JULIA'S HOUSE LIMITED
Overview
| Company Name | JULIA'S HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03465868 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JULIA'S HOUSE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is JULIA'S HOUSE LIMITED located?
| Registered Office Address | Ground Floor Allenview House Hanham Road BH21 1AS Wimborne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JULIA'S HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE JULIA PERKS FOUNDATION LIMITED | Nov 14, 1997 | Nov 14, 1997 |
What are the latest accounts for JULIA'S HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JULIA'S HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for JULIA'S HOUSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Deborah Jane Green as a director on Nov 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Helen Elizabeth Bennett as a director on Nov 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Louisa Mary Swanton as a director on Nov 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian John Parker as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Dorothy Glastonbury as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark William Nixon as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address Ground Floor Allenview House Hanham Road Wimborne BH21 1AS | 1 pages | AD04 | ||||||||||
Register(s) moved to registered inspection location Heliting House 35 Richmond Hill Bournemouth BH2 6HT | 1 pages | AD03 | ||||||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martyn Richard Hudson as a secretary on May 01, 2025 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 43 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 43 pages | AA | ||||||||||
Appointment of Mr Christopher Terence Jerram as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Ian Hordle as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Graham Wragg as a director on Jul 26, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Justin Kline as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to Heliting House 35 Richmond Hill Bournemouth BH2 6HT | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Simon Craigen Pennell as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 43 pages | AA | ||||||||||
Who are the officers of JULIA'S HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Barbara Ann | Director | Hanham Road BH21 1AS Wimborne Ground Floor Allenview House England | England | British | 277572860001 | |||||
| BENNETT, Helen Elizabeth | Director | Hanham Road BH21 1AS Wimborne Ground Floor Allenview House England | England | British | 343132450001 | |||||
| FRASER, Stephen John | Director | Hanham Road BH21 1AS Wimborne Ground Floor Allenview House England | England | British | 130360060004 | |||||
| GREEN, Deborah Jane | Director | Hanham Road BH21 1AS Wimborne Ground Floor Allenview House England | England | British | 343320900001 | |||||
| HORDLE, David Ian | Director | Hanham Road BH21 1AS Wimborne Ground Floor Allenview House England | England | British | 190146400002 | |||||
| IRVINE, Jacqueline Jean | Director | Hanham Road BH21 1AS Wimborne Ground Floor Allenview House England | United Kingdom | British | 84699850001 | |||||
| JERRAM, Christopher Terence | Director | Hanham Road BH21 1AS Wimborne Ground Floor Allenview House England | England | British | 319278150001 | |||||
| PENNELL, Simon Craigen, Dr | Director | Hanham Road BH21 1AS Wimborne Ground Floor Allenview House England | England | British | 139867530001 | |||||
| SMITH, Sally Ann | Director | Hanham Road BH21 1AS Wimborne Ground Floor Allenview House England | England | British | 117073750004 | |||||
| SPURLING, Ruth Caroline | Director | Hanham Road BH21 1AS Wimborne Ground Floor Allenview House England | England | British | 307799900001 | |||||
| SWANTON, Louisa Mary | Director | Hanham Road BH21 1AS Wimborne Ground Floor Allenview House England | England | British | 179686510001 | |||||
| HUDSON, Martyn Richard | Secretary | Hanham Road BH21 1AS Wimborne Ground Floor Allenview House England | British | 71188660004 | ||||||
| TATTERSALL, Richard John | Secretary | 78 Dorchester Road Upton BH16 5NT Poole Dorset | British | 55552670001 | ||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
| ALLAM, Jonathan Peter | Director | Vicarage Road BH31 6DR Verwood 27 Dorset United Kingdom | England | British | 164618190001 | |||||
| BRODERICK, Bernard Paul | Director | 93 Rempstone Road Merley BH21 1TR Wimborne Dorset | England | British | 74562670001 | |||||
| CANE-LEWIS, Malcolm | Director | Kingswell House 117 Kingswell Road BH10 5DG Ensbury Park Bournemouth England & Wales | British | 95357500001 | ||||||
| CIANCHETTA, Susan Anne Marie | Director | Julia's House Barclays House BH15 2BB Poole 1 Wimborne Road Dorset England | England | Irish | 178969740001 | |||||
| COLLINS, David Alford | Director | Richmond Hill BH2 6HT Bournemouth Heliting House Dorset England | England | British,Australian | 170092960001 | |||||
