Juniper House 2015 Limited LONDON


Juniper House 2015 started in year 2015 as Private Limited Company with registration number 09506009. The Juniper House 2015 company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 3rd Floor The Aspect. Postal code: EC2A 1AS. Since 2015/07/07 Juniper House 2015 Limited is no longer carrying the name Helium Miracle 163.

Currently there are 3 directors in the the firm, namely Michael O., Mark H. and Pete C.. In addition one secretary - Michael O. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ian P. who worked with the the firm until 5 October 2016.

Juniper House 2015 Limited Address / Contact

Office Address 3rd Floor The Aspect
Office Address2 Finsbury Square
Town London
Post code EC2A 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09506009
Date of Incorporation Tue, 24th Mar 2015
Industry Other residential care activities n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Michael O.

Position: Director

Appointed: 12 April 2017

Michael O.

Position: Secretary

Appointed: 12 April 2017

Mark H.

Position: Director

Appointed: 07 July 2015

Pete C.

Position: Director

Appointed: 07 July 2015

Ian P.

Position: Director

Appointed: 07 July 2015

Resigned: 05 October 2016

Ian P.

Position: Secretary

Appointed: 07 July 2015

Resigned: 05 October 2016

Muriel T.

Position: Director

Appointed: 24 March 2015

Resigned: 07 July 2015

Michael H.

Position: Director

Appointed: 24 March 2015

Resigned: 07 July 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 24 March 2015

Resigned: 07 July 2015

Company previous names

Helium Miracle 163 July 7, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 6th, November 2023
Free Download (23 pages)

Company search

Advertisements