Company NameTarget Ovarian Cancer
Company StatusActive
Company Number06619981
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 June 2008(15 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Joanna Margaret Barker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Angel Gate Angel Gate
London
EC1V 2PT
Director NameMs Sonya Judith Clara Branch
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address30 Angel Gate Angel Gate
London
EC1V 2PT
Director NameMs Miriam Jordan Keane
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed06 May 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Brand Officer
Country of ResidenceEngland
Correspondence Address30 Angel Gate Angel Gate
London
EC1V 2PT
Director NameMr Rajesh Prabhashanker Bhogaita
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Angel Gate Angel Gate
London
EC1V 2PT
Director NameMs Anabel Marjorie Fielding
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Angel Gate Angel Gate
London
EC1V 2PT
Director NameMs Joanna Ruth Paice
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(15 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleClinics Director
Country of ResidenceEngland
Correspondence Address30 Angel Gate Angel Gate
London
EC1V 2PT
Director NameMs Se Miao Angie Ma
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(15 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Angel Gate Angel Gate
London
EC1V 2PT
Director NameMs Saswati Saha Mitra
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(15 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleDirector Of Research
Country of ResidenceUnited Kingdom
Correspondence Address30 Angel Gate Angel Gate
London
EC1V 2PT
Secretary NameMs Kate Martin
StatusCurrent
Appointed29 February 2024(15 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence Address30 Angel Gate Angel Gate
London
EC1V 2PT
Director NameMrs Joanna Margaret Barker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleManaging Partner Of Private Equity Firm
Country of ResidenceEngland
Correspondence AddressCreek House Fishery Road
Maidenhead
Berkshire
SL6 1UN
Director NameDame Janet Marion Gaymer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Nutcracker House
Effingham Common Road Effingham
Leatherhead
Surrey
KT24 5JG
Director NameMs Kathleen Winefride Kirkland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 West Point
49 Putney Hill
London
SW15 6RU
Secretary NameAnnwen Jones
NationalityBritish
StatusResigned
Appointed02 July 2008(2 weeks, 5 days after company formation)
Appointment Duration8 years, 12 months (resigned 27 June 2017)
RoleChief Executive
Correspondence Address2 Angel Gate
London
EC1V 2PT
Director NameGillian Vanessa Hardy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Grange Road
Leatherhead
Surrey
KT22 7JS
Director NameMs Helen Macnamara
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(7 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 22 November 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address44 Florence Road
London
SE14 6TW
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Angel Gate
London
EC1V 2PT
Director NameMrs Sylvia Jean Auton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Angel Gate
London
EC1V 2PT
Director NameMrs Lisa Catherine Attenborough
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 February 2018)
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence Address2 Angel Gate
London
EC1V 2PT
Director NameSonya Judith Clara Branch
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2011(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 February 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address30 Angel Gate
London
EC1V 2PT
Director NameMs Emma Victoria Kane
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(6 years, 8 months after company formation)
Appointment Duration9 years (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bedford Row
London
WC1R 4BU
Director NameMs Margaret Chamberlain
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 03 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTarget Ovarian Cancer 2 Angel Gate
London
EC1V 2PT
Director NameMr Charlie Howell Parker
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Angel Gate
London
EC1V 2PT
Director NameMs Shona Jean Margaret Spence
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(8 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Angel Gate Angel Gate
London
EC1V 2PT
Secretary NameMs Alexine Horsup
StatusResigned
Appointed27 June 2017(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 December 2022)
RoleCompany Director
Correspondence Address30 Angel Gate Angel Gate
London
EC1V 2PT
Director NameMr Andrew Richard Harrison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 March 2022)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address30 Angel Gate Angel Gate
London
EC1V 2PT
Director NameDr Alexandra Cran-McGreehin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 20 March 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address30 Angel Gate Angel Gate
London
EC1V 2PT
Secretary NameMs Annwen Jones
StatusResigned
Appointed14 December 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 2024)
RoleCompany Director
Correspondence Address30 Angel Gate Angel Gate
London
EC1V 2PT
Secretary NameSk Secretary Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address13 Queen Square
Bath
Avon
BA1 2HJ

Contact

Websitetargetovariancancer.org.uk
Email address[email protected]
Telephone020 79235470
Telephone regionLondon

Location

Registered Address30 Angel Gate
Angel Gate
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,637,948
Net Worth£515,603
Cash£815,531
Current Liabilities£438,983

