Company NameThe Chinese National Healthy Living Centre
Company StatusDissolved
Company Number02366781
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 March 1989(35 years, 1 month ago)
Dissolution Date30 May 2023 (11 months ago)
Previous NameLondon Chinese Health Resource Centre

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NamePui Ling Li
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(2 years after company formation)
Appointment Duration32 years, 2 months (closed 30 May 2023)
RolePublic Health Consultant
Country of ResidenceEngland
Correspondence Address28 Rhondda Grove
London
E3 5AP
Director NameDr Beng Tin Goh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(11 years, 1 month after company formation)
Appointment Duration23 years (closed 30 May 2023)
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence Address44 Upwood Road
London
SE12 8AN
Secretary NameDr Si Hung Liu
NationalityBritish
StatusClosed
Appointed13 October 2006(17 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 8 Pipers House
Anchor Iron Wharf Collington Street
London
SE10 9LU
Director NameMr Matthew Robert Grimes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2016(27 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 30 May 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressUnit 3 Gateway Mews Bounds Green
Ringway
London
N11 2UT
Secretary NameMr Matthew Grimes
StatusClosed
Appointed01 February 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 30 May 2023)
RoleCompany Director
Correspondence AddressUnit 3 Gateway Mews Bounds Green
Ringway
London
N11 2UT
Director NameYuk Lin Chan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 1993)
RoleCommunity Worker
Correspondence Address5 Osprey Road
Hermon Hill
Wanstead
London
E11 1JY
Director NameNgook Ching Wong
Date of BirthAugust 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed30 March 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 1995)
RoleWomen And Elderley Worker
Correspondence Address17 Trafalgar Place
Wanstead
London
E11 1SS
Director NameGill Tan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed30 March 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 1995)
RoleCommunity Liaison Officer
Correspondence Address94 Caistor Park Road
Plaistow
London
E15 3PR
Director NameSiew Tin P'Ng
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years after company formation)
Appointment Duration4 months (resigned 01 August 1991)
RoleNurse
Country of ResidenceEngland
Correspondence Address48 Sunnyside Road
Leyton
E10 7BB
Director NameRichard Joseph Leong
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 1991)
RoleCommunity Worker
Correspondence Address29 West India Dock House
West India Dock Road
London
E14 8HB
Director NameLai Fong Lam
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 1992)
RoleSocial Worker
Correspondence Address24 Grosvenor Road
Edmonton
London
N9 8RE
Director NameAlan Joseph Lai
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years after company formation)
Appointment Duration1 year (resigned 02 April 1992)
RoleCommunity Worker
Correspondence Address33 Central Hill
Upper Norwood
London
SE19 1BW
Director NameJacinta Khatena
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 10 May 2000)
RoleHealth Visitor
Correspondence Address46 Schubert Road
Putney
London
SW15 2QS
Director NameFong Ming Fu
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 1995)
RoleCommunity Worker
Correspondence Address13 Blakemore Road
Streatham
London
SW16 1NH
Director NameSandie Ching
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 1995)
RoleSocial Worker
Correspondence Address27 St Petersburgh Place
London
W2 4LA
Director NameShun Au
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 1993)
RoleJoint Planning Co-Ordinator
Correspondence Address2 Ravenswood Road
London
E17 9LY
Secretary NamePui Ling Li
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 07 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Rhondda Grove
London
E3 5AP
Director NameKiu Fung Teng
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1993)
RoleCommunity Development Worker
Correspondence Address66 Evesham Road
London
E15 4AJ
Director NameMs Linda Chung
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(3 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2000)
RolePersonnel Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5
15 Langland Gardens
London
NW3 6QE
Director NameTay Zheng
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 1995)
RoleCommunity Worker
Correspondence Address80 Dorney
Fellows Road
London
NW3 3PN
Director NameMs Yin King Chiu
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 1995)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 74 Milton Park
London
N6 5PZ
Director NameDr Ruth Chen
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(11 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 April 2001)
RoleRetired
Correspondence Address76 Saint Marys Mansions
Saint Marys Terrace
London
W2 1SY
Director NameDr Cynthia Yiu
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2005)
RoleMedical Doctor
Correspondence AddressHurley Clinic
Ebenezer House, Reedworth Street
London
SE11 4HJ
Director NameDr Si Hung Liu
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(12 years after company formation)
Appointment Duration17 years, 10 months (resigned 19 February 2019)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressApartment 8 Pipers House
Anchor Iron Wharf Collington Street
London
SE10 9LU
Secretary NameDr Beng Tin Goh
NationalityBritish
StatusResigned
Appointed07 August 2002(13 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upwood Road
London
SE12 8AN
Director NameMr Ka Wai Alex Leung
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(25 years, 8 months after company formation)
Appointment Duration11 months (resigned 19 October 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 3 Gateway Mews Bounds Green
Ringway
London
N11 2UT
Director NameMr Alastair Chee Sun Yap
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(28 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Gateway Mews Bounds Green
Ringway
London
N11 2UT