| COSHAN, Jane Helen | Director | Vicarage Road BH31 6DR Verwood 27 Dorset England | United Kingdom | British | 185006000001 | |||||
| DESBOROUGH, Joy | Director | 29 Lytchett Way BH16 5LS Upton Poole Dorset | England | British | 80958680002 | |||||
| DUFFY, Paul Fintan | Director | 25 Sorrel Gardens BH18 9WA Broadstone Dorset | England | British | 330977710001 | |||||
| ELLIOTT, Sarah Ann | Director | Hanham Road BH21 1AS Wimborne Ground Floor Allenview House England | England | British | 261049660001 | |||||
| FINCH, Gillian Margaret | Director | Harbour View 30 Highland Road Parkstone BH14 0DX Poole Dorset | United Kingdom | British | 124637900002 | |||||
| FORTUNE, Michael Robert | Director | Three Oaks 31 Giles Close Hedge End SO30 2TH Southampton Hampshire | United Kingdom | British | 49423920002 | |||||
| FROST, Joanne, Dr | Director | Julia's House Barclays House BH15 2BB Poole 1 Wimborne Road Dorset England | England | British | 281474460001 | |||||
| GARDINER, Elizabeth Ann | Director | Richmond Hill BH2 6HT Bournemouth Heliting House Dorset England | England | British | 101596210001 | |||||
| GLASTONBURY, Karen Dorothy | Director | Hanham Road BH21 1AS Wimborne Ground Floor Allenview House England | England | British | 267038890001 | |||||
| HANGER, Lisa Sharon | Director | Richmond Hill BH2 6HT Bournemouth Heliting House Dorset England | England | British | 163225870001 | |||||
| HARDY, Margaret Ann | Director | 20 Vivian Park BH19 1PJ Swanage Dorset | British | 93491860001 | ||||||
| HUTCHINSON, Brian Peter | Director | Hanham Road BH21 1AS Wimborne Ground Floor Allenview House England | England | British | 49402050003 | |||||
| JOHNSTON, Lisa Karen | Director | Julia's House Barclays House BH15 2BB Poole 1 Wimborne Road Dorset England | England | British | 199179700001 | |||||
| KLINE, Justin | Director | Hanham Road BH21 1AS Wimborne Ground Floor Allenview House England | United Kingdom | British | 278682320001 | |||||
| LABROW, Elizabeth Kay | Director | Julia's House Barclays House BH15 2BB Poole 1 Wimborne Road Dorset England | England | British | 177784080001 | |||||
| LEWIS, Grahame | Director | Mullion Cottage 12 Marine Drive Barton On Sea BH25 7EG New Milton Hampshire | England | British | 111094000001 |
Who are the persons with significant control of JULIA'S HOUSE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark William Nixon | Sep 17, 2019 | Julia's House Barclays House BH15 2BB Poole 1 Wimborne Road Dorset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Malcolm Sevenoaks | Sep 28, 2018 | Julia's House Barclays House BH15 2BB Poole 1 Wimborne Road Dorset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jacqueline Lesley Scrace | Nov 02, 2017 | Julia's House Barclays House BH15 2BB Poole 1 Wimborne Road Dorset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Susan Anne Marie Cianchetta | Aug 23, 2017 | Julia's House Barclays House BH15 2BB Poole 1 Wimborne Road Dorset England | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mr Brian Peter Hutchinson | Aug 23, 2017 | Julia's House Barclays House BH15 2BB Poole 1 Wimborne Road Dorset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Vernon Michael Phillips | Aug 23, 2017 | Julia's House Barclays House BH15 2BB Poole 1 Wimborne Road Dorset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Warren David Munson | Aug 23, 2017 | Julia's House Barclays House BH15 2BB Poole 1 Wimborne Road Dorset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Simon Craigen Pennell | Aug 23, 2017 | Julia's House Barclays House BH15 2BB Poole 1 Wimborne Road Dorset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Elizabeth Kay Labrow | Aug 23, 2017 | Julia's House Barclays House BH15 2BB Poole 1 Wimborne Road Dorset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Barrie Thomas | Aug 23, 2017 | Julia's House Barclays House BH15 2BB Poole 1 Wimborne Road Dorset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher Robert Twaits | Aug 23, 2017 | Julia's House Barclays House BH15 2BB Poole 1 Wimborne Road Dorset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Lisa Karen Johnston | Aug 23, 2017 | Julia's House Barclays House BH15 2BB Poole 1 Wimborne Road Dorset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Lisa Susan Hanger | Aug 10, 2017 | Richmond Hill BH2 6HT Bournemouth Heliting House Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Brian John Paker | Aug 10, 2017 | Richmond Hill BH2 6HT Bournemouth Heliting House Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Graham Wragg | Jul 26, 2017 | Julia's House Barclays House BH15 2BB Poole 1 Wimborne Road Dorset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for JULIA'S HOUSE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 27, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Nov 14, 2016 | Jul 26, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0