Company NameChinese Alliance Churches Union (UK)
Company StatusActive
Company Number04247363
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 July 2001(22 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMrs Hiu Tung Angel Wong
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleProcurement
Country of ResidenceEngland
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Director NameMrs Yuen Yi Helen Chow
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleInterpreter
Country of ResidenceEngland
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Secretary NameMs Wai Yee Ng
StatusCurrent
Appointed14 September 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Director NameDr Hoi Yee Chau
Date of BirthMay 1979 (Born 45 years ago)
NationalityHong Konger
StatusCurrent
Appointed02 June 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RolePractising Artist
Country of ResidenceEngland
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Director NameMr King Wai Hung
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleProcess Engineer
Country of ResidenceEngland
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Director NameMr Wesley Wing Yau Wong
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleInsurance Analyst
Country of ResidenceEngland
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Director NameRev Karl Chi Hung Leung
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address50 Longford Place
Victria Park
Manchester
M14 5GR
Secretary NamePatrick Wai Man Chow
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBelvedere Grange
Lightowlers Lane
Littleborough
Lancashire
OL15 0LN
Director NameWai Man Chow
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2004)
RoleConsultant
Correspondence AddressBelvedere Grange
Lightowlers Lane
Littleborough
Lancashire
OL15 0LN
Secretary NameJoanna Yuk Oi Chow
NationalityBritish
StatusResigned
Appointed30 October 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressFlat 10 Tatton Court
Egerton Road Fallowfield
Manchester
M14 6XH
Director NameLai Kwan Anita Chan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 May 2006)
RoleSocial Service
Correspondence Address27 Carr Manor Walk
Leeds
LS17 5DN
Secretary NameLai Kwan Anita Chan
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 May 2006)
RoleSocial Service
Correspondence Address27 Carr Manor Walk
Leeds
LS17 5DN
Director NameMr Chi Leung Lee
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2003(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 30 May 2005)
RoleArchitecture
Country of ResidenceUnited Kingdom
Correspondence Address57 Hornchurch Court
Bonsall Street, Hulme
Manchester
M15 6DT
Director NameSiu Pui Lee
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 May 2009)
RoleResearch Work
Correspondence Address110 India House 75 Whitworth Street
Manchester
Greater Manchester
M1 6HB
Director NameTing Chuen Lo
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 May 2009)
RoleArchitect
Correspondence Address136c Kingston Road
Wimbledon
London
Greater London
SW19 1LY
Director NameChi Chung Ho
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2005(3 years, 10 months after company formation)
Appointment Duration12 months (resigned 29 May 2006)
RoleArchitect
Correspondence Address2 Bold Street Flat 3
Hulme
Manchester
M15 5QH
Director NameMiss Choi Ha Chin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 May 2008)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence Address27 Moorland View
Rodley
Leeds
LS13 1PU
Secretary NameMiss Choi Ha Chin
NationalityBritish
StatusResigned
Appointed29 May 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 May 2008)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence Address27 Moorland View
Rodley
Leeds
LS13 1PU
Director NameMr Siu Pui Lee
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(9 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 May 2012)
RoleSystem Test Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Director NameMiss Lai Lo Hung
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(9 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 May 2013)
RoleFund Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Director NameMr Bernard Lam
Date of BirthMay 1977 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed07 May 2012(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 May 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Secretary NameMr Dicky Kam Tong Ng
StatusResigned
