Background WavePink WaveYellow Wave

BANYAN HOME CARE SERVICES LIMITED (06904426)

BANYAN HOME CARE SERVICES LIMITED (06904426) is an active UK company. incorporated on 13 May 2009. with registered office in Stratford-Upon-Avon. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BANYAN HOME CARE SERVICES LIMITED has been registered for 16 years. Current directors include SHAH, Vishal Ottamchand.

Company Number
06904426
Status
active
Type
ltd
Incorporated
13 May 2009
Age
16 years
Address
9 Shottery Brook Office Park Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SHAH, Vishal Ottamchand
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANYAN HOME CARE SERVICES LIMITED

BANYAN HOME CARE SERVICES LIMITED is an active company incorporated on 13 May 2009 with the registered office located in Stratford-Upon-Avon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BANYAN HOME CARE SERVICES LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

06904426

LTD Company

Age

16 Years

Incorporated 13 May 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

BANYAN HOME CARE SERVICES LTD
From: 4 December 2017To: 14 December 2017
SSPL CARE LIMITED
From: 13 May 2009To: 4 December 2017
Contact
Address

9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-Upon-Avon, CV37 9NR,

Previous Addresses

9 Shottry Brook Office Park Timothys Bridge Road Stratford-upon-Avon CV37 9NR England
From: 25 July 2022To: 28 July 2022
3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England
From: 11 January 2022To: 25 July 2022
8th Floor Becket House 36 Old Jewry London EC2R 8DD
From: 18 May 2015To: 11 January 2022
8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England
From: 16 July 2014To: 18 May 2015
4Th Floor 5-7 John Princes Street London W1G 0JN
From: 13 May 2009To: 16 July 2014
Timeline

4 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
May 09
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
May 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHAH, Vishal Ottamchand

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR
Born July 1979
Director
Appointed 13 May 2009

DUNGATE, Keith Stephen

Resigned
Brampton Road, BexleyheathDA7 4SY
Born January 1948
Director
Appointed 13 May 2009
Resigned 13 May 2009

SWEETBAUM, Barry Jay

Resigned
Worcester Crescent, LondonNW7 4LL
Born March 1964
Director
Appointed 13 May 2009
Resigned 30 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Vishal Ottamchand Shah

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
36 Old Jewry, LondonEC2R 8DD

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
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
21 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Resolution
14 December 2017
RESOLUTIONSResolutions
Resolution
4 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
10 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Legacy
20 August 2009
225Change of Accounting Reference Date
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
287Change of Registered Office
Incorporation Company
13 May 2009
NEWINCIncorporation