Company NameChai-Lifeline Services Limited
DirectorsSusan Lesley Shipman and Louise Hager
Company StatusActive
Company Number02911125
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSusan Lesley Shipman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address32 Rechov Kahanov
Shaarei Chessed
Jerusalem
92472
Israel
Director NameLouise Hager
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2006(11 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 19 Courtleigh Gardens
London
NW11 9JX
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameFrances Winegarten
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleConsultant
Correspondence Address29 Riverside Drive
300 Golders Green Road
London
NW11 9PX
Secretary NameMr Henry Ralph Magrill
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
7 Cleveland Gardens
London
W2 6HA
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Secretary NameMr Stewart Anthony Laitner
NationalityBritish
StatusResigned
Appointed27 September 1996(2 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bancroft Avenue
East Finchley
London
N2 0AR

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Chai-lifeline
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (1 week from now)

Filing History

21 November 2023Accounts for a dormant company made up to 31 March 2023 (1 page)
19 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
19 April 2023Director's details changed for Susan Lesley Shipman on 22 March 2023 (2 pages)
19 April 2023Change of details for Chai-Lifeline Cancer Care as a person with significant control on 22 March 2023 (2 pages)
3 January 2023Accounts for a dormant company made up to 31 March 2022 (1 page)
18 May 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
5 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
30 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
30 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
14 March 2019Change of details for Chai-Lifeline Cancer Care as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Registered 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 14 March 2019 (1 page)
14 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
26 July 2018Director's details changed for Louise Hager on 26 July 2018 (2 pages)
25 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
5 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
9 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Director's details changed for Louise Hager on 22 March 2014 (2 pages)
17 April 2014Director's details changed for Louise Hager on 22 March 2014 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
30 July 2012Termination of appointment of Stewart Laitner as a secretary (1 page)
30 July 2012Termination of appointment of Stewart Laitner as a secretary (1 page)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
19 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Louise Hager on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Susan Lesley Shipman on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Louise Hager on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Susan Lesley Shipman on 22 March 2010 (2 pages)
17 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 April 2009Return made up to 22/03/09; full list of members (3 pages)
17 April 2009Return made up to 22/03/09; full list of members (3 pages)
17 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 April 2008Director's change of particulars / susan shipman / 01/01/2008 (1 page)
9 April 2008Director's change of particulars / susan shipman / 01/01/2008 (1 page)
9 April 2008Return made up to 22/03/08; full list of members (3 pages)
9 April 2008Return made up to 22/03/08; full list of members (3 pages)
29 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 April 2007Return made up to 22/03/07; full list of members (2 pages)
20 April 2007Return made up to 22/03/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 April 2006Return made up to 22/03/06; full list of members (2 pages)
10 April 2006Return made up to 22/03/06; full list of members (2 pages)
7 April 2006Location of register of members (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Location of register of members (1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
25 April 2005Return made up to 22/03/05; full list of members (2 pages)
25 April 2005Return made up to 22/03/05; full list of members (2 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 April 2004Return made up to 22/03/04; full list of members (7 pages)
5 April 2004Return made up to 22/03/04; full list of members (7 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
2 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 April 2002Return made up to 22/03/02; full list of members (6 pages)
23 April 2002Return made up to 22/03/02; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 April 2000Return made up to 22/03/00; full list of members (6 pages)
4 April 2000Return made up to 22/03/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 June 1999Return made up to 22/03/99; no change of members (4 pages)
4 June 1999Return made up to 22/03/99; no change of members (4 pages)
10 March 1999Registered office changed on 10/03/99 from: 8 baker street london W1M 1DA (1 page)
10 March 1999Registered office changed on 10/03/99 from: 8 baker street london W1M 1DA (1 page)
20 January 1999Auditor's resignation (1 page)
20 January 1999Auditor's resignation (1 page)
1 December 1998Full accounts made up to 31 March 1998 (10 pages)
1 December 1998Full accounts made up to 31 March 1998 (10 pages)
14 April 1998Return made up to 22/03/98; full list of members (5 pages)
14 April 1998Return made up to 22/03/98; full list of members (5 pages)
16 October 1997Full accounts made up to 31 March 1997 (10 pages)
16 October 1997Full accounts made up to 31 March 1997 (10 pages)
6 April 1997Return made up to 22/03/97; no change of members (4 pages)
6 April 1997Return made up to 22/03/97; no change of members (4 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed (2 pages)
1 November 1996Full accounts made up to 31 March 1996 (10 pages)
1 November 1996Full accounts made up to 31 March 1996 (10 pages)
24 March 1996Return made up to 22/03/96; no change of members (4 pages)
24 March 1996Return made up to 22/03/96; no change of members (4 pages)
23 January 1996Full accounts made up to 31 March 1995 (9 pages)
23 January 1996Full accounts made up to 31 March 1995 (9 pages)