The Insulin Dependent Diabetes Trust NORTHAMPTONSHIRE


Founded in 1996, The Insulin Dependent Diabetes Trust, classified under reg no. 03148360 is an active company. Currently registered at 210 Abington Avenue NN1 4PR, Northamptonshire the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 10 directors, namely Abban Q., Kenneth H. and Anne A. and others. Of them, Matthew K. has been with the company the longest, being appointed on 19 January 1996 and Abban Q. has been with the company for the least time - from 20 January 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan M. who worked with the the company until 1 December 2008.

The Insulin Dependent Diabetes Trust Address / Contact

Office Address 210 Abington Avenue
Office Address2 Northampton
Town Northamptonshire
Post code NN1 4PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03148360
Date of Incorporation Fri, 19th Jan 1996
Industry Other human health activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Abban Q.

Position: Director

Appointed: 20 January 2023

Kenneth H.

Position: Director

Appointed: 09 February 2022

Anne A.

Position: Director

Appointed: 09 February 2022

Gill C.

Position: Director

Appointed: 10 December 2016

Jennifer H.

Position: Director

Appointed: 01 May 2010

Larrane I.

Position: Director

Appointed: 01 October 2009

Carol B.

Position: Director

Appointed: 01 October 2009

John B.

Position: Director

Appointed: 01 December 2008

Veronica R.

Position: Director

Appointed: 05 July 1997

Matthew K.

Position: Director

Appointed: 19 January 1996

Jane P.

Position: Director

Appointed: 19 February 2022

Resigned: 14 January 2023

John H.

Position: Director

Appointed: 01 October 2012

Resigned: 01 May 2020

Gary A.

Position: Director

Appointed: 09 October 2010

Resigned: 22 January 2018

Rob R.

Position: Director

Appointed: 01 December 2008

Resigned: 19 January 2024

Laurence G.

Position: Director

Appointed: 26 January 1996

Resigned: 09 February 2022

John H.

Position: Director

Appointed: 19 January 1996

Resigned: 05 April 2001

Jennifer H.

Position: Director

Appointed: 19 January 1996

Resigned: 01 February 2010

Peter G.

Position: Director

Appointed: 19 January 1996

Resigned: 31 December 2002

Susan M.

Position: Secretary

Appointed: 19 January 1996

Resigned: 01 December 2008

Susan M.

Position: Director

Appointed: 19 January 1996

Resigned: 01 December 2008

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Jennifer H. This PSC has significiant influence or control over this company,.

Jennifer H.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand725 413601 151
Current Assets877 812765 377
Debtors 8 800
Net Assets Liabilities2 893 4662 916 433
Other Debtors 8 800
Property Plant Equipment358 528358 034
Total Inventories10 13810 092
Other
Accrued Liabilities Deferred Income9 6395 867
Accumulated Depreciation Impairment Property Plant Equipment43 22044 458
Administrative Expenses669 088545 844
Average Number Employees During Period54
Creditors22 28632 054
Current Asset Investments142 261145 334
Fixed Assets2 037 9402 183 110
Gross Profit Loss1 208 842410 737
Increase From Depreciation Charge For Year Property Plant Equipment 1 238
Investments Fixed Assets1 679 4121 825 076
Net Current Assets Liabilities855 526733 323
Operating Profit Loss539 754-135 107
Other Creditors6601 048
Other Interest Receivable Similar Income Finance Income217 334158 074
Other Inventories10 13810 092
Profit Loss On Ordinary Activities After Tax757 08822 967
Profit Loss On Ordinary Activities Before Tax757 08822 967
Property Plant Equipment Gross Cost401 748402 492
Taxation Social Security Payable2 8357 000
Total Additions Including From Business Combinations Property Plant Equipment 744
Total Assets Less Current Liabilities2 893 4662 916 433
Trade Creditors Trade Payables9 15218 139
Turnover Revenue1 208 842410 737

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 10th, October 2023
Free Download (27 pages)

Company search

Advertisements