Company NameBanya Family Placement Agency Limited
Company StatusActive
Company Number03161115
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 February 1996(28 years, 2 months ago)
Previous NameBanya Family Placement Agency

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Dorothy Shambambeva
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleFoster Care Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 67 Wingate Square
Clapham Old Town
London
SW4 0AF
Director NameMiss Chido Takunda Sarah Poe
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleFoster Care Manager
Country of ResidenceEngland
Correspondence AddressOffice 7 64-66 Wingate Square
London
SW4 0AF
Director NameMs Nyasha Gwatidzo
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleFoster Care Consultant
Country of ResidenceGuernsey
Correspondence AddressOffice 7 64-66 Wingate Square
London
SW4 0AF
Director NameMs Nyasha Gwatidzo
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleManager
Country of ResidenceGuernsey
Correspondence Address11 Romola Road
London
SE24 9BA
Director NameDr Paul John Rackham Soper
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
Duck Lane
Ludgershall
HP18 9XZ
Secretary NameDr Paul John Rackham Soper
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
Duck Lane
Ludgershall
HP18 9XZ
Director NameMs Florence Chiwetu
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(24 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 December 2020)
RoleFoster Care Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 67 Wingate Square
Clapham Old Town
London
SW4 0AF
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitebanya.co.uk

Location

Registered AddressOffice 7 64-66 Wingate Square
London
SW4 0AF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£238,656
Current Liabilities£1,551,276

