Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OCHRE - A NATIONAL CANCER CHARITY
Company Information for

OCHRE - A NATIONAL CANCER CHARITY

16 16 ORCHARD DRIVE, GIFFNOCK, GLASGOW, G46 7NU,
Company Registration Number
SC224419
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ochre - A National Cancer Charity
OCHRE - A NATIONAL CANCER CHARITY was founded on 2001-10-19 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ochre - A National Cancer Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OCHRE - A NATIONAL CANCER CHARITY
 
Legal Registered Office
16 16 ORCHARD DRIVE
GIFFNOCK
GLASGOW
G46 7NU
Other companies in G61
 
Filing Information
Company Number SC224419
Company ID Number SC224419
Date formed 2001-10-19
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 14:00:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCHRE - A NATIONAL CANCER CHARITY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OCHRE - A NATIONAL CANCER CHARITY

Current Directors
Officer Role Date Appointed
MACROBERTS CORPORATE SERVICES LIMITED
Company Secretary 2009-02-05
JOHN MICHAEL DENNING GRAHAM
Director 2004-07-27
SUSAN KEE
Director 2004-07-27
ALLAN THOMSON LAPSLEY
Director 2007-10-24
DAVID MCINTOSH
Director 2013-12-16
HOSNEY MOHAMMED YOSEF
Director 2001-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SCOTT
Director 2013-12-16 2018-02-19
GRAHAM JOHN WADDELL
Director 2007-10-24 2018-02-01
NOREEN PHILIPS
Director 2012-06-01 2013-12-16
LAURA JOYCE GUREVITZ
Director 2004-07-27 2013-01-01
ALAN JOHN BALLANTYNE KIRK
Director 2004-07-27 2013-01-01
NOREEN PHILLIPS
Company Secretary 2001-10-19 2009-02-05
NARENDRA SUNDERJI DAVDA
Director 2004-07-27 2007-05-31
HEATHER HODGSON
Director 2004-07-27 2007-05-31
ROBERT BARR MARSHALL
Director 2004-07-27 2007-05-31
WARWICK ENGLAND
Director 2004-07-27 2005-11-11
BRIAN REID LTD.
Nominated Secretary 2001-10-19 2001-10-19
BRIAN REID LTD.
Nominated Director 2001-10-19 2001-10-19
STEPHEN MABBOTT LTD.
Nominated Director 2001-10-19 2001-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACROBERTS CORPORATE SERVICES LIMITED OES WIND VENTURES LTD Company Secretary 2017-02-20 CURRENT 2015-02-13 Dissolved 2018-05-01
MACROBERTS CORPORATE SERVICES LIMITED ANGOSTURA (EUROPE) LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Dissolved 2018-05-08
MACROBERTS CORPORATE SERVICES LIMITED SYNTROPHARMA LIMITED Company Secretary 2014-07-14 CURRENT 2005-02-01 In Administration/Administrative Receiver
MACROBERTS CORPORATE SERVICES LIMITED STURGES BLADON AND MIDDLETON LIMITED Company Secretary 2014-05-15 CURRENT 1963-03-06 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED ELIJO LIMITED Company Secretary 2014-05-15 CURRENT 1992-02-24 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED DRAKEPLAN LIMITED Company Secretary 2014-05-15 CURRENT 1996-07-18 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED BAYBOND LIMITED Company Secretary 2014-05-15 CURRENT 1989-03-22 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED ELIJO (LONDON) LIMITED Company Secretary 2014-05-15 CURRENT 1951-12-20 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON (HOLDINGS) LIMITED Company Secretary 2014-05-15 CURRENT 1983-10-26 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON (MARKETING) LIMITED Company Secretary 2014-05-15 CURRENT 1983-10-18 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED EDWARD BAKER & SON LIMITED Company Secretary 2014-05-15 CURRENT 1925-10-26 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1921-06-06 Active
MACROBERTS CORPORATE SERVICES LIMITED DRAKES OFFICE SYSTEMS LIMITED Company Secretary 2014-05-15 CURRENT 1976-01-06 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX LIMITED Company Secretary 2014-05-15 CURRENT 1985-03-01 Active
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX FRANCE LIMITED Company Secretary 2014-05-15 CURRENT 1992-08-14 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED DAY RUNNER UK LIMITED Company Secretary 2014-05-15 CURRENT 1997-01-24 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED DRBG UK LIMITED Company Secretary 2014-05-15 CURRENT 2001-02-20 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED YARD-O-LED PENCIL COMPANY LIMITED Company Secretary 2014-05-15 CURRENT 1934-02-03 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED TOPPS OF ENGLAND LIMITED Company Secretary 2014-05-15 CURRENT 1958-01-09 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED TUFNELL INVESTMENTS LIMITED Company Secretary 2014-05-15 CURRENT 1959-10-15 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FASHION AND LIFESTYLE BRANDS GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1943-04-03 Dissolved 2018-06-21
MACROBERTS CORPORATE SERVICES LIMITED LETTS FILOFAX GROUP LIMITED Company Secretary 2014-05-15 CURRENT 2000-04-17 Active
MACROBERTS CORPORATE SERVICES LIMITED FLB HOLDINGS LIMITED Company Secretary 2014-05-15 CURRENT 2006-01-05 Active
