Background WavePink WaveYellow Wave

OCHRE - A NATIONAL CANCER CHARITY (SC224419)

OCHRE - A NATIONAL CANCER CHARITY (SC224419) is an active UK company. incorporated on 19 October 2001. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OCHRE - A NATIONAL CANCER CHARITY has been registered for 24 years. Current directors include GRAHAM, John Michael Denning, KEE, Susan, LAPSLEY, Allan Thomson and 5 others.

Company Number
SC224419
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 October 2001
Age
24 years
Address
Office 8, Caledonia Business Centre, Glasgow, G46 8JT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GRAHAM, John Michael Denning, KEE, Susan, LAPSLEY, Allan Thomson, MCALLISTER, Darren, MCARTHUR, Donald Alexander, MCINTOSH, David, Dr, PETTY, Russell, Professor, YOSEF, Hosney Mohammed, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCHRE - A NATIONAL CANCER CHARITY

OCHRE - A NATIONAL CANCER CHARITY is an active company incorporated on 19 October 2001 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OCHRE - A NATIONAL CANCER CHARITY was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

SC224419

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

Age

24 Years

Incorporated 19 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Office 8, Caledonia Business Centre Evanton Drive Glasgow, G46 8JT,

Previous Addresses

16 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland
From: 6 October 2021To: 10 October 2024
64 Drymen Road Bearsden Glasgow G61 2RH Scotland
From: 13 March 2017To: 6 October 2021
70 Drymen Road Bearsden Glasgow Lanarkshire G61 2RH
From: 18 September 2014To: 13 March 2017
Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
From: 15 June 2010To: 18 September 2014
Macroberts Llp 152 Bath Street Glasgow G2 4TB
From: 19 October 2001To: 15 June 2010
Timeline

13 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Jul 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

MCNALLY, Joseph

Active
Caledonia Business Centre, GlasgowG46 8JT
Secretary
Appointed 06 Apr 2021

GRAHAM, John Michael Denning

Active
11 Winton Drive, GlasgowG12 0PZ
Born September 1944
Director
Appointed 27 Jul 2004

KEE, Susan

Active
Flat 2, 10 Riverview Gardens, GlasgowG5 8EL
Born April 1976
Director
Appointed 27 Jul 2004

LAPSLEY, Allan Thomson

Active
10 Parkinch, ErskinePA8 7HZ
Born February 1955
Director
Appointed 24 Oct 2007

MCALLISTER, Darren

Active
Caledonia Business Centre, GlasgowG46 8JT
Born March 1982
Director
Appointed 08 Nov 2023

MCARTHUR, Donald Alexander

Active
Caledonia Business Centre, GlasgowG46 8JT
Born April 1977
Director
Appointed 08 Nov 2023

MCINTOSH, David, Dr

Active
Drymen Road, GlasgowG61 2RH
Born December 1978
Director
Appointed 16 Dec 2013

PETTY, Russell, Professor

Active
Caledonia Business Centre, GlasgowG46 8JT
Born August 1971
Director
Appointed 08 Nov 2023

YOSEF, Hosney Mohammed, Dr

Active
35 Ballater Drive, GlasgowG61 1BZ
Born August 1942
Director
Appointed 19 Oct 2001

PHILLIPS, Noreen

Resigned
7 Montrose Gardens, GlasgowG62 8NQ
Secretary
Appointed 19 Oct 2001
Resigned 05 Feb 2009

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 19 Oct 2001
Resigned 19 Oct 2001

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
60 York Street, GlasgowG2 8JX
Corporate secretary
Appointed 05 Feb 2009
Resigned 06 Apr 2021

DAVDA, Narendra Sunderji, Dr

Resigned
29 Kirkintilloch Road, GlasgowG66 4RJ
Born April 1948
Director
Appointed 27 Jul 2004
Resigned 31 May 2007

ENGLAND, Warwick

Resigned
15 Ravenscourt, GlasgowG74 5AZ
Born July 1950
Director
Appointed 27 Jul 2004
Resigned 11 Nov 2005

GUREVITZ, Laura Joyce

Resigned
19 Park Court, GlasgowG46 7PB
Born May 1952
Director
Appointed 27 Jul 2004
Resigned 01 Jan 2013

HODGSON, Heather

Resigned
3 Buchanan Mews, GlasgowG63 0HW
Born February 1965
Director
Appointed 27 Jul 2004
Resigned 31 May 2007

KIRK, Alan John Ballantyne, Dr

Resigned
26 Boclair Road, East DunbartonshireG61 2AF
Born May 1957
Director
Appointed 27 Jul 2004
Resigned 01 Jan 2013

MARSHALL, Robert Barr

Resigned
Flat 4/2 Arboretum Court, GlasgowG20 8QZ
Born September 1943
Director
Appointed 27 Jul 2004
Resigned 31 May 2007

PHILLIPS, Noreen

Resigned
Montrose Gardens, GlasgowG62 8NQ
Born April 1957
Director
Appointed 01 Jun 2012
Resigned 16 Dec 2013

SCOTT, David Thomas Patrick

Resigned
Drymen Road, GlasgowG61 2RH
Born November 1977
Director
Appointed 16 Dec 2013
Resigned 19 Feb 2018

WADDELL, Graham John

Resigned
4 Berryhill Drive, GiffnockG46 7AS
Born December 1963
Director
Appointed 24 Oct 2007
Resigned 01 Feb 2018

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee director
Appointed 19 Oct 2001
Resigned 19 Oct 2001

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 19 Oct 2001
Resigned 19 Oct 2001
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 July 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
20 May 2008
287Change of Registered Office
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
27 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Incorporation Company
19 October 2001
NEWINCIncorporation