CHAI-LIFELINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHAI-LIFELINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02911125

Incorporation date

22/03/1994

Size

Dormant

Contacts

Registered address

Registered address

325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1994)
dot icon04/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon22/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/04/2024
Director's details changed for Louise Hager on 2024-03-22
dot icon19/04/2024
Director's details changed for Susan Lesley Zuckerbrod on 2024-03-22
dot icon19/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon21/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/04/2023
Change of details for Chai-Lifeline Cancer Care as a person with significant control on 2023-03-22
dot icon19/04/2023
Director's details changed for Susan Lesley Shipman on 2023-03-22
dot icon19/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon23/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon21/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon14/03/2019
Change of details for Chai-Lifeline Cancer Care as a person with significant control on 2019-03-14
dot icon14/03/2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 2019-03-14
dot icon14/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/07/2018
Director's details changed for Louise Hager on 2018-07-26
dot icon25/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon06/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon23/10/2015
Accounts for a dormant company made up to 2015-03-31
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 icon07/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon29/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon17/04/2014
Director's details changed for Louise Hager on 2014-03-22
dot icon26/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon30/07/2012
Termination of appointment of Stewart Laitner as a secretary
dot icon17/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon14/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon14/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon15/04/2010
Director's details changed for Susan Lesley Shipman on 2010-03-22
dot icon15/04/2010
Director's details changed for Louise Hager on 2010-03-22
dot icon17/04/2009
Return made up to 22/03/09; full list of members
dot icon17/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon09/04/2008
Return made up to 22/03/08; full list of members
dot icon09/04/2008
Director's change of particulars / susan shipman / 01/01/2008
dot icon29/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/04/2007
Return made up to 22/03/07; full list of members
dot icon30/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon10/04/2006
Return made up to 22/03/06; full list of members
dot icon07/04/2006
New director appointed
dot icon07/04/2006
Director resigned
dot icon07/04/2006
Location of register of members
dot icon18/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon25/04/2005
Return made up to 22/03/05; full list of members
dot icon19/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon05/04/2004
Return made up to 22/03/04; full list of members
dot icon19/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon02/04/2003
Return made up to 22/03/03; full list of members
dot icon06/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon23/04/2002
Return made up to 22/03/02; full list of members
dot icon31/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon11/04/2001
Return made up to 22/03/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/04/2000
Return made up to 22/03/00; full list of members
dot icon31/08/1999
Accounts for a small company made up to 1999-03-31
dot icon04/06/1999
Return made up to 22/03/99; no change of members
dot icon10/03/1999
Registered office changed on 10/03/99 from: 8 baker street london W1M 1DA
dot icon20/01/1999
Auditor's resignation
dot icon01/12/1998
Full accounts made up to 1998-03-31
dot icon14/04/1998
Return made up to 22/03/98; full list of members
dot icon16/10/1997
Full accounts made up to 1997-03-31
dot icon06/04/1997
Return made up to 22/03/97; no change of members
dot icon12/11/1996
Secretary resigned
dot icon12/11/1996
New secretary appointed
dot icon01/11/1996
Full accounts made up to 1996-03-31
dot icon24/03/1996
Return made up to 22/03/96; no change of members
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon15/05/1995
Return made up to 22/03/95; full list of members
dot icon25/05/1994
Accounting reference date notified as 31/03
dot icon21/04/1994
Secretary resigned;new secretary appointed
dot icon21/04/1994
Director resigned;new director appointed
dot icon21/04/1994
New director appointed
dot icon22/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Louise Hager
Director
11/02/2006 - Present
5
Brown, Kevin Thomas
Nominee Director
22/03/1994 - 22/03/1994
340
Moore, Debbie
Nominee Secretary
22/03/1994 - 22/03/1994
89
Winegarten, Frances
Director
22/03/1994 - 11/02/2006
1
Shipman, Susan Lesley
Director
22/03/1994 - Present
1

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 SERVICES LIMITED

CHAI-LIFELINE SERVICES LIMITED is an(a) Active company incorporated on 22/03/1994 with the registered office located at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX. There are currently 2 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 SERVICES LIMITED?

toggle

CHAI-LIFELINE SERVICES LIMITED is currently Active. It was registered on 22/03/1994 .

Where is CHAI-LIFELINE SERVICES LIMITED located?

toggle

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

What does CHAI-LIFELINE SERVICES LIMITED do?

toggle

CHAI-LIFELINE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHAI-LIFELINE SERVICES LIMITED?

toggle

The latest filing was on 04/11/2025: Accounts for a dormant company made up to 2025-03-31.