UKBizDB.co.uk

WOLFE HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wolfe House Limited. The company was founded 17 years ago and was given the registration number 05999353. The firm's registered office is in POTTERS BAR. You can find them at Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:WOLFE HOUSE LIMITED
Company Number:05999353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, England, EN6 5BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW

Director19 September 2013Active
Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW

Director01 April 2018Active
Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW

Director19 September 2013Active
12 Appleton Square, Western Road, Mitcham, CR4 3SF

Secretary15 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 November 2006Active
The Shires 2 Lavender Close, Chaldon, Caterham, CR3 5DW

Director15 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 November 2006Active

People with Significant Control

Mr Amit Champaklal Patel
Notified on:14 April 2017
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW
Nature of control:
  • Significant influence or control
Mr Ajay Randerwala
Notified on:14 April 2017
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Gazette

Gazette filings brought up to date.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Gazette

Gazette filings brought up to date.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Address

Change registered office address company with date old address new address.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Change person director company with change date.

Download
2017-04-27Officers

Change person director company with change date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.