Contact

Websitewww.cnhlc.org.uk
Email address[email protected]
Telephone020 38020350
Telephone regionLondon

Location

Registered AddressUnit 3 Gateway Mews Bounds Green
Ringway
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£200,246
Net Worth£222,722
Cash£283,196
Current Liabilities£72,550

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 February 2021Accounts for a small company made up to 31 March 2020 (16 pages)
11 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
29 November 2019Accounts for a small company made up to 31 March 2019 (16 pages)
3 May 2019Termination of appointment of Alastair Chee Sun Yap as a director on 17 April 2019 (1 page)
28 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Si Hung Liu as a director on 19 February 2019 (1 page)
23 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
14 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
13 November 2017Appointment of Mr Alastair Chee Sun Yap as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr Alastair Chee Sun Yap as a director on 13 November 2017 (2 pages)
19 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
3 May 2016Appointment of Mr Matthew Robert Grimes as a director on 27 April 2016 (2 pages)
3 May 2016Appointment of Mr Matthew Robert Grimes as a director on 27 April 2016 (2 pages)
2 May 2016Annual return made up to 24 March 2016 no member list (5 pages)
2 May 2016Annual return made up to 24 March 2016 no member list (5 pages)
9 February 2016Full accounts made up to 31 March 2015 (13 pages)
9 February 2016Full accounts made up to 31 March 2015 (13 pages)
4 November 2015Termination of appointment of Ka Wai Alex Leung as a director on 19 October 2015 (1 page)
4 November 2015Termination of appointment of Ka Wai Alex Leung as a director on 19 October 2015 (1 page)
1 May 2015Annual return made up to 24 March 2015 no member list (6 pages)
1 May 2015Annual return made up to 24 March 2015 no member list (6 pages)
19 January 2015Appointment of Ka Wai Alex Leung as a director on 19 November 2014 (2 pages)
19 January 2015Appointment of Ka Wai Alex Leung as a director on 19 November 2014 (2 pages)
9 December 2014Full accounts made up to 31 March 2014 (13 pages)
9 December 2014Full accounts made up to 31 March 2014 (13 pages)
23 April 2014Annual return made up to 24 March 2014 no member list (5 pages)
23 April 2014Annual return made up to 24 March 2014 no member list (5 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
8 May 2013Annual return made up to 24 March 2013 no member list (5 pages)
8 May 2013Annual return made up to 24 March 2013 no member list (5 pages)
9 January 2013Full accounts made up to 31 March 2012 (13 pages)
9 January 2013Full accounts made up to 31 March 2012 (13 pages)
10 April 2012Annual return made up to 24 March 2012 no member list (5 pages)
10 April 2012Annual return made up to 24 March 2012 no member list (5 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
26 April 2011Annual return made up to 24 March 2011 no member list (5 pages)
26 April 2011Annual return made up to 24 March 2011 no member list (5 pages)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
11 August 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010 (1 page)
28 April 2010Termination of appointment of Beng Goh as a secretary (1 page)
28 April 2010Director's details changed for Dr Si Hung Liu on 24 March 2010 (2 pages)
28 April 2010Annual return made up to 24 March 2010 no member list (4 pages)
28 April 2010Annual return made up to 24 March 2010 no member list (4 pages)
28 April 2010Termination of appointment of Beng Goh as a secretary (1 page)
28 April 2010Director's details changed for Pui Ling Li on 24 March 2010 (2 pages)
28 April 2010Director's details changed for Pui Ling Li on 24 March 2010 (2 pages)
28 April 2010Director's details changed for Dr Si Hung Liu on 24 March 2010 (2 pages)
12 January 2010Full accounts made up to 31 March 2009 (13 pages)
12 January 2010Full accounts made up to 31 March 2009 (13 pages)
4 June 2009Annual return made up to 24/03/09 (3 pages)
4 June 2009Registered office changed on 04/06/2009 from 320 high road wood green london N22 8JR (1 page)
4 June 2009Location of debenture register (1 page)
4 June 2009Annual return made up to 24/03/09 (3 pages)
4 June 2009Registered office changed on 04/06/2009 from 320 high road wood green london N22 8JR (1 page)
4 June 2009Memorandum and Articles of Association (15 pages)
4 June 2009Memorandum and Articles of Association (15 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Location of debenture register (1 page)
30 December 2008Full accounts made up to 31 March 2008 (12 pages)
30 December 2008Full accounts made up to 31 March 2008 (12 pages)
