London
EC1V 2PT
Director Name | Ms Sonya Judith Clara Branch |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 30 Angel Gate Angel Gate London EC1V 2PT |
Director Name | Ms Miriam Jordan Keane |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 May 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Brand Officer |
Country of Residence | England |
Correspondence Address | 30 Angel Gate Angel Gate London EC1V 2PT |
Director Name | Mr Rajesh Prabhashanker Bhogaita |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Angel Gate Angel Gate London EC1V 2PT |
Director Name | Ms Anabel Marjorie Fielding |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Angel Gate Angel Gate London EC1V 2PT |
Director Name | Ms Joanna Ruth Paice |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(15 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Clinics Director |
Country of Residence | England |
Correspondence Address | 30 Angel Gate Angel Gate London EC1V 2PT |
Director Name | Ms Se Miao Angie Ma |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(15 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Angel Gate Angel Gate London EC1V 2PT |
Director Name | Ms Saswati Saha Mitra |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(15 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Director Of Research |
Country of Residence | United Kingdom |
Correspondence Address | 30 Angel Gate Angel Gate London EC1V 2PT |
Secretary Name | Ms Kate Martin |
---|---|
Status | Current |
Appointed | 29 February 2024(15 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | 30 Angel Gate Angel Gate London EC1V 2PT |
Director Name | Mrs Joanna Margaret Barker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Managing Partner Of Private Equity Firm |
Country of Residence | England |
Correspondence Address | Creek House Fishery Road Maidenhead Berkshire SL6 1UN |
Director Name | Dame Janet Marion Gaymer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Nutcracker House Effingham Common Road Effingham Leatherhead Surrey KT24 5JG |
Director Name | Ms Kathleen Winefride Kirkland |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 West Point 49 Putney Hill London SW15 6RU |
Secretary Name | Annwen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 June 2017) |
Role | Chief Executive |
Correspondence Address | 2 Angel Gate London EC1V 2PT |
Director Name | Gillian Vanessa Hardy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Grange Road Leatherhead Surrey KT22 7JS |
Director Name | Ms Helen Macnamara |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 November 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Florence Road London SE14 6TW |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Angel Gate London EC1V 2PT |
Director Name | Mrs Sylvia Jean Auton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Angel Gate London EC1V 2PT |
Director Name | Mrs Lisa Catherine Attenborough |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 February 2018) |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | 2 Angel Gate London EC1V 2PT |
Director Name | Sonya Judith Clara Branch |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2011(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 February 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Angel Gate London EC1V 2PT |
Director Name | Ms Emma Victoria Kane |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(6 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bedford Row London WC1R 4BU |
Director Name | Ms Margaret Chamberlain |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(7 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 03 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Target Ovarian Cancer 2 Angel Gate London EC1V 2PT |
Director Name | Mr Charlie Howell Parker |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 February 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Angel Gate London EC1V 2PT |
Director Name | Ms Shona Jean Margaret Spence |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 February 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Angel Gate Angel Gate London EC1V 2PT |
Secretary Name | Ms Alexine Horsup |
---|---|
Status | Resigned |
Appointed | 27 June 2017(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 December 2022) |
Role | Company Director |
Correspondence Address | 30 Angel Gate Angel Gate London EC1V 2PT |
Director Name | Mr Andrew Richard Harrison |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 03 March 2022) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 30 Angel Gate Angel Gate London EC1V 2PT |
Director Name | Dr Alexandra Cran-McGreehin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 20 March 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 30 Angel Gate Angel Gate London EC1V 2PT |
Secretary Name | Ms Annwen Jones |
---|---|
Status | Resigned |
Appointed | 14 December 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | 30 Angel Gate Angel Gate London EC1V 2PT |
Secretary Name | Sk Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 13 Queen Square Bath Avon BA1 2HJ |
Website | targetovariancancer.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79235470 |
