TARGET OVARIAN CANCER

Register to unlock more data on OkredoRegister

TARGET OVARIAN CANCER

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06619981

Incorporation date

13/06/2008

Size

Full

Contacts

Registered address

Registered address

10-18 Union Street, London SE1 1SZCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2015)
dot icon12/12/2025
Registered office address changed from 30 Angel Gate Angel Gate London EC1V 2PT England to 10-18 Union Street London SE1 1SZ on 2025-12-12
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Full accounts made up to 2024-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon15/05/2025
Previous accounting period shortened from 2025-06-30 to 2024-12-31
dot icon02/04/2025
Termination of appointment of Anabel Marjorie Fielding as a director on 2025-03-26
dot icon02/04/2025
Termination of appointment of Miriam Jordan Keane as a director on 2025-03-26
dot icon10/02/2025
Resolutions
dot icon10/02/2025
Memorandum and Articles of Association
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon06/03/2024
Full accounts made up to 2023-06-30
dot icon04/03/2024
Appointment of Ms Joanna Ruth Paice as a director on 2024-02-29
dot icon04/03/2024
Appointment of Ms Kate Martin as a secretary on 2024-02-29
dot icon04/03/2024
Termination of appointment of Annwen Jones as a secretary on 2024-02-29
dot icon03/03/2024
Appointment of Ms Se Miao Angie Ma as a director on 2024-02-29
dot icon01/03/2024
Termination of appointment of Emma Victoria Kane as a director on 2024-02-29
dot icon01/03/2024
Appointment of Ms Saswati Saha Mitra as a director on 2024-02-29
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon21/03/2023
Termination of appointment of Alexandra Cran-Mcgreehin as a director on 2023-03-20
dot icon24/02/2023
Termination of appointment of Shona Jean Margaret Spence as a director on 2023-02-23
dot icon23/12/2022
Full accounts made up to 2022-06-30
dot icon14/12/2022
Termination of appointment of Alexine Horsup as a secretary on 2022-12-14
dot icon14/12/2022
Appointment of Ms Annwen Jones as a secretary on 2022-12-14
dot icon14/06/2016
Annual return made up to 2016-06-13 no member list
dot icon22/06/2015
Annual return made up to 2015-06-13 no member list
dot icon12/03/2015
Appointment of Mrs Emma Victoria Kane as a director on 2015-02-26

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keane, Miriam Jordan
Director
06/05/2021 - 26/03/2025
1
Macnamara, Helen
Director
20/01/2009 - 22/11/2013
2
Jones, Annwen
Secretary
02/07/2008 - 27/06/2017
-
Horsup, Alexine
Secretary
27/06/2017 - 14/12/2022
-
Holt, Michael John
Director
14/12/2009 - 24/11/2016
67

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TARGET OVARIAN CANCER

TARGET OVARIAN CANCER is an(a) Active company incorporated on 13/06/2008 with the registered office located at 10-18 Union Street, London SE1 1SZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TARGET OVARIAN CANCER?

toggle

TARGET OVARIAN CANCER is currently Active. It was registered on 13/06/2008 .

Where is TARGET OVARIAN CANCER located?

toggle

TARGET OVARIAN CANCER is registered at 10-18 Union Street, London SE1 1SZ.

What does TARGET OVARIAN CANCER do?

toggle

TARGET OVARIAN CANCER operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for TARGET OVARIAN CANCER?

toggle

The latest filing was on 12/12/2025: Registered office address changed from 30 Angel Gate Angel Gate London EC1V 2PT England to 10-18 Union Street London SE1 1SZ on 2025-12-12.