Company NameChai-Lifeline Cancer Care
Company StatusActive
Company Number03640937
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 September 1998(25 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSusan Lesley Zuckerbrod
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address142-146 Great North Way
London
NW4 1EH
Director NameLouise Hager
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1998(2 months, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142-146 Great North Way
London
NW4 1EH
Director NameDr Adrian Tookman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(15 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address142-146 Great North Way
London
NW4 1EH
Director NameMr Richard Lawrence Segal
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(19 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address142-146 Great North Way
London
NW4 1EH
Director NameAlexandra Leah Dorothy Maurice
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142-146 Great North Way
London
NW4 1EH
Director NameLeon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed07 March 2022(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address142-146 Great North Way
London
NW4 1EH
Director NamePhilip Lee Hertz
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address142-146 Great North Way
London
NW4 1EH
Director NameMr Rafael Aryeh Saville
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2023(24 years, 11 months after company formation)
Appointment Duration8 months, 1 week
RoleForensic Accountant
Country of ResidenceUnited Kingdom
Correspondence Address142-146 Great North Way
London
NW4 1EH
Director NameFrances Winegarten
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleHousewife
Correspondence Address29 Riverside Drive
300 Golders Green Road
London
NW11 9PX
Director NameMr Aaron Winegarten
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleRetired
Correspondence Address29 Riverside Drive
Golders Green Road
London
NW11 9PX
Director NameMr Ernest Weinstein
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleRetired
Correspondence Address65 North Gate
London
NW8 7EH
Secretary NameSusan Lesley Shipman
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Oakfields Road
London
NW11 0HY
Director NameMr Philip David Weinstein
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(2 months, 3 weeks after company formation)
Appointment Duration22 years, 8 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Princes Park Avenue
London
NW11 0JS
Secretary NameMr Stewart Anthony Laitner
NationalityBritish
StatusResigned
Appointed19 July 1999(9 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 01 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Bancroft Avenue
East Finchley
London
N2 0AR
Director NameMr Simon Kanter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2004(6 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 05 July 2012)
RoleCompany Director
Correspondence Address25 Grosvenor Gardens
Golders Green
London
Nw11
Director NameLord Lord Of Graffham David Young
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(9 years after company formation)
Appointment Duration15 years, 1 month (resigned 09 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Harley House Brunswick Place
London
NW1 4PR
Director NameLady Pamela Audrey Kalms
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(9 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
24 St James Place
London
SW1A 1NH
Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(15 years, 3 months after company formation)
Appointment Duration9 years (resigned 22 December 2022)
RoleChartered Accountant And Chartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address11 Shirehall Park
Hendon
London
NW4 2QJ

Contact

Websitechaicancercare.org
Telephone0808 8084567
Telephone regionFreephone

Location

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

Financials

Year2014
Turnover£2,729,664
Net Worth£6,801,225
Cash£1,339,026
Current Liabilities£205,510

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

31 October 2002Delivered on: 13 November 2002
Satisfied on: 21 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 2002Delivered on: 13 November 2002
Satisfied on: 29 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises at 140 142 and 144 great north way hendon and 146 great north way hendon t/n's MX398702 and NGL116526 full title interest in the property or in the proceeds of sale thereof.
Fully Satisfied