Appointed07 July 2012(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Director NameMrs Doris Bo Kam Liem
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2013(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 May 2017)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Director NameMr Ting Faat Lau
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2014(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 May 2016)
RoleUniversity Student
Country of ResidenceEngland
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Director NameRev Siu Tong Robin Lau
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(14 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 November 2015)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Director NameMs Suk Yee Alice Lau
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2016(14 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Director NameMs Li Qin Ao
Date of BirthOctober 1981 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed30 May 2016(14 years, 11 months after company formation)
Appointment Duration12 months (resigned 29 May 2017)
RoleCleaner At School
Country of ResidenceUnited Kingdom
Correspondence Address86 Stanley Road
Croydon
CR0 3QA
Secretary NameMrs Doris Bo Kam Liem
StatusResigned
Appointed25 June 2016(14 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 June 2017)
RoleCompany Director
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Director NameDr Hoi Yee Chau
Date of BirthMay 1979 (Born 45 years ago)
NationalityHong Konger
StatusResigned
Appointed29 May 2017(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 May 2021)
RoleStudent
Country of ResidenceEngland
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Director NameMr Yun Liem
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 May 2021)
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Secretary NameMrs Chi Lin Pong
StatusResigned
Appointed05 June 2017(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 September 2021)
RoleCompany Director
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Director NameMr Kin Ming Ko
Date of BirthJune 1990 (Born 33 years ago)
NationalityHong Konger
StatusResigned
Appointed28 May 2018(16 years, 11 months after company formation)
Appointment Duration4 years (resigned 02 June 2022)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Director NameMr Wing Yiu Einstein Chan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2019(17 years, 10 months after company formation)
Appointment Duration12 months (resigned 25 May 2020)
RoleSales
Country of ResidenceEngland
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Director NameMr Ngok Loi Ho
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2020(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 May 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
Director NameMrs Zhu Tzi Jim
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2020(19 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL

Contact

Websitecacuuk.org
Email address[email protected]
Telephone07 790837002
Telephone regionMobile

Location

Registered AddressThe Quadrangle Unit 9
Hulme Street
Manchester
M1 5GL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£499,255
Net Worth£422,930
Cash£262,007
Current Liabilities£21,266

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Charges

28 May 2014Delivered on: 29 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 3F, 9 sigrist square, kingston upon thames t/no TGL121587.
Outstanding
15 January 2014Delivered on: 16 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 6 newcastle street, hulme, manchester.
Outstanding

Filing History

8 March 2021Statement of company's objects (2 pages)
8 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 December 2020Appointment of Mrs Zhu Tzi Jim as a director on 19 December 2020 (2 pages)
31 December 2020Notification of Zhu Tzi Jim as a person with significant control on 19 December 2020 (2 pages)
5 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
8 June 2020Notification of Ping Ping Sii as a person with significant control on 25 May 2020 (2 pages)
8 June 2020Appointment of Ms Ping Ping Sii as a director on 25 May 2020 (2 pages)
8 June 2020Notification of Ngok Loi Ho as a person with significant control on 25 May 2020 (2 pages)
5 June 2020Cessation of Wing Yiu Einstein Chan as a person with significant control on 25 May 2020 (1 page)
5 June 2020Termination of appointment of Siu Boon Ma as a director on 25 May 2020 (1 page)
