Company NameJuniper House 2015 Limited
Company StatusActive
Company Number09506009
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years ago)
Previous NameHelium Miracle 163 Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East Chelsea
London
SW10 0XF
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(2 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Secretary NameMr Michael Patrick O'Reilly
StatusCurrent
Appointed12 April 2017(2 years after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Ian John Portal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Secretary NameIan John Portal
StatusResigned
Appointed07 July 2015(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed24 March 2015(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 March 2024 (2 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 4 weeks from now)

Charges

14 September 2021Delivered on: 17 September 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including juniper house, candleford close, brackley, northamptonshire, NN13 6JZ (title number: NN304237). For more details please refer to the instrument.
Outstanding
26 November 2019Delivered on: 3 December 2019
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property, mortgaged property and intellectual property specified in the instrument including juniper house candleford close, brackley, northamptonshire, NN13 6JZ, title number: NN304237. For more details please refer to the instrument.
Outstanding
23 June 2017Delivered on: 27 June 2017
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Juniper house, candleford close, brackley, northamptonshire, NN13 6JZ with title number NN304237.
Outstanding
15 September 2015Delivered on: 21 September 2015
Persons entitled: Garnett International Sa

Classification: A registered charge
Outstanding
15 September 2015Delivered on: 21 September 2015
Persons entitled: Garnett International Sa

Classification: A registered charge
Particulars: The freehold property known as juniper house, springfield way, brackley, northamptonshire, NN13 6JZ, registered at the land registry under the tittle number NN304237.
Outstanding

Filing History

6 November 2023Full accounts made up to 31 December 2022 (23 pages)
11 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (24 pages)
29 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (24 pages)
17 September 2021Registration of charge 095060090005, created on 14 September 2021 (70 pages)
10 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (23 pages)
24 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
3 December 2019Registration of charge 095060090004, created on 26 November 2019 (65 pages)
3 September 2019Full accounts made up to 31 December 2018 (23 pages)
11 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (23 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
8 July 2017Satisfaction of charge 095060090001 in full (4 pages)
8 July 2017Satisfaction of charge 095060090002 in full (4 pages)
8 July 2017Satisfaction of charge 095060090002 in full (4 pages)
8 July 2017Satisfaction of charge 095060090001 in full (4 pages)
3 July 2017Resolutions
  • RES13 ‐ The transaction 19/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 July 2017Resolutions
  • RES13 ‐ The transaction 19/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 June 2017Registration of charge 095060090003, created on 23 June 2017 (58 pages)
27 June 2017Registration of charge 095060090003, created on 23 June 2017 (58 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 (2 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 (2 pages)
13 April 2017Director's details changed (2 pages)
13 April 2017Director's details changed (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
18 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
18 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
26 October 2016Termination of appointment of Ian John Portal as a secretary on 5 October 2016 (1 page)
26 October 2016Termination of appointment of Ian John Portal as a secretary on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (22 pages)
6 October 2016Full accounts made up to 31 December 2015 (22 pages)
8 August 2016Director's details changed (2 pages)
8 August 2016Secretary's details changed for Ian John Portal on 1 August 2016 (1 page)
8 August 2016Secretary's details changed for Ian John Portal on 1 August 2016 (1 page)
8 August 2016Director's details changed (2 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(6 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(6 pages)
21 September 2015Registration of charge 095060090002, created on 15 September 2015 (45 pages)
21 September 2015Registration of charge 095060090001, created on 15 September 2015 (17 pages)
21 September 2015Registration of charge 095060090002, created on 15 September 2015 (45 pages)
21 September 2015Registration of charge 095060090001, created on 15 September 2015 (17 pages)
9 July 2015Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 9 July 2015 (1 page)
9 July 2015Appointment of Peter Calveley as a director on 7 July 2015 (2 pages)
9 July 2015Termination of appointment of Michael Paul Harris as a director on 7 July 2015 (1 page)
9 July 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 7 July 2015 (1 page)
9 July 2015Appointment of Ian John Portal as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Ian John Portal as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Ian John Portal as a secretary on 7 July 2015 (2 pages)
9 July 2015Appointment of Ian John Portal as a secretary on 7 July 2015 (2 pages)
9 July 2015Appointment of Mark Antony Hazlewood as a director on 7 July 2015 (2 pages)
9 July 2015Termination of appointment of Muriel Shona Thorne as a director on 7 July 2015 (1 page)
9 July 2015Appointment of Ian John Portal as a director on 7 July 2015 (2 pages)
9 July 2015Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Michael Paul Harris as a director on 7 July 2015 (1 page)
9 July 2015Appointment of Mark Antony Hazlewood as a director on 7 July 2015 (2 pages)
9 July 2015Termination of appointment of Muriel Shona Thorne as a director on 7 July 2015 (1 page)
9 July 2015Termination of appointment of Michael Paul Harris as a director on 7 July 2015 (1 page)
9 July 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 7 July 2015 (1 page)
9 July 2015Appointment of Peter Calveley as a director on 7 July 2015 (2 pages)
9 July 2015Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 9 July 2015 (1 page)
9 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 July 2015Termination of appointment of Muriel Shona Thorne as a director on 7 July 2015 (1 page)
9 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 July 2015Appointment of Ian John Portal as a secretary on 7 July 2015 (2 pages)
9 July 2015Appointment of Mark Antony Hazlewood as a director on 7 July 2015 (2 pages)
9 July 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 7 July 2015 (1 page)
9 July 2015Appointment of Peter Calveley as a director on 7 July 2015 (2 pages)
7 July 2015Company name changed helium miracle 163 LIMITED\certificate issued on 07/07/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
7 July 2015Company name changed helium miracle 163 LIMITED\certificate issued on 07/07/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)