London
NW4 1EH
Director Name | Louise Hager |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142-146 Great North Way London NW4 1EH |
Director Name | Dr Adrian Tookman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | 142-146 Great North Way London NW4 1EH |
Director Name | Mr Richard Lawrence Segal |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2018(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 142-146 Great North Way London NW4 1EH |
Director Name | Alexandra Leah Dorothy Maurice |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142-146 Great North Way London NW4 1EH |
Director Name | Leon Shelley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British,Israeli |
Status | Current |
Appointed | 07 March 2022(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 142-146 Great North Way London NW4 1EH |
Director Name | Philip Lee Hertz |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 142-146 Great North Way London NW4 1EH |
Director Name | Mr Rafael Aryeh Saville |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2023(24 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Forensic Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 142-146 Great North Way London NW4 1EH |
Director Name | Frances Winegarten |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 29 Riverside Drive 300 Golders Green Road London NW11 9PX |
Director Name | Mr Aaron Winegarten |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 29 Riverside Drive Golders Green Road London NW11 9PX |
Director Name | Mr Ernest Weinstein |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 65 North Gate London NW8 7EH |
Secretary Name | Susan Lesley Shipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Oakfields Road London NW11 0HY |
Director Name | Mr Philip David Weinstein |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 8 months (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Princes Park Avenue London NW11 0JS |
Secretary Name | Mr Stewart Anthony Laitner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Bancroft Avenue East Finchley London N2 0AR |
Director Name | Mr Simon Kanter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2004(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 July 2012) |
Role | Company Director |
Correspondence Address | 25 Grosvenor Gardens Golders Green London Nw11 |
Director Name | Lord Lord Of Graffham David Young |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(9 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Harley House Brunswick Place London NW1 4PR |
Director Name | Lady Pamela Audrey Kalms |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 24 St James Place London SW1A 1NH |
Director Name | Mr Jonathan Andrew Hodes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(15 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 22 December 2022) |
Role | Chartered Accountant And Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shirehall Park Hendon London NW4 2QJ |
Website | chaicancercare.org |
---|---|
Telephone | 0808 8084567 |
Telephone region | Freephone |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,729,664 |
Net Worth | £6,801,225 |
Cash | £1,339,026 |
Current Liabilities | £205,510 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
31 October 2002 | Delivered 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 2002 | Delivered 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 |
21 December 2023 | Full accounts made up to 31 March 2023 (32 pages) |
---|---|
6 November 2023 | Director's details changed for Alexandra Leah Dorothy Maurice on 24 September 2023 (2 pages) |
6 November 2023 | Director's details changed for Susan Lesley Zuckerbrod on 24 September 2023 (2 pages) |
6 November 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
6 November 2023 | Director's details changed for Dr Adrian Tookman on 24 September 2023 (2 pages) |
6 November 2023 | Director's details changed for Mr Richard Lawrence Segal on 24 September 2023 (2 pages) |
6 November 2023 | Director's details changed for Louise Hager on 24 September 2023 (2 pages) |
6 November 2023 | Director's details changed for Leon Shelley on 24 September 2023 (2 pages) |
18 August 2023 | Appointment of Mr Rafael Aryeh Saville as a director on 18 August 2023 (2 pages) |
20 July 2023 | Director's details changed for Susan Lesley Shipman on 20 July 2023 (2 pages) |
23 January 2023 | Termination of appointment of Jonathan Andrew Hodes as a director on 22 December 2022 (1 page) |
23 January 2023 | Termination of appointment of Lord of Graffham David Young as a director on 9 December 2022 (1 page) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (32 pages) |
28 October 2022 | Director's details changed for Susan Lesley Shipman on 24 September 2022 (2 pages) |
