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

JULY GROUP LIMITED

14 PARKWAY, WELWYN GARDEN CITY, HERTFORDHIRE, AL8 6HG,
Company Registration Number
06993056
Private Limited Company
Active

Company Overview

About July Group Ltd
JULY GROUP LIMITED was founded on 2009-08-17 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". July Group 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
JULY GROUP LIMITED
 
Legal Registered Office
14 PARKWAY
WELWYN GARDEN CITY
HERTFORDHIRE
AL8 6HG
Other companies in AL8
 
Previous Names
BROOKDALE GROUP LIMITED20/07/2015
Filing Information
Company Number 06993056
Company ID Number 06993056
Date formed 2009-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:06:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JULY GROUP LIMITED
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.
Companies with same name JULY GROUP LIMITED
The following companies were found which have the same name as JULY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
July Group CO., LIMITED Unknown Company formed on the 2020-08-08

Company Officers of JULY GROUP LIMITED

Current Directors
Officer Role Date Appointed
EUNICE MCINERNEY
Director 2009-08-17
MICHAEL ANTHONY MCINERNEY
Director 2009-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUNICE MCINERNEY JULY HEALTHCARE SOLUTIONS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2016-02-16
EUNICE MCINERNEY KEMBLE CARE HOMES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
EUNICE MCINERNEY MARBROOK LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
EUNICE MCINERNEY MILTON PARK LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
EUNICE MCINERNEY MOVILLE CARE LIMITED Director 2007-03-14 CURRENT 2007-03-14 Active
EUNICE MCINERNEY EYNESBURY HOUSE LIMITED Director 2007-03-08 CURRENT 2007-03-08 Dissolved 2015-06-30
EUNICE MCINERNEY MILTON PARK HOSPITAL LIMITED Director 2006-01-25 CURRENT 2006-01-25 Dissolved 2015-06-30
EUNICE MCINERNEY SANITY TRUSTEES LIMITED Director 2006-01-04 CURRENT 2006-01-04 Active
EUNICE MCINERNEY ASD CARE LIMITED Director 2004-08-03 CURRENT 2004-08-03 Dissolved 2015-07-28
EUNICE MCINERNEY SIGNIA DEVELOPMENTS LIMITED Director 2004-07-08 CURRENT 2004-07-08 Active
EUNICE MCINERNEY SIGNIA CARE HOMES LIMITED Director 2003-05-16 CURRENT 2003-05-16 Active
EUNICE MCINERNEY NOVA CONSTRUCTION LIMITED Director 1994-03-29 CURRENT 1994-03-29 Dissolved 2015-06-30
MICHAEL ANTHONY MCINERNEY RAPHOE INVESTMENTS UNLIMITED Director 2018-01-10 CURRENT 2018-01-10 Active - Proposal to Strike off
MICHAEL ANTHONY MCINERNEY BROOKDALE HEALTHCARE (GANWICK) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Dissolved 2015-06-30
MICHAEL ANTHONY MCINERNEY BROOKDALE CARE LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2015-06-30
MICHAEL ANTHONY MCINERNEY JULY STAFF LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-16
MICHAEL ANTHONY MCINERNEY JULY HEALTHCARE SOLUTIONS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2016-02-16
MICHAEL ANTHONY MCINERNEY KEMBLE CARE HOMES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
MICHAEL ANTHONY MCINERNEY MARBROOK LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
MICHAEL ANTHONY MCINERNEY MILTON PARK LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
MICHAEL ANTHONY MCINERNEY MOVILLE CARE LIMITED Director 2007-03-14 CURRENT 2007-03-14 Active
MICHAEL ANTHONY MCINERNEY EYNESBURY HOUSE LIMITED Director 2007-03-08 CURRENT 2007-03-08 Dissolved 2015-06-30
MICHAEL ANTHONY MCINERNEY LEGGATTS PARK MANAGEMENT LIMITED Director 2006-07-14 CURRENT 2003-05-18 Active
MICHAEL ANTHONY MCINERNEY MILTON PARK HOSPITAL LIMITED Director 2006-01-25 CURRENT 2006-01-25 Dissolved 2015-06-30
MICHAEL ANTHONY MCINERNEY SANITY TRUSTEES LIMITED Director 2006-01-04 CURRENT 2006-01-04 Active
MICHAEL ANTHONY MCINERNEY MARDALE GROUP LIMITED Director 2005-10-25 CURRENT 2005-10-25 Active
MICHAEL ANTHONY MCINERNEY JULY CARE SERVICES LIMITED Director 2004-11-25 CURRENT 2004-11-25 Dissolved 2017-12-08
MICHAEL ANTHONY MCINERNEY ASD CARE LIMITED Director 2004-08-03 CURRENT 2004-08-03 Dissolved 2015-07-28
MICHAEL ANTHONY MCINERNEY SIGNIA DEVELOPMENTS LIMITED Director 2004-07-08 CURRENT 2004-07-08 Active
MICHAEL ANTHONY MCINERNEY SIGNIA CARE HOMES LIMITED Director 2003-05-16 CURRENT 2003-05-16 Active
MICHAEL ANTHONY MCINERNEY BROOKDALE TRUSTEES LIMITED Director 2002-12-09 CURRENT 2002-12-09 Dissolved 2015-07-14
MICHAEL ANTHONY MCINERNEY NOVA CONSTRUCTION LIMITED Director 1994-03-29 CURRENT 1994-03-29 Dissolved 2015-06-30

