BANYAN CARE GROUP LIMITED

Register to unlock more data on OkredoRegister

BANYAN CARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06295856

Incorporation date

28/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2007)
dot icon06/08/2023
Final Gazette dissolved following liquidation
dot icon06/05/2023
Return of final meeting in a members' voluntary winding up
dot icon31/05/2022
Liquidators' statement of receipts and payments to 2022-04-23
dot icon17/06/2021
Registered office address changed from Brentmead House Britannia Road London N12 9RU to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2021-06-17
dot icon17/06/2021
Liquidators' statement of receipts and payments to 2021-04-23
dot icon01/06/2020
Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Brentmead House Britannia Road London N12 9RU on 2020-06-01
dot icon27/05/2020
Appointment of a voluntary liquidator
dot icon27/05/2020
Declaration of solvency
dot icon27/05/2020
Resolutions
dot icon02/05/2020
Compulsory strike-off action has been discontinued
dot icon01/05/2020
Micro company accounts made up to 2019-04-02
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon06/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/12/2018
Accounts for a small company made up to 2018-03-31
dot icon05/03/2018
Change of details for Mr Vishal Ottamchand Shah as a person with significant control on 2018-03-05
dot icon05/03/2018
Director's details changed for Mr Vishal Ottamchand Shah on 2018-03-05
dot icon19/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon19/02/2018
Notification of Vishal Ottamchand Shah as a person with significant control on 2017-05-19
dot icon09/01/2018
Accounts for a small company made up to 2017-03-31
dot icon14/12/2017
Resolutions
dot icon21/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon17/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon05/12/2016
Registration of charge 062958560001, created on 2016-12-01
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/03/2015
Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 2015-03-16
dot icon09/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon17/07/2014
Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 2014-07-17
dot icon18/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/02/2014
Director's details changed for Vishal Ottamchand Shah on 2013-11-30
dot icon18/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon07/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon07/09/2011
Registered office address changed from Elman Wall Chartered Accountants 5-7 John Prince's Street London W1G Ojn England on 2011-09-07
dot icon07/09/2011
Director's details changed for Vishal Ottamchand Shah on 2011-06-28
dot icon13/12/2010
Accounts for a small company made up to 2010-03-31
dot icon10/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mr Barry Jay Sweetbaum on 2009-10-01
dot icon13/09/2009
Return made up to 28/06/09; full list of members
dot icon11/09/2009
Accounts for a small company made up to 2009-03-31
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon10/09/2008
Return made up to 28/06/08; full list of members
dot icon16/07/2008
Registered office changed on 16/07/2008 from 200 strand london WC2R 1DJ
dot icon16/07/2008
Appointment terminated secretary st james's square secretaries LIMITED
dot icon22/04/2008
Ad 04/04/08\gbp si [email protected]=466.6\gbp ic 2/468.6\
dot icon22/04/2008
S-div
dot icon22/04/2008
Resolutions
dot icon17/04/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon17/03/2008
Secretary's change of particulars / st james's square secretaries LIMITED / 09/07/2007
dot icon03/12/2007
Director resigned
dot icon29/10/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon14/09/2007
Ad 14/09/07-14/09/07 £ si [email protected]=1 £ ic 1/2
dot icon19/07/2007
Registered office changed on 19/07/07 from: 7 savoy court strand london WC2R 0ER
dot icon28/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/04/2019
dot iconLast change occurred
02/04/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
02/04/2019
dot iconNext account date
02/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Vishal Ottamchand
Director
14/09/2007 - Present
9
ST JAMES'S SQUARE SECRETARIES LIMITED
Corporate Secretary
28/06/2007 - 15/07/2008
63
ST JAMES'S SQUARE DIRECTORS LIMITED
Corporate Director
28/06/2007 - 14/09/2007
37
Mr Barry Jay Sweetbaum
Director
14/09/2007 - Present
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANYAN CARE GROUP LIMITED

BANYAN CARE GROUP LIMITED is an(a) Dissolved company incorporated on 28/06/2007 with the registered office located at C/O Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANYAN CARE GROUP LIMITED?

toggle

BANYAN CARE GROUP LIMITED is currently Dissolved. It was registered on 28/06/2007 and dissolved on 06/08/2023.

Where is BANYAN CARE GROUP LIMITED located?

toggle

BANYAN CARE GROUP LIMITED is registered at C/O Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS.

What does BANYAN CARE GROUP LIMITED do?

toggle

BANYAN CARE GROUP LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BANYAN CARE GROUP LIMITED?

toggle

The latest filing was on 06/08/2023: Final Gazette dissolved following liquidation.