London
E3 5AP
Director Name | Dr Beng Tin Goh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(11 years, 1 month after company formation) |
Appointment Duration | 23 years (closed 30 May 2023) |
Role | Consultant Physician |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upwood Road London SE12 8AN |
Secretary Name | Dr Si Hung Liu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 30 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 8 Pipers House Anchor Iron Wharf Collington Street London SE10 9LU |
Director Name | Mr Matthew Robert Grimes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2016(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 30 May 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT |
Secretary Name | Mr Matthew Grimes |
---|---|
Status | Closed |
Appointed | 01 February 2022(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 May 2023) |
Role | Company Director |
Correspondence Address | Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT |
Director Name | Yuk Lin Chan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 1993) |
Role | Community Worker |
Correspondence Address | 5 Osprey Road Hermon Hill Wanstead London E11 1JY |
Director Name | Ngook Ching Wong |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 October 1995) |
Role | Women And Elderley Worker |
Correspondence Address | 17 Trafalgar Place Wanstead London E11 1SS |
Director Name | Gill Tan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 October 1995) |
Role | Community Liaison Officer |
Correspondence Address | 94 Caistor Park Road Plaistow London E15 3PR |
Director Name | Siew Tin P'Ng |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(2 years after company formation) |
Appointment Duration | 4 months (resigned 01 August 1991) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 48 Sunnyside Road Leyton E10 7BB |
Director Name | Richard Joseph Leong |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 November 1991) |
Role | Community Worker |
Correspondence Address | 29 West India Dock House West India Dock Road London E14 8HB |
Director Name | Lai Fong Lam |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 1992) |
Role | Social Worker |
Correspondence Address | 24 Grosvenor Road Edmonton London N9 8RE |
Director Name | Alan Joseph Lai |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 02 April 1992) |
Role | Community Worker |
Correspondence Address | 33 Central Hill Upper Norwood London SE19 1BW |
Director Name | Jacinta Khatena |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 May 2000) |
Role | Health Visitor |
Correspondence Address | 46 Schubert Road Putney London SW15 2QS |
Director Name | Fong Ming Fu |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 October 1995) |
Role | Community Worker |
Correspondence Address | 13 Blakemore Road Streatham London SW16 1NH |
Director Name | Sandie Ching |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 October 1995) |
Role | Social Worker |
Correspondence Address | 27 St Petersburgh Place London W2 4LA |
Director Name | Shun Au |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 1993) |
Role | Joint Planning Co-Ordinator |
Correspondence Address | 2 Ravenswood Road London E17 9LY |
Secretary Name | Pui Ling Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Rhondda Grove London E3 5AP |
Director Name | Kiu Fung Teng |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1993) |
Role | Community Development Worker |
Correspondence Address | 66 Evesham Road London E15 4AJ |
Director Name | Ms Linda Chung |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 2000) |
Role | Personnel Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 15 Langland Gardens London NW3 6QE |
Director Name | Tay Zheng |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 1995) |
Role | Community Worker |
Correspondence Address | 80 Dorney Fellows Road London NW3 3PN |
Director Name | Ms Yin King Chiu |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 1995) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 74 Milton Park London N6 5PZ |
Director Name | Dr Ruth Chen |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(11 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 April 2001) |
Role | Retired |
Correspondence Address | 76 Saint Marys Mansions Saint Marys Terrace London W2 1SY |
Director Name | Dr Cynthia Yiu |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2005) |
Role | Medical Doctor |
Correspondence Address | Hurley Clinic Ebenezer House, Reedworth Street London SE11 4HJ |
Director Name | Dr Si Hung Liu |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(12 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 19 February 2019) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Apartment 8 Pipers House Anchor Iron Wharf Collington Street London SE10 9LU |
Secretary Name | Dr Beng Tin Goh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upwood Road London SE12 8AN |
Director Name | Mr Ka Wai Alex Leung |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(25 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 19 October 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT |
Director Name | Mr Alastair Chee Sun Yap |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 2019) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT |
Website | www.cnhlc.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 38020350 |
Telephone region | London |
Registered Address | Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £200,246 |
Net Worth | £222,722 |
Cash | £283,196 |
Current Liabilities | £72,550 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 February 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
---|---|
11 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
3 May 2019 | Termination of appointment of Alastair Chee Sun Yap as a director on 17 April 2019 (1 page) |
28 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
15 March 2019 | Termination of appointment of Si Hung Liu as a director on 19 February 2019 (1 page) |
23 December 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
14 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
13 November 2017 | Appointment of Mr Alastair Chee Sun Yap as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Alastair Chee Sun Yap as a director on 13 November 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
