Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Julia's House Limited
Julia's House Limited is an active company incorporated on 14 November 1997 with the registered office located in Wimborne, Dorset. Julia's House Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03465868
Private limited by guarantee without share capital
Age
28 years
Incorporated
14 November 1997
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
20 June 2025
(6 months ago)
Next confirmation dated
20 June 2026
Due by
4 July 2026
(6 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Julia's House Limited
Contact
Update Details
Address
Ground Floor Allenview House
Hanham Road
Wimborne
BH21 1AS
England
Address changed on
7 Oct 2025
(2 months ago)
Previous address was
Companies in BH21 1AS
Telephone
01202644220
Email
Available in Endole App
Website
Juliashouse.org
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Barbara ANN Baker
Director • British • Lives in England • Born in Jun 1956
David Ian Hordle
Director • British • Lives in England • Born in Feb 1968
Mark William Nixon
Director • None • British • Lives in England • Born in Aug 1982
Sally ANN Smith
Director • Regional Operations Partner • British • Lives in England • Born in Feb 1965
Helen Elizabeth Bennett
Director • British • Lives in England • Born in Jun 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Julia's House Trading Ltd
Stephen John Fraser and David Ian Hordle are mutual people.
Active
Denhay Farms Limited
David Ian Hordle is a mutual person.
Active
Sandringham Court Management Company Limited
Jacqueline Jean Irvine is a mutual person.
Active
Northumberland Place Management Co. Limited
Jacqueline Jean Irvine is a mutual person.
Active
Consortium For Street Children
Jacqueline Jean Irvine is a mutual person.
Active
Haskins Garden Centres Limited
David Ian Hordle is a mutual person.
Active
Street League
Jacqueline Jean Irvine is a mutual person.
Active
Sandringham Court (Twickenham) Limited
Jacqueline Jean Irvine is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£5.04M
Decreased by £1.01M (-17%)
Turnover
£10.22M
Increased by £1.16M (+13%)
Employees
183
Increased by 9 (+5%)
Total Assets
£17.7M
Decreased by £175K (-1%)
Total Liabilities
-£649K
Decreased by £29K (-4%)
Net Assets
£17.05M
Decreased by £146K (-1%)
Debt Ratio (%)
4%
Decreased by 0.13% (-3%)
See 10 Year Full Financials
Latest Activity
Ms Deborah Jane Green Appointed
1 Month Ago on 7 Nov 2025
Mrs Helen Elizabeth Bennett Appointed
1 Month Ago on 7 Nov 2025
Mrs Louisa Mary Swanton Appointed
1 Month Ago on 7 Nov 2025
Brian John Parker Resigned
1 Month Ago on 6 Nov 2025
Karen Dorothy Glastonbury Resigned
1 Month Ago on 6 Nov 2025
Mark William Nixon Resigned
1 Month Ago on 6 Nov 2025
Registers Moved To Registered Address
2 Months Ago on 7 Oct 2025
Registers Moved To Inspection Address
2 Months Ago on 7 Oct 2025
Confirmation Submitted
6 Months Ago on 20 Jun 2025
Martyn Richard Hudson Resigned
8 Months Ago on 1 May 2025
Get Alerts
Get Credit Report
Discover Julia's House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Deborah Jane Green as a director on 7 November 2025
Submitted on 10 Dec 2025
Appointment of Mrs Helen Elizabeth Bennett as a director on 7 November 2025
Submitted on 3 Dec 2025
Appointment of Mrs Louisa Mary Swanton as a director on 7 November 2025
Submitted on 3 Dec 2025
Termination of appointment of Brian John Parker as a director on 6 November 2025
Submitted on 2 Dec 2025
Termination of appointment of Karen Dorothy Glastonbury as a director on 6 November 2025
Submitted on 2 Dec 2025
Termination of appointment of Mark William Nixon as a director on 6 November 2025
Submitted on 2 Dec 2025
Register(s) moved to registered inspection location Heliting House 35 Richmond Hill Bournemouth BH2 6HT
Submitted on 7 Oct 2025
Register(s) moved to registered office address Ground Floor Allenview House Hanham Road Wimborne BH21 1AS
Submitted on 7 Oct 2025
Confirmation statement made on 20 June 2025 with no updates
Submitted on 20 Jun 2025
Termination of appointment of Martyn Richard Hudson as a secretary on 1 May 2025
Submitted on 12 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs