Background WavePink WaveYellow Wave

JUNO HEALTHCARE PARTNERS LTD (12400828)

JUNO HEALTHCARE PARTNERS LTD (12400828) is an active UK company. incorporated on 13 January 2020. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. JUNO HEALTHCARE PARTNERS LTD has been registered for 6 years. Current directors include LAVERY, Stuart Antony, SMITH, Robert Graham, TOZER, Amanda Jane.

Company Number
12400828
Status
active
Type
ltd
Incorporated
13 January 2020
Age
6 years
Address
8 Welbeck Way, London, W1G 9YL
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
LAVERY, Stuart Antony, SMITH, Robert Graham, TOZER, Amanda Jane
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNO HEALTHCARE PARTNERS LTD

JUNO HEALTHCARE PARTNERS LTD is an active company incorporated on 13 January 2020 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. JUNO HEALTHCARE PARTNERS LTD was registered 6 years ago.(SIC: 86210)

Status

active

Active since 6 years ago

Company No

12400828

LTD Company

Age

6 Years

Incorporated 13 January 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

JUNO HEALTHCARE PROPERTY LTD
From: 13 January 2020To: 15 June 2020
Contact
Address

8 Welbeck Way London, W1G 9YL,

Previous Addresses

2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England
From: 13 January 2020To: 28 June 2021
Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Apr 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Aug 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LAVERY, Stuart Antony

Active
LondonW1G 9YL
Born July 1966
Director
Appointed 13 Jan 2020

SMITH, Robert Graham

Active
LondonW1G 9YL
Born March 1982
Director
Appointed 07 Oct 2022

TOZER, Amanda Jane

Active
LondonW1G 9YL
Born November 1965
Director
Appointed 07 Oct 2022

CARBY, Anna Elizabeth

Resigned
LondonW1G 9YL
Born February 1967
Director
Appointed 07 Oct 2022
Resigned 13 Jul 2023

Persons with significant control

1

Mr Stuart Antony Lavery

Active
LondonW1G 9YL
Born July 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2024
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
1 February 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
30 April 2021
RP04CS01RP04CS01
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 January 2021
AA01Change of Accounting Reference Date
Resolution
15 June 2020
RESOLUTIONSResolutions
Incorporation Company
13 January 2020
NEWINCIncorporation