3 May 2016 | Appointment of Mr Matthew Robert Grimes as a director on 27 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Matthew Robert Grimes as a director on 27 April 2016 (2 pages) |
2 May 2016 | Annual return made up to 24 March 2016 no member list (5 pages) |
2 May 2016 | Annual return made up to 24 March 2016 no member list (5 pages) |
9 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
9 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
4 November 2015 | Termination of appointment of Ka Wai Alex Leung as a director on 19 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Ka Wai Alex Leung as a director on 19 October 2015 (1 page) |
1 May 2015 | Annual return made up to 24 March 2015 no member list (6 pages) |
1 May 2015 | Annual return made up to 24 March 2015 no member list (6 pages) |
19 January 2015 | Appointment of Ka Wai Alex Leung as a director on 19 November 2014 (2 pages) |
19 January 2015 | Appointment of Ka Wai Alex Leung as a director on 19 November 2014 (2 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 April 2014 | Annual return made up to 24 March 2014 no member list (5 pages) |
23 April 2014 | Annual return made up to 24 March 2014 no member list (5 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
8 May 2013 | Annual return made up to 24 March 2013 no member list (5 pages) |
8 May 2013 | Annual return made up to 24 March 2013 no member list (5 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
10 April 2012 | Annual return made up to 24 March 2012 no member list (5 pages) |
10 April 2012 | Annual return made up to 24 March 2012 no member list (5 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
26 April 2011 | Annual return made up to 24 March 2011 no member list (5 pages) |
26 April 2011 | Annual return made up to 24 March 2011 no member list (5 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
11 August 2010 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010 (1 page) |
28 April 2010 | Termination of appointment of Beng Goh as a secretary (1 page) |
28 April 2010 | Director's details changed for Dr Si Hung Liu on 24 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 24 March 2010 no member list (4 pages) |
28 April 2010 | Annual return made up to 24 March 2010 no member list (4 pages) |
28 April 2010 | Termination of appointment of Beng Goh as a secretary (1 page) |
28 April 2010 | Director's details changed for Pui Ling Li on 24 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Pui Ling Li on 24 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Dr Si Hung Liu on 24 March 2010 (2 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
4 June 2009 | Annual return made up to 24/03/09 (3 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 320 high road wood green london N22 8JR (1 page) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Annual return made up to 24/03/09 (3 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 320 high road wood green london N22 8JR (1 page) |
4 June 2009 | Memorandum and Articles of Association (15 pages) |
4 June 2009 | Memorandum and Articles of Association (15 pages) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Location of debenture register (1 page) |
30 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
15 April 2008 | Annual return made up to 24/03/08 (3 pages) |
15 April 2008 | Annual return made up to 24/03/08 (3 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | Annual return made up to 24/03/07 (4 pages) |
29 June 2007 | Annual return made up to 24/03/07 (4 pages) |
6 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
6 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
7 April 2006 | Annual return made up to 24/03/06
|
7 April 2006 | Annual return made up to 24/03/06
|
12 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
4 April 2005 | Annual return made up to 24/03/05
|
4 April 2005 | Annual return made up to 24/03/05
|
10 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
2 April 2004 | Annual return made up to 24/03/04 (5 pages) |
2 April 2004 | Annual return made up to 24/03/04 (5 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
18 May 2003 | Annual return made up to 30/03/03
|
18 May 2003 | Annual return made up to 30/03/03
|
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
18 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Annual return made up to 30/03/02
|
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Annual return made up to 30/03/02
|
10 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
17 May 2001 | Annual return made up to 30/03/01
|
17 May 2001 | Annual return made up to 30/03/01
|
13 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
13 October 2000 | Resolutions
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Annual return made up to 30/03/00
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Annual return made up to 30/03/00
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 May 1999 | Annual return made up to 30/03/99 (4 pages) |
20 May 1999 | Annual return made up to 30/03/99 (4 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
12 August 1998 | Company name changed london chinese health resource c entre\certificate issued on 13/08/98 (2 pages) |
12 August 1998 | Company name changed london chinese health resource c entre\certificate issued on 13/08/98 (2 pages) |
22 April 1998 | Annual return made up to 30/03/98 (4 pages) |
22 April 1998 | Annual return made up to 30/03/98 (4 pages) |
12 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
13 May 1997 | Annual return made up to 30/03/97 (4 pages) |
13 May 1997 | Annual return made up to 30/03/97 (4 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
15 April 1996 | Annual return made up to 30/03/96 (4 pages) |
15 April 1996 | Annual return made up to 30/03/96 (4 pages) |
29 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
29 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: queen's house 1 leicester place leicester square london W2H 7BP (1 page) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: queen's house 1 leicester place leicester square london W2H 7BP (1 page) |
27 March 1995 | Annual return made up to 30/03/95 (6 pages) |
27 March 1995 | Annual return made up to 30/03/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
30 March 1989 | Incorporation (28 pages) |
30 March 1989 | Incorporation (28 pages) |