Background WavePink WaveYellow Wave

WOLFE HOUSE LIMITED (05999353)

WOLFE HOUSE LIMITED (05999353) is an active UK company. incorporated on 15 November 2006. with registered office in Potters Bar. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. WOLFE HOUSE LIMITED has been registered for 19 years. Current directors include PATEL, Amit Champaklal, PATEL, Sivani, RANDERWALA, Ajay.

Company Number
05999353
Status
active
Type
ltd
Incorporated
15 November 2006
Age
19 years
Address
Suite 2c, Brosnan House, Potters Bar, EN6 1BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
PATEL, Amit Champaklal, PATEL, Sivani, RANDERWALA, Ajay
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLFE HOUSE LIMITED

WOLFE HOUSE LIMITED is an active company incorporated on 15 November 2006 with the registered office located in Potters Bar. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. WOLFE HOUSE LIMITED was registered 19 years ago.(SIC: 87900)

Status

active

Active since 19 years ago

Company No

05999353

LTD Company

Age

19 Years

Incorporated 15 November 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

WOLF HOUSE LIMITED
From: 15 November 2006To: 14 November 2013
Contact
Address

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

Previous Addresses

Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England
From: 27 October 2016To: 29 March 2022
Wolfe House Wolfs Row Oxted Surrey RH8 0EB
From: 21 July 2015To: 27 October 2016
Wolf House Wolfs Row Oxted Surrey RH8 0EB England
From: 20 July 2015To: 21 July 2015
11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP
From: 25 October 2013To: 20 July 2015
Chart House 2 Effingham Road Reigate Surrey RH2 7JN United Kingdom
From: 22 August 2013To: 25 October 2013
C/O Cranfields Leon House Suite 2, 3Rd Floor 233 High Street Croydon Surrey CR0 9XT England
From: 24 November 2010To: 22 August 2013
Cranfields 3 Church Road Croydon Surrey CR0 1SG
From: 15 November 2006To: 24 November 2010
Timeline

9 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Sept 13
Loan Secured
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Sept 14
Director Joined
Aug 20
Loan Secured
Oct 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PATEL, Amit Champaklal

Active
175 Darkes Lane, Potters BarEN6 1BW
Born October 1980
Director
Appointed 19 Sept 2013

PATEL, Sivani

Active
175 Darkes Lane, Potters BarEN6 1BW
Born February 1980
Director
Appointed 01 Apr 2018

RANDERWALA, Ajay

Active
175 Darkes Lane, Potters BarEN6 1BW
Born March 1984
Director
Appointed 19 Sept 2013

D`COSTA STEPHENSON, Louise Karen

Resigned
12 Appleton Square, MitchamCR4 3SF
Secretary
Appointed 15 Nov 2006
Resigned 19 Sept 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Nov 2006
Resigned 15 Nov 2006

GOMES, Yvonne Blasina Joaquina

Resigned
The Shires 2 Lavender Close, CaterhamCR3 5DW
Born February 1951
Director
Appointed 15 Nov 2006
Resigned 19 Sept 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Nov 2006
Resigned 15 Nov 2006

Persons with significant control

2

Mr Amit Champaklal Patel

Active
175 Darkes Lane, Potters BarEN6 1BW
Born October 1980

Nature of Control

Significant influence or control
Notified 14 Apr 2017

Mr Ajay Randerwala

Active
175 Darkes Lane, Potters BarEN6 1BW
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 February 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
21 July 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
21 July 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Certificate Change Of Name Company
14 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 November 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Resolution
9 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Sail Address Company With Old Address
17 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
11 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
19 August 2008
225Change of Accounting Reference Date
Legacy
21 January 2008
363aAnnual Return
Legacy
20 January 2007
88(2)R88(2)R
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Incorporation Company
15 November 2006
NEWINCIncorporation