5 June 2020Cessation of Siu Boon Ma as a person with significant control on 25 May 2020 (1 page)
5 June 2020Termination of appointment of Kiu Fai Tung as a director on 25 May 2020 (1 page)
5 June 2020Termination of appointment of Wing Yiu Einstein Chan as a director on 25 May 2020 (1 page)
5 June 2020Appointment of Mr Ngok Loi Ho as a director on 25 May 2020 (2 pages)
5 June 2020Cessation of Kiu Fai Tung as a person with significant control on 25 May 2020 (1 page)
25 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
4 June 2019Change of details for Mr Siu Boon Ma as a person with significant control on 31 May 2019 (2 pages)
4 June 2019Change of details for Mr Kiu Fai Tung as a person with significant control on 30 May 2019 (2 pages)
4 June 2019Termination of appointment of Ping Ping Sii as a director on 27 May 2019 (1 page)
4 June 2019Director's details changed for Mr Siu Boon Ma on 30 May 2019 (2 pages)
4 June 2019Change of details for Ms Hoi Yee Chau as a person with significant control on 30 May 2019 (2 pages)
4 June 2019Notification of Wing Yiu Einstein Chan as a person with significant control on 27 May 2019 (2 pages)
4 June 2019Director's details changed for Mr Kiu Fai Tung on 30 May 2019 (2 pages)
4 June 2019Appointment of Mr Wing Yiu Einstein Chan as a director on 27 May 2019 (2 pages)
4 June 2019Director's details changed for Ms Hoi Yee Chau on 30 May 2019 (2 pages)
4 June 2019Cessation of Ping Ping Sii as a person with significant control on 27 May 2019 (1 page)
30 October 2018Director's details changed for Mr Siu Boon Ma on 30 October 2018 (2 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
21 June 2018Notification of Kin Ming Ko as a person with significant control on 28 May 2018 (2 pages)
21 June 2018Cessation of Suk Yee Alice Lau as a person with significant control on 28 May 2018 (1 page)
14 June 2018Appointment of Mr Kin Ming Ko as a director on 28 May 2018 (2 pages)
14 June 2018Termination of appointment of Suk Yee Alice Lau as a director on 28 May 2018 (1 page)
12 June 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
24 August 2017Notification of Wai Lung Sham as a person with significant control on 11 August 2017 (2 pages)
24 August 2017Notification of Wai Lung Sham as a person with significant control on 11 August 2017 (2 pages)
3 August 2017Notification of Hoi Yee Chau as a person with significant control on 14 June 2017 (2 pages)
3 August 2017Notification of Hoi Yee Chau as a person with significant control on 14 June 2017 (2 pages)
3 August 2017Notification of Yun Liem as a person with significant control on 14 June 2017 (2 pages)
3 August 2017Notification of Yun Liem as a person with significant control on 14 June 2017 (2 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
1 August 2017Notification of Siu Boon Ma as a person with significant control on 30 May 2016 (2 pages)
1 August 2017Notification of Kiu Fai Tung as a person with significant control on 30 May 2016 (2 pages)
1 August 2017Notification of Suk Yee Lau as a person with significant control on 8 June 2016 (2 pages)
1 August 2017Notification of Ping Ping Sii as a person with significant control on 8 June 2016 (2 pages)
1 August 2017Notification of Suk Yee Lau as a person with significant control on 8 June 2016 (2 pages)
1 August 2017Notification of Ping Ping Sii as a person with significant control on 8 June 2016 (2 pages)
1 August 2017Notification of Siu Boon Ma as a person with significant control on 30 May 2016 (2 pages)
1 August 2017Notification of Kiu Fai Tung as a person with significant control on 30 May 2016 (2 pages)
10 July 2017Director's details changed for Mr Kiu Fai Tung on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Kiu Fai Tung on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Ms Suk Yee Alice Lau on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Ms Suk Yee Alice Lau on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Kiu Fai Tung on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Ms Ping Ping Sii on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Kiu Fai Tung on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Ms Ping Ping Sii on 10 July 2017 (2 pages)
7 July 2017Director's details changed for Ms Hoi Yee Chau on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Ms Hoi Yee Chau on 7 July 2017 (2 pages)
8 June 2017Appointment of Ms Hoi Yee Chau as a director on 29 May 2017 (2 pages)
8 June 2017Appointment of Ms Hoi Yee Chau as a director on 29 May 2017 (2 pages)