28 October 2022 | Director's details changed for Lord Lord of Graffham David Young on 24 September 2022 (2 pages) |
28 October 2022 | Director's details changed for Alexandra Leah Dorothy Maurice on 24 September 2022 (2 pages) |
28 October 2022 | Director's details changed for Susan Lesley Shipman on 24 September 2022 (2 pages) |
28 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
20 May 2022 | Cessation of Louise Hager as a person with significant control on 20 May 2022 (1 page) |
20 May 2022 | Notification of a person with significant control statement (2 pages) |
19 May 2022 | Appointment of Philip Lee Hertz as a director on 7 March 2022 (2 pages) |
22 March 2022 | Appointment of Leon Shelley as a director on 7 March 2022 (2 pages) |
16 February 2022 | Termination of appointment of Pamela Audrey Kalms as a director on 7 February 2022 (1 page) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (33 pages) |
2 December 2021 | Termination of appointment of Philip David Weinstein as a director on 6 September 2021 (1 page) |
2 December 2021 | Appointment of Alexandra Leah Dorothy Maurice as a director on 6 September 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
23 February 2021 | Full accounts made up to 31 March 2020 (31 pages) |
21 December 2020 | Director's details changed for Mr Richard Lawrence Segal on 17 December 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (29 pages) |
7 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
14 March 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (29 pages) |
2 November 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
26 July 2018 | Director's details changed for Louise Hager on 26 July 2018 (2 pages) |
26 July 2018 | Change of details for Louise Hager as a person with significant control on 26 July 2018 (2 pages) |
19 March 2018 | Appointment of Mr Richard Lawrence Segal as a director on 7 March 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (32 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
21 October 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (28 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (28 pages) |
8 October 2015 | Annual return made up to 24 September 2015 no member list (8 pages) |
8 October 2015 | Annual return made up to 24 September 2015 no member list (8 pages) |
9 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 31 March 2014 (28 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (28 pages) |
1 October 2014 | Annual return made up to 24 September 2014 no member list (8 pages) |
1 October 2014 | Annual return made up to 24 September 2014 no member list (8 pages) |
23 January 2014 | Appointment of Dr Adrian Tookman as a director (2 pages) |
23 January 2014 | Appointment of Jonathan Andrew Hodes as a director (2 pages) |
23 January 2014 | Appointment of Jonathan Andrew Hodes as a director (2 pages) |
23 January 2014 | Appointment of Dr Adrian Tookman as a director (2 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (27 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (27 pages) |
10 October 2013 | Annual return made up to 24 September 2013 no member list (6 pages) |
10 October 2013 | Director's details changed for Susan Lesley Shipman on 24 September 2013 (2 pages) |
10 October 2013 | Annual return made up to 24 September 2013 no member list (6 pages) |
10 October 2013 | Director's details changed for Louise Hager on 24 September 2013 (2 pages) |
10 October 2013 | Director's details changed for Louise Hager on 24 September 2013 (2 pages) |
10 October 2013 | Director's details changed for Susan Lesley Shipman on 24 September 2013 (2 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
27 September 2012 | Annual return made up to 24 September 2012 no member list (6 pages) |
27 September 2012 | Annual return made up to 24 September 2012 no member list (6 pages) |
26 September 2012 | Director's details changed for Lord David Ivor Young of Graffham on 24 September 2012 (3 pages) |
26 September 2012 | Director's details changed for Lord David Ivor Young of Graffham on 24 September 2012 (3 pages) |
12 September 2012 | Termination of appointment of Simon Kanter as a director (1 page) |
12 September 2012 | Termination of appointment of Simon Kanter as a director (1 page) |
13 August 2012 | Resolutions
|
13 August 2012 | Resolutions
|
30 July 2012 | Termination of appointment of Stewart Laitner as a secretary (1 page) |
30 July 2012 | Termination of appointment of Stewart Laitner as a secretary (1 page) |
1 November 2011 | Full accounts made up to 31 March 2011 (25 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (25 pages) |
6 October 2011 | Annual return made up to 24 September 2011 no member list (8 pages) |
6 October 2011 | Annual return made up to 24 September 2011 no member list (8 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (26 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (26 pages) |