Telephone region | London |
Registered Address | 30 Angel Gate Angel Gate London EC1V 2PT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,637,948 |
Net Worth | £515,603 |
Cash | £815,531 |
Current Liabilities | £438,983 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
15 October 2008 | Delivered on: 18 October 2008 Persons entitled: Ing (UK) Listed Real Estate Nominee (No. 1) Limited and Ing (UK) Listed Real Estate Nominee (No. 2) Limited Classification: Rent deposit deed Secured details: 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. Particulars: £37,984 deposit in the designated account. See image for full details. Outstanding |
---|
8 January 2021 | Registered office address changed from 30 Angel Gate Angel Gate London EC1V 2PT England to 30 Angel Gate Angel Gate London EC1V 2PT on 8 January 2021 (1 page) |
---|---|
8 January 2021 | Registered office address changed from 2 Angel Gate London EC1V 2PT to 30 Angel Gate Angel Gate London EC1V 2PT on 8 January 2021 (1 page) |
5 January 2021 | Full accounts made up to 30 June 2020 (41 pages) |
24 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
27 December 2019 | Full accounts made up to 30 June 2019 (40 pages) |
10 October 2019 | Appointment of Ms Sonya Judith Clara Branch as a director on 1 October 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mrs Joanna Margaret Barker as a director on 21 February 2019 (2 pages) |
30 January 2019 | Full accounts made up to 30 June 2018 (37 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
23 February 2018 | Appointment of Mr Andrew Richard Harrison as a director on 21 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of Charlie Howell Parker as a director on 21 February 2018 (1 page) |
23 February 2018 | Appointment of Ms Alexandra Cran-Mcgreehin as a director on 22 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Sonya Judith Clara Branch as a director on 21 February 2018 (1 page) |
22 February 2018 | Termination of appointment of Joanna Margaret Barker as a director on 21 February 2018 (1 page) |
22 February 2018 | Termination of appointment of Annwen Jones as a secretary on 27 June 2017 (1 page) |
22 February 2018 | Termination of appointment of Lisa Catherine Attenborough as a director on 21 February 2018 (1 page) |
15 January 2018 | Full accounts made up to 30 June 2017 (36 pages) |
15 January 2018 | Full accounts made up to 30 June 2017 (36 pages) |
29 June 2017 | Appointment of Ms Alexine Horsup as a secretary on 27 June 2017 (2 pages) |
29 June 2017 | Appointment of Ms Alexine Horsup as a secretary on 27 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
18 January 2017 | Full accounts made up to 30 June 2016 (39 pages) |
18 January 2017 | Full accounts made up to 30 June 2016 (39 pages) |
25 November 2016 | Termination of appointment of Michael John Holt as a director on 24 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Michael John Holt as a director on 24 November 2016 (1 page) |
7 October 2016 | Appointment of Mrs Shona Jean Margaret Spence as a director on 29 September 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Shona Jean Margaret Spence as a director on 29 September 2016 (2 pages) |
14 June 2016 | Annual return made up to 13 June 2016 no member list (8 pages) |
14 June 2016 | Annual return made up to 13 June 2016 no member list (8 pages) |
13 June 2016 | Secretary's details changed for Annwen Jones on 13 June 2016 (1 page) |
13 June 2016 | Secretary's details changed for Annwen Jones on 13 June 2016 (1 page) |
13 June 2016 | Director's details changed for Lisa Catherine Attenborough on 13 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Lisa Catherine Attenborough on 13 June 2016 (2 pages) |
6 June 2016 | Memorandum and Articles of Association (22 pages) |
6 June 2016 | Memorandum and Articles of Association (22 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
15 April 2016 | Appointment of Mr Charlie Howell Parker as a director on 23 March 2016 (2 pages) |
15 April 2016 | Appointment of Ms Margaret Chamberlain as a director on 25 February 2016 (2 pages) |
15 April 2016 | Appointment of Ms Margaret Chamberlain as a director on 25 February 2016 (2 pages) |
15 April 2016 | Appointment of Mr Charlie Howell Parker as a director on 23 March 2016 (2 pages) |
15 November 2015 | Full accounts made up to 30 June 2015 (36 pages) |
15 November 2015 | Full accounts made up to 30 June 2015 (36 pages) |
22 June 2015 | Annual return made up to 13 June 2015 no member list (7 pages) |
22 June 2015 | Annual return made up to 13 June 2015 no member list (7 pages) |
12 March 2015 | Termination of appointment of Kathleen Winefride Kirkland as a director on 26 February 2015 (1 page) |
12 March 2015 | Appointment of Mrs Emma Victoria Kane as a director on 26 February 2015 (3 pages) |
12 March 2015 | Termination of appointment of Kathleen Winefride Kirkland as a director on 26 February 2015 (1 page) |
12 March 2015 | Appointment of Mrs Emma Victoria Kane as a director on 26 February 2015 (3 pages) |
21 February 2015 | Full accounts made up to 30 June 2014 (37 pages) |
21 February 2015 | Full accounts made up to 30 June 2014 (37 pages) |
