DIABETES UK SERVICES LIMITED

DIABETES UK SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDIABETES UK SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00891004
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIABETES UK SERVICES LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DIABETES UK SERVICES LIMITED located?

    Registered Office Address
    Wells Lawrence House
    126 Back Church Lane
    E1 1FH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DIABETES UK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    B.D.A. TRADING LIMITEDOct 28, 1982Oct 28, 1982
    DIABETIC CARDS LIMITEDNov 01, 1966Nov 01, 1966

    What are the latest accounts for DIABETES UK SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DIABETES UK SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 06, 2026
    Next Confirmation Statement DueDec 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2025
    OverdueNo

    What are the latest filings for DIABETES UK SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 06, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    15 pagesAA

    Appointment of Dominique Anne Davis as a director on May 19, 2025

    2 pagesAP01

    Termination of appointment of Steven David Greenberg as a director on Jan 17, 2025

    1 pagesTM01

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Appointment of Mrs Alexandra Morton Lewis as a director on May 12, 2023

    2 pagesAP01

    Termination of appointment of Ian James King as a director on May 12, 2023

    1 pagesTM01

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Termination of appointment of Katherine Anne Abrahams as a director on Feb 11, 2022

    1 pagesTM01

    Appointment of Mr Steven David Greenberg as a director on Feb 07, 2022

    2 pagesAP01

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Termination of appointment of Gareth John Hoskin as a director on Jan 31, 2021

    1 pagesTM01

    Appointment of Ms Katherine Anne Abrahams as a director on Jan 20, 2021

    2 pagesAP01

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Accounts for a small company made up to Dec 31, 2019

    13 pagesAA

    Termination of appointment of Noah Felix Kalman Franklin as a director on Jul 19, 2020

