Juvida Clinics Ltd

DataGardener
juvida clinics ltd
in liquidation
Micro

Juvida Clinics Ltd

09595578Private Limited With Share Capital

38 De Montfort Street, Leicester, LE17GS
Incorporated

18/05/2015

Company Age

10 years

Directors

1

Employees

6

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Juvida Clinics Ltd (09595578) is a private limited with share capital incorporated on 18/05/2015 (10 years old) and registered in leicester, LE17GS. The company operates under SIC code 86900 - other human health activities.

Juvida clinics ltd is a health, wellness and fitness company based out of 6 acorn business park, north yorkshire, united kingdom.

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 18/05/2015
LE17GS
6 employees

Financial Overview

Total Assets

£1.14M

Liabilities

£924.1K

Net Assets

£212.0K

Cash

£2.1K

Key Metrics

6

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

54
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-04-2025
Resolution
Category:Resolution
Date:02-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-12-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-02-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Capital Allotment Shares
Category:Capital
Date:15-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2016
Incorporation Company
Category:Incorporation
Date:18-05-2015

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2025
Filing Date18/12/2024
Latest Accounts31/12/2023

Trading Addresses

38 De Montfort Street, Leicester, LE17GSRegistered
Unit 6, Acorn Business Park, Keighley Road, Skipton, North Yorkshire, BD232UE

Contact

01756456016
38 De Montfort Street, Leicester, LE17GS