Company NameJuniper Care Limited
DirectorJoseph James Daly
Company StatusActive - Proposal to Strike off
Company Number07653077
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Joseph James Daly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chase Side Crescent
Enfield
Middlesex
EN2 0JA
Director NameMs Anna Victoria Wilson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11d Village Road
Enfield
Middlesex
EN1 2EQ

Location

Registered Address1 Chase Side Crescent
Enfield
Middlesex
EN2 0JA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anna Victoria Wilson
50.00%
Ordinary
1 at £1Joseph James Daly
50.00%
Ordinary

Financials

Year2014
Net Worth-£67,381
Current Liabilities£13,467

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2022 (1 year, 10 months ago)
Next Return Due15 June 2023 (overdue)

Filing History

23 August 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
23 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
15 June 2022Change of details for Mr Joseph James Daly as a person with significant control on 14 June 2022 (2 pages)
15 June 2022Director's details changed for Mr Joseph James Daly on 14 June 2022 (2 pages)
15 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
24 January 2019Change of details for Mr Joseph James Daly as a person with significant control on 23 January 2019 (2 pages)
24 January 2019Director's details changed for Mr Joseph James Daly on 23 January 2019 (2 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
9 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
9 August 2017Notification of Joseph Daly as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Joseph Daly as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 September 2016Director's details changed for Joseph James Daly on 29 August 2016 (2 pages)
9 September 2016Director's details changed for Joseph James Daly on 29 August 2016 (2 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Director's details changed for Joseph James Daly on 1 June 2016 (2 pages)
22 June 2016Director's details changed for Joseph James Daly on 1 June 2016 (2 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 100
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 100
(3 pages)
3 June 2016Termination of appointment of Anna Victoria Wilson as a director on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Anna Victoria Wilson as a director on 31 May 2016 (1 page)
19 May 2016Director's details changed for Joseph James Daly on 22 December 2015 (2 pages)
19 May 2016Director's details changed for Joseph James Daly on 22 December 2015 (2 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 November 2015Registered office address changed from Building 3 North London Business Park Brunswick Park Road London N11 1GN to 1 Chase Side Crescent Enfield Middlesex EN2 0JA on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Building 3 North London Business Park Brunswick Park Road London N11 1GN to 1 Chase Side Crescent Enfield Middlesex EN2 0JA on 10 November 2015 (1 page)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Director's details changed for Joseph James Daly on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Ms Anna Victoria Wilson on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Ms Anna Victoria Wilson on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Joseph James Daly on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Joseph James Daly on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Ms Anna Victoria Wilson on 1 June 2015 (2 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
18 May 2015Registered office address changed from 11D Village Road Enfield Middlesex EN1 2EQ to Building 3 North London Business Park Brunswick Park Road London N11 1GN on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 11D Village Road Enfield Middlesex EN1 2EQ to Building 3 North London Business Park Brunswick Park Road London N11 1GN on 18 May 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Director's details changed for Mrs Anna Victoria Wilson on 1 June 2014 (2 pages)
24 June 2014Director's details changed for Mrs Anna Victoria Wilson on 1 June 2014 (2 pages)
24 June 2014Director's details changed for Mrs Anna Victoria Wilson on 1 June 2014 (2 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
23 June 2014Registered office address changed from Building 3 North London Business Park Brunswick Park Road London N11 1GN England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Building 3 North London Business Park Brunswick Park Road London N11 1GN England on 23 June 2014 (1 page)
29 April 2014Registered office address changed from 1 Chase Side Crescent Enfield Middlesex EN2 0JA United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 1 Chase Side Crescent Enfield Middlesex EN2 0JA United Kingdom on 29 April 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Director's details changed for Joseph James Daly on 2 April 2013 (2 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Director's details changed for Joseph James Daly on 2 April 2013 (2 pages)
3 June 2013Director's details changed for Joseph James Daly on 2 April 2013 (2 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
28 September 2011Registered office address changed from 9 Unicorn Yard Norwich Norfolk NR3 3AL United Kingdom on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 9 Unicorn Yard Norwich Norfolk NR3 3AL United Kingdom on 28 September 2011 (1 page)
29 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)