Background WavePink WaveYellow Wave

EHSL (07965814)

EHSL (07965814) is an active UK company. incorporated on 27 February 2012. with registered office in Goffs Oak. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. EHSL has been registered for 14 years. Current directors include BULL, Richard Leslie, HON, John, LEWIS, Graham and 2 others.

Company Number
07965814
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 February 2012
Age
14 years
Address
East Wing Goffs Oak House, Goffs Oak, EN7 5GE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BULL, Richard Leslie, HON, John, LEWIS, Graham, SLATER, Mark David, WILLSON, Rachel
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EHSL

EHSL is an active company incorporated on 27 February 2012 with the registered office located in Goffs Oak. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. EHSL was registered 14 years ago.(SIC: 87900)

Status

active

Active since 14 years ago

Company No

07965814

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 27 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

East Wing Goffs Oak House Goffs Lane Goffs Oak, EN7 5GE,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3FG
From: 8 July 2014To: 2 July 2024
57 London Road Enfield Middlesex EN2 6SW
From: 27 February 2012To: 8 July 2014
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Sept 14
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
May 17
Director Left
Jun 19
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Dec 22
Director Joined
Mar 24
Director Left
Jul 24
Director Joined
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BULL, Richard Leslie

Active
Goffs Oak House, Goffs OakEN7 5GE
Born June 1979
Director
Appointed 18 Nov 2025

HON, John

Active
Goffs Oak House, Goffs OakEN7 5GE
Born February 1979
Director
Appointed 06 Oct 2016

LEWIS, Graham

Active
Goffs Oak House, Goffs OakEN7 5GE
Born August 1955
Director
Appointed 16 Dec 2022

SLATER, Mark David

Active
Goffs Oak House, Goffs OakEN7 5GE
Born October 1987
Director
Appointed 05 Dec 2023

WILLSON, Rachel

Active
Goffs Oak House, Goffs OakEN7 5GE
Born November 1979
Director
Appointed 19 Oct 2016

COSTELLOE, Alistair Sean

Resigned
Newtown Road, OxonRG9 1HG
Born April 1986
Director
Appointed 28 Mar 2013
Resigned 03 Jul 2024

COSTELLOE, Martin Winston

Resigned
River Front, EnfieldEN1 3FG
Born October 1956
Director
Appointed 18 Dec 2012
Resigned 05 Nov 2021

ELLIOTT, Keith Charles

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born December 1946
Director
Appointed 24 Apr 2017
Resigned 08 Apr 2019

HAQ, Ikramul

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born October 1972
Director
Appointed 27 Feb 2012
Resigned 27 Aug 2014

LEE, Andrew Stuart Ledger

Resigned
River Front, EnfieldEN1 3FG
Born June 1965
Director
Appointed 07 Sept 2016
Resigned 26 Nov 2021

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 27 Feb 2012
Resigned 27 Feb 2012

HANSARD TRUST COMPANY LIMITED

Resigned
The Grange, GuernseyGY1 2QG
Corporate director
Appointed 08 May 2012
Resigned 18 Apr 2013
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Resolution
23 July 2024
RESOLUTIONSResolutions
Memorandum Articles
23 July 2024
MAMA
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
18 April 2013
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
16 May 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Incorporation Company
27 February 2012
NEWINCIncorporation