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

27 November 2013Delivered on: 28 November 2013
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

11 December 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
29 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
30 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
22 September 2021Registered office address changed from 3rd Floor 67 Wingate Square Clapham Old Town London SW4 0AF to Office 18 64-66 Wingate Square London SW4 0AF on 22 September 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
8 April 2021Director's details changed for Ms Dorothy Shambabweva on 1 July 2020 (2 pages)
24 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
20 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 January 2021Memorandum and Articles of Association (10 pages)
24 December 2020Termination of appointment of Florence Chiwetu as a director on 18 December 2020 (1 page)
5 August 2020Notification of Banya Family Ltd as a person with significant control on 30 June 2016 (2 pages)
14 July 2020Cessation of Nyasha Gwatidzo as a person with significant control on 30 June 2020 (1 page)
14 July 2020Appointment of Ms Nyasha Gwatidzo as a director on 3 July 2020 (2 pages)
10 July 2020Appointment of Ms Florence Chiwetu as a director on 1 July 2020 (2 pages)
10 July 2020Appointment of Miss Chido Poe as a director on 1 July 2020 (2 pages)
10 July 2020Termination of appointment of Nyasha Gwatidzo as a director on 2 July 2020 (1 page)
10 July 2020Appointment of Ms Dorothy Shambabweva as a director on 1 July 2020 (2 pages)
7 May 2020Cessation of Paul Soper as a person with significant control on 12 April 2020 (1 page)
7 May 2020Termination of appointment of Paul John Rackham Soper as a secretary on 12 April 2020 (1 page)
7 May 2020Termination of appointment of Paul John Rackham Soper as a director on 12 April 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
20 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
21 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
10 April 2017Satisfaction of charge 031611150001 in full (1 page)
10 April 2017Satisfaction of charge 031611150001 in full (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
24 February 2016Annual return made up to 19 February 2016 no member list (4 pages)
24 February 2016Annual return made up to 19 February 2016 no member list (4 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 March 2015Annual return made up to 19 February 2015 no member list (4 pages)
18 March 2015Annual return made up to 19 February 2015 no member list (4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 March 2014Annual return made up to 19 February 2014 no member list (4 pages)
12 March 2014Annual return made up to 19 February 2014 no member list (4 pages)
28 November 2013Registration of charge 031611150001 (39 pages)
28 November 2013Registration of charge 031611150001 (39 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 February 2013Annual return made up to 19 February 2013 no member list (4 pages)
27 February 2013Annual return made up to 19 February 2013 no member list (4 pages)
20 February 2013Registered office address changed from Spectrum House Bromells Road London SW4 0BN on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Spectrum House Bromells Road London SW4 0BN on 20 February 2013 (1 page)
23 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 April 2012Annual return made up to 19 February 2012 no member list (4 pages)
18 April 2012Annual return made up to 19 February 2012 no member list (4 pages)
28 April 2011Annual return made up to 19 February 2011 no member list (4 pages)
28 April 2011Annual return made up to 19 February 2011 no member list (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 May 2010Annual return made up to 19 February 2010 no member list (3 pages)
5 May 2010Director's details changed for Dr Paul Soper on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Ms. Nyasha Gwatidzo on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Dr Paul Soper on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Ms. Nyasha Gwatidzo on 1 January 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 May 2010Annual return made up to 19 February 2010 no member list (3 pages)
5 May 2010Director's details changed for Ms. Nyasha Gwatidzo on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Dr Paul Soper on 1 January 2010 (2 pages)
30 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 February 2009Annual return made up to 19/02/09 (2 pages)
20 February 2009Annual return made up to 19/02/09 (2 pages)
25 March 2008Annual return made up to 19/02/08 (2 pages)
25 March 2008Annual return made up to 19/02/08 (2 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 March 2007Annual return made up to 19/02/07 (2 pages)
19 March 2007Annual return made up to 19/02/07 (2 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2006Annual return made up to 19/02/06 (2 pages)
5 May 2006Annual return made up to 19/02/06 (2 pages)
20 April 2005Accounts for a small company made up to 30 June 2004 (4 pages)
20 April 2005Accounts for a small company made up to 30 June 2004 (4 pages)
7 April 2005Annual return made up to 19/02/05 (2 pages)
7 April 2005Annual return made up to 19/02/05 (2 pages)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 July 2004Company name changed banya family placement agency\certificate issued on 30/07/04 (2 pages)
30 July 2004Company name changed banya family placement agency\certificate issued on 30/07/04 (2 pages)
5 May 2004Full accounts made up to 30 June 2003 (9 pages)
5 May 2004Full accounts made up to 30 June 2003 (9 pages)
18 March 2004Annual return made up to 19/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 2004Annual return made up to 19/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 2003Full accounts made up to 30 June 2002 (9 pages)
4 May 2003Full accounts made up to 30 June 2002 (9 pages)
6 April 2003Annual return made up to 19/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 April 2003Annual return made up to 19/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
9 March 2002Annual return made up to 19/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 March 2002Annual return made up to 19/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 May 2001Full accounts made up to 30 June 2000 (9 pages)
4 May 2001Full accounts made up to 30 June 2000 (9 pages)
19 March 2001Annual return made up to 19/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 March 2001Annual return made up to 19/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 May 2000Full accounts made up to 30 June 1999 (8 pages)
4 May 2000Full accounts made up to 30 June 1999 (8 pages)
5 April 2000Registered office changed on 05/04/00 from: 12 the parkway bassett southampton SO16 3PQ (1 page)
5 April 2000Registered office changed on 05/04/00 from: 12 the parkway bassett southampton SO16 3PQ (1 page)
29 March 2000Annual return made up to 19/02/00 (3 pages)
29 March 2000Annual return made up to 19/02/00 (3 pages)
4 May 1999Full accounts made up to 30 June 1998 (8 pages)
4 May 1999Full accounts made up to 30 June 1998 (8 pages)
25 February 1999Annual return made up to 19/02/99 (4 pages)
25 February 1999Annual return made up to 19/02/99 (4 pages)
3 June 1998Annual return made up to 19/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1998Annual return made up to 19/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1997Full accounts made up to 30 June 1997 (10 pages)
29 December 1997Full accounts made up to 30 June 1997 (10 pages)
12 March 1997Annual return made up to 19/02/97 (4 pages)
12 March 1997Annual return made up to 19/02/97 (4 pages)
10 November 1996Accounting reference date notified as 30/06 (1 page)
10 November 1996Accounting reference date notified as 30/06 (1 page)
19 February 1996Incorporation (22 pages)
19 February 1996Incorporation (22 pages)