JULIA'S HOUSE LIMITED
Other human health activities
JULIA'S HOUSE LIMITED
Other human health activities
Previous Company Names
Contact & Details
Contact
Full company profile for JULIA'S HOUSE LIMITED (03465868), an active healthcare and wellbeing company based in United Kingdom. Incorporated 14 Nov 1997. Other human health activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£5.04M
Net Assets
£17.05M
Total Liabilities
£648.70k
Turnover
£10.22M
Employees
183
Debt Ratio
4%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 4 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 58 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Warren David Munson
Ceased 27 Nov 2019
Brian John Paker
Ceased 10 Aug 2017
Lisa Susan Hanger
Ceased 25 Sept 2017
Elizabeth Kay Labrow
Ceased 27 Nov 2019
Jacqueline Lesley Scrace
Ceased 27 Nov 2019
Malcolm Sevenoaks
Ceased 27 Nov 2019
Peter Graham Wragg
Ceased 27 Nov 2019
Mark William Nixon
Ceased 27 Nov 2019
Lisa Karen Johnston
Ceased 10 Sept 2018
Susan Anne Marie Cianchetta
Ceased 27 Nov 2019
Vernon Michael Phillips
Ceased 27 Nov 2019
Barrie Thomas
Ceased 27 Nov 2019
Christopher Robert Twaits
Ceased 12 Sept 2019
Simon Craigen Pennell
Ceased 27 Nov 2019
Brian Peter Hutchinson
Ceased 27 Nov 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
92 Poole Road, Bournemouth (BH4 9EF) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Leasehold | - | 14 Feb 2025 |
38 Market Place, Warminster (BA12 9AN) WILTSHIRE | Leasehold | - | 24 Jul 2024 |
Ground Floor Shop, 61 Regent Street, Swindon (SN1 1JS) SWINDON | Leasehold | - | 18 Apr 2024 |
22 Eastbrook Row, Crown Mead, Wimborne (BH21 1HN) DORSET | Leasehold | - | 25 Sept 2023 |
22 High Street, Chippenham (SN15 3EU) WILTSHIRE | Leasehold | - | 28 Mar 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Apr 2026 | Accounts | Annual accounts made up to 31 Dec 2025 | |
| 10 Dec 2025 | Officers | Appointment of Ms Deborah Jane Green as director on 7 Nov 2025 | |
| 3 Dec 2025 | Officers | Appointment of Mrs Helen Elizabeth Bennett as director on 7 Nov 2025 | |
| 3 Dec 2025 | Officers | Appointment of Mrs Louisa Mary Swanton as director on 7 Nov 2025 | |
| 2 Dec 2025 | Officers | Termination of Brian John Parker as director on 6 Nov 2025 |
Annual accounts made up to 31 Dec 2025
Appointment of Ms Deborah Jane Green as director on 7 Nov 2025
Appointment of Mrs Helen Elizabeth Bennett as director on 7 Nov 2025
Appointment of Mrs Louisa Mary Swanton as director on 7 Nov 2025
Termination of Brian John Parker as director on 6 Nov 2025
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2025
2 weeks ago on 16 Apr 2026
Appointment of Ms Deborah Jane Green as director on 7 Nov 2025
4 months ago on 10 Dec 2025
Appointment of Mrs Helen Elizabeth Bennett as director on 7 Nov 2025
4 months ago on 3 Dec 2025
Appointment of Mrs Louisa Mary Swanton as director on 7 Nov 2025
4 months ago on 3 Dec 2025
Termination of Brian John Parker as director on 6 Nov 2025
4 months ago on 2 Dec 2025
