UKBizDB.co.uk

CHAI-LIFELINE CANCER CARE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chai-lifeline Cancer Care. The company was founded 25 years ago and was given the registration number 03640937. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CHAI-LIFELINE CANCER CARE
Company Number:03640937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142-146, Great North Way, London, United Kingdom, NW4 1EH

Director16 December 1998Active
142-146, Great North Way, London, United Kingdom, NW4 1EH

Director07 March 2022Active
142-146, Great North Way, London, United Kingdom, NW4 1EH

Director06 September 2021Active
142-146, Great North Way, London, United Kingdom, NW4 1EH

Director18 August 2023Active
142-146, Great North Way, London, United Kingdom, NW4 1EH

Director07 March 2018Active
142-146, Great North Way, London, United Kingdom, NW4 1EH

Director07 March 2022Active
142-146, Great North Way, London, United Kingdom, NW4 1EH

Director20 December 2013Active
142-146, Great North Way, London, United Kingdom, NW4 1EH

Director24 September 1998Active
17 Bancroft Avenue, East Finchley, London, N2 0AR

Secretary19 July 1999Active
6 Oakfields Road, London, NW11 0HY

Secretary24 September 1998Active
11, Shirehall Park, Hendon, United Kingdom, NW4 2QJ

Director20 December 2013Active
Flat 4, 24 St James Place, London, SW1A 1NH

Director02 July 2008Active
25 Grosvenor Gardens, Golders Green, London, NW11

Director24 October 2004Active
65 North Gate, London, NW8 7EH

Director24 September 1998Active
101, Princes Park Avenue, London, NW11 0JS

Director16 December 1998Active
29 Riverside Drive, Golders Green Road, London, NW11 9PX

Director24 September 1998Active
29 Riverside Drive, 300 Golders Green Road, London, NW11 9PX

Director24 September 1998Active
9 Harley House, Brunswick Place, London, United Kingdom, NW1 4PR

Director16 October 2007Active

People with Significant Control

Louise Hager
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 19 Courtleigh Gardens, London, United Kingdom, NW11 9JX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-05-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.