DIABETES UK SERVICES LIMITED
Overview
| Company Name | DIABETES UK SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00891004 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DIABETES UK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| B.D.A. TRADING LIMITED | Oct 28, 1982 | Oct 28, 1982 |
| DIABETIC CARDS LIMITED | Nov 01, 1966 | Nov 01, 1966 |
What are the latest accounts for DIABETES UK SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DIABETES UK SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for DIABETES UK SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
Appointment of Dominique Anne Davis as a director on May 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven David Greenberg as a director on Jan 17, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Appointment of Mrs Alexandra Morton Lewis as a director on May 12, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian James King as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Termination of appointment of Katherine Anne Abrahams as a director on Feb 11, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven David Greenberg as a director on Feb 07, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Termination of appointment of Gareth John Hoskin as a director on Jan 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Katherine Anne Abrahams as a director on Jan 20, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Termination of appointment of Noah Felix Kalman Franklin as a director on Jul 19, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian James King as a director on Jul 20, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DIABETES UK SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALVIN, Graham Patrick William | Secretary | 126 Back Church Lane E1 1FH London Wells Lawrence House England | 224571950001 | |||||||
| DAVIS, Dominique Anne | Director | 126 Back Church Lane E1 1FH London Wells Lawrence House England | England | British | 336004930001 | |||||
| GALVIN, Graham Patrick William | Director | 126 Back Church Lane E1 1FH London Wells Lawrence House England | England | British | 259950220001 | |||||
| LEWIS, Alexandra Morton | Director | 126 Back Church Lane E1 1FH London Wells Lawrence House England | England | British | 117998670001 | |||||
| COVENTON, David William Edward | Secretary | 5 Woodfield Road TN9 2LG Tonbridge Kent | British | 102957150001 | ||||||
| DUNSTAN-LEE, Hester | Secretary | 126 Back Church Lane E1 1FH London Wells Lawrence House England | 217291170001 | |||||||
| DUNSTAN-LEE, Hester Kathleen | Secretary | 126 Back Church Lane E1 1FH London Wells Lawrence House England | 217427100001 | |||||||
| DUNSTAN-LEE, Hester Kathleen | Secretary | Macleod House 10 Parkway NW1 7AA London | 185124220001 | |||||||
| HENLEY, Jeremy | Secretary | Rogate Leg Square BA4 5LL Shepton Mallet Somerset | British | 28313870001 | ||||||
| KIDNEY, John Ernest Henry | Secretary | 7 Marks Road RG11 1NR Wokingham Berkshire | British | 25620890001 | ||||||
| MOORE, Caroline | Secretary | Burma Road N16 9BH London 37a | British | 102325090001 | ||||||
| STEWART, Patrick Rupert Cooper | Secretary | Flat 3 137 West End Lane NW6 2PH London | British | 29258380001 | ||||||
| THOMAS, Rosemary Elizabeth | Secretary | 127 Sydenham Hill Dulwich SE26 6LW London | British | 116623780001 | ||||||
| WOODBRIDGE, Mark | Secretary | Macleod House 10 Parkway NW1 7AA London | 199149960001 | |||||||
| ABRAHAMS, Katherine Anne | Director | 126 Back Church Lane E1 1FH London Wells Lawrence House England | England | British | 159630910001 | |||||
| APFEL, Jack | Director | 62 Marlborough Place NW8 0PL London | British | 2575330001 | ||||||
| BAUST, Julian Paul Fraser | Director | 126 Back Church Lane E1 1FH London Wells Lawrence House England | England | British | 49211280001 | |||||
| BEER, Stephen Frederick, Dr | Director | Parkland View West Beck Lane Blyborough DN21 4HE Gainsborough Lincolnshire | British | 102782090001 | ||||||
| FELTON, Anne-Marie Mary | Director | 24 Homesdale Avenue SW14 7BQ London | England | British | 147908870001 | |||||
| FRANKLIN, Noah Felix Kalman | Director | 126 Back Church Lane E1 1FH London Wells Lawrence House England | England | British | 53608960001 | |||||
| GAGE, Michael William | Director | 100 Fellows Road NW3 3JG London | British | 38478400003 | ||||||
| GREENBERG, Steven David | Director | 126 Back Church Lane E1 1FH London Wells Lawrence House England | England | British | 209264480001 | |||||
| HALES, David Michael | Director | Tregonning View TR13 0BU Lowertown Cornwall | Uk | British | 152741590001 | |||||
| HIGGINS, Michael Thomas | Director | 47 Copthorne Road Croxley Green WD3 4AH Rickmansworth Hertfordshire | British | 44130930001 | ||||||
| HIRST, Michael William, Sir | Director | Glentirran Kippen FK8 3JA Stirlingshire | Scotland | British | 63293820001 | |||||
| HOSKIN, Gareth John | Director | 126 Back Church Lane E1 1FH London Wells Lawrence House England | United Kingdom | British | 132138740001 | |||||
| HOSKIN, Gareth John | Director | 126 Back Church Lane E1 1FH London Wells Lawrence House England | United Kingdom | British | 132138740001 | |||||
| HOWELL, Simon Laurence, Professor | Director | 27 Milbourne Lane KT10 9EB Esher Surrey | British | 62920400002 | ||||||
| ILIFF, Malcolm | Director | Canmore House 31 St. Marys Avenue HA6 3AY Northwood Middlesex | England | United Kingdom | 25557260001 | |||||
| JACKSON, Dawn Elizabeth | Director | Lintalee Lower Hartwell HP17 8NR Aylesbury Buckinghamshire | British | 48212130004 | ||||||
| JAMES, Andrew | Director | 62 Chipstead Lane TN13 2AG Sevenoaks Kent | England | British | 42683420001 | |||||
| KIDNEY, John Ernest Henry | Director | 7 Marks Road RG11 1NR Wokingham Berkshire | British | 25620890001 | ||||||
| KING, Ian James | Director | 126 Back Church Lane E1 1FH London Wells Lawrence House England | England | British | 236305500003 | |||||
| LANE, Richard Ernest | Director | 13 St Michaels Close Bickley BR1 2DX Bromley Kent | United Kingdom | British | 19397330001 | |||||
| LUKE, Louise Rankin | Director | Culcreugh Rose Lane, Great Chesterford CB10 1PN Saffron Walden Essex | British | 82035800001 |
Who are the persons with significant control of DIABETES UK SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Diabetic Association (Diabetes Uk) | Apr 06, 2016 | 126 Back Church Lane E1 1FH London Wells Lawrence Houseq England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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