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

15 October 2008Delivered 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

Filing History

8 January 2021Registered 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 2021Registered 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 2021Full accounts made up to 30 June 2020 (41 pages)
24 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 December 2019Full accounts made up to 30 June 2019 (40 pages)
10 October 2019Appointment of Ms Sonya Judith Clara Branch as a director on 1 October 2019 (2 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
11 March 2019Appointment of Mrs Joanna Margaret Barker as a director on 21 February 2019 (2 pages)
30 January 2019Full accounts made up to 30 June 2018 (37 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
23 February 2018Appointment of Mr Andrew Richard Harrison as a director on 21 February 2018 (2 pages)
23 February 2018Termination of appointment of Charlie Howell Parker as a director on 21 February 2018 (1 page)
23 February 2018Appointment of Ms Alexandra Cran-Mcgreehin as a director on 22 February 2018 (2 pages)
22 February 2018Termination of appointment of Sonya Judith Clara Branch as a director on 21 February 2018 (1 page)
22 February 2018Termination of appointment of Joanna Margaret Barker as a director on 21 February 2018 (1 page)
22 February 2018Termination of appointment of Annwen Jones as a secretary on 27 June 2017 (1 page)
22 February 2018Termination of appointment of Lisa Catherine Attenborough as a director on 21 February 2018 (1 page)
15 January 2018Full accounts made up to 30 June 2017 (36 pages)
15 January 2018Full accounts made up to 30 June 2017 (36 pages)
29 June 2017Appointment of Ms Alexine Horsup as a secretary on 27 June 2017 (2 pages)
29 June 2017Appointment of Ms Alexine Horsup as a secretary on 27 June 2017 (2 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
18 January 2017Full accounts made up to 30 June 2016 (39 pages)
18 January 2017Full accounts made up to 30 June 2016 (39 pages)
25 November 2016Termination of appointment of Michael John Holt as a director on 24 November 2016 (1 page)
25 November 2016Termination of appointment of Michael John Holt as a director on 24 November 2016 (1 page)
7 October 2016Appointment of Mrs Shona Jean Margaret Spence as a director on 29 September 2016 (2 pages)
7 October 2016Appointment of Mrs Shona Jean Margaret Spence as a director on 29 September 2016 (2 pages)
14 June 2016Annual return made up to 13 June 2016 no member list (8 pages)
14 June 2016Annual return made up to 13 June 2016 no member list (8 pages)
13 June 2016Secretary's details changed for Annwen Jones on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for Annwen Jones on 13 June 2016 (1 page)
13 June 2016Director's details changed for Lisa Catherine Attenborough on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Lisa Catherine Attenborough on 13 June 2016 (2 pages)
6 June 2016Memorandum and Articles of Association (22 pages)
6 June 2016Memorandum and Articles of Association (22 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
15 April 2016Appointment of Mr Charlie Howell Parker as a director on 23 March 2016 (2 pages)
15 April 2016Appointment of Ms Margaret Chamberlain as a director on 25 February 2016 (2 pages)
15 April 2016Appointment of Ms Margaret Chamberlain as a director on 25 February 2016 (2 pages)
15 April 2016Appointment of Mr Charlie Howell Parker as a director on 23 March 2016 (2 pages)
15 November 2015Full accounts made up to 30 June 2015 (36 pages)
15 November 2015Full accounts made up to 30 June 2015 (36 pages)
22 June 2015Annual return made up to 13 June 2015 no member list (7 pages)
22 June 2015Annual return made up to 13 June 2015 no member list (7 pages)
12 March 2015Termination of appointment of Kathleen Winefride Kirkland as a director on 26 February 2015 (1 page)
12 March 2015Appointment of Mrs Emma Victoria Kane as a director on 26 February 2015 (3 pages)
12 March 2015Termination of appointment of Kathleen Winefride Kirkland as a director on 26 February 2015 (1 page)
12 March 2015Appointment of Mrs Emma Victoria Kane as a director on 26 February 2015 (3 pages)
21 February 2015Full accounts made up to 30 June 2014 (37 pages)
21 February 2015Full accounts made up to 30 June 2014 (37 pages)
31 December 2014Registered 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 2014Registered 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 2014Annual return made up to 13 June 2014 no member list (7 pages)
18 June 2014Annual return made up to 13 June 2014 no member list (7 pages)
