Background WavePink WaveYellow Wave

TARGET OVARIAN CANCER (06619981)

TARGET OVARIAN CANCER (06619981) is an active UK company. incorporated on 13 June 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TARGET OVARIAN CANCER has been registered for 17 years. Current directors include BARKER, Joanna Margaret, BHOGAITA, Rajesh Prabhashanker, BRANCH, Sonya Judith Clara and 3 others.

Company Number
06619981
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 June 2008
Age
17 years
Address
10-18 Union Street, London, SE1 1SZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARKER, Joanna Margaret, BHOGAITA, Rajesh Prabhashanker, BRANCH, Sonya Judith Clara, MA, Se Miao Angie, MITRA, Saswati Saha, PAICE, Joanna Ruth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARGET OVARIAN CANCER

TARGET OVARIAN CANCER is an active company incorporated on 13 June 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TARGET OVARIAN CANCER was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06619981

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 13 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

10-18 Union Street London, SE1 1SZ,

Previous Addresses

30 Angel Gate Angel Gate London EC1V 2PT England
From: 8 January 2021To: 12 December 2025
30 Angel Gate Angel Gate London EC1V 2PT England
From: 8 January 2021To: 8 January 2021
2 Angel Gate London EC1V 2PT
From: 31 December 2014To: 8 January 2021
30 Angel Gate London EC1V 2PT
From: 13 June 2008To: 31 December 2014
Timeline

36 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jan 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Dec 11
Director Left
Nov 13
Director Left
Nov 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 19
Director Joined
Oct 19
Director Joined
May 21
Director Joined
May 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 25
Director Left
Apr 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

MARTIN, Kate

Active
Union Street, LondonSE1 1SZ
Secretary
Appointed 29 Feb 2024

BARKER, Joanna Margaret

Active
Union Street, LondonSE1 1SZ
Born May 1958
Director
Appointed 21 Feb 2019

BHOGAITA, Rajesh Prabhashanker

Active
Union Street, LondonSE1 1SZ
Born September 1962
Director
Appointed 06 May 2021

BRANCH, Sonya Judith Clara

Active
Union Street, LondonSE1 1SZ
Born June 1973
Director
Appointed 01 Oct 2019

MA, Se Miao Angie

Active
Union Street, LondonSE1 1SZ
Born November 1980
Director
Appointed 29 Feb 2024

MITRA, Saswati Saha

Active
Union Street, LondonSE1 1SZ
Born July 1981
Director
Appointed 29 Feb 2024

PAICE, Joanna Ruth

Active
Union Street, LondonSE1 1SZ
Born July 1977
Director
Appointed 29 Feb 2024

HORSUP, Alexine

Resigned
Angel Gate, LondonEC1V 2PT
Secretary
Appointed 27 Jun 2017
Resigned 14 Dec 2022

JONES, Annwen

Resigned
Angel Gate, LondonEC1V 2PT
Secretary
Appointed 14 Dec 2022
Resigned 29 Feb 2024

JONES, Annwen

Resigned
Angel Gate, LondonEC1V 2PT
Secretary
Appointed 02 Jul 2008
Resigned 27 Jun 2017

SK SECRETARY LIMITED

Resigned
Queen Square, BathBA1 2HJ
Corporate secretary
Appointed 13 Jun 2008
Resigned 02 Jul 2008

ATTENBOROUGH, Lisa Catherine

Resigned
Angel Gate, LondonEC1V 2PT
Born July 1967
Director
Appointed 20 Sept 2011
Resigned 21 Feb 2018

AUTON, Sylvia Jean

Resigned
Angel Gate, LondonEC1V 2PT
Born June 1949
Director
Appointed 20 Sept 2011
Resigned 22 Nov 2013

BARKER, Joanna Margaret

Resigned
Fishery Road, MaidenheadSL6 1UN
Born May 1958
Director
Appointed 13 Jun 2008
Resigned 21 Feb 2018

BRANCH, Sonya Judith Clara

Resigned
Angel Gate, LondonEC1V 2PT
Born June 1974
Director
Appointed 20 Sept 2011
Resigned 21 Feb 2018

CHAMBERLAIN, Margaret

Resigned
2 Angel Gate, LondonEC1V 2PT
Born November 1960
Director
Appointed 25 Feb 2016
Resigned 03 Mar 2022

CRAN-MCGREEHIN, Alexandra, Dr

Resigned
Angel Gate, LondonEC1V 2PT
Born February 1981
Director
Appointed 22 Feb 2018
Resigned 20 Mar 2023

FIELDING, Anabel Marjorie

Resigned
Angel Gate, LondonEC1V 2PT
Born October 1968
Director
Appointed 03 Mar 2022
Resigned 26 Mar 2025

GAYMER, Janet Marion, Dame

Resigned
The Nutcracker House, LeatherheadKT24 5JG
Born July 1947
Director
Appointed 13 Jun 2008
Resigned 14 Nov 2011

HARDY, Gillian Vanessa

Resigned
The Coach House, LeatherheadKT22 7JS
Born December 1966
Director
Appointed 20 Jan 2009
Resigned 14 Nov 2011

HARRISON, Andrew Richard

Resigned
Angel Gate, LondonEC1V 2PT
Born July 1980
Director
Appointed 21 Feb 2018
Resigned 03 Mar 2022

HOLT, Michael John

Resigned
Angel Gate, LondonEC1V 2PT
Born September 1960
Director
Appointed 14 Dec 2009
Resigned 24 Nov 2016

KANE, Emma Victoria

Resigned
WC1R
Born May 1967
Director
Appointed 26 Feb 2015
Resigned 29 Feb 2024

KEANE, Miriam Jordan

Resigned
Angel Gate, LondonEC1V 2PT
Born June 1960
Director
Appointed 06 May 2021
Resigned 26 Mar 2025

KIRKLAND, Kathleen Winefride

Resigned
16 West Point, LondonSW15 6RU
Born March 1947
Director
Appointed 13 Jun 2008
Resigned 26 Feb 2015

MACNAMARA, Helen

Resigned
Florence Road, LondonSE14 6TW
Born February 1976
Director
Appointed 20 Jan 2009
Resigned 22 Nov 2013

PARKER, Charlie Howell

Resigned
Angel Gate, LondonEC1V 2PT
Born May 1975
Director
Appointed 23 Mar 2016
Resigned 21 Feb 2018

SPENCE, Shona Jean Margaret

Resigned
Angel Gate, LondonEC1V 2PT
Born March 1960
Director
Appointed 29 Sept 2016
Resigned 23 Feb 2023
Fundings
Financials
Latest Activities

Filing History

102

Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Memorandum Articles
10 February 2025
MAMA
Resolution
10 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2016
CH03Change of Secretary Details
Memorandum Articles
6 June 2016
MAMA
Resolution
29 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Memorandum Articles
13 December 2013
MEM/ARTSMEM/ARTS
Resolution
13 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Resolution
23 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Auditors Resignation Company
31 May 2011
AUDAUD
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Legacy
29 September 2008
287Change of Registered Office
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Incorporation Company
13 June 2008
NEWINCIncorporation