TARGET OVARIAN CANCER

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTARGET OVARIAN CANCER
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06619981
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TARGET OVARIAN CANCER?

    • Other human health activities (86900) / Human health and social work activities

    Where is TARGET OVARIAN CANCER located?

    Registered Office Address
    30 Angel Gate Angel Gate
    EC1V 2PT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TARGET OVARIAN CANCER?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for TARGET OVARIAN CANCER?

    Last Confirmation Statement Made Up ToJun 13, 2025
    Next Confirmation Statement DueJun 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2024
    OverdueNo

    What are the latest filings for TARGET OVARIAN CANCER?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    38 pagesAA

    Termination of appointment of Annwen Jones as a secretary on Feb 29, 2024

    1 pagesTM02

    Appointment of Ms Kate Martin as a secretary on Feb 29, 2024

    2 pagesAP03

    Appointment of Ms Joanna Ruth Paice as a director on Feb 29, 2024

    2 pagesAP01

    Appointment of Ms Se Miao Angie Ma as a director on Feb 29, 2024

    2 pagesAP01

    Appointment of Ms Saswati Saha Mitra as a director on Feb 29, 2024

    2 pagesAP01

    Termination of appointment of Emma Victoria Kane as a director on Feb 29, 2024

    1 pagesTM01

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alexandra Cran-Mcgreehin as a director on Mar 20, 2023

    1 pagesTM01

    Termination of appointment of Shona Jean Margaret Spence as a director on Feb 23, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    61 pagesAA

    Appointment of Ms Annwen Jones as a secretary on Dec 14, 2022

    2 pagesAP03

    Termination of appointment of Alexine Horsup as a secretary on Dec 14, 2022

    1 pagesTM02

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Anabel Marjorie Fielding as a director on Mar 03, 2022

    2 pagesAP01

    Termination of appointment of Andrew Richard Harrison as a director on Mar 03, 2022

    1 pagesTM01

    Termination of appointment of Margaret Chamberlain as a director on Mar 03, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    43 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Miriram Jordan Keane on May 06, 2021

    2 pagesCH01

    Appointment of Ms Miriram Jordan Keane as a director on May 06, 2021

    2 pagesAP01

    Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on May 06, 2021

    2 pagesAP01

    Who are the officers of TARGET OVARIAN CANCER?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Kate
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    Secretary
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    320135470001
    BARKER, Joanna Margaret
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    Director
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    EnglandBritishRetired131156270001
    BHOGAITA, Rajesh Prabhashanker
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    Director
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    EnglandBritishFinance Director233787340001
    BRANCH, Sonya Judith Clara
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    Director
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    EnglandIrishLawyer263278800001
    FIELDING, Anabel Marjorie
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    Director
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    EnglandBritishChief Executive57498980004
    KEANE, Miriam Jordan
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    Director
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    EnglandBritishChief Brand Officer283082460002
    MA, Se Miao Angie
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    Director
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    United KingdomBritishCompany Director184768250002
    MITRA, Saswati Saha
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    Director
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    United KingdomBritishDirector Of Research320044200001
    PAICE, Joanna Ruth
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    Director
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    EnglandBritishClinics Director281718090001
    HORSUP, Alexine
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    Secretary
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    234602660001
    JONES, Annwen
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    Secretary
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    303311300001
    JONES, Annwen
    Angel Gate
    EC1V 2PT London
    2
    Secretary
    Angel Gate
    EC1V 2PT London
    2
    BritishChief Executive41990360002
    SK SECRETARY LIMITED
    Queen Square
    BA1 2HJ Bath
    13
    Avon
    Secretary
    Queen Square
    BA1 2HJ Bath
    13
    Avon
    131156260001
    ATTENBOROUGH, Lisa Catherine
    Angel Gate
    EC1V 2PT London
    2
    Director
    Angel Gate
    EC1V 2PT London
    2
    EnglandBritishDirector Of Communications163996670003
    AUTON, Sylvia Jean
    Angel Gate
    EC1V 2PT London
    30
    Director
    Angel Gate
    EC1V 2PT London
    30
    United KingdomBritishRetired59045280002
    BARKER, Joanna Margaret
    Fishery Road
    SL6 1UN Maidenhead
    Creek House
    Berkshire
    Director
    Fishery Road
    SL6 1UN Maidenhead
    Creek House
    Berkshire
    EnglandBritishManaging Partner Of Private Equity Firm131156270001
    BRANCH, Sonya Judith Clara
    Angel Gate
    EC1V 2PT London
    30
    Director
    Angel Gate
    EC1V 2PT London
    30
    UkIrishCivil Servant164058370001
    CHAMBERLAIN, Margaret
    2 Angel Gate
    EC1V 2PT London
    Target Ovarian Cancer
    England
    Director
    2 Angel Gate
    EC1V 2PT London
    Target Ovarian Cancer
    England
    EnglandBritishSolicitor207215400001
    CRAN-MCGREEHIN, Alexandra, Dr
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    Director
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    EnglandBritishCivil Servant243515610001
    GAYMER, Janet Marion, Dame
    The Nutcracker House
    Effingham Common Road Effingham
    KT24 5JG Leatherhead
    Surrey
    Director
    The Nutcracker House
    Effingham Common Road Effingham
    KT24 5JG Leatherhead
    Surrey
    EnglandBritishSolicitor50110830001
    HARDY, Gillian Vanessa
    The Coach House
    Grange Road
    KT22 7JS Leatherhead
    Surrey
    Director
    The Coach House
    Grange Road
    KT22 7JS Leatherhead
    Surrey
    United KingdomBritishCo Director83191780002
    HARRISON, Andrew Richard
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    Director
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    EnglandBritishPrivate Equity243514410001
    HOLT, Michael John
    Angel Gate
    EC1V 2PT London
    2
    Director
    Angel Gate
    EC1V 2PT London
    2
    EnglandBritishCompany Director99029610002
    KANE, Emma Victoria
    Bedford Row
    WC1R 4BU London
    12
    England
    Director
    Bedford Row
    WC1R 4BU London
    12
    England
    EnglandBritishCompany Director56336930004
    KIRKLAND, Kathleen Winefride
    16 West Point
    49 Putney Hill
    SW15 6RU London
    Director
    16 West Point
    49 Putney Hill
    SW15 6RU London
    United KingdomBritishManager87293920001
    MACNAMARA, Helen
    Florence Road
    SE14 6TW London
    44
    Director
    Florence Road
    SE14 6TW London
    44
    United KingdomBritishCivil Servant136145180001
    PARKER, Charlie Howell
    Angel Gate
    EC1V 2PT London
    2
    England
    Director
    Angel Gate
    EC1V 2PT London
    2
    England
    EnglandBritishGeneral Manager207208520001
    SPENCE, Shona Jean Margaret
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    Director
    Angel Gate
    EC1V 2PT London
    30 Angel Gate
    England
    EnglandBritishAccountant98275260003

    What are the latest statements on persons with significant control for TARGET OVARIAN CANCER?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 13, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TARGET OVARIAN CANCER have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 15, 2008
    Delivered On Oct 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £37,984 deposit in the designated account. See image for full details.
    Persons Entitled
    • Ing (UK) Listed Real Estate Nominee (No. 1) Limited and Ing (UK) Listed Real Estate Nominee (No. 2) Limited
    Transactions
    • Oct 18, 2008Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0