Background WavePink WaveYellow Wave

BANYAN CARE GROUP LIMITED (06295856)

BANYAN CARE GROUP LIMITED (06295856) is a dissolved UK company. incorporated on 28 June 2007. with registered office in Potters Bar. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BANYAN CARE GROUP LIMITED has been registered for 18 years. Current directors include SHAH, Vishal Ottamchand, SWEETBAUM, Barry Jay.

Company Number
06295856
Status
dissolved
Type
ltd
Incorporated
28 June 2007
Age
18 years
Address
C/O Leigh Adams Limited Maple House, Potters Bar, EN6 5BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SHAH, Vishal Ottamchand, SWEETBAUM, Barry Jay
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANYAN CARE GROUP LIMITED

BANYAN CARE GROUP LIMITED is an dissolved company incorporated on 28 June 2007 with the registered office located in Potters Bar. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BANYAN CARE GROUP LIMITED was registered 18 years ago.(SIC: 86900)

Status

dissolved

Active since 18 years ago

Company No

06295856

LTD Company

Age

18 Years

Incorporated 28 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 2 April 2019 (7 years ago)
Submitted on 1 May 2020 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 February 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

SWEETTREE SPL LIMITED
From: 28 June 2007To: 14 December 2017
Contact
Address

C/O Leigh Adams Limited Maple House High Street Potters Bar, EN6 5BS,

Previous Addresses

Brentmead House Britannia Road London N12 9RU
From: 1 June 2020To: 17 June 2021
8th Floor Becket House 36 Old Jewry London EC2R 8DD
From: 16 March 2015To: 1 June 2020
8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England
From: 17 July 2014To: 16 March 2015
4Th Floor 5-7 John Prince's Street London W1G 0JN
From: 7 September 2011To: 17 July 2014
Elman Wall Chartered Accountants 5-7 John Prince's Street London W1G Ojn England
From: 28 June 2007To: 7 September 2011
Timeline

3 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jun 07
Loan Secured
Dec 16
New Owner
Feb 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHAH, Vishal Ottamchand

Active
Maple House, Potters BarEN6 5BS
Born July 1979
Director
Appointed 14 Sept 2007

SWEETBAUM, Barry Jay

Active
Worcester Crescent, LondonNW7 4LL
Born March 1964
Director
Appointed 14 Sept 2007

ST JAMES'S SQUARE SECRETARIES LIMITED

Resigned
200 Strand, LondonWC2R 1DJ
Corporate secretary
Appointed 28 Jun 2007
Resigned 15 Jul 2008

ST JAMES'S SQUARE DIRECTORS LIMITED

Resigned
Strand, LondonWC2R 1DJ
Corporate director
Appointed 28 Jun 2007
Resigned 14 Sept 2007

Persons with significant control

2

Mr Vishal Ottamchand Shah

Active
Maple House, Potters BarEN6 5BS
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 May 2017

Mr Barry Jay Sweetbaum

Active
Maple House, Potters BarEN6 5BS
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Gazette Dissolved Liquidation
6 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 May 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 May 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 June 2021
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
27 May 2020
600600
Liquidation Voluntary Declaration Of Solvency
27 May 2020
LIQ01LIQ01
Resolution
27 May 2020
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
2 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Resolution
14 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Group
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Accounts With Accounts Type Group
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Group
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Group
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Legacy
13 September 2009
363aAnnual Return
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
16 July 2008
287Change of Registered Office
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
122122
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
225Change of Accounting Reference Date
Legacy
17 March 2008
288cChange of Particulars
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
88(2)R88(2)R
Legacy
19 July 2007
287Change of Registered Office
Incorporation Company
28 June 2007
NEWINCIncorporation