About

Registered Number: 03963360
Date of Incorporation: 03/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 60 Gray's Inn Road, London, WC1X 8AQ,

 

Orchid Cancer Appeal was registered on 03 April 2000 with its registered office in London. The organisation has 24 directors listed as Kibblewhite, Mark Anthony, Badenoch, David Fraser, Bracher, Piers Garnett, Harris, Simon David, Osborne, Colin Sidney, Seymour, Stuart Anthony, Watkin, Nick, Porta, Rebecca Ida, Roe, Veronica, Somerville, Angus James Dunmore, Boal, Graham, His Honour, Fallowfield, Richard Gordon, Fellowes, Robert, Lord, Fowler, Clare, Professor, Havard, John David Jayne, Kibblewhite, Mark Anthony, Lane, Robert Charles, Lister, Thomas Andrew, Professor, Oliver, Roderick Timothy Desmond, Professor, Parkinson, Michael, Sir, Quigley, Mary Martha, Raby, Stephen Edward, Selby, Dona, Tiptaft, Richard Charles. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADENOCH, David Fraser 12 June 2006 - 1
BRACHER, Piers Garnett 11 October 2018 - 1
HARRIS, Simon David 12 July 2018 - 1
OSBORNE, Colin Sidney 03 April 2000 - 1
SEYMOUR, Stuart Anthony 14 March 2005 - 1
WATKIN, Nick 16 March 2015 - 1
BOAL, Graham, His Honour 03 April 2000 13 December 2010 1
FALLOWFIELD, Richard Gordon 08 October 2001 12 December 2007 1
FELLOWES, Robert, Lord 08 October 2001 07 December 2009 1
FOWLER, Clare, Professor 13 December 2010 17 March 2014 1
HAVARD, John David Jayne 03 April 2000 02 December 2002 1
KIBBLEWHITE, Mark Anthony 02 February 2010 10 October 2016 1
LANE, Robert Charles 10 March 2008 08 February 2020 1
LISTER, Thomas Andrew, Professor 03 April 2000 20 February 2006 1
OLIVER, Roderick Timothy Desmond, Professor 03 April 2000 01 December 2003 1
PARKINSON, Michael, Sir 03 April 2000 11 June 2001 1
QUIGLEY, Mary Martha 03 April 2000 01 December 2003 1
RABY, Stephen Edward 12 June 2006 30 November 2012 1
SELBY, Dona 09 June 2008 09 March 2017 1
TIPTAFT, Richard Charles 17 July 2003 12 June 2006 1
Secretary Name Appointed Resigned Total Appointments
KIBBLEWHITE, Mark Anthony 23 April 2020 - 1
PORTA, Rebecca Ida 04 February 2009 23 April 2020 1
ROE, Veronica 03 April 2000 17 July 2003 1
SOMERVILLE, Angus James Dunmore 17 July 2003 04 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AP03 - Appointment of secretary 02 September 2020
TM02 - Termination of appointment of secretary 02 September 2020
AP01 - Appointment of director 27 May 2020
TM01 - Termination of appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
CS01 - N/A 18 February 2020
TM01 - Termination of appointment of director 18 October 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
AD01 - Change of registered office address 15 January 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 30 June 2017
TM01 - Termination of appointment of director 12 April 2017
CH03 - Change of particulars for secretary 10 April 2017
CS01 - N/A 07 February 2017
TM01 - Termination of appointment of director 21 November 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 25 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 29 February 2016
AD01 - Change of registered office address 09 November 2015
AA01 - Change of accounting reference date 06 September 2015
AP01 - Appointment of director 26 June 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 18 February 2015
CH01 - Change of particulars for director 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AD01 - Change of registered office address 13 January 2015
CH03 - Change of particulars for secretary 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
AP01 - Appointment of director 23 January 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 25 February 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 28 February 2011
AP01 - Appointment of director 25 February 2011
TM01 - Termination of appointment of director 24 February 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AD01 - Change of registered office address 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 06 February 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
287 - Change in situation or address of Registered Office 05 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
AA - Annual Accounts 01 February 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
363a - Annual Return 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
AA - Annual Accounts 10 January 2007
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
363a - Annual Return 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 10 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
AA - Annual Accounts 10 January 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 02 February 2002
225 - Change of Accounting Reference Date 17 October 2001
363s - Annual Return 11 May 2001
NEWINC - New incorporation documents 03 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.