Background WavePink WaveYellow Wave

SWEETTREE HOME CARE SERVICES LIMITED (04386901)

SWEETTREE HOME CARE SERVICES LIMITED (04386901) is an active UK company. incorporated on 5 March 2002. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SWEETTREE HOME CARE SERVICES LIMITED has been registered for 24 years. Current directors include SWEETBAUM, Barry Jay.

Company Number
04386901
Status
active
Type
ltd
Incorporated
5 March 2002
Age
24 years
Address
Coleridge House, London, NW6 3QH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SWEETBAUM, Barry Jay
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEETTREE HOME CARE SERVICES LIMITED

SWEETTREE HOME CARE SERVICES LIMITED is an active company incorporated on 5 March 2002 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SWEETTREE HOME CARE SERVICES LIMITED was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04386901

LTD Company

Age

24 Years

Incorporated 5 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Coleridge House 1 Coleridge Gardens London, NW6 3QH,

Previous Addresses

C/O Care of Emir Feisal. Fcma. Finance Director Coleridge House 1 Coleridge Gardens London NW6 3QH England
From: 18 September 2015To: 25 May 2016
200 Strand London WC2R 1DJ
From: 5 March 2002To: 18 September 2015
Timeline

9 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Loan Secured
May 16
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Left
Sept 22
Director Left
May 25
New Owner
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SWEETBAUM, Barry Jay

Active
Coleridge Gardens, LondonNW6 3QH
Born March 1964
Director
Appointed 05 Mar 2002

FEISAL, Khan Emir

Resigned
1 Coleridge Gardens, LondonNW6 3QH
Secretary
Appointed 01 Sept 2015
Resigned 02 Aug 2016

LATHAM, Caroline

Resigned
1 Coleridge Gardens, LondonNW6 3QH
Secretary
Appointed 17 Jan 2020
Resigned 30 Jun 2021

ST JAMES'S SQUARE SECRETARIES LIMITED

Resigned
Strand, LondonWC2R 1DJ
Corporate secretary
Appointed 05 Mar 2002
Resigned 01 Sept 2015

BONES, Nicola

Resigned
1 Coleridge Gardens, LondonNW6 3QH
Born September 1968
Director
Appointed 26 Jul 2019
Resigned 31 Jul 2022

GHOSH, Sarah Louise

Resigned
1 Coleridge Gardens, LondonNW6 3QH
Born June 1967
Director
Appointed 26 Jul 2019
Resigned 24 Jan 2020

REPARD, Denis David

Resigned
1 Coleridge Gardens, LondonNW6 3QH
Born June 1985
Director
Appointed 26 Jul 2019
Resigned 12 May 2025

Persons with significant control

2

1 Coleridge Gardens, LondonNW6 3QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Barry Jay Sweetbaum

Active
1 Coleridge Gardens, LondonNW6 3QH
Born March 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Termination Secretary Company
3 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Small
8 January 2009
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
19 July 2007
287Change of Registered Office
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
28 May 2004
287Change of Registered Office
Accounts Amended With Made Up Date
21 May 2004
AAMDAAMD
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Resolution
19 July 2003
RESOLUTIONSResolutions
Resolution
19 July 2003
RESOLUTIONSResolutions
Legacy
3 July 2003
287Change of Registered Office
Legacy
18 April 2003
363aAnnual Return
Incorporation Company
5 March 2002
NEWINCIncorporation