ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chinese Welfare Trust

Chinese Welfare Trust is an active company incorporated on 7 March 2008 with the registered office located in London, Greater London. Chinese Welfare Trust was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06526776
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
17 years
Incorporated 7 March 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 December 2024 (8 months ago)
Next confirmation dated 28 December 2025
Due by 11 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Beaufort Gardens
London
NW4 3QN
England
Address changed on 10 Mar 2024 (1 year 6 months ago)
Previous address was Chaucer House 4th Floor 13-14 Cork Street London W1S 3NS United Kingdom
Telephone
02072296135
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Consultant • Swiss • Lives in England • Born in Feb 1966
Director • Part-Time Consultant • British • Lives in England • Born in Feb 1954
Director • Nil • British • Lives in England • Born in Jul 1971
Director • Accountant • British • Lives in UK • Born in Apr 1948
Director • Entrepreneur • British • Lives in England • Born in Nov 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
25 Palace Court Limited
Miss Mei Sim Lai is a mutual person.
Active
Television For The Environment
Miss Mei Sim Lai is a mutual person.
Active
Islington Chinese Association
Edward Kay Kiu Chan is a mutual person.
Active
Laipeters Limited
Miss Mei Sim Lai is a mutual person.
Active
Mason Fitch International Limited
Mr Geoffrey Man Bon Yeung is a mutual person.
Active
The Jupiter Drawing Room Limited
Miss Mei Sim Lai is a mutual person.
Dissolved
British Chinese Food Awards Ltd
Mr Geoffrey Man Bon Yeung is a mutual person.
Dissolved
Bubbles And Bao Limited
Mr Geoffrey Man Bon Yeung is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£89.94K
Increased by £19.94K (+28%)
Turnover
£84.05K
Increased by £10.69K (+15%)
Employees
Unreported
Same as previous period
Total Assets
£89.94K
Increased by £19.29K (+27%)
Total Liabilities
-£8.3K
Decreased by £15.3K (-65%)
Net Assets
£81.64K
Increased by £34.59K (+73%)
Debt Ratio (%)
9%
Decreased by 24.17% (-72%)
Latest Activity
Mr Walter Ming Wai Cheung Appointed
3 Months Ago on 9 Jun 2025
Full Accounts Submitted
7 Months Ago on 6 Feb 2025
Confirmation Submitted
8 Months Ago on 31 Dec 2024
David Chaohe Wei Resigned
9 Months Ago on 20 Nov 2024
Jing Fan Resigned
1 Year 3 Months Ago on 25 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 14 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 10 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 6 Jan 2024
Yeow Hua Poon Resigned
1 Year 8 Months Ago on 31 Dec 2023
Full Accounts Submitted
2 Years 5 Months Ago on 8 Apr 2023
Get Credit Report
Discover Chinese Welfare Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Walter Ming Wai Cheung as a director on 9 June 2025
Submitted on 13 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Feb 2025
Confirmation statement made on 28 December 2024 with no updates
Submitted on 31 Dec 2024
Termination of appointment of David Chaohe Wei as a director on 20 November 2024
Submitted on 20 Nov 2024
Termination of appointment of Jing Fan as a director on 25 May 2024
Submitted on 31 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Apr 2024
Registered office address changed from Chaucer House 4th Floor 13-14 Cork Street London W1S 3NS United Kingdom to 1 Beaufort Gardens London NW4 3QN on 10 March 2024
Submitted on 10 Mar 2024
Confirmation statement made on 28 December 2023 with no updates
Submitted on 6 Jan 2024
Termination of appointment of Yeow Hua Poon as a director on 31 December 2023
Submitted on 6 Jan 2024
Total exemption full accounts made up to 31 March 2022
Submitted on 8 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year