7 June 2017Appointment of Mr Yun Liem as a director on 29 May 2017 (2 pages)
7 June 2017Appointment of Mrs Chi Lin Pong as a secretary on 5 June 2017 (2 pages)
7 June 2017Appointment of Mrs Chi Lin Pong as a secretary on 5 June 2017 (2 pages)
7 June 2017Termination of appointment of Liqin Ao as a director on 29 May 2017 (1 page)
7 June 2017Termination of appointment of Liqin Ao as a director on 29 May 2017 (1 page)
7 June 2017Termination of appointment of Doris Bo Kam Liem as a director on 29 May 2017 (1 page)
7 June 2017Appointment of Mr Yun Liem as a director on 29 May 2017 (2 pages)
7 June 2017Termination of appointment of Doris Bo Kam Liem as a secretary on 5 June 2017 (1 page)
7 June 2017Termination of appointment of Doris Bo Kam Liem as a director on 29 May 2017 (1 page)
7 June 2017Termination of appointment of Doris Bo Kam Liem as a secretary on 5 June 2017 (1 page)
30 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
29 June 2016Appointment of Mrs Doris Bo Kam Liem as a secretary on 25 June 2016 (2 pages)
29 June 2016Appointment of Mrs Doris Bo Kam Liem as a secretary on 25 June 2016 (2 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
9 June 2016Appointment of Ms Liqin Ao as a director on 30 May 2016 (2 pages)
9 June 2016Appointment of Ms Liqin Ao as a director on 30 May 2016 (2 pages)
8 June 2016Termination of appointment of Ting Faat Lau as a director on 30 May 2016 (1 page)
8 June 2016Appointment of Ms Suk Yee Alice Lau as a director on 30 May 2016 (2 pages)
8 June 2016Termination of appointment of Choi Ha Chin as a director on 30 May 2016 (1 page)
8 June 2016Appointment of Ms Ping Ping Sii as a director on 30 May 2016 (2 pages)
8 June 2016Appointment of Ms Ping Ping Sii as a director on 30 May 2016 (2 pages)
8 June 2016Termination of appointment of Ting Faat Lau as a director on 30 May 2016 (1 page)
8 June 2016Termination of appointment of Choi Ha Chin as a director on 30 May 2016 (1 page)
8 June 2016Appointment of Ms Suk Yee Alice Lau as a director on 30 May 2016 (2 pages)
3 June 2016Appointment of Mr Kiu Fai Tung as a director on 30 May 2016 (2 pages)
3 June 2016Appointment of Mr Kiu Fai Tung as a director on 30 May 2016 (2 pages)
3 June 2016Appointment of Mr Siu Boon Ma as a director on 30 May 2016 (2 pages)
3 June 2016Appointment of Mr Siu Boon Ma as a director on 30 May 2016 (2 pages)
11 December 2015Termination of appointment of Siu Tong Robin Lau as a director on 10 November 2015 (1 page)
11 December 2015Termination of appointment of Siu Tong Robin Lau as a director on 10 November 2015 (1 page)
13 November 2015Termination of appointment of Karl Chi Hung Leung as a director on 10 November 2015 (1 page)
13 November 2015Appointment of Rev Siu Tong Robin Lau as a director on 10 November 2015 (2 pages)
13 November 2015Termination of appointment of Karl Chi Hung Leung as a director on 10 November 2015 (1 page)
13 November 2015Appointment of Rev Siu Tong Robin Lau as a director on 10 November 2015 (2 pages)
13 September 2015Termination of appointment of Dicky Kam Tong Ng as a director on 1 July 2014 (1 page)
13 September 2015Termination of appointment of Dicky Kam Tong Ng as a director on 1 July 2014 (1 page)
13 September 2015Annual return made up to 21 July 2015 no member list (4 pages)
13 September 2015Termination of appointment of Dicky Kam Tong Ng as a director on 1 July 2014 (1 page)
13 September 2015Annual return made up to 21 July 2015 no member list (4 pages)
13 July 2015Termination of appointment of Siu Boon Ma as a director on 11 July 2015 (1 page)
13 July 2015Termination of appointment of Siu Boon Ma as a director on 11 July 2015 (1 page)
16 May 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
16 May 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
25 April 2015Director's details changed for Miss Ha Chin Choi on 24 April 2015 (3 pages)
25 April 2015Termination of appointment of Dicky Kam Tong Ng as a secretary on 1 July 2014 (1 page)
25 April 2015Termination of appointment of Dicky Kam Tong Ng as a secretary on 1 July 2014 (1 page)
25 April 2015Termination of appointment of Dicky Kam Tong Ng as a secretary on 1 July 2014 (1 page)
25 April 2015Director's details changed for Miss Ha Chin Choi on 24 April 2015 (3 pages)
22 July 2014Annual return made up to 21 July 2014 no member list (5 pages)
22 July 2014Annual return made up to 21 July 2014 no member list (5 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 July 2014Appointment of Mr Ting Faat Lau as a director on 26 May 2014 (2 pages)