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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/22 FROM C/O Janice Ash 14 Parkway Welwyn Garden City Hertfordshire AL8 6HG
2022-09-01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-03-13AAMDAmended account full exemption
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-03-22RES01ADOPT ARTICLES 22/03/18
2017-12-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08CH01Director's details changed for Mr Michael Anthony Mcinerney on 2016-11-08
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 5567.97
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 5567.97
2015-08-19AR0117/08/15 ANNUAL RETURN FULL LIST
2015-07-20RES15CHANGE OF NAME 10/07/2015
2015-07-20CERTNMCompany name changed brookdale group LIMITED\certificate issued on 20/07/15
2015-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 5567.97
2015-04-22SH06Cancellation of shares. Statement of capital on 2015-02-16 GBP 5,567.97
2015-04-22ANNOTATIONClarification
2015-03-26SH06Cancellation of shares. Statement of capital on 2014-12-19 GBP 5,567.97
2015-03-26SH03Purchase of own shares
2015-03-11SH06Cancellation of shares. Statement of capital on 2015-02-16 GBP 8,497.17
2015-03-11RES09Resolution of authority to purchase a number of shares
2015-03-11SH03Purchase of own shares
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 15000
2014-08-21AR0117/08/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0117/08/13 ANNUAL RETURN FULL LIST
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MCINERNEY / 09/07/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EUNICE MCINERNEY / 09/07/2013
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O JANICE ASH 14 PARKWAY WELWYN GARDEN CITY HERTFORDSHIRE AL8 6HG ENGLAND
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2013-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-28AR0117/08/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-30AR0117/08/11 FULL LIST
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EUNICE MCINERNEY / 01/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MCINERNEY / 01/09/2011
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-02AR0117/08/10 FULL LIST
2010-10-02AA01PREVSHO FROM 31/08/2010 TO 31/03/2010
2009-12-16SASHARE AGREEMENT OTC
2009-12-16SH0130/09/09 STATEMENT OF CAPITAL GBP 15000.00
2009-12-16SASHARE AGREEMENT OTC
2009-12-16SASHARE AGREEMENT OTC
2009-12-16SH0130/09/09 STATEMENT OF CAPITAL GBP 14134.52
2009-12-16SH0130/09/09 STATEMENT OF CAPITAL GBP 662.38
2009-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JULY GROUP 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 JULY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 JULY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of JULY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JULY GROUP LIMITED
Trademarks
We have not found any records of JULY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JULY GROUP 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 (74990 - Non-trading company) as JULY GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JULY GROUP 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 JULY GROUP 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 JULY GROUP 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.