MACROBERTS CORPORATE SERVICES LIMITED LEFAX PUBLISHING LIMITED Company Secretary 2014-05-15 CURRENT 1988-06-16 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS PROPERTIES LIMITED Company Secretary 2014-05-15 CURRENT 1992-05-27 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS BOOKS LIMITED Company Secretary 2014-05-15 CURRENT 1972-10-10 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX PENSION TRUSTEE LIMITED Company Secretary 2014-05-15 CURRENT 1999-04-13 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED FLB GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1909-11-08 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1993-11-04 Active
MACROBERTS CORPORATE SERVICES LIMITED FLB PROPERTIES LIMITED Company Secretary 2014-05-15 CURRENT 2006-06-23 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS (HOLDINGS) LIMITED Company Secretary 2014-05-15 CURRENT 1944-04-14 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS (CANADA) LIMITED Company Secretary 2014-05-15 CURRENT 1945-12-12 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS EMPLOYEE BENEFIT TRUST LIMITED Company Secretary 2014-05-15 CURRENT 1947-12-12 Active
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON LIMITED Company Secretary 2014-05-08 CURRENT 1948-11-30 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED LUCID PR, EVENTS AND MARKETING LTD Company Secretary 2014-04-04 CURRENT 2003-07-25 Dissolved 2017-07-18
MACROBERTS CORPORATE SERVICES LIMITED CAVEWALL RECORDS LIMITED Company Secretary 2014-04-03 CURRENT 2013-10-14 Dissolved 2016-12-20
MACROBERTS CORPORATE SERVICES LIMITED NEPTIS (SERVICES) LIMITED Company Secretary 2014-04-03 CURRENT 2012-10-02 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED VITEL LIMITED Company Secretary 2014-03-20 CURRENT 2009-08-07 Dissolved 2018-02-14
MACROBERTS CORPORATE SERVICES LIMITED THE NEPTIS GROUP LIMITED Company Secretary 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED GRANDYARD INVESTMENTS LIMITED Company Secretary 2013-12-05 CURRENT 2011-12-22 Active
MACROBERTS CORPORATE SERVICES LIMITED REAL WATER (EDINBURGH) LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Active
MACROBERTS CORPORATE SERVICES LIMITED ELANDOME LIMITED Company Secretary 2013-04-30 CURRENT 2002-03-21 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED DUNVALE INVESTMENTS LIMITED Company Secretary 2013-04-30 CURRENT 2004-08-13 Active
MACROBERTS CORPORATE SERVICES LIMITED GRANDYARD LIMITED Company Secretary 2013-04-30 CURRENT 2002-03-13 Active
MACROBERTS CORPORATE SERVICES LIMITED OSBORNE STREET ESTATES LIMITED Company Secretary 2013-04-30 CURRENT 2003-08-15 Active
MACROBERTS CORPORATE SERVICES LIMITED MACLEOD LETTINGS LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS PARTNERS HOLDINGS LIMITED Company Secretary 2012-06-10 CURRENT 2006-11-30 Dissolved 2015-10-20
MACROBERTS CORPORATE SERVICES LIMITED KIRKSTONE REAL ESTATE LIMITED Company Secretary 2012-06-10 CURRENT 2006-08-22 Dissolved 2016-03-15
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS PARTNERS LIMITED Company Secretary 2012-06-10 CURRENT 2006-09-21 Active
MACROBERTS CORPORATE SERVICES LIMITED TECOZAM UNITED KINGDOM LIMITED Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS REAL ESTATE LIMITED Company Secretary 2012-04-20 CURRENT 2012-03-16 Active
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE WORLDWIDE LTD Company Secretary 2011-01-28 CURRENT 2011-01-28 Active
MACROBERTS CORPORATE SERVICES LIMITED ABERFELDY GROUNDWORKS LIMITED Company Secretary 2009-10-29 CURRENT 2009-10-22 Dissolved 2015-10-16
MACROBERTS CORPORATE SERVICES LIMITED AIRBLES ROAD PROPERTIES LIMITED Company Secretary 2009-03-11 CURRENT 2002-11-27 Active
MACROBERTS CORPORATE SERVICES LIMITED AIRBLES CONSTRUCTION (NO. 2) LIMITED Company Secretary 2009-03-11 CURRENT 2003-01-15 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED FITE HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 2002-11-25 Dissolved 2016-06-07
MACROBERTS CORPORATE SERVICES LIMITED GILTECH LIMITED Company Secretary 2008-05-01 CURRENT 1984-05-15 Dissolved 2018-01-16
MACROBERTS CORPORATE SERVICES LIMITED SCOTTISH ENSEMBLE LIMITED Company Secretary 2008-05-01 CURRENT 1994-10-19 Active
MACROBERTS CORPORATE SERVICES LIMITED EMERALD PENSION TRUSTEES LIMITED Company Secretary 2008-05-01 CURRENT 2004-10-29 Active
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE FOUNDATION LTD Company Secretary 2008-05-01 CURRENT 1990-07-11 Active
MACROBERTS CORPORATE SERVICES LIMITED ECOSSETECH LIMITED Company Secretary 2008-05-01 CURRENT 1996-06-28 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE LTD Company Secretary 2008-05-01 CURRENT 1987-08-31 Active
MACROBERTS CORPORATE SERVICES LIMITED NEIDPATH INVESTMENT COMPANY LIMITED Company Secretary 2008-04-02 CURRENT 1960-02-09 Active
JOHN MICHAEL DENNING GRAHAM THE KILBRYDE HOSPICE Director 2014-08-22 CURRENT 2001-10-17 Active
JOHN MICHAEL DENNING GRAHAM KDL HOMES (PROJECTS) LIMITED Director 1992-04-14 CURRENT 1992-04-14 Active
HOSNEY MOHAMMED YOSEF THE KILBRYDE HOSPICE Director 2011-05-13 CURRENT 2001-10-17 Active
