Wolfe House Limited POTTERS BAR


Wolfe House started in year 2006 as Private Limited Company with registration number 05999353. The Wolfe House company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Potters Bar at Suite 2C, Brosnan House. Postal code: EN6 1BW. Since 2013-11-14 Wolfe House Limited is no longer carrying the name Wolf House.

The company has 3 directors, namely Sivani P., Amit P. and Ajay R.. Of them, Amit P., Ajay R. have been with the company the longest, being appointed on 19 September 2013 and Sivani P. has been with the company for the least time - from 1 April 2018. Currenlty, the company lists one former director, whose name is Yvonne G. and who left the the company on 19 September 2013. In addition, there is one former secretary - Louise D. who worked with the the company until 19 September 2013.

Wolfe House Limited Address / Contact

Office Address Suite 2C, Brosnan House
Office Address2 175 Darkes Lane
Town Potters Bar
Post code EN6 1BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05999353
Date of Incorporation Wed, 15th Nov 2006
Industry Other residential care activities n.e.c.
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Sivani P.

Position: Director

Appointed: 01 April 2018

Amit P.

Position: Director

Appointed: 19 September 2013

Ajay R.

Position: Director

Appointed: 19 September 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2006

Resigned: 15 November 2006

Louise D.

Position: Secretary

Appointed: 15 November 2006

Resigned: 19 September 2013

Yvonne G.

Position: Director

Appointed: 15 November 2006

Resigned: 19 September 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 November 2006

Resigned: 15 November 2006

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Amit P. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Ajay R. This PSC owns 25-50% shares.

Amit P.

Notified on 14 April 2017
Nature of control: significiant influence or control

Ajay R.

Notified on 14 April 2017
Nature of control: 25-50% shares

Company previous names

Wolf House November 14, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth81 315149 605148 599140 241110 24683 355      
Balance Sheet
Cash Bank In Hand81 680125 747149 26455 24542 32727 086      
Cash Bank On Hand     27 08643 89546 39256 65465 505193 164155 371
Current Assets84 016133 574149 26479 77955 48339 99348 08265 54668 85376 542281 896160 890
Debtors2 3367 827 24 53413 15612 9074 18719 15412 19911 03788 7325 519
Intangible Fixed Assets   212 500200 000187 500      
Net Assets Liabilities     83 35583 44997 304191 252155 667323 718427 795
Net Assets Liabilities Including Pension Asset Liability81 315149 605148 599143 045110 24683 355      
Property Plant Equipment     39 06046 957175 713174 130159 337129 8891 803 648
Tangible Fixed Assets83 25894 53957 74840 60437 21539 060      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve81 215149 505148 499140 141110 14683 255      
Shareholder Funds81 315149 605148 599140 241110 24683 355      
Other
Accumulated Amortisation Impairment Intangible Assets     37 50050 00062 50075 00087 500100 000112 500
Accumulated Depreciation Impairment Property Plant Equipment     42 56958 222116 793160 325200 160232 631272 005
Additional Provisions Increase From New Provisions Recognised      8 92224 463    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        -300-2 811-5 595-6 444
Average Number Employees During Period      121315161618
Bank Borrowings     142 717132 777122 800112 781102 093141 740146 100
Bank Borrowings Overdrafts     142 717132 777122 800112 781102 093141 740584 402
Corporation Tax Payable     20 40919 965 20 15247 45537 91930 748
Corporation Tax Recoverable       6 000    
Creditors     142 717132 777122 800112 781102 093141 7401 284 402
Creditors Due After One Year   157 545152 066142 717      
Creditors Due Within One Year 69 58352 86229 64430 38640 481      
Deferred Tax Liabilities      8 92233 38533 08530 27424 67918 235
Fixed Assets83 25894 53957 748253 104237 215226 560221 957338 213324 130296 837254 8891 916 148
Increase From Amortisation Charge For Year Intangible Assets      12 50012 50012 50012 50012 50012 500
Increase From Depreciation Charge For Year Property Plant Equipment      15 65358 57143 53239 83532 47139 374
Intangible Assets     187 500175 000162 500150 000137 500125 000112 500
Intangible Assets Gross Cost     225 000225 000225 000225 000225 000225 000 
Intangible Fixed Assets Aggregate Amortisation Impairment   12 50025 00037 500      
Intangible Fixed Assets Amortisation Charged In Period   12 50012 50012 500      
Intangible Fixed Assets Cost Or Valuation   225 000225 000       
Net Current Assets Liabilities5 09963 99196 40247 33125 097-4883 191-84 72412 988-8 803235 248-185 716
Number Shares Allotted  100  100      
Other Taxation Social Security Payable     1 3583 7004 4224 1083 5363 8354 558
Par Value Share  1  1   111
Property Plant Equipment Gross Cost     81 629105 179292 506334 455359 497362 5202 075 653
Provisions      8 92233 38533 08530 27424 67918 235
Provisions For Liabilities Balance Sheet Subtotal      8 92233 38533 08530 27424 67918 235
Provisions For Liabilities Charges7 0428 9255 5512 649        
Secured Debts    152 066142 717      
Share Capital Allotted Called Up Paid 100100 100100      
Tangible Fixed Assets Additions 37 8499 928 9 01614 865      
Tangible Fixed Assets Cost Or Valuation125 404150 968107 39757 74866 76481 629      
Tangible Fixed Assets Depreciation42 14656 42949 64966 79329 54942 569      
Tangible Fixed Assets Depreciation Charged In Period  10 19117 14412 40513 020      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  16 971         
Tangible Fixed Assets Disposals -12 28553 499         
Total Additions Including From Business Combinations Property Plant Equipment      23 550187 32741 94925 0423 0231 713 133
Total Assets Less Current Liabilities88 357158 530154 150300 435262 312226 072225 148253 489337 118288 034490 1371 730 432
Trade Creditors Trade Payables     5 4197 9315 6696 1394 2044 8945 797
Trade Debtors Trade Receivables     12 9074 18713 15412 19911 0375 1785 519
Number Shares Issued Fully Paid         100100100
Other Creditors         30 150  
Creditors Due Within One Year Total Current Liabilities78 91769 583          
Tangible Fixed Assets Depreciation Charge For Period 18 978          
Tangible Fixed Assets Depreciation Disposals -4 695          
Intangible Fixed Assets Additions   225 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 4th, April 2023
Free Download (11 pages)

Company search