Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUVENTAS SERVICES LIMITED
Company Information for

JUVENTAS SERVICES LIMITED

YARE HOUSE, 62-64 THORPE ROAD, NORWICH, NORFOLK, NR1 1RY,
Company Registration Number
09763319
Private Limited Company
Active

Company Overview

About Juventas Services Ltd
JUVENTAS SERVICES LIMITED was founded on 2015-09-04 and has its registered office in Norwich. The organisation's status is listed as "Active". Juventas Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JUVENTAS SERVICES LIMITED
 
Legal Registered Office
YARE HOUSE
62-64 THORPE ROAD
NORWICH
NORFOLK
NR1 1RY
 
Filing Information
Company Number 09763319
Company ID Number 09763319
Date formed 2015-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB331796194  
Last Datalog update: 2025-01-05 10:33:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JUVENTAS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DOBIE
Director 2016-09-08
PHILIP MICHAEL DOYLE
Director 2017-06-30
DARYL JAMES HOLKHAM
Director 2017-06-30
YANNIS ALEXANDROS LOUCOPOULOS
Director 2016-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
GREGOR DAVID SHAW
Director 2016-09-08 2018-03-01
LINDSEY VICTOR BLICKEM
Director 2016-09-01 2017-06-30
VICTORIA ELIZABETH BREEZE
Director 2016-02-16 2017-03-31
JUSTIN JAMES ROLPH
Director 2016-02-16 2017-03-21
SHANE MICHAEL FRITH
Director 2015-09-04 2016-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DOBIE CE DEVON 1 LIMITED Director 2018-01-22 CURRENT 2016-03-18 Active - Proposal to Strike off
NICHOLAS DOBIE CLEAN ENERGIES INVESTOR LIMITED Director 2017-09-26 CURRENT 2015-04-15 Liquidation
NICHOLAS DOBIE BATVAS LTD Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
YANNIS ALEXANDROS LOUCOPOULOS ACQUIRO PROPERTY INVESTMENTS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Dissolved 2018-02-13
YANNIS ALEXANDROS LOUCOPOULOS M TALENT MANAGEMENT LTD Director 2015-10-20 CURRENT 2015-10-20 Active
YANNIS ALEXANDROS LOUCOPOULOS TRISTONE HEALTHCARE LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
YANNIS ALEXANDROS LOUCOPOULOS ACQUIRO HEALTHCARE LIMITED Director 2015-09-15 CURRENT 2015-09-15 Dissolved 2016-08-09
YANNIS ALEXANDROS LOUCOPOULOS ACQUIRO GREEN ENERGY LIMITED Director 2015-09-15 CURRENT 2015-09-15 Dissolved 2016-08-09
YANNIS ALEXANDROS LOUCOPOULOS ACQUIRO GREEN ENERGY INVESTMENTS LIMITED Director 2015-09-15 CURRENT 2015-09-15 Dissolved 2018-02-20
YANNIS ALEXANDROS LOUCOPOULOS ACQUIRO HEALTHCARE INVESTMENTS LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
YANNIS ALEXANDROS LOUCOPOULOS PREMIER CARE INVESTMENTS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-1929/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-05CONFIRMATION STATEMENT MADE ON 29/07/24, WITH NO UPDATES
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-08-04CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2023-07-2428/06/23 STATEMENT OF CAPITAL GBP 3350944.96
2023-02-10Director's details changed for Mr Yannis Alexandros Loucopoulos on 2022-12-19
2022-11-30AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-08-01SH0127/06/22 STATEMENT OF CAPITAL GBP 2880944.96
2022-07-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097633190002
2022-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-05-06DISS40Compulsory strike-off action has been discontinued
2022-05-03FIRST GAZETTE notice for compulsory strike-off
2022-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-14APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL DOYLE
2022-02-1415/03/21 STATEMENT OF CAPITAL GBP 2785944.96
2022-02-1413/04/21 STATEMENT OF CAPITAL GBP 2825944.96
2022-02-1420/12/21 STATEMENT OF CAPITAL GBP 2840944.96
2022-02-1421/01/22 STATEMENT OF CAPITAL GBP 2860944.96
2022-02-14CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-02-14SH0115/03/21 STATEMENT OF CAPITAL GBP 2785944.96
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL DOYLE
2021-10-28AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2021-06-21SH0105/02/21 STATEMENT OF CAPITAL GBP 2725944.96
2021-05-26AP01DIRECTOR APPOINTED MS ALISON MOORE
2021-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 097633190002
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2020-11-09SH0107/08/20 STATEMENT OF CAPITAL GBP 2715944.96
2020-07-31CH01Director's details changed for Mr Nicholas Robert Dobie on 2020-06-29
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM 97 Yarmouth Road Norwich Norfolk NR7 0HF England
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2019-12-23SH0104/12/19 STATEMENT OF CAPITAL GBP 2600944.96
2019-11-30AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19SH0123/10/19 STATEMENT OF CAPITAL GBP 2500944.96
2019-08-06SH0129/03/19 STATEMENT OF CAPITAL GBP 2278174.96
2019-08-06CH01Director's details changed for Mr Daryl James Holkham on 2019-05-17