20 October 2010 | Annual return made up to 24 September 2010 no member list (8 pages) |
20 October 2010 | Annual return made up to 24 September 2010 no member list (8 pages) |
19 October 2010 | Director's details changed for Lady Pamela Audrey Kalms on 24 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Lady Pamela Audrey Kalms on 24 September 2010 (2 pages) |
9 October 2009 | Annual return made up to 24 September 2009 no member list (4 pages) |
9 October 2009 | Director's details changed for Lord David Ivor Young of Graffham on 8 October 2008 (2 pages) |
9 October 2009 | Director's details changed for Lord David Ivor Young of Graffham on 8 October 2008 (2 pages) |
9 October 2009 | Director's details changed for Lord David Ivor Young of Graffham on 8 October 2008 (2 pages) |
9 October 2009 | Annual return made up to 24 September 2009 no member list (4 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
17 December 2008 | Appointment terminated director aaron winegarten (1 page) |
17 December 2008 | Appointment terminated director aaron winegarten (1 page) |
9 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
9 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
7 October 2008 | Director's change of particulars / david young of graffham / 24/09/2008 (1 page) |
7 October 2008 | Director's change of particulars / simon kanter / 24/09/2008 (1 page) |
7 October 2008 | Annual return made up to 24/09/08 (4 pages) |
7 October 2008 | Director's change of particulars / aaron winegarten / 24/09/2008 (1 page) |
7 October 2008 | Director's change of particulars / philip weinstein / 24/09/2008 (1 page) |
7 October 2008 | Director's change of particulars / aaron winegarten / 24/09/2008 (1 page) |
7 October 2008 | Director's change of particulars / simon kanter / 24/09/2008 (1 page) |
7 October 2008 | Director's change of particulars / david young of graffham / 24/09/2008 (1 page) |
7 October 2008 | Annual return made up to 24/09/08 (4 pages) |
7 October 2008 | Director's change of particulars / philip weinstein / 24/09/2008 (1 page) |
23 July 2008 | Director appointed lady pamela aubrey kalms (1 page) |
23 July 2008 | Director appointed lady pamela aubrey kalms (1 page) |
9 April 2008 | Director's change of particulars / susan shipman / 01/01/2008 (1 page) |
9 April 2008 | Director's change of particulars / susan shipman / 01/01/2008 (1 page) |
25 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
28 November 2007 | Annual return made up to 24/09/07 (2 pages) |
28 November 2007 | Annual return made up to 24/09/07 (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
2 January 2007 | Annual return made up to 24/09/06 (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Annual return made up to 24/09/06 (2 pages) |
2 January 2007 | Director resigned (1 page) |
23 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
4 October 2005 | Location of register of members (1 page) |
4 October 2005 | Annual return made up to 24/09/05 (2 pages) |
4 October 2005 | Location of register of members (1 page) |
4 October 2005 | Annual return made up to 24/09/05 (2 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 October 2004 | Annual return made up to 24/09/04
|
19 October 2004 | Annual return made up to 24/09/04
|
19 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
10 October 2003 | Annual return made up to 24/09/03
|
10 October 2003 | Annual return made up to 24/09/03
|
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
13 November 2002 | Particulars of mortgage/charge (7 pages) |
13 November 2002 | Particulars of mortgage/charge (11 pages) |
13 November 2002 | Particulars of mortgage/charge (7 pages) |
13 November 2002 | Particulars of mortgage/charge (11 pages) |
17 October 2002 | Annual return made up to 24/09/02 (6 pages) |
17 October 2002 | Annual return made up to 24/09/02 (6 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Secretary resigned (1 page) |
1 October 2001 | Annual return made up to 24/09/01 (5 pages) |
1 October 2001 | Annual return made up to 24/09/01 (5 pages) |
24 July 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
24 July 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
17 October 2000 | Annual return made up to 24/09/00
|
17 October 2000 | Annual return made up to 24/09/00
|
21 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
21 June 2000 | Resolutions
|
21 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
21 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
12 November 1999 | Annual return made up to 24/09/99
|
12 November 1999 | Annual return made up to 24/09/99
|
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
24 September 1998 | Incorporation (31 pages) |
24 September 1998 | Incorporation (31 pages) |