    1 pagesTM01

    Appointment of Mr Ian James King as a director on Jul 20, 2020

    2 pagesAP01

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Who are the officers of DIABETES UK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALVIN, Graham Patrick William
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    Secretary
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    224571950001
    DAVIS, Dominique Anne
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    Director
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    EnglandBritish336004930001
    GALVIN, Graham Patrick William
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    Director
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    EnglandBritish259950220001
    LEWIS, Alexandra Morton
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    Director
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    EnglandBritish117998670001
    COVENTON, David William Edward
    5 Woodfield Road
    TN9 2LG Tonbridge
    Kent
    Secretary
    5 Woodfield Road
    TN9 2LG Tonbridge
    Kent
    British102957150001
    DUNSTAN-LEE, Hester
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    Secretary
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    217291170001
    DUNSTAN-LEE, Hester Kathleen
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    Secretary
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    217427100001
    DUNSTAN-LEE, Hester Kathleen
    Macleod House
    10 Parkway
    NW1 7AA London
    Secretary
    Macleod House
    10 Parkway
    NW1 7AA London
    185124220001
    HENLEY, Jeremy
    Rogate Leg Square
    BA4 5LL Shepton Mallet
    Somerset
    Secretary
    Rogate Leg Square
    BA4 5LL Shepton Mallet
    Somerset
    British28313870001
    KIDNEY, John Ernest Henry
    7 Marks Road
    RG11 1NR Wokingham
    Berkshire
    Secretary
    7 Marks Road
    RG11 1NR Wokingham
    Berkshire
    British25620890001
    MOORE, Caroline
    Burma Road
    N16 9BH London
    37a
    Secretary
    Burma Road
    N16 9BH London
    37a
    British102325090001
    STEWART, Patrick Rupert Cooper
    Flat 3 137 West End Lane
    NW6 2PH London
    Secretary
    Flat 3 137 West End Lane
    NW6 2PH London
    British29258380001
    THOMAS, Rosemary Elizabeth
    127 Sydenham Hill
    Dulwich
    SE26 6LW London
    Secretary
    127 Sydenham Hill
    Dulwich
    SE26 6LW London
    British116623780001
    WOODBRIDGE, Mark
    Macleod House
    10 Parkway
    NW1 7AA London
    Secretary
    Macleod House
    10 Parkway
    NW1 7AA London
    199149960001
    ABRAHAMS, Katherine Anne
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    Director
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    EnglandBritish159630910001
    APFEL, Jack
    62 Marlborough Place
    NW8 0PL London
    Director
    62 Marlborough Place
    NW8 0PL London
    British2575330001
    BAUST, Julian Paul Fraser
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    Director
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    EnglandBritish49211280001
    BEER, Stephen Frederick, Dr
    Parkland View West Beck Lane
    Blyborough
    DN21 4HE Gainsborough
    Lincolnshire
    Director
    Parkland View West Beck Lane
    Blyborough
    DN21 4HE Gainsborough
    Lincolnshire
    British102782090001
    FELTON, Anne-Marie Mary
    24 Homesdale Avenue
    SW14 7BQ London
    Director
    24 Homesdale Avenue
    SW14 7BQ London
    EnglandBritish147908870001
    FRANKLIN, Noah Felix Kalman
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    Director
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    EnglandBritish53608960001
    GAGE, Michael William
    100 Fellows Road
    NW3 3JG London
    Director
    100 Fellows Road
    NW3 3JG London
    British38478400003
    GREENBERG, Steven David
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    Director
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    EnglandBritish209264480001
    HALES, David Michael
    Tregonning View
    TR13 0BU Lowertown
    Cornwall
    Director
    Tregonning View
    TR13 0BU Lowertown
    Cornwall
    UkBritish152741590001
    HIGGINS, Michael Thomas
    47 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    Director
    47 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    British44130930001
    HIRST, Michael William, Sir
    Glentirran
    Kippen
    FK8 3JA Stirlingshire
    Director
    Glentirran
    Kippen
    FK8 3JA Stirlingshire
    ScotlandBritish63293820001
    HOSKIN, Gareth John
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    Director
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    United KingdomBritish132138740001
    HOSKIN, Gareth John
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    Director
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    United KingdomBritish132138740001
    HOWELL, Simon Laurence, Professor
    27 Milbourne Lane
    KT10 9EB Esher
    Surrey
    Director
    27 Milbourne Lane
    KT10 9EB Esher
    Surrey
    British62920400002
    ILIFF, Malcolm
    Canmore House
    31 St. Marys Avenue
    HA6 3AY Northwood
    Middlesex
    Director
    Canmore House
    31 St. Marys Avenue
    HA6 3AY Northwood
    Middlesex
    EnglandUnited Kingdom25557260001
    JACKSON, Dawn Elizabeth
    Lintalee
    Lower Hartwell
    HP17 8NR Aylesbury
    Buckinghamshire
    Director
    Lintalee
    Lower Hartwell
    HP17 8NR Aylesbury
    Buckinghamshire
    British48212130004
    JAMES, Andrew
    62 Chipstead Lane
    TN13 2AG Sevenoaks
    Kent
    Director
    62 Chipstead Lane
    TN13 2AG Sevenoaks
    Kent
    EnglandBritish42683420001
    KIDNEY, John Ernest Henry
    7 Marks Road
    RG11 1NR Wokingham
    Berkshire
    Director
    7 Marks Road
    RG11 1NR Wokingham
    Berkshire
    British25620890001
    KING, Ian James
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    Director
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    EnglandBritish236305500003
    LANE, Richard Ernest
    13 St Michaels Close
    Bickley
    BR1 2DX Bromley
    Kent
    Director
    13 St Michaels Close
    Bickley
    BR1 2DX Bromley
    Kent
    United KingdomBritish19397330001
    LUKE, Louise Rankin
    Culcreugh
    Rose Lane, Great Chesterford
    CB10 1PN Saffron Walden
    Essex
    Director
    Culcreugh
    Rose Lane, Great Chesterford
    CB10 1PN Saffron Walden
    Essex
    British82035800001

    Who are the persons with significant control of DIABETES UK SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence Houseq
    England
    Apr 06, 2016
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence Houseq
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number339181
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0