HOSNEY MOHAMMED YOSEF YOSEF SOLUTIONS LIMITED Director 2010-09-03 CURRENT 2010-09-03 Active - Proposal to Strike off
HOSNEY MOHAMMED YOSEF YOSEF CO. LIMITED Director 2007-04-13 CURRENT 2007-04-13 Active
HOSNEY MOHAMMED YOSEF MARSHELLE LIMITED Director 2007-04-13 CURRENT 2007-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-13CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-01-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM 64 Drymen Road Bearsden Glasgow G61 2RH Scotland
2021-07-27AA01Previous accounting period extended from 31/10/20 TO 31/03/21
2021-04-12TM02Termination of appointment of Macroberts Corporate Services Limited on 2021-04-06
2021-04-12AP03Appointment of Mr Joseph Mcnally as company secretary on 2021-04-06
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN WADDELL
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/17 FROM 70 Drymen Road Bearsden Glasgow Lanarkshire G61 2RH
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2015-10-27AR0104/10/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22AR0104/10/14 ANNUAL RETURN FULL LIST
2014-10-10AP01DIRECTOR APPOINTED DR DAVID MCINTOSH
2014-10-10AP01DIRECTOR APPOINTED DR DAVID MCINTOSH
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NOREEN PHILIPS
2014-09-23AP01DIRECTOR APPOINTED DAVID SCOTT
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JOYCE GUREVITZ
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/14 FROM Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
2014-07-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KIRK
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURA GUREVITZ
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0104/10/12 ANNUAL RETURN FULL LIST
2012-07-11AP01DIRECTOR APPOINTED DR NOREEN PHILIPS
2012-07-06AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-22AR0104/10/11 NO MEMBER LIST
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-29AR0104/10/10 NO MEMBER LIST
2010-10-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 15/06/2010
2010-08-02AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM MACROBERTS LLP 152 BATH STREET GLASGOW G2 4TB
2009-11-02AR0104/10/09 NO MEMBER LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HOSNEY MOHAMMED YOSEF / 04/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN WADDELL / 04/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN THOMSON LAPSLEY / 04/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JOHN BALLANTYNE KIRK / 04/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KEE / 04/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA JOYCE GUREVITZ / 04/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DENNING GRAHAM / 04/10/2009
2009-10-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 04/10/2009
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-25288aSECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED
2009-02-25288bAPPOINTMENT TERMINATED SECRETARY NOREEN PHILLIPS
2009-02-25363aANNUAL RETURN MADE UP TO 04/10/08
2009-02-25288aDIRECTOR APPOINTED MR ALLAN THOMSON LAPSLEY
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM EATON PLACE 56 DRYMEN ROAD, BEARSDEN GLASGOW G61 2RP
2007-11-08288aNEW DIRECTOR APPOINTED
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288bDIRECTOR RESIGNED
2007-10-29363(288)DIRECTOR RESIGNED
2007-10-29363sANNUAL RETURN MADE UP TO 04/10/07
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-27363sANNUAL RETURN MADE UP TO 04/10/06
2006-10-27288bDIRECTOR RESIGNED
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-09363sANNUAL RETURN MADE UP TO 04/10/05
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-12363sANNUAL RETURN MADE UP TO 04/10/04
2004-09-08288aNEW DIRECTOR APPOINTED
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2003-10-13363sANNUAL RETURN MADE UP TO 04/10/03
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-08363sANNUAL RETURN MADE UP TO 19/10/02
2002-06-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OCHRE - A NATIONAL CANCER CHARITY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCHRE - A NATIONAL CANCER CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCHRE - A NATIONAL CANCER CHARITY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCHRE - A NATIONAL CANCER CHARITY

Intangible Assets
Patents
We have not found any records of OCHRE - A NATIONAL CANCER CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for OCHRE - A NATIONAL CANCER CHARITY
Trademarks
We have not found any records of OCHRE - A NATIONAL CANCER CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCHRE - A NATIONAL CANCER CHARITY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as OCHRE - A NATIONAL CANCER CHARITY are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where OCHRE - A NATIONAL CANCER CHARITY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCHRE - A NATIONAL CANCER CHARITY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCHRE - A NATIONAL CANCER CHARITY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.