Background WavePink WaveYellow Wave

SWEETTREE FARMING FOR ALL CIC (09210541)

SWEETTREE FARMING FOR ALL CIC (09210541) is an active UK company. incorporated on 9 September 2014. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. SWEETTREE FARMING FOR ALL CIC has been registered for 11 years. Current directors include SWEETBAUM, Barry Jay.

Company Number
09210541
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2014
Age
11 years
Address
Coleridge House, London, NW6 3QH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
SWEETBAUM, Barry Jay
SIC Codes
85590, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEETTREE FARMING FOR ALL CIC

SWEETTREE FARMING FOR ALL CIC is an active company incorporated on 9 September 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. SWEETTREE FARMING FOR ALL CIC was registered 11 years ago.(SIC: 85590, 86900)

Status

active

Active since 11 years ago

Company No

09210541

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 9 September 2014

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 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Coleridge House 1 Coleridge Gardens London, NW6 3QH,

Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Sept 16
Director Joined
Sept 17
Director Left
Jan 20
Director Left
Feb 20
Owner Exit
Mar 20
Director Joined
Mar 21
Director Left
Sept 22
Director Left
Dec 23
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

SWEETBAUM, Barry Jay

Active
1 Coleridge Gardens, LondonNW6 3QH
Born March 1964
Director
Appointed 09 Sept 2014

BARNES, Robert John

Resigned
1 Coleridge Gardens, LondonNW6 3QH
Secretary
Appointed 05 Sept 2015
Resigned 31 Jan 2020

LATHAM, Caroline

Resigned
1 Coleridge Gardens, LondonNW6 3QH
Secretary
Appointed 31 Jan 2020
Resigned 30 Jun 2021

ALLEN, Judith Lee

Resigned
The Wenta Business Centre, WatfordWD24 7ND
Born January 1978
Director
Appointed 09 Sept 2014
Resigned 26 Feb 2020

ASHCROFT, Keith Anthony

Resigned
1 Coleridge Gardens, LondonNW6 3QH
Born February 1969
Director
Appointed 09 Sept 2014
Resigned 29 May 2015

BARNES, Robert John

Resigned
1 Coleridge Gardens, LondonNW6 3QH
Born September 1963
Director
Appointed 09 Sept 2014
Resigned 06 Sept 2025

BONES, Nicola

Resigned
1 Coleridge Gardens, LondonNW6 3QH
Born September 1968
Director
Appointed 09 Sept 2014
Resigned 31 Jul 2022

FEISAL, Khan Emir

Resigned
1 Coleridge Gardens, LondonNW6 3QH
Born January 1957
Director
Appointed 01 Jun 2015
Resigned 02 Aug 2016

FRANCOIS, Alicia Jacqueline

Resigned
1 Coleridge Gardens, LondonNW6 3QH
Born April 1985
Director
Appointed 24 Sept 2025
Resigned 30 Sept 2025

GHOSH, Sarah

Resigned
Marsh Lane, LondonNW7 4EY
Born June 1967
Director
Appointed 01 Sept 2017
Resigned 24 Jan 2020

JOHNSON, Gemma Louise

Resigned
1 Coleridge Gardens, LondonNW6 3QH
Born June 1981
Director
Appointed 18 Mar 2021
Resigned 13 Nov 2023

LIONAKIS, Anthony John

Resigned
1 Coleridge Gardens, LondonNW6 3QH
Born October 1982
Director
Appointed 24 Sept 2025
Resigned 30 Sept 2025

PALMER, Michelle Emma

Resigned
1 Coleridge Gardens, LondonNW6 3QH
Born February 1987
Director
Appointed 24 Sept 2025
Resigned 30 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Miss Judith Lee Allen

Ceased
The Wenta Business Centre, Colne Way, WatfordWD24 7ND
Born January 1978

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 09 Sept 2016
Ceased 26 Feb 2020

Mr Barry Jay Sweetbaum

Active
1 Coleridge Gardens, LondonNW6 3QH
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Memorandum Articles
29 September 2025
MAMA
Resolution
29 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Full
12 January 2017
AAMDAAMD
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Incorporation Community Interest Company
9 September 2014
CICINCCICINC