SOCIETY FOR DIABETES LIMITED
Overview
Company Name | SOCIETY FOR DIABETES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03126870 |
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 SOCIETY FOR DIABETES LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is SOCIETY FOR DIABETES LIMITED located?
Registered Office Address | Wells Lawrence House 126 Back Church Lane E1 1FH London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SOCIETY FOR DIABETES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SOCIETY FOR DIABETES LIMITED?
Last Confirmation Statement Made Up To | Nov 16, 2025 |
---|---|
Next Confirmation Statement Due | Nov 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 16, 2024 |
Overdue | No |
What are the latest filings for SOCIETY FOR DIABETES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Christopher Richard Thompson Askew as a director on Sep 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Colette Teresa Marshall as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Notification of Colette Teresa Marshall as a person with significant control on Sep 22, 2023 | 2 pages | PSC01 | ||
Cessation of Christopher Richard Thompson Askew as a person with significant control on Sep 22, 2023 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Nov 16, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Nov 16, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Nov 16, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||
Appointment of Mr Graham Patrick William Galvin as a secretary on Feb 09, 2017 | 2 pages | AP03 | ||
Termination of appointment of Hester Kathleen Dunstan-Lee as a secretary on Feb 09, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Nov 16, 2016 with updates | 5 pages | CS01 | ||
Appointment of Mrs Hester Kathleen Dunstan-Lee as a secretary on Sep 22, 2016 | 2 pages | AP03 | ||
Termination of appointment of Hester Dunstan-Lee as a secretary on Oct 17, 2016 | 1 pages | TM02 | ||
Who are the officers of SOCIETY FOR DIABETES 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 | 224597960001 | |||||||||||
MARSHALL, Colette Teresa | Director | 126 Back Church Lane E1 1FH London Wells Lawrence House England | England | British | Chief Executive | 302644150001 | ||||||||
DUNSTAN-LEE, Hester | Secretary | 126 Back Church Lane E1 1FH London Wells Lawrence House England | 217309140001 | |||||||||||
DUNSTAN-LEE, Hester Kathleen | Secretary | 126 Back Church Lane E1 1FH London Wells Lawrence House England | 217435150001 | |||||||||||
HENLEY, Jeremy | Secretary | Rogate Leg Square BA4 5LL Shepton Mallet Somerset | British | Liason Director | 28313870001 | |||||||||
STEWART, Patrick Rupert Cooper | Secretary | Flat 3 137 West End Lane NW6 2PH London | British | 29258380001 | ||||||||||
WOODBRIDGE, Mark | Secretary | Macleod House 10 Parkway NW1 7AA London | 199167260001 | |||||||||||
DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Parkway NW1 7AA London 10 United Kingdom |
| 102974750001 | ||||||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
ASKEW, Christopher Richard Thompson | Director | 126 Back Church Lane E1 1FH London Wells Lawrence House England | England | British | Chief Executive | 201575080001 | ||||||||
COOPER, Michael | Director | Old Hall Cottage Chillies Lane, High Hurstwood TN22 4AD Uckfield East Sussex | England | British | Company Director | 71733330001 | ||||||||
COVENTON, David William Edward | Director | 5 Woodfield Road TN9 2LG Tonbridge Kent | British | Charity Company Secretary | 102957150001 | |||||||||
LUKE, Louise Rankin | Director | Culcreugh Rose Lane, Great Chesterford CB10 1PN Saffron Walden Essex | British | Chartered Accountant | 82035800001 | |||||||||
MIDDLETON, Benet Michael Peter | Director | 39 Hamilton Road BN1 5DL Brighton East Sussex | England | British | Charity Worker | 77824680001 | ||||||||
MOORE, Caroline | Director | Burma Road N16 9BH London 37a | United Kingdom | British | Charity Director | 102325090001 | ||||||||
SMALLWOOD, James Douglas Mortimer | Director | 4 Chestnuts SG13 8AQ Hertford Hertfordshire | England | British | Chief Executive | 110517930001 | ||||||||
STEWART, Patrick Rupert Cooper | Director | Flat 3 137 West End Lane NW6 2PH London | United Kingdom | British | Chartered Accountant | 29258380001 | ||||||||
STEWART, Patrick Rupert Cooper | Director | Flat 3 137 West End Lane NW6 2PH London | United Kingdom | British | Chartered Accountant | 29258380001 | ||||||||
STREETS, Paul Richard | Director | Ashdown Brightling Road TN32 5DR Robertsbridge East Sussex | England | British | Charity Director | 167426260001 | ||||||||
THOMAS, Rosemary Elizabeth | Director | 127 Sydenham Hill Dulwich SE26 6LW London | England | British | Accountant | 116623780001 | ||||||||
YOUNG, Barbara Scott, Baroness | Director | Macleod House 10 Parkway NW1 7AA London | United Kingdom | British | Chief Executive | 125480750001 | ||||||||
MIKJON LIMITED | Director | 50 Stratton Street W1X 5FL London | 44503290001 |
Who are the persons with significant control of SOCIETY FOR DIABETES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Colette Teresa Marshall | Sep 22, 2023 | 126 Back Church Lane E1 1FH London Wells Lawrence House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Richard Thompson Askew | Apr 06, 2016 | 126 Back Church Lane E1 1FH London Wells Lawrence House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
The British Diabetic Association (Diabetes Uk) | Apr 06, 2016 | 126 Back Church Lane E1 1FH London Wells Lawrence House 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