JULIA'S HOUSE LIMITED
BOURNEMOUTH THE JULIA PERKS FOUNDATION LIMITED

Hellopages » Dorset » Bournemouth » BH2 6HT

Company number 03465868
Status Active
Incorporation Date 14 November 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HELITING HOUSE, RICHMOND HILL, BOURNEMOUTH, DORSET, BH2 6HT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 14 November 2015 no member list. The most likely internet sites of JULIA'S HOUSE LIMITED are www.juliashouse.co.uk, and www.julia-s-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Julia S House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03465868. Julia S House Limited has been working since 14 November 1997. The present status of the company is Active. The registered address of Julia S House Limited is Heliting House Richmond Hill Bournemouth Dorset Bh2 6ht. . HUDSON, Martyn Richard is a Secretary of the company. CIANCHETTA, Susan Anne Marie is a Director of the company. COLLINS, David Alford is a Director of the company. HANGER, Lisa Sharon is a Director of the company. HUTCHINSON, Brian Peter is a Director of the company. JOHNSTON, Lisa Karen is a Director of the company. LABROW, Elizabeth Kay is a Director of the company. MUNSON, Warren David is a Director of the company. PENNELL, Simon Craigen, Dr is a Director of the company. PHILLIPS, Vernon Michael is a Director of the company. THOMAS, Barrie is a Director of the company. TWAITS, Christopher Robert is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary TATTERSALL, Richard John has been resigned. Director ALLAM, Jonathan Peter has been resigned. Director BRODERICK, Bernard Paul has been resigned. Director CANE-LEWIS, Malcolm has been resigned. Director COSHAN, Jane Helen has been resigned. Director DESBOROUGH, Joy has been resigned. Director DUFFY, Paul Fintan has been resigned. Director FINCH, Gillian Margaret has been resigned. Director FORTUNE, Michael Robert has been resigned. Director GARDINER, Elizabeth Ann has been resigned. Director HARDY, Margaret Ann has been resigned. Director LEWIS, Grahame has been resigned. Director MELDRUM, Neil John has been resigned. Director MILTON, John Alfred has been resigned. Director MONTEREGGE, Pamela Maureen has been resigned. Director ONSLOW-COLE, Joy Elizabeth has been resigned. Director PERKS, Ian Robert has been resigned. Director PHARAOH, Mark, Dr has been resigned. Director PHARAOH, Mark, Dr has been resigned. Director SAMMONS, Carol has been resigned. Director SCOVELL, Ann Irene has been resigned. Director STURDY, Helen has been resigned. Director THOMAS, David Edmund has been resigned. Director WISE, Michael John has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HUDSON, Martyn Richard
Appointed Date: 15 May 1998

Director
CIANCHETTA, Susan Anne Marie
Appointed Date: 28 February 2014
58 years old

Director
COLLINS, David Alford
Appointed Date: 24 January 2013
69 years old

Director
HANGER, Lisa Sharon
Appointed Date: 16 September 2011
57 years old

Director
HUTCHINSON, Brian Peter
Appointed Date: 16 April 2015
74 years old

Director
JOHNSTON, Lisa Karen
Appointed Date: 25 June 2015
56 years old

Director
LABROW, Elizabeth Kay
Appointed Date: 05 April 2013
78 years old

Director
MUNSON, Warren David
Appointed Date: 12 February 2015
52 years old

Director
PENNELL, Simon Craigen, Dr
Appointed Date: 30 January 2014
68 years old

Director
PHILLIPS, Vernon Michael
Appointed Date: 16 April 2012
62 years old

Director
THOMAS, Barrie
Appointed Date: 04 December 2014
71 years old

Director
TWAITS, Christopher Robert
Appointed Date: 15 July 2013
49 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 14 November 1997
Appointed Date: 14 November 1997

Secretary
TATTERSALL, Richard John
Resigned: 20 June 2000
Appointed Date: 14 November 1997

Director
ALLAM, Jonathan Peter
Resigned: 30 January 2014
Appointed Date: 28 January 2008
64 years old

Director
BRODERICK, Bernard Paul
Resigned: 06 October 2003
Appointed Date: 25 January 2001
79 years old

Director
CANE-LEWIS, Malcolm
Resigned: 03 August 2000
Appointed Date: 13 March 1999
87 years old

Director
COSHAN, Jane Helen
Resigned: 15 July 2014
Appointed Date: 30 January 2014
55 years old

Director
DESBOROUGH, Joy
Resigned: 31 December 2011
Appointed Date: 21 February 2002
83 years old

Director
DUFFY, Paul Fintan
Resigned: 26 April 2012
Appointed Date: 13 June 2005
58 years old

Director
FINCH, Gillian Margaret
Resigned: 13 June 2005
Appointed Date: 21 February 2002
83 years old

Director
FORTUNE, Michael Robert
Resigned: 10 February 2011
Appointed Date: 20 December 2005
54 years old

Director
GARDINER, Elizabeth Ann
Resigned: 31 December 2014
Appointed Date: 03 November 2004
75 years old

Director
HARDY, Margaret Ann
Resigned: 19 August 2004
Appointed Date: 06 October 2003
73 years old

Director
LEWIS, Grahame
Resigned: 26 April 2012
Appointed Date: 13 June 2005
78 years old

Director
MELDRUM, Neil John
Resigned: 25 July 2013
Appointed Date: 06 October 2003
75 years old

Director
MILTON, John Alfred
Resigned: 19 September 2002
Appointed Date: 21 February 2002
81 years old

Director
MONTEREGGE, Pamela Maureen
Resigned: 30 June 2004
Appointed Date: 06 October 2003
67 years old

Director
ONSLOW-COLE, Joy Elizabeth
Resigned: 21 June 2001
Appointed Date: 25 January 2001
88 years old

Director
PERKS, Ian Robert
Resigned: 24 September 2002
Appointed Date: 14 November 1997
81 years old

Director
PHARAOH, Mark, Dr
Resigned: 30 January 2014
Appointed Date: 28 November 2006
76 years old

Director
PHARAOH, Mark, Dr
Resigned: 06 July 2005
Appointed Date: 03 November 2004
76 years old

Director
SAMMONS, Carol
Resigned: 31 August 2012
Appointed Date: 02 November 2007
80 years old

Director
SCOVELL, Ann Irene
Resigned: 06 October 2003
Appointed Date: 17 September 1999
79 years old

Director
STURDY, Helen
Resigned: 31 May 2013
Appointed Date: 16 September 2011
73 years old

Director
THOMAS, David Edmund
Resigned: 06 July 2005
Appointed Date: 06 October 2003
78 years old

Director
WISE, Michael John
Resigned: 03 February 2011
Appointed Date: 14 November 1997
89 years old

JULIA'S HOUSE LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
02 Jun 2016
Group of companies' accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 14 November 2015 no member list
08 Jul 2015
Appointment of Lisa Karen Johnston as a director on 25 June 2015
30 Apr 2015
Appointment of Brian Peter Hutchinson as a director on 16 April 2015
...
... and 117 more events
06 Dec 1999
Full accounts made up to 30 November 1998
15 Jan 1999
Annual return made up to 14/11/98
  • 363(288) ‐ Secretary resigned

16 Jun 1998
New secretary appointed
11 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Nov 1997
Incorporation

JULIA'S HOUSE LIMITED Charges

18 August 2000
Rent deposit deed
Delivered: 30 August 2000
Status: Outstanding
Persons entitled: Connell Residential
Description: The initial deposit of £3,750.