012
Annual return made up to 2012-02-19 no member list
dot icon28/04/2011
Annual return made up to 2011-02-19 no member list
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/05/2010
Annual return made up to 2010-02-19 no member list
dot icon05/05/2010
Director's details changed for Dr Paul Soper on 2010-01-01
dot icon05/05/2010
Director's details changed for Ms. Nyasha Gwatidzo on 2010-01-01
dot icon05/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/02/2009
Annual return made up to 19/02/09
dot icon25/03/2008
Annual return made up to 19/02/08
dot icon12/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/03/2007
Annual return made up to 19/02/07
dot icon11/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/05/2006
Annual return made up to 19/02/06
dot icon20/04/2005
Accounts for a small company made up to 2004-06-30
dot icon07/04/2005
Annual return made up to 19/02/05
dot icon04/08/2004
Resolutions
dot icon30/07/2004
Certificate of change of name
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon18/03/2004
Annual return made up to 19/02/04
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon06/04/2003
Annual return made up to 19/02/03
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon09/03/2002
Annual return made up to 19/02/02
dot icon04/05/2001
Full accounts made up to 2000-06-30
dot icon19/03/2001
Annual return made up to 19/02/01
dot icon04/05/2000
Full accounts made up to 1999-06-30
dot icon05/04/2000
Registered office changed on 05/04/00 from: 12 the parkway bassett southampton SO16 3PQ
dot icon29/03/2000
Annual return made up to 19/02/00
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon25/02/1999
Annual return made up to 19/02/99
dot icon03/06/1998
Annual return made up to 19/02/98
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon29/12/1997
Full accounts made up to 1997-06-30
dot icon12/03/1997
Annual return made up to 19/02/97
dot icon10/11/1996
Accounting reference date notified as 30/06
dot icon26/02/1996
Secretary resigned
dot icon19/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-40.18 % *

* during past year

Cash in Bank

£282,886.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.32M
-
0.00
394.24K
-
2022
3
2.72M
-
0.00
472.91K
-
2023
3
2.93M
-
0.00
282.89K
-
2023
3
2.93M
-
0.00
282.89K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.93M £Ascended7.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

282.89K £Descended-40.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chiwetu, Florence
Director
01/07/2020 - 18/12/2020
26
Gwatidzo, Nyasha
Director
19/02/1996 - 02/07/2020
39
Gwatidzo, Nyasha
Director
03/07/2020 - Present
39
Ms Dorothy Shambambeva
Director
01/07/2020 - Present
3
Ms Chido Poe
Director
01/07/2020 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BANYA FAMILY PLACEMENT AGENCY LIMITED

BANYA FAMILY PLACEMENT AGENCY LIMITED is an(a) Active company incorporated on 19/02/1996 with the registered office located at 6-7 Croxted Mews 286a-288 Croxted Road, London SE24 9DA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BANYA FAMILY PLACEMENT AGENCY LIMITED?

toggle

BANYA FAMILY PLACEMENT AGENCY LIMITED is currently Active. It was registered on 19/02/1996 .

Where is BANYA FAMILY PLACEMENT AGENCY LIMITED located?

toggle

BANYA FAMILY PLACEMENT AGENCY LIMITED is registered at 6-7 Croxted Mews 286a-288 Croxted Road, London SE24 9DA.

What does BANYA FAMILY PLACEMENT AGENCY LIMITED do?

toggle

BANYA FAMILY PLACEMENT AGENCY LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does BANYA FAMILY PLACEMENT AGENCY LIMITED have?

toggle

BANYA FAMILY PLACEMENT AGENCY LIMITED had 3 employees in 2023.

What is the latest filing for BANYA FAMILY PLACEMENT AGENCY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-02-19 with no updates.