15 April 2008Annual return made up to 24/03/08 (3 pages)
15 April 2008Annual return made up to 24/03/08 (3 pages)
15 November 2007Full accounts made up to 31 March 2007 (12 pages)
15 November 2007Full accounts made up to 31 March 2007 (12 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007Annual return made up to 24/03/07 (4 pages)
29 June 2007Annual return made up to 24/03/07 (4 pages)
6 December 2006Full accounts made up to 31 March 2006 (12 pages)
6 December 2006Full accounts made up to 31 March 2006 (12 pages)
7 April 2006Annual return made up to 24/03/06
  • 363(288) ‐ Director resigned
(5 pages)
7 April 2006Annual return made up to 24/03/06
  • 363(288) ‐ Director resigned
(5 pages)
12 January 2006Full accounts made up to 31 March 2005 (12 pages)
12 January 2006Full accounts made up to 31 March 2005 (12 pages)
4 April 2005Annual return made up to 24/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 April 2005Annual return made up to 24/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 November 2004Full accounts made up to 31 March 2004 (12 pages)
10 November 2004Full accounts made up to 31 March 2004 (12 pages)
2 April 2004Annual return made up to 24/03/04 (5 pages)
2 April 2004Annual return made up to 24/03/04 (5 pages)
27 November 2003Full accounts made up to 31 March 2003 (12 pages)
27 November 2003Full accounts made up to 31 March 2003 (12 pages)
18 May 2003Annual return made up to 30/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 May 2003Annual return made up to 30/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
18 December 2002Full accounts made up to 31 March 2002 (12 pages)
18 December 2002Full accounts made up to 31 March 2002 (12 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Annual return made up to 30/03/02
  • 363(288) ‐ Director resigned
(4 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Annual return made up to 30/03/02
  • 363(288) ‐ Director resigned
(4 pages)
10 January 2002Full accounts made up to 31 March 2001 (12 pages)
10 January 2002Full accounts made up to 31 March 2001 (12 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
17 May 2001Annual return made up to 30/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
17 May 2001Annual return made up to 30/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
13 November 2000Full accounts made up to 31 March 2000 (15 pages)
13 November 2000Full accounts made up to 31 March 2000 (15 pages)
13 October 2000Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Annual return made up to 30/03/00
  • 363(287) ‐ Registered office changed on 22/06/00
(4 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Annual return made up to 30/03/00
  • 363(287) ‐ Registered office changed on 22/06/00
(4 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 October 1999Full accounts made up to 31 March 1999 (13 pages)
22 October 1999Full accounts made up to 31 March 1999 (13 pages)
20 May 1999Annual return made up to 30/03/99 (4 pages)
20 May 1999Annual return made up to 30/03/99 (4 pages)
23 October 1998Full accounts made up to 31 March 1998 (13 pages)
23 October 1998Full accounts made up to 31 March 1998 (13 pages)
12 August 1998Company name changed london chinese health resource c entre\certificate issued on 13/08/98 (2 pages)
12 August 1998Company name changed london chinese health resource c entre\certificate issued on 13/08/98 (2 pages)
22 April 1998Annual return made up to 30/03/98 (4 pages)
22 April 1998Annual return made up to 30/03/98 (4 pages)
12 October 1997Full accounts made up to 31 March 1997 (13 pages)
12 October 1997Full accounts made up to 31 March 1997 (13 pages)
13 May 1997Annual return made up to 30/03/97 (4 pages)
13 May 1997Annual return made up to 30/03/97 (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (12 pages)
20 January 1997Full accounts made up to 31 March 1996 (12 pages)
15 April 1996Annual return made up to 30/03/96 (4 pages)
15 April 1996Annual return made up to 30/03/96 (4 pages)
29 February 1996Full accounts made up to 31 March 1995 (15 pages)
29 February 1996Full accounts made up to 31 March 1995 (15 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Registered office changed on 07/12/95 from: queen's house 1 leicester place leicester square london W2H 7BP (1 page)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Registered office changed on 07/12/95 from: queen's house 1 leicester place leicester square london W2H 7BP (1 page)
27 March 1995Annual return made up to 30/03/95 (6 pages)
27 March 1995Annual return made up to 30/03/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
30 March 1989Incorporation (28 pages)
30 March 1989Incorporation (28 pages)