Filing History

21 December 2023Full accounts made up to 31 March 2023 (32 pages)
6 November 2023Director's details changed for Alexandra Leah Dorothy Maurice on 24 September 2023 (2 pages)
6 November 2023Director's details changed for Susan Lesley Zuckerbrod on 24 September 2023 (2 pages)
6 November 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
6 November 2023Director's details changed for Dr Adrian Tookman on 24 September 2023 (2 pages)
6 November 2023Director's details changed for Mr Richard Lawrence Segal on 24 September 2023 (2 pages)
6 November 2023Director's details changed for Louise Hager on 24 September 2023 (2 pages)
6 November 2023Director's details changed for Leon Shelley on 24 September 2023 (2 pages)
18 August 2023Appointment of Mr Rafael Aryeh Saville as a director on 18 August 2023 (2 pages)
20 July 2023Director's details changed for Susan Lesley Shipman on 20 July 2023 (2 pages)
23 January 2023Termination of appointment of Jonathan Andrew Hodes as a director on 22 December 2022 (1 page)
23 January 2023Termination of appointment of Lord of Graffham David Young as a director on 9 December 2022 (1 page)
21 December 2022Accounts for a small company made up to 31 March 2022 (32 pages)
28 October 2022Director's details changed for Susan Lesley Shipman on 24 September 2022 (2 pages)
28 October 2022Director's details changed for Lord Lord of Graffham David Young on 24 September 2022 (2 pages)
28 October 2022Director's details changed for Alexandra Leah Dorothy Maurice on 24 September 2022 (2 pages)
28 October 2022Director's details changed for Susan Lesley Shipman on 24 September 2022 (2 pages)
28 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
20 May 2022Cessation of Louise Hager as a person with significant control on 20 May 2022 (1 page)
20 May 2022Notification of a person with significant control statement (2 pages)
19 May 2022Appointment of Philip Lee Hertz as a director on 7 March 2022 (2 pages)
22 March 2022Appointment of Leon Shelley as a director on 7 March 2022 (2 pages)
16 February 2022Termination of appointment of Pamela Audrey Kalms as a director on 7 February 2022 (1 page)
22 December 2021Accounts for a small company made up to 31 March 2021 (33 pages)
2 December 2021Termination of appointment of Philip David Weinstein as a director on 6 September 2021 (1 page)
2 December 2021Appointment of Alexandra Leah Dorothy Maurice as a director on 6 September 2021 (2 pages)
2 December 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
23 February 2021Full accounts made up to 31 March 2020 (31 pages)
21 December 2020Director's details changed for Mr Richard Lawrence Segal on 17 December 2020 (2 pages)
1 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (29 pages)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (29 pages)
2 November 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
26 July 2018Director's details changed for Louise Hager on 26 July 2018 (2 pages)
26 July 2018Change of details for Louise Hager as a person with significant control on 26 July 2018 (2 pages)
19 March 2018Appointment of Mr Richard Lawrence Segal as a director on 7 March 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (32 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (31 pages)
5 January 2017Full accounts made up to 31 March 2016 (31 pages)
21 October 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (28 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (28 pages)
8 October 2015Annual return made up to 24 September 2015 no member list (8 pages)
8 October 2015Annual return made up to 24 September 2015 no member list (8 pages)
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)
9 January 2015Total exemption full accounts made up to 31 March 2014 (28 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (28 pages)
1 October 2014Annual return made up to 24 September 2014 no member list (8 pages)
1 October 2014Annual return made up to 24 September 2014 no member list (8 pages)
23 January 2014Appointment of Dr Adrian Tookman as a director (2 pages)
23 January 2014Appointment of Jonathan Andrew Hodes as a director (2 pages)
23 January 2014Appointment of Jonathan Andrew Hodes as a director (2 pages)
23 January 2014Appointment of Dr Adrian Tookman as a director (2 pages)
30 December 2013Full accounts made up to 31 March 2013 (27 pages)
30 December 2013Full accounts made up to 31 March 2013 (27 pages)
10 October 2013Annual return made up to 24 September 2013 no member list (6 pages)
10 October 2013Director's details changed for Susan Lesley Shipman on 24 September 2013 (2 pages)
10 October 2013Annual return made up to 24 September 2013 no member list (6 pages)
10 October 2013Director's details changed for Louise Hager on 24 September 2013 (2 pages)
10 October 2013Director's details changed for Louise Hager on 24 September 2013 (2 pages)
10 October 2013Director's details changed for Susan Lesley Shipman on 24 September 2013 (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (24 pages)
28 December 2012Full accounts made up to 31 March 2012 (24 pages)
27 September 2012Annual return made up to 24 September 2012 no member list (6 pages)
27 September 2012Annual return made up to 24 September 2012 no member list (6 pages)
26 September 2012Director's details changed for Lord David Ivor Young of Graffham on 24 September 2012 (3 pages)
26 September 2012Director's details changed for Lord David Ivor Young of Graffham on 24 September 2012 (3 pages)
12 September 2012Termination of appointment of Simon Kanter as a director (1 page)
12 September 2012Termination of appointment of Simon Kanter as a director (1 page)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 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)
1 November 2011Full accounts made up to 31 March 2011 (25 pages)
