DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED

DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED

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

    Company NameDIABETES UK COMPANY SECRETARIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05318987
    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 COMPANY SECRETARIAL SERVICES LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED located?

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

    What are the latest accounts for DIABETES UK COMPANY SECRETARIAL 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 COMPANY SECRETARIAL 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 COMPANY SECRETARIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 06, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Colette Teresa Marshall as a director on Sep 22, 2023

    2 pagesAP01

    Termination of appointment of Christopher Richard Thompson Askew as a director on Sep 22, 2023

    1 pagesTM01

    Notification of Colette Teresa Marshall as a person with significant control on Sep 22, 2023

    2 pagesPSC01

    Cessation of Christopher Richard Thompson Askew as a person with significant control on Sep 22, 2023

    1 pagesPSC07

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

    4 pagesAA

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Dec 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Dec 18, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Appointment of Mr Graham Patrick William Galvin as a secretary on Feb 09, 2017

    2 pagesAP03

    Termination of appointment of Hester Kathleen Dunstan-Lee as a secretary on Feb 09, 2017

    1 pagesTM02

    Confirmation statement made on Dec 22, 2016 with updates

    6 pagesCS01

    Who are the officers of DIABETES UK COMPANY SECRETARIAL 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
    224586200001
    MARSHALL, Colette Teresa
    126
    Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    Director
    126
    Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    EnglandBritish302644150001
    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
    217310110001
    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
    217435970001
    DUNSTAN-LEE, Hester Kathleen
    Macleod House
    10 Parkway
    NW1 7AA London
    Secretary
    Macleod House
    10 Parkway
    NW1 7AA London
    185125960001
    MOORE, Caroline
    Burma Road
    N16 9BH London
    37a
    Secretary
    Burma Road
    N16 9BH London
    37a
    British102325090001
    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
    199168470001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASKEW, Christopher Richard Thompson
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    Director
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    EnglandBritish201575080001
    COVENTON, David William Edward
    5 Woodfield Road
    TN9 2LG Tonbridge
    Kent
    Director
    5 Woodfield Road
    TN9 2LG Tonbridge
    Kent
    British102957150001
    MIDDLETON, Benet Michael Peter
    39 Hamilton Road
    BN1 5DL Brighton
    East Sussex
    Director
    39 Hamilton Road
    BN1 5DL Brighton
    East Sussex
    EnglandBritish77824680001
    MOORE, Caroline
    Burma Road
    N16 9BH London
    37a
    Director
    Burma Road
    N16 9BH London
    37a
    United KingdomBritish102325090001
    SMALLWOOD, James Douglas Mortimer
    4 Chestnuts
    SG13 8AQ Hertford
    Hertfordshire
    Director
    4 Chestnuts
    SG13 8AQ Hertford
    Hertfordshire
    EnglandBritish110517930001
    THOMAS, Rosemary Elizabeth
    127 Sydenham Hill
    Dulwich
    SE26 6LW London
    Director
    127 Sydenham Hill
    Dulwich
    SE26 6LW London
    EnglandBritish116623780001
    YOUNG, Barbara Scott, Baroness
    Macleod House
    10 Parkway
    NW1 7AA London
    Director
    Macleod House
    10 Parkway
    NW1 7AA London
    United KingdomBritish125480750001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Colette Teresa Marshall
    126
    Back Church Lane
    E1 1FH London
    Wells Lawrence House
    United Kingdom
    Sep 22, 2023
    126
    Back Church Lane
    E1 1FH London
    Wells Lawrence House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Christopher Richard Thompson Askew
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    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 person holds, directly or indirectly, more than 75% of the voting rights in the company.
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    England
    Apr 06, 2016
    126 Back Church Lane
    E1 1FH London
    Wells Lawrence House
    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