Active
Company Information for EHSL
EAST WING GOFFS OAK HOUSE, GOFFS LANE, GOFFS OAK, HERTFORDSHIRE, EN7 5GE,
|
Company Registration Number
07965814
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
EHSL | |
Legal Registered Office | |
EAST WING GOFFS OAK HOUSE GOFFS LANE GOFFS OAK HERTFORDSHIRE EN7 5GE Other companies in EN1 | |
Company Number | 07965814 | |
---|---|---|
Company ID Number | 07965814 | |
Date formed | 2012-02-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 15:45:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISTAIR SEAN COSTELLOE |
||
MARTIN WINSTON COSTELLOE |
||
KEITH CHARLES ELLIOTT |
||
JOHN HON |
||
ANDREW STUART LEDGER LEE |
||
RACHEL WILLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IKRAMUL UL HAQ |
Director | ||
HANSARD TRUST COMPANY LIMITED |
Director | ||
JOANNA SABAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENHANCED HOUSING (SUPPORTED LIVING) LTD. | Director | 2013-09-05 | CURRENT | 2013-09-05 | Active | |
ALBERT TERRACE PROPERTIES LIMITED | Director | 2018-04-30 | CURRENT | 1962-07-10 | Active | |
CLIFF COURT (WEST HAMPSTEAD) LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active | |
MALVERN HOUSE ESTATE MANAGEMENT COMPANY LIMITED | Director | 2013-06-09 | CURRENT | 1966-11-23 | Active | |
SUPPORTED EDUCATION ALLIANCE LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Dissolved 2015-03-17 | |
ADEX INTERNATIONAL LIMITED | Director | 2010-05-17 | CURRENT | 2010-05-17 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Supported Housing Property Manager | Henley on Thames | Liaising with councils, families, occupational therapists, social workers and suppliers with regard to needs specific adaptations.... |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SEAN COSTELLOE | ||
REGISTERED OFFICE CHANGED ON 02/07/24 FROM Nicholas House River Front Enfield Middlesex EN1 3FG | ||
Director's details changed for Mr Mark David Slater on 2024-07-02 | ||
Director's details changed for Mr Graham Lewis on 2024-07-02 | ||
Director's details changed for Miss Rachel Willson on 2024-07-02 | ||
Director's details changed for Mr John Hon on 2024-07-02 | ||
DIRECTOR APPOINTED MR MARK SLATER | ||
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR GRAHAM LEWIS | ||
AP01 | DIRECTOR APPOINTED MR GRAHAM LEWIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART LEDGER LEE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART LEDGER LEE | |
APPOINTMENT TERMINATED, DIRECTOR MARTIN WINSTON COSTELLOE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WINSTON COSTELLOE | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES | |
CH01 | Director's details changed for Miss Rachel Willson on 2021-01-31 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES ELLIOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Miss Rachel Wilson on 2017-06-12 | |
AP01 | DIRECTOR APPOINTED KEITH CHARLES ELLIOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS RACHEL WILSON | |
AP01 | DIRECTOR APPOINTED MR JOHN HON | |
AP01 | DIRECTOR APPOINTED ANDREW STUART LEDGER LEE | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IKRAMUL HAQ | |
CH01 | Director's details changed for Mr Martin Winston Costelloe on 2014-07-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/14 FROM 57 London Road Enfield Middlesex EN2 6SW | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANSARD TRUST COMPANY LIMITED | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ikram Ul Haq on 2012-02-27 | |
CH02 | Director's details changed for Hansald Trust Company Limited on 2012-05-08 | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR SEAN COSTELLOE | |
AP01 | DIRECTOR APPOINTED MR MARTIN WINSTON COSTELLOE | |
AP02 | CORPORATE DIRECTOR APPOINTED HANSALD TRUST COMPANY LIMITED | |
AP01 | DIRECTOR APPOINTED IKRAMUL HAQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.73 | 9 |
MortgagesNumMortOutstanding | 1.15 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EHSL
The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as EHSL are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |