CHAI-LIFELINE CANCER CARE

Register to unlock more data on OkredoRegister

CHAI-LIFELINE CANCER CARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03640937

Incorporation date

24/09/1998

Size

Full

Contacts

Registered address

Registered address

325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1998)
dot icon24/12/2025
Full accounts made up to 2025-03-31
dot icon29/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon06/11/2023
Director's details changed for Louise Hager on 2023-09-24
dot icon06/11/2023
Director's details changed for Mr Richard Lawrence Segal on 2023-09-24
dot icon06/11/2023
Director's details changed for Leon Shelley on 2023-09-24
dot icon06/11/2023
Director's details changed for Dr Adrian Tookman on 2023-09-24
dot icon06/11/2023
Director's details changed for Susan Lesley Zuckerbrod on 2023-09-24
dot icon06/11/2023
Director's details changed for Alexandra Leah Dorothy Maurice on 2023-09-24
dot icon06/11/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon18/08/2023
Appointment of Mr Rafael Aryeh Saville as a director on 2023-08-18
dot icon20/07/2023
Director's details changed for Susan Lesley Shipman on 2023-07-20
dot icon23/01/2023
Termination of appointment of Lord of Graffham David Young as a director on 2022-12-09
dot icon23/01/2023
Termination of appointment of Jonathan Andrew Hodes as a director on 2022-12-22
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon28/10/2022
Director's details changed for Alexandra Leah Dorothy Maurice on 2022-09-24
dot icon28/10/2022
Director's details changed for Susan Lesley Shipman on 2022-09-24
dot icon28/10/2022
Director's details changed for Lord Lord of Graffham David Young on 2022-09-24
dot icon28/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon28/10/2022
Director's details changed for Susan Lesley Shipman on 2022-09-24
dot icon20/05/2022
Notification of a person with significant control statement
dot icon20/05/2022
Cessation of Louise Hager as a person with significant control on 2022-05-20
dot icon19/05/2022
Appointment of Philip Lee Hertz as a director on 2022-03-07
dot icon22/03/2022
Appointment of Leon Shelley as a director on 2022-03-07
dot icon16/02/2022
Termination of appointment of Pamela Audrey Kalms as a director on 2022-02-07
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon02/12/2021
Appointment of Alexandra Leah Dorothy Maurice as a director on 2021-09-06
dot icon02/12/2021
Termination of appointment of Philip David Weinstein as a director on 2021-09-06
dot icon23/02/2021
Full accounts made up to 2020-03-31
dot icon21/12/2020
Director's details changed for Mr Richard Lawrence Segal on 2020-12-17
dot icon01/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon14/03/2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 2019-03-14
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon26/07/2018
Change of details for Louise Hager as a person with significant control on 2018-07-26
dot icon26/07/2018
Director's details changed for Louise Hager on 2018-07-26
dot icon19/03/2018
Appointment of Mr Richard Lawrence Segal as a director on 2018-03-07
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-09-24 no member list
dot icon09/04/2015
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-09
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-24 no member list
dot icon23/01/2014
Appointment of Dr Adrian Tookman as a director
dot icon23/01/2014
Appointment of Jonathan Andrew Hodes as a director
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-09-24 no member list
dot icon10/10/2013
Director's details changed for Susan Lesley Shipman on 2013-09-24
dot icon10/10/2013
Director's details changed for Louise Hager on 2013-09-24
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-09-24 no member list
dot icon26/09/2012
Director's details changed for Lord David Ivor Young of Graffham on 2012-09-24
dot icon12/09/2012
Termination of appointment of Simon Kanter as a director
dot icon13/08/2012
Resolutions
dot icon30/07/2012
Termination of appointment of Stewart Laitner as a secretary
dot icon01/11/2011
Full accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-24 no member list
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-09-24 no member list
dot icon19/10/2010
Director's details changed for Lady Pamela Audrey Kalms on 2010-09-24
dot icon09/10/2009
Annual return made up to 2009-09-24 no member list
dot icon09/10/2009
Director's details changed for Lord David Ivor Young of Graffham on 2008-10-08
dot icon17/09/2009
Full accounts made up to 2009-03-31
dot icon17/12/2008
Appointment terminated director aaron winegarten
dot icon09/12/2008
Full accounts made up to 2008-03-31
dot icon07/10/2008
Annual return made up to 24/09/08
dot icon07/10/2008
Director's change of particulars / david young of graffham / 24/09/2008
dot icon07/10/2008
Director's change of particulars / aaron winegarten / 24/09/2008
dot icon07/10/2008
Director's change of particulars / philip weinstein / 24/09/2008
dot icon07/10/2008
Director's change of particulars / simon kanter / 24/09/2008
dot icon23/07/2008
Director appointed lady pamela aubrey kalms
dot icon09/04/2008
Director's change of particulars / susan shipman / 01/01/2008
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon29/01/2008
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
New director appointed
dot icon28/11/2007
Annual return made up to 24/09/07
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon02/01/2007
Annual return made up to 24/09/06
dot icon02/01/2007
Director resigned
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon04/10/2005
Annual return made up to 24/09/05
dot icon04/10/2005
Location of register of members
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon19/11/2004
New director appointed
dot icon19/10/2004
Annual return made up to 24/09/04
dot icon19/01/2004
Full accounts made up to 2003-03-31
dot icon10/10/2003
Annual return made up to 24/09/03
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon25/11/2002
Director resigned
dot icon13/11/2002
Particulars of mortgage/charge
dot icon13/11/2002
Particulars of mortgage/charge
dot icon17/10/2002
Annual return made up to 24/09/02
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon04/02/2002
Secretary resigned
dot icon01/10/2001
Annual return made up to 24/09/01
dot icon24/07/2001
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon17/10/2000
Annual return made up to 24/09/00
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon12/11/1999
Annual return made up to 24/09/99
dot icon29/07/1999
New secretary appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon24/09/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
27
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Louise Hager
Director
16/12/1998 - Present
4
Kanter, Simon
Director
24/10/2004 - 05/07/2012
2
Shelley, Leon
Director
07/03/2022 - Present
63
Weinstein, Philip David
Director
16/12/1998 - 06/09/2021
18
Maurice, Alexandra Leah Dorothy
Director
06/09/2021 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAI-LIFELINE CANCER CARE

CHAI-LIFELINE CANCER CARE is an(a) Active company incorporated on 24/09/1998 with the registered office located at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAI-LIFELINE CANCER CARE?

toggle

CHAI-LIFELINE CANCER CARE is currently Active. It was registered on 24/09/1998 .

Where is CHAI-LIFELINE CANCER CARE located?

toggle

CHAI-LIFELINE CANCER CARE is registered at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX.

What does CHAI-LIFELINE CANCER CARE do?

toggle

CHAI-LIFELINE CANCER CARE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHAI-LIFELINE CANCER CARE?

toggle

The latest filing was on 24/12/2025: Full accounts made up to 2025-03-31.