13 December 2013Memorandum and Articles of Association (24 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/11/2013
(1 page)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/11/2013
(1 page)
13 December 2013Memorandum and Articles of Association (24 pages)
22 November 2013Full accounts made up to 30 June 2013 (39 pages)
22 November 2013Termination of appointment of Helen Macnamara as a director (1 page)
22 November 2013Termination of appointment of Sylvia Auton as a director (1 page)
22 November 2013Full accounts made up to 30 June 2013 (39 pages)
22 November 2013Termination of appointment of Sylvia Auton as a director (1 page)
22 November 2013Termination of appointment of Helen Macnamara as a director (1 page)
26 June 2013Director's details changed for Sylvia Jean Auton on 3 May 2012 (2 pages)
26 June 2013Annual return made up to 13 June 2013 no member list (9 pages)
26 June 2013Director's details changed for Sylvia Jean Auton on 3 May 2012 (2 pages)
26 June 2013Director's details changed for Sylvia Jean Auton on 3 May 2012 (2 pages)
26 June 2013Annual return made up to 13 June 2013 no member list (9 pages)
3 January 2013Full accounts made up to 30 June 2012 (41 pages)
3 January 2013Full accounts made up to 30 June 2012 (41 pages)
13 June 2012Director's details changed for Lisa Catherine Aitenborough on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 13 June 2012 no member list (9 pages)
13 June 2012Director's details changed for Lisa Catherine Aitenborough on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 13 June 2012 no member list (9 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
2 December 2011Termination of appointment of Janet Gaymer as a director (2 pages)
2 December 2011Termination of appointment of Janet Gaymer as a director (2 pages)
17 November 2011Termination of appointment of Gillian Hardy as a director (2 pages)
17 November 2011Termination of appointment of Gillian Hardy as a director (2 pages)
26 October 2011Appointment of Sonya Judith Clara Branch as a director (3 pages)
26 October 2011Appointment of Sonya Judith Clara Branch as a director (3 pages)
24 October 2011Appointment of Sylvia Jean Auton as a director (3 pages)
24 October 2011Appointment of Sylvia Jean Auton as a director (3 pages)
24 October 2011Appointment of Lisa Catherine Aitenborough as a director (3 pages)
24 October 2011Appointment of Lisa Catherine Aitenborough as a director (3 pages)
10 October 2011Full accounts made up to 30 June 2011 (40 pages)
10 October 2011Full accounts made up to 30 June 2011 (40 pages)
14 June 2011Annual return made up to 13 June 2011 no member list (8 pages)
14 June 2011Annual return made up to 13 June 2011 no member list (8 pages)
31 May 2011Auditor's resignation (1 page)
31 May 2011Auditor's resignation (1 page)
2 October 2010Full accounts made up to 30 June 2010 (40 pages)
2 October 2010Full accounts made up to 30 June 2010 (40 pages)
7 July 2010Director's details changed for Helen Macnamara on 13 June 2010 (2 pages)
7 July 2010Annual return made up to 13 June 2010 no member list (5 pages)
7 July 2010Annual return made up to 13 June 2010 no member list (5 pages)
7 July 2010Director's details changed for Helen Macnamara on 13 June 2010 (2 pages)
6 January 2010Appointment of Michael John Holt as a director (3 pages)
6 January 2010Appointment of Michael John Holt as a director (3 pages)
5 November 2009Full accounts made up to 30 June 2009 (37 pages)
5 November 2009Full accounts made up to 30 June 2009 (37 pages)
22 June 2009Annual return made up to 13/06/09 (3 pages)
22 June 2009Annual return made up to 13/06/09 (3 pages)
6 February 2009Director appointed helen macnamara (2 pages)
6 February 2009Director appointed gillian vanessa hardy (2 pages)
6 February 2009Director appointed gillian vanessa hardy (2 pages)
6 February 2009Director appointed helen macnamara (2 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 September 2008Registered office changed on 29/09/2008 from c/o stone king LLP 16 st. John's lane london EC1M 4BS (1 page)
29 September 2008Registered office changed on 29/09/2008 from c/o stone king LLP 16 st. John's lane london EC1M 4BS (1 page)
14 August 2008Appointment terminate, secretary sk secretary LIMITED logged form (1 page)
14 August 2008Appointment terminate, secretary sk secretary LIMITED logged form (1 page)
12 August 2008Appointment terminated secretary sk secretary LIMITED (1 page)
12 August 2008Appointment terminated secretary sk secretary LIMITED (1 page)
15 July 2008Secretary appointed annwen jones (1 page)
15 July 2008Secretary appointed annwen jones (1 page)
13 June 2008Incorporation (26 pages)
13 June 2008Incorporation (26 pages)