1 November 2011Full accounts made up to 31 March 2011 (25 pages)
6 October 2011Annual return made up to 24 September 2011 no member list (8 pages)
6 October 2011Annual return made up to 24 September 2011 no member list (8 pages)
11 November 2010Full accounts made up to 31 March 2010 (26 pages)
11 November 2010Full accounts made up to 31 March 2010 (26 pages)
20 October 2010Annual return made up to 24 September 2010 no member list (8 pages)
20 October 2010Annual return made up to 24 September 2010 no member list (8 pages)
19 October 2010Director's details changed for Lady Pamela Audrey Kalms on 24 September 2010 (2 pages)
19 October 2010Director's details changed for Lady Pamela Audrey Kalms on 24 September 2010 (2 pages)
9 October 2009Annual return made up to 24 September 2009 no member list (4 pages)
9 October 2009Director's details changed for Lord David Ivor Young of Graffham on 8 October 2008 (2 pages)
9 October 2009Director's details changed for Lord David Ivor Young of Graffham on 8 October 2008 (2 pages)
9 October 2009Director's details changed for Lord David Ivor Young of Graffham on 8 October 2008 (2 pages)
9 October 2009Annual return made up to 24 September 2009 no member list (4 pages)
17 September 2009Full accounts made up to 31 March 2009 (26 pages)
17 September 2009Full accounts made up to 31 March 2009 (26 pages)
17 December 2008Appointment terminated director aaron winegarten (1 page)
17 December 2008Appointment terminated director aaron winegarten (1 page)
9 December 2008Full accounts made up to 31 March 2008 (22 pages)
9 December 2008Full accounts made up to 31 March 2008 (22 pages)
7 October 2008Director's change of particulars / david young of graffham / 24/09/2008 (1 page)
7 October 2008Director's change of particulars / simon kanter / 24/09/2008 (1 page)
7 October 2008Annual return made up to 24/09/08 (4 pages)
7 October 2008Director's change of particulars / aaron winegarten / 24/09/2008 (1 page)
7 October 2008Director's change of particulars / philip weinstein / 24/09/2008 (1 page)
7 October 2008Director's change of particulars / aaron winegarten / 24/09/2008 (1 page)
7 October 2008Director's change of particulars / simon kanter / 24/09/2008 (1 page)
7 October 2008Director's change of particulars / david young of graffham / 24/09/2008 (1 page)
7 October 2008Annual return made up to 24/09/08 (4 pages)
7 October 2008Director's change of particulars / philip weinstein / 24/09/2008 (1 page)
23 July 2008Director appointed lady pamela aubrey kalms (1 page)
23 July 2008Director appointed lady pamela aubrey kalms (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)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
28 November 2007Annual return made up to 24/09/07 (2 pages)
28 November 2007Annual return made up to 24/09/07 (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (18 pages)
6 February 2007Full accounts made up to 31 March 2006 (18 pages)
2 January 2007Annual return made up to 24/09/06 (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Annual return made up to 24/09/06 (2 pages)
2 January 2007Director resigned (1 page)
23 January 2006Full accounts made up to 31 March 2005 (15 pages)
23 January 2006Full accounts made up to 31 March 2005 (15 pages)
4 October 2005Location of register of members (1 page)
4 October 2005Annual return made up to 24/09/05 (2 pages)
4 October 2005Location of register of members (1 page)
4 October 2005Annual return made up to 24/09/05 (2 pages)
19 January 2005Full accounts made up to 31 March 2004 (15 pages)
19 January 2005Full accounts made up to 31 March 2004 (15 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 October 2004Annual return made up to 24/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 October 2004Annual return made up to 24/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 2004Full accounts made up to 31 March 2003 (14 pages)
19 January 2004Full accounts made up to 31 March 2003 (14 pages)
10 October 2003Annual return made up to 24/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 October 2003Annual return made up to 24/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
13 November 2002Particulars of mortgage/charge (7 pages)
13 November 2002Particulars of mortgage/charge (11 pages)
13 November 2002Particulars of mortgage/charge (7 pages)
13 November 2002Particulars of mortgage/charge (11 pages)
17 October 2002Annual return made up to 24/09/02 (6 pages)
17 October 2002Annual return made up to 24/09/02 (6 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Secretary resigned (1 page)
1 October 2001Annual return made up to 24/09/01 (5 pages)
1 October 2001Annual return made up to 24/09/01 (5 pages)
24 July 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
24 July 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
17 October 2000Annual return made up to 24/09/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 October 2000Annual return made up to 24/09/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
21 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
21 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2000Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
8 June 2000Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
8 June 2000Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
8 June 2000Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
8 June 2000Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
8 June 2000Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
12 November 1999Annual return made up to 24/09/99
  • 363(287) ‐ Registered office changed on 12/11/99
(6 pages)
12 November 1999Annual return made up to 24/09/99
  • 363(287) ‐ Registered office changed on 12/11/99
(6 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
24 September 1998Incorporation (31 pages)
24 September 1998Incorporation (31 pages)