BANYAN HOME CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BANYAN HOME CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06904426

Incorporation date

13/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NRCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2009)
dot icon30/12/2025
Confirmation statement made on 2025-12-30 with updates
dot icon02/06/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/12/2024
Previous accounting period extended from 2024-03-31 to 2024-06-30
dot icon03/06/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon26/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/07/2022
Registered office address changed from 9 Shottry Brook Office Park Timothys Bridge Road Stratford-upon-Avon CV37 9NR England to 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 2022-07-28
dot icon25/07/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon25/07/2022
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to 9 Shottry Brook Office Park Timothys Bridge Road Stratford-upon-Avon CV37 9NR on 2022-07-25
dot icon04/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/01/2022
Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 2022-01-11
dot icon24/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-05-13 with updates
dot icon22/05/2020
Termination of appointment of Barry Jay Sweetbaum as a director on 2019-09-30
dot icon22/05/2020
Change of details for Mr Vishal Ottamchand Shah as a person with significant control on 2019-09-30
dot icon21/03/2020
Compulsory strike-off action has been discontinued
dot icon20/03/2020
Micro company accounts made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon02/10/2019
Notification of Vishal Ottamchand Shah as a person with significant control on 2019-09-30
dot icon02/10/2019
Cessation of Banyan Care Group Limited as a person with significant control on 2019-09-30
dot icon14/06/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon16/05/2018
Change of details for Sweettree Spl Limited as a person with significant control on 2017-11-09
dot icon05/03/2018
Director's details changed for Mr Vishal Ottamchand Shah on 2018-03-05
dot icon14/12/2017
Resolutions
dot icon04/12/2017
Resolutions
dot icon15/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon20/06/2017
Director's details changed for Vishal Ottamchand Shah on 2017-06-20
dot icon20/06/2017
Director's details changed for Mr Barry Jay Sweetbaum on 2017-06-20
dot icon14/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon19/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon18/05/2015
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 2015-05-18
dot icon02/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/07/2014
Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 2014-07-16
dot icon03/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon23/05/2014
Director's details changed for Vishal Ottamchand Shah on 2014-02-23
dot icon11/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon10/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon01/06/2011
Director's details changed for Vishal Ottamchand Shah on 2010-05-13
dot icon01/06/2011
Director's details changed for Mr Barry Jay Sweetbaum on 2010-05-13
dot icon16/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon20/08/2009
Accounting reference date shortened from 31/05/2010 to 31/03/2010
dot icon20/05/2009
Director appointed vishal ottamchand shah
dot icon20/05/2009
Director appointed barry sweetbaum
dot icon20/05/2009
Appointment terminated director keith dungate
dot icon20/05/2009
Registered office changed on 20/05/2009 from 31 corsham street london N1 6DR
dot icon13/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-14.95 % *

* during past year

Cash in Bank

£347.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.64K
-
0.00
799.00
-
2022
1
28.26K
-
0.00
408.00
-
2023
0
16.55K
-
0.00
347.00
-
2023
0
16.55K
-
0.00
347.00
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

16.55K £Descended-41.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

347.00 £Descended-14.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Vishal Ottamchand
Director
13/05/2009 - Present
9
Mr Barry Jay Sweetbaum
Director
13/05/2009 - 30/09/2019
20
Dungate, Keith Stephen
Director
13/05/2009 - 13/05/2009
319

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANYAN HOME CARE SERVICES LIMITED

BANYAN HOME CARE SERVICES LIMITED is an(a) Active company incorporated on 13/05/2009 with the registered office located at 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANYAN HOME CARE SERVICES LIMITED?

toggle

BANYAN HOME CARE SERVICES LIMITED is currently Active. It was registered on 13/05/2009 .

Where is BANYAN HOME CARE SERVICES LIMITED located?

toggle

BANYAN HOME CARE SERVICES LIMITED is registered at 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NR.

What does BANYAN HOME CARE SERVICES LIMITED do?

toggle

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

What is the latest filing for BANYAN HOME CARE SERVICES LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-30 with updates.