TARGET OVARIAN CANCER
Overview
Company Name | TARGET OVARIAN CANCER |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06619981 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TARGET OVARIAN CANCER?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for TARGET OVARIAN CANCER?
Last Confirmation Statement Made Up To | Jun 13, 2025 |
---|---|
Next Confirmation Statement Due | Jun 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2024 |
Overdue | No |
What are the latest filings for TARGET OVARIAN CANCER?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 38 pages | AA | ||||||||||
Termination of appointment of Annwen Jones as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Ms Kate Martin as a secretary on Feb 29, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Ms Joanna Ruth Paice as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Se Miao Angie Ma as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Saswati Saha Mitra as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma Victoria Kane as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alexandra Cran-Mcgreehin as a director on Mar 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shona Jean Margaret Spence as a director on Feb 23, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 61 pages | AA | ||||||||||
Appointment of Ms Annwen Jones as a secretary on Dec 14, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alexine Horsup as a secretary on Dec 14, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Anabel Marjorie Fielding as a director on Mar 03, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Richard Harrison as a director on Mar 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Margaret Chamberlain as a director on Mar 03, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 43 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Miriram Jordan Keane on May 06, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Ms Miriram Jordan Keane as a director on May 06, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on May 06, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of TARGET OVARIAN CANCER?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Kate | Secretary | Angel Gate EC1V 2PT London 30 Angel Gate England | 320135470001 | |||||||
BARKER, Joanna Margaret | Director | Angel Gate EC1V 2PT London 30 Angel Gate England | England | British | Retired | 131156270001 | ||||
BHOGAITA, Rajesh Prabhashanker | Director | Angel Gate EC1V 2PT London 30 Angel Gate England | England | British | Finance Director | 233787340001 | ||||
BRANCH, Sonya Judith Clara | Director | Angel Gate EC1V 2PT London 30 Angel Gate England | England | Irish | Lawyer | 263278800001 | ||||
FIELDING, Anabel Marjorie | Director | Angel Gate EC1V 2PT London 30 Angel Gate England | England | British | Chief Executive | 57498980004 | ||||
KEANE, Miriam Jordan | Director | Angel Gate EC1V 2PT London 30 Angel Gate England | England | British | Chief Brand Officer | 283082460002 | ||||
MA, Se Miao Angie | Director | Angel Gate EC1V 2PT London 30 Angel Gate England | United Kingdom | British | Company Director | 184768250002 | ||||
MITRA, Saswati Saha | Director | Angel Gate EC1V 2PT London 30 Angel Gate England | United Kingdom | British | Director Of Research | 320044200001 | ||||
PAICE, Joanna Ruth | Director | Angel Gate EC1V 2PT London 30 Angel Gate England | England | British | Clinics Director | 281718090001 | ||||
HORSUP, Alexine | Secretary | Angel Gate EC1V 2PT London 30 Angel Gate England | 234602660001 | |||||||
JONES, Annwen | Secretary | Angel Gate EC1V 2PT London 30 Angel Gate England | 303311300001 | |||||||
JONES, Annwen | Secretary | Angel Gate EC1V 2PT London 2 | British | Chief Executive | 41990360002 | |||||
SK SECRETARY LIMITED | Secretary | Queen Square BA1 2HJ Bath 13 Avon | 131156260001 | |||||||
ATTENBOROUGH, Lisa Catherine | Director | Angel Gate EC1V 2PT London 2 | England | British | Director Of Communications | 163996670003 | ||||
AUTON, Sylvia Jean | Director | Angel Gate EC1V 2PT London 30 | United Kingdom | British | Retired | 59045280002 | ||||
BARKER, Joanna Margaret | Director | Fishery Road SL6 1UN Maidenhead Creek House Berkshire | England | British | Managing Partner Of Private Equity Firm | 131156270001 | ||||
BRANCH, Sonya Judith Clara | Director | Angel Gate EC1V 2PT London 30 | Uk | Irish | Civil Servant | 164058370001 | ||||
CHAMBERLAIN, Margaret | Director | 2 Angel Gate EC1V 2PT London Target Ovarian Cancer England | England | British | Solicitor | 207215400001 | ||||
CRAN-MCGREEHIN, Alexandra, Dr | Director | Angel Gate EC1V 2PT London 30 Angel Gate England | England | British | Civil Servant | 243515610001 | ||||
GAYMER, Janet Marion, Dame | Director | The Nutcracker House Effingham Common Road Effingham KT24 5JG Leatherhead Surrey | England | British | Solicitor | 50110830001 | ||||
HARDY, Gillian Vanessa | Director | The Coach House Grange Road KT22 7JS Leatherhead Surrey | United Kingdom | British | Co Director | 83191780002 | ||||
HARRISON, Andrew Richard | Director | Angel Gate EC1V 2PT London 30 Angel Gate England | England | British | Private Equity | 243514410001 | ||||
HOLT, Michael John | Director | Angel Gate EC1V 2PT London 2 | England | British | Company Director | 99029610002 | ||||
KANE, Emma Victoria | Director | Bedford Row WC1R 4BU London 12 England | England | British | Company Director | 56336930004 | ||||
KIRKLAND, Kathleen Winefride | Director | 16 West Point 49 Putney Hill SW15 6RU London | United Kingdom | British | Manager | 87293920001 | ||||
MACNAMARA, Helen | Director | Florence Road SE14 6TW London 44 | United Kingdom | British | Civil Servant | 136145180001 | ||||
PARKER, Charlie Howell | Director | Angel Gate EC1V 2PT London 2 England | England | British | General Manager | 207208520001 | ||||
SPENCE, Shona Jean Margaret | Director | Angel Gate EC1V 2PT London 30 Angel Gate England | England | British | Accountant | 98275260003 |
What are the latest statements on persons with significant control for TARGET OVARIAN CANCER?
Notified On | Ceased On | Statement |
---|---|---|
Jun 13, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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