About

Registered Number: 02366781
Date of Incorporation: 30/03/1989 (35 years ago)
Company Status: Active
Registered Address: Unit 3 Gateway Mews Bounds Green, Ringway, London, N11 2UT

 

Founded in 1989, The Chinese National Healthy Living Centre are based in London, it has a status of "Active". We do not know the number of employees at this company. There are 19 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMES, Matthew Robert 27 April 2016 - 1
CHAN, Yuk Lin N/A 04 November 1993 1
CHEN, Ruth, Dr 10 May 2000 04 April 2001 1
CHING, Sandie N/A 22 October 1995 1
CHIU, Yin King 04 November 1993 22 October 1995 1
FU, Fong Ming N/A 22 October 1995 1
KHATENA, Jacinta N/A 10 May 2000 1
LAI, Alan Joseph N/A 02 April 1992 1
LAM, Lai Fong N/A 07 December 1992 1
LEONG, Richard Joseph N/A 19 November 1991 1
LEUNG, Ka Wai Alex 19 November 2014 19 October 2015 1
LIU, Si Hung, Dr 04 April 2001 19 February 2019 1
TAN, Gill N/A 22 October 1995 1
TENG, Kiu Fung 02 April 1992 04 November 1993 1
WONG, Ngook Ching N/A 22 October 1995 1
YAP, Alastair Chee Sun 13 November 2017 17 April 2019 1
YIU, Cynthia, Dr 10 May 2000 30 March 2005 1
ZHENG, Tay 04 November 1993 22 October 1995 1
Secretary Name Appointed Resigned Total Appointments
GOH, Beng Tin, Dr 07 August 2002 24 March 2010 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 29 November 2019
TM01 - Termination of appointment of director 03 May 2019
CS01 - N/A 28 March 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 14 April 2018
AA - Annual Accounts 08 January 2018
AP01 - Appointment of director 13 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 03 May 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 09 February 2016
TM01 - Termination of appointment of director 04 November 2015
AR01 - Annual Return 01 May 2015
AP01 - Appointment of director 19 January 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 10 January 2011
AD01 - Change of registered office address 11 August 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
AA - Annual Accounts 12 January 2010
MEM/ARTS - N/A 04 June 2009
363a - Annual Return 04 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
353 - Register of members 04 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 18 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
AA - Annual Accounts 10 January 2002
288b - Notice of resignation of directors or secretaries 05 June 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 13 November 2000
RESOLUTIONS - N/A 13 October 2000
363s - Annual Return 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 23 October 1998
CERTNM - Change of name certificate 12 August 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 15 April 1996
AA - Annual Accounts 29 February 1996
287 - Change in situation or address of Registered Office 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
363s - Annual Return 27 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 05 April 1994
288 - N/A 05 April 1994
288 - N/A 05 April 1994
287 - Change in situation or address of Registered Office 01 March 1994
287 - Change in situation or address of Registered Office 08 February 1994
AA - Annual Accounts 11 October 1993
363s - Annual Return 04 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
AA - Annual Accounts 03 September 1992
363s - Annual Return 26 May 1992
288 - N/A 22 May 1992
AA - Annual Accounts 17 September 1991
363a - Annual Return 03 September 1991
288 - N/A 03 September 1991
288 - N/A 25 July 1991
288 - N/A 25 July 1991
MEM/ARTS - N/A 16 February 1991
363 - Annual Return 05 December 1990
AA - Annual Accounts 06 November 1990
288 - N/A 18 September 1989
NEWINC - New incorporation documents 30 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.