13 July 2014Appointment of Mr Ting Faat Lau as a director on 26 May 2014 (2 pages)
13 July 2014Appointment of Miss Ha Chin Choi as a director on 26 May 2014 (2 pages)
13 July 2014Appointment of Miss Ha Chin Choi as a director on 26 May 2014 (2 pages)
29 May 2014Registration of charge 042473630002 (12 pages)
29 May 2014Registration of charge 042473630002 (12 pages)
16 January 2014Registration of charge 042473630001 (13 pages)
16 January 2014Registration of charge 042473630001 (13 pages)
26 June 2013Annual return made up to 25 June 2013 no member list (4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 June 2013Annual return made up to 25 June 2013 no member list (4 pages)
24 June 2013Appointment of Mr Siu Boon Ma as a director (2 pages)
24 June 2013Appointment of Mrs Doris Bo Kam Liem as a director (2 pages)
24 June 2013Appointment of Mr Siu Boon Ma as a director (2 pages)
24 June 2013Appointment of Mrs Doris Bo Kam Liem as a director (2 pages)
23 June 2013Termination of appointment of Lai Hung as a director (1 page)
23 June 2013Termination of appointment of Lai Hung as a director (1 page)
23 June 2013Termination of appointment of Bernard Lam as a director (1 page)
23 June 2013Termination of appointment of Bernard Lam as a director (1 page)
13 July 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
13 July 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
10 July 2012Appointment of Mr Dicky Kam Tong Ng as a secretary (1 page)
10 July 2012Annual return made up to 6 July 2012 no member list (3 pages)
10 July 2012Annual return made up to 6 July 2012 no member list (3 pages)
10 July 2012Annual return made up to 6 July 2012 no member list (3 pages)
10 July 2012Appointment of Mr Dicky Kam Tong Ng as a secretary (1 page)
16 May 2012Termination of appointment of Kam Tang as a director (1 page)
16 May 2012Appointment of Mr Dicky Kam Tong Ng as a director (2 pages)
16 May 2012Appointment of Mr Dicky Kam Tong Ng as a director (2 pages)
16 May 2012Termination of appointment of Kam Tang as a director (1 page)
16 May 2012Appointment of Mr Bernard Lam as a director (2 pages)
16 May 2012Appointment of Mr Dicky Kam Tong Ng as a director (2 pages)
16 May 2012Appointment of Mr Bernard Lam as a director (2 pages)
16 May 2012Termination of appointment of Siu Lee as a director (1 page)
16 May 2012Termination of appointment of Siu Lee as a director (1 page)
16 May 2012Appointment of Mr Dicky Kam Tong Ng as a director (2 pages)
16 July 2011Annual return made up to 6 July 2011 no member list (4 pages)
16 July 2011Annual return made up to 6 July 2011 no member list (4 pages)
16 July 2011Annual return made up to 6 July 2011 no member list (4 pages)
15 July 2011Termination of appointment of a director (1 page)
15 July 2011Termination of appointment of Po Tsui as a director (1 page)
15 July 2011Termination of appointment of Po Tsui as a director (1 page)
15 July 2011Appointment of Mr Siu Pui Lee as a director (2 pages)
15 July 2011Appointment of Rev. Karl Chi Hung Leung as a director (2 pages)
15 July 2011Termination of appointment of Chi Lee as a director (1 page)
15 July 2011Termination of appointment of Chi Lee as a director (1 page)
15 July 2011Appointment of Miss Lai Lo Hung as a director (2 pages)
15 July 2011Appointment of Miss Lai Lo Hung as a director (2 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Termination of appointment of Po Tsui as a director (1 page)
15 July 2011Appointment of Rev. Karl Chi Hung Leung as a director (2 pages)
15 July 2011Appointment of Mr Siu Pui Lee as a director (2 pages)
15 July 2011Termination of appointment of a director (1 page)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Termination of appointment of Po Tsui as a director (1 page)
19 July 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
19 July 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
8 July 2010Annual return made up to 6 July 2010 no member list (3 pages)
8 July 2010Annual return made up to 6 July 2010 no member list (3 pages)
8 July 2010Annual return made up to 6 July 2010 no member list (3 pages)
7 July 2010Termination of appointment of Hing Seng as a director (1 page)
7 July 2010Registered office address changed from Unit 9 the Quadrangle Hulme Street Manchester M1 5GL on 7 July 2010 (1 page)
7 July 2010Appointment of Mr Po Man Tsui as a director (2 pages)
7 July 2010Registered office address changed from Unit 9 the Quadrangle Hulme Street Manchester M1 5GL on 7 July 2010 (1 page)