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM 5th Floor, 196 Deansgate Manchester M3 3WF England
2019-03-21SH0106/03/19 STATEMENT OF CAPITAL GBP 2253174.96
2019-02-21SH0104/02/19 STATEMENT OF CAPITAL GBP 2103174.96
2018-12-13SH0113/12/18 STATEMENT OF CAPITAL GBP 2053174.96
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23SH0122/10/18 STATEMENT OF CAPITAL GBP 1878974.96
2018-08-03SH0114/05/18 STATEMENT OF CAPITAL GBP 1853974.96
2018-08-03SH0109/03/18 STATEMENT OF CAPITAL GBP 1803974.96
2018-08-03SH0107/03/18 STATEMENT OF CAPITAL GBP 1753974.96
2018-08-03SH0106/02/18 STATEMENT OF CAPITAL GBP 1653974.96
2018-08-03SH0105/02/18 STATEMENT OF CAPITAL GBP 1553974.96
2018-08-03SH0131/01/18 STATEMENT OF CAPITAL GBP 1453974.96
2018-08-03SH0130/01/18 STATEMENT OF CAPITAL GBP 1378974.96
2018-08-03SH0105/01/18 STATEMENT OF CAPITAL GBP 1348974.96
2018-08-03SH0121/11/17 STATEMENT OF CAPITAL GBP 1323974.96
2018-08-03SH0120/11/17 STATEMENT OF CAPITAL GBP 1198974.96
2018-08-03SH0116/11/17 STATEMENT OF CAPITAL GBP 1098974.96
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 1853974.96
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 1078974.96
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-03-28PSC08Notification of a person with significant control statement
2018-03-28PSC07CESSATION OF MONIKA BETH KOLARICH AS A PERSON OF SIGNIFICANT CONTROL
2018-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR DAVID SHAW
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 1078974.96
2017-12-20SH06Cancellation of shares. Statement of capital on 2017-09-05 GBP 1,078,974.96
2017-12-01SH03Purchase of own shares
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 1079367.98
2017-07-27SH06Cancellation of shares. Statement of capital on 2017-07-03 GBP 1,079,367.98
2017-07-03SH06Cancellation of shares. Statement of capital on 2016-03-30 GBP 650,000
2017-06-30AP01DIRECTOR APPOINTED MR DARYL JAMES HOLKHAM
2017-06-30AP01DIRECTOR APPOINTED MR PHILIP MICHAEL DOYLE
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY BLICKEM
2017-06-30AA28/02/17 TOTAL EXEMPTION SMALL
2017-06-19RP04SH01SECOND FILED SH01 - 01/04/16 STATEMENT OF CAPITAL GBP 537000
2017-06-19RP04SH01SECOND FILED SH01 - 30/03/16 STATEMENT OF CAPITAL GBP 150000
2017-06-19ANNOTATIONClarification
2017-06-15SH0601/04/16 STATEMENT OF CAPITAL GBP 537000
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1079524.99
2017-06-15SH0627/04/17 STATEMENT OF CAPITAL GBP 1079524.99
2017-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-19SH0130/03/16 STATEMENT OF CAPITAL GBP 150000
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 196 DEANSGATE MANCHESTER M3 3WF ENGLAND
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2017 FROM C/O VICTORIA BREEZE 5TH FLOOR 196 DEANSGATE MANCHESTER M3 3WF ENGLAND
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BREEZE
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ROLPH
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-11CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-16SH0109/12/16 STATEMENT OF CAPITAL GBP 1079800
2016-10-19AA01CURREXT FROM 30/09/2016 TO 28/02/2017
2016-09-08AP01DIRECTOR APPOINTED MR LINDSEY VICTOR BLICKEM
2016-09-08AP01DIRECTOR APPOINTED MR GREGOR DAVID SHAW
2016-09-08AP01DIRECTOR APPOINTED MR NICHOLAS DOBIE
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 112 HOUNDSDITCH LONDON EC3A 7BD
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 537000
2016-04-26SH0131/03/16 STATEMENT OF CAPITAL GBP 537000
2016-04-26SH0131/03/16 STATEMENT OF CAPITAL GBP 537000
2016-02-23AP01DIRECTOR APPOINTED MS VICTORIA ELIZABETH BREEZE
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SHANE FRITH
2016-02-22AP01DIRECTOR APPOINTED MR JUSTIN JAMES ROLPH
2016-02-22AP01DIRECTOR APPOINTED MR YANNIS ALEXANDROS LOUCOPOULOS
2016-01-28AR0128/01/16 FULL LIST
2016-01-14RES01ADOPT ARTICLES 23/12/2015
2015-09-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-09-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JUVENTAS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUVENTAS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of JUVENTAS SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUVENTAS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of JUVENTAS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUVENTAS SERVICES LIMITED
Trademarks
We have not found any records of JUVENTAS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUVENTAS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as JUVENTAS SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JUVENTAS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUVENTAS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUVENTAS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.