Background WavePink WaveYellow Wave

JUVENTAS SERVICES LIMITED (09763319)

JUVENTAS SERVICES LIMITED (09763319) is an active UK company. incorporated on 4 September 2015. with registered office in Norwich. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. JUVENTAS SERVICES LIMITED has been registered for 10 years. Current directors include DOBIE, Nicholas Robert, HOLKHAM, Daryl James, LOUCOPOULOS, Yannis Alexandros and 1 others.

Company Number
09763319
Status
active
Type
ltd
Incorporated
4 September 2015
Age
10 years
Address
Yare House, Norwich, NR1 1RY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DOBIE, Nicholas Robert, HOLKHAM, Daryl James, LOUCOPOULOS, Yannis Alexandros, MOORE, Alison
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUVENTAS SERVICES LIMITED

JUVENTAS SERVICES LIMITED is an active company incorporated on 4 September 2015 with the registered office located in Norwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. JUVENTAS SERVICES LIMITED was registered 10 years ago.(SIC: 87900)

Status

active

Active since 10 years ago

Company No

09763319

LTD Company

Age

10 Years

Incorporated 4 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Yare House 62-64 Thorpe Road Norwich, NR1 1RY,

Previous Addresses

97 Yarmouth Road Norwich Norfolk NR7 0HF England
From: 17 May 2019To: 31 July 2020
5th Floor, 196 Deansgate Manchester M3 3WF England
From: 7 April 2017To: 17 May 2019
196 Deansgate Manchester M3 3WF England
From: 5 April 2017To: 7 April 2017
C/O Victoria Breeze 5th Floor 196 Deansgate Manchester M3 3WF England
From: 8 September 2016To: 5 April 2017
112 Houndsditch London EC3A 7BD
From: 4 September 2015To: 8 September 2016
Timeline

74 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Apr 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Dec 16
Director Left
Mar 17
Director Left
Mar 17
Funding Round
May 17
Capital Reduction
Jun 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
Share Buyback
Jun 17
Share Buyback
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Capital Reduction
Jul 17
Capital Reduction
Jul 17
Share Buyback
Nov 17
Capital Reduction
Dec 17
Director Left
Mar 18
Owner Exit
Mar 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Nov 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
May 21
Funding Round
Jun 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Left
Feb 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jul 23
53
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DOBIE, Nicholas Robert

Active
62-64 Thorpe Road, NorwichNR1 1RY
Born June 1984
Director
Appointed 08 Sept 2016

HOLKHAM, Daryl James

Active
62-64 Thorpe Road, NorwichNR1 1RY
Born April 1971
Director
Appointed 30 Jun 2017

LOUCOPOULOS, Yannis Alexandros

Active
62-64 Thorpe Road, NorwichNR1 1RY
Born February 1981
Director
Appointed 16 Feb 2016

MOORE, Alison

Active
62-64 Thorpe Road, NorwichNR1 1RY
Born May 1978
Director
Appointed 19 May 2021

BLICKEM, Lindsey Victor

Resigned
Deansgate, ManchesterM3 3WF
Born March 1973
Director
Appointed 01 Sept 2016
Resigned 30 Jun 2017

BREEZE, Victoria Elizabeth

Resigned
196, ManchesterM3 3WF
Born December 1983
Director
Appointed 16 Feb 2016
Resigned 31 Mar 2017

DOYLE, Philip Michael

Resigned
62-64 Thorpe Road, NorwichNR1 1RY
Born March 1957
Director
Appointed 30 Jun 2017
Resigned 16 Nov 2021

FRITH, Shane Michael

Resigned
Houndsditch, LondonEC3A 7BD
Born July 1969
Director
Appointed 04 Sept 2015
Resigned 16 Feb 2016

ROLPH, Justin James

Resigned
196, ManchesterM3 3WF
Born June 1965
Director
Appointed 16 Feb 2016
Resigned 21 Mar 2017

SHAW, Gregor David

Resigned
Deansgate, ManchesterM3 3WF
Born September 1975
Director
Appointed 08 Sept 2016
Resigned 01 Mar 2018

Persons with significant control

2

0 Active
2 Ceased

Ms Monika Beth Kolarich

Ceased
Deansgate, ManchesterM3 3WF
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 20 Nov 2017

Silvertime Financial Limited

Ceased
2nd Floor, Eden Plaza, Mahe

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

119

Change Account Reference Date Company Current Extended
3 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Resolution
5 June 2024
RESOLUTIONSResolutions
Memorandum Articles
5 June 2024
MAMA
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Resolution
18 July 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2018
TM01Termination of Director
Capital Cancellation Shares
20 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 July 2017
SH06Cancellation of Shares
Capital Cancellation Shares
3 July 2017
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 June 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 June 2017
RP04SH01RP04SH01
Capital Cancellation Shares
15 June 2017
SH06Cancellation of Shares
Capital Cancellation Shares
15 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 June 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 June 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Resolution
14 January 2016
RESOLUTIONSResolutions
Incorporation Company
4 September 2015
NEWINCIncorporation