7 July 2010Appointment of Mr Po Man Tsui as a director (2 pages)
7 July 2010Termination of appointment of Hing Seng as a director (1 page)
7 July 2010Registered office address changed from Unit 9 the Quadrangle Hulme Street Manchester M1 5GL on 7 July 2010 (1 page)
3 November 2009Director's details changed for Mr Hing Weng Seng on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Hing Weng Seng on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Hing Weng Seng on 3 November 2009 (2 pages)
8 July 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
8 July 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
8 July 2009Annual return made up to 06/07/09 (3 pages)
8 July 2009Annual return made up to 06/07/09 (3 pages)
7 July 2009Director appointed mr hing weng seng (1 page)
7 July 2009Director appointed mr kam shing tang (1 page)
7 July 2009Appointment terminated director siu lee (1 page)
7 July 2009Appointment terminated director ting lo (1 page)
7 July 2009Director appointed mr kam shing tang (1 page)
7 July 2009Director appointed mr hing weng seng (1 page)
7 July 2009Appointment terminated director ting lo (1 page)
7 July 2009Appointment terminated director siu lee (1 page)
12 May 2009Registered office changed on 12/05/2009 from 2 f tresco house 149-153 oxford road manchester M17EE (1 page)
12 May 2009Registered office changed on 12/05/2009 from 2 f tresco house 149-153 oxford road manchester M17EE (1 page)
9 July 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
9 July 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
7 July 2008Annual return made up to 06/07/08 (3 pages)
7 July 2008Appointment terminated secretary choi chin (1 page)
7 July 2008Appointment terminated director choi chin (1 page)
7 July 2008Appointment terminated director dicky ng (1 page)
7 July 2008Appointment terminated director choi chin (1 page)
7 July 2008Appointment terminated director dicky ng (1 page)
7 July 2008Annual return made up to 06/07/08 (3 pages)
7 July 2008Appointment terminated secretary choi chin (1 page)
25 October 2007Total exemption full accounts made up to 31 December 2006 (20 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (20 pages)
24 July 2007Director resigned (1 page)
24 July 2007Annual return made up to 06/07/07 (2 pages)
24 July 2007New director appointed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Annual return made up to 06/07/07 (2 pages)
24 July 2007New director appointed (1 page)
18 July 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Annual return made up to 06/07/06 (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Annual return made up to 06/07/06 (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (1 page)
10 July 2006Secretary resigned (1 page)
23 March 2006Amended accounts made up to 31 December 2003 (15 pages)
23 March 2006Amended accounts made up to 31 December 2004 (14 pages)
23 March 2006Amended accounts made up to 31 December 2003 (15 pages)
23 March 2006Amended accounts made up to 31 December 2004 (14 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Annual return made up to 06/07/05 (2 pages)
3 August 2005Annual return made up to 06/07/05 (2 pages)
3 August 2005New director appointed (1 page)
14 April 2005Registered office changed on 14/04/05 from: st peter's house precinct centre oxford road manchester M13 9GH (1 page)
14 April 2005Registered office changed on 14/04/05 from: st peter's house precinct centre oxford road manchester M13 9GH (1 page)
30 November 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
30 November 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
6 July 2004Annual return made up to 06/07/04
  • 363(288) ‐ Director resigned
(5 pages)
6 July 2004Annual return made up to 06/07/04
  • 363(288) ‐ Director resigned
(5 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
11 August 2003Annual return made up to 06/07/03
  • 363(288) ‐ Director resigned
(5 pages)
11 August 2003Annual return made up to 06/07/03
  • 363(288) ‐ Director resigned
(5 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
26 November 2002New secretary appointed;new director appointed (2 pages)
26 November 2002New secretary appointed;new director appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Secretary resigned (1 page)
17 July 2002Annual return made up to 06/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 July 2002Annual return made up to 06/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
6 July 2001Incorporation (31 pages)
6 July 2001Incorporation (31 pages)