Background WavePink WaveYellow Wave

DUNSLAND HOUSE LIMITED (09516675)

DUNSLAND HOUSE LIMITED (09516675) is an active UK company. incorporated on 28 March 2015. with registered office in Potters Bar. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. DUNSLAND HOUSE LIMITED has been registered for 11 years. Current directors include PATEL, Amit Champaklal, PATEL, Dharmendra, PATEL, Sivani and 2 others.

Company Number
09516675
Status
active
Type
ltd
Incorporated
28 March 2015
Age
11 years
Address
Suite 2c, Brosnan House, Potters Bar, EN6 1BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
PATEL, Amit Champaklal, PATEL, Dharmendra, PATEL, Sivani, RANDERWALA, Ajay, RANDERWALA, Hemal
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSLAND HOUSE LIMITED

DUNSLAND HOUSE LIMITED is an active company incorporated on 28 March 2015 with the registered office located in Potters Bar. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. DUNSLAND HOUSE LIMITED was registered 11 years ago.(SIC: 87300)

Status

active

Active since 11 years ago

Company No

09516675

LTD Company

Age

11 Years

Incorporated 28 March 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
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: 8 April 2022
5 Shrublands Road Berkhamsted Hertfordshire HP4 3HY England
From: 23 November 2015To: 27 October 2016
31 North Drive Beaconsfield Herts HP9 1TZ England
From: 28 March 2015To: 23 November 2015
Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Director Joined
Aug 20
Loan Secured
Aug 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

PATEL, Amit Champaklal

Active
175 Darkes Lane, Potters BarEN6 1BW
Born October 1980
Director
Appointed 28 Mar 2015

PATEL, Dharmendra

Active
175 Darkes Lane, Potters BarEN6 1BW
Born August 1979
Director
Appointed 28 Mar 2015

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 28 Mar 2015

RANDERWALA, Hemal

Active
175 Darkes Lane, Potters BarEN6 1BW
Born July 1981
Director
Appointed 28 Mar 2015

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 28 Mar 2017

Mr Dharmendra Patel

Active
175 Darkes Lane, Potters BarEN6 1BW
Born August 1979

Nature of Control

Significant influence or control
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2016
AA01Change of Accounting Reference Date
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
12 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Incorporation Company
28 March 2015
NEWINCIncorporation