CHAI-LIFELINE CANCER CARE
Overview
| Company Name | CHAI-LIFELINE CANCER CARE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03640937 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHAI-LIFELINE CANCER CARE?
- Other human health activities (86900) / Human health and social work activities
Where is CHAI-LIFELINE CANCER CARE located?
| Registered Office Address | 325-327 Oldfield Lane North UB6 0FX Greenford Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHAI-LIFELINE CANCER CARE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHAI-LIFELINE CANCER CARE?
| Last Confirmation Statement Made Up To | Sep 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 24, 2025 |
| Overdue | No |
What are the latest filings for CHAI-LIFELINE CANCER CARE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 33 pages | AA | ||
Confirmation statement made on Sep 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Sep 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Sep 24, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Alexandra Leah Dorothy Maurice on Sep 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Susan Lesley Zuckerbrod on Sep 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Dr Adrian Tookman on Sep 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Leon Shelley on Sep 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Lawrence Segal on Sep 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Louise Hager on Sep 24, 2023 | 2 pages | CH01 | ||
Appointment of Mr Rafael Aryeh Saville as a director on Aug 18, 2023 | 2 pages | AP01 | ||
Director's details changed for Susan Lesley Shipman on Jul 20, 2023 | 2 pages | CH01 | ||
Termination of appointment of Jonathan Andrew Hodes as a director on Dec 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Lord of Graffham David Young as a director on Dec 09, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 32 pages | AA | ||
Director's details changed for Susan Lesley Shipman on Sep 24, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Lord Lord of Graffham David Young on Sep 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Susan Lesley Shipman on Sep 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Alexandra Leah Dorothy Maurice on Sep 24, 2022 | 2 pages | CH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Louise Hager as a person with significant control on May 20, 2022 | 1 pages | PSC07 | ||
Appointment of Philip Lee Hertz as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Who are the officers of CHAI-LIFELINE CANCER CARE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAGER, Louise | Director | Great North Way NW4 1EH London 142-146 United Kingdom | United Kingdom | British | 63708490002 | |||||
| HERTZ, Philip Lee | Director | Great North Way NW4 1EH London 142-146 United Kingdom | United Kingdom | British | 295975650001 | |||||
| MAURICE, Alexandra Leah Dorothy | Director | Great North Way NW4 1EH London 142-146 United Kingdom | United Kingdom | British | 89641250004 | |||||
| SAVILLE, Rafael Aryeh | Director | Great North Way NW4 1EH London 142-146 United Kingdom | United Kingdom | British | 118738590002 | |||||
| SEGAL, Richard Lawrence | Director | Great North Way NW4 1EH London 142-146 United Kingdom | United Kingdom | British | 47031800003 | |||||
| SHELLEY, Leon | Director | Great North Way NW4 1EH London 142-146 United Kingdom | United Kingdom | British,Israeli | 293868460001 | |||||
| TOOKMAN, Adrian, Dr | Director | Great North Way NW4 1EH London 142-146 United Kingdom | United Kingdom | British | 184498800001 | |||||
| ZUCKERBROD, Susan Lesley | Director | Great North Way NW4 1EH London 142-146 United Kingdom | Israel | British | 38663540007 | |||||
| LAITNER, Stewart Anthony | Secretary | 17 Bancroft Avenue East Finchley N2 0AR London | British | 16137520001 | ||||||
| SHIPMAN, Susan Lesley | Secretary | 6 Oakfields Road NW11 0HY London | British | 38663540001 | ||||||
| HODES, Jonathan Andrew | Director | Shirehall Park NW4 2QJ Hendon 11 London United Kingdom | England | British | 140632920001 | |||||
| KALMS, Pamela Audrey, Lady | Director | Flat 4 24 St James Place SW1A 1NH London | England | British | 10368960001 | |||||
| KANTER, Simon | Director | 25 Grosvenor Gardens Golders Green NW11 London | British | 26240710004 | ||||||
| WEINSTEIN, Ernest | Director | 65 North Gate NW8 7EH London | British | 14196960001 | ||||||
| WEINSTEIN, Philip David | Director | Princes Park Avenue NW11 0JS London 101 | United Kingdom | British | 14093990001 | |||||
| WINEGARTEN, Aaron | Director | 29 Riverside Drive Golders Green Road NW11 9PX London | British | 60447390001 | ||||||
| WINEGARTEN, Frances | Director | 29 Riverside Drive 300 Golders Green Road NW11 9PX London | British | 32213350001 | ||||||
| YOUNG, Lord Of Graffham David, Lord | Director | Brunswick Place NW1 4PR London 9 Harley House United Kingdom | United Kingdom | British | 129652410004 |
Who are the persons with significant control of CHAI-LIFELINE CANCER CARE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Louise Hager | Apr 06, 2016 | 19 Courtleigh Gardens NW11 9JX London Flat 1 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CHAI-LIFELINE CANCER CARE?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 20, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0