31 December 2014 | Registered office address changed from 30 Angel Gate London EC1V 2PT to 2 Angel Gate London EC1V 2PT on 31 December 2014 (2 pages) |
31 December 2014 | Registered office address changed from 30 Angel Gate London EC1V 2PT to 2 Angel Gate London EC1V 2PT on 31 December 2014 (2 pages) |
18 June 2014 | Annual return made up to 13 June 2014 no member list (7 pages) |
18 June 2014 | Annual return made up to 13 June 2014 no member list (7 pages) |
13 December 2013 | Memorandum and Articles of Association (24 pages) |
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
13 December 2013 | Memorandum and Articles of Association (24 pages) |
22 November 2013 | Full accounts made up to 30 June 2013 (39 pages) |
22 November 2013 | Termination of appointment of Helen Macnamara as a director (1 page) |
22 November 2013 | Termination of appointment of Sylvia Auton as a director (1 page) |
22 November 2013 | Full accounts made up to 30 June 2013 (39 pages) |
22 November 2013 | Termination of appointment of Sylvia Auton as a director (1 page) |
22 November 2013 | Termination of appointment of Helen Macnamara as a director (1 page) |
26 June 2013 | Director's details changed for Sylvia Jean Auton on 3 May 2012 (2 pages) |
26 June 2013 | Annual return made up to 13 June 2013 no member list (9 pages) |
26 June 2013 | Director's details changed for Sylvia Jean Auton on 3 May 2012 (2 pages) |
26 June 2013 | Director's details changed for Sylvia Jean Auton on 3 May 2012 (2 pages) |
26 June 2013 | Annual return made up to 13 June 2013 no member list (9 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (41 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (41 pages) |
13 June 2012 | Director's details changed for Lisa Catherine Aitenborough on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 13 June 2012 no member list (9 pages) |
13 June 2012 | Director's details changed for Lisa Catherine Aitenborough on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 13 June 2012 no member list (9 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
2 December 2011 | Termination of appointment of Janet Gaymer as a director (2 pages) |
2 December 2011 | Termination of appointment of Janet Gaymer as a director (2 pages) |
17 November 2011 | Termination of appointment of Gillian Hardy as a director (2 pages) |
17 November 2011 | Termination of appointment of Gillian Hardy as a director (2 pages) |
26 October 2011 | Appointment of Sonya Judith Clara Branch as a director (3 pages) |
26 October 2011 | Appointment of Sonya Judith Clara Branch as a director (3 pages) |
24 October 2011 | Appointment of Sylvia Jean Auton as a director (3 pages) |
24 October 2011 | Appointment of Sylvia Jean Auton as a director (3 pages) |
24 October 2011 | Appointment of Lisa Catherine Aitenborough as a director (3 pages) |
24 October 2011 | Appointment of Lisa Catherine Aitenborough as a director (3 pages) |
10 October 2011 | Full accounts made up to 30 June 2011 (40 pages) |
10 October 2011 | Full accounts made up to 30 June 2011 (40 pages) |
14 June 2011 | Annual return made up to 13 June 2011 no member list (8 pages) |
14 June 2011 | Annual return made up to 13 June 2011 no member list (8 pages) |
31 May 2011 | Auditor's resignation (1 page) |
31 May 2011 | Auditor's resignation (1 page) |
2 October 2010 | Full accounts made up to 30 June 2010 (40 pages) |
2 October 2010 | Full accounts made up to 30 June 2010 (40 pages) |
7 July 2010 | Director's details changed for Helen Macnamara on 13 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 13 June 2010 no member list (5 pages) |
7 July 2010 | Annual return made up to 13 June 2010 no member list (5 pages) |
7 July 2010 | Director's details changed for Helen Macnamara on 13 June 2010 (2 pages) |
6 January 2010 | Appointment of Michael John Holt as a director (3 pages) |
6 January 2010 | Appointment of Michael John Holt as a director (3 pages) |
5 November 2009 | Full accounts made up to 30 June 2009 (37 pages) |
5 November 2009 | Full accounts made up to 30 June 2009 (37 pages) |
22 June 2009 | Annual return made up to 13/06/09 (3 pages) |
22 June 2009 | Annual return made up to 13/06/09 (3 pages) |
6 February 2009 | Director appointed helen macnamara (2 pages) |
6 February 2009 | Director appointed gillian vanessa hardy (2 pages) |
6 February 2009 | Director appointed gillian vanessa hardy (2 pages) |
6 February 2009 | Director appointed helen macnamara (2 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from c/o stone king LLP 16 st. John's lane london EC1M 4BS (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from c/o stone king LLP 16 st. John's lane london EC1M 4BS (1 page) |
14 August 2008 | Appointment terminate, secretary sk secretary LIMITED logged form (1 page) |
14 August 2008 | Appointment terminate, secretary sk secretary LIMITED logged form (1 page) |
12 August 2008 | Appointment terminated secretary sk secretary LIMITED (1 page) |
12 August 2008 | Appointment terminated secretary sk secretary LIMITED (1 page) |
15 July 2008 | Secretary appointed annwen jones (1 page) |
15 July 2008 | Secretary appointed annwen jones (1 page) |
13 June 2008 | Incorporation (26 pages) |
13 June 2008 | Incorporation (26 pages) |