Diabetes Uk Scotland Limited LONDON


Diabetes Uk Scotland started in year 2003 as Private Limited Company with registration number 04770433. The Diabetes Uk Scotland company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Wells Lawrence House. Postal code: E1 1FH.

There is a single director in the company at the moment - Colette M., appointed on 22 September 2023. In addition, a secretary was appointed - Graham G., appointed on 9 February 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Diabetes Uk Scotland Limited Address / Contact

Office Address Wells Lawrence House
Office Address2 126 Back Church Lane
Town London
Post code E1 1FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04770433
Date of Incorporation Mon, 19th May 2003
Industry Dormant Company
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Colette M.

Position: Director

Appointed: 22 September 2023

Graham G.

Position: Secretary

Appointed: 09 February 2017

Hester D.

Position: Secretary

Appointed: 17 October 2016

Resigned: 17 October 2016

Hester D.

Position: Secretary

Appointed: 22 September 2016

Resigned: 09 February 2017

Christopher A.

Position: Director

Appointed: 24 September 2015

Resigned: 22 September 2023

Mark W.

Position: Secretary

Appointed: 07 July 2015

Resigned: 12 August 2016

Barbara Y.

Position: Director

Appointed: 15 November 2010

Resigned: 24 September 2015

Caroline M.

Position: Director

Appointed: 15 June 2009

Resigned: 14 February 2014

James S.

Position: Director

Appointed: 20 January 2006

Resigned: 15 November 2010

Rosemary T.

Position: Director

Appointed: 13 December 2005

Resigned: 15 June 2009

Diabetes Uk Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 December 2004

Resigned: 07 July 2015

David C.

Position: Director

Appointed: 17 November 2004

Resigned: 13 December 2005

Patrick S.

Position: Secretary

Appointed: 19 May 2003

Resigned: 17 November 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 May 2003

Resigned: 19 May 2003

Patrick S.

Position: Director

Appointed: 19 May 2003

Resigned: 17 November 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2003

Resigned: 19 May 2003

Benet M.

Position: Director

Appointed: 19 May 2003

Resigned: 20 January 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Colette M. This PSC has 75,01-100% voting rights. Another entity in the persons with significant control register is The British Diabetic Association (Diabetes Uk) that entered London, England as the official address. This PSC has a legal form of "a company limited by guarantee", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. The third one is Christopher A., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC and has 75,01-100% voting rights.

Colette M.

Notified on 22 September 2023
Nature of control: 75,01-100% voting rights

The British Diabetic Association (Diabetes Uk)

Wells Lawrence House 126 Back Church Lane, London, E1 1FH, England

Legal authority England And Wales
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House, Charity Commission, Oscr
Registration number 339181, 215199, Sco39136
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Christopher A.

Notified on 6 April 2016
Ceased on 22 September 2023
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-31
Net Worth11
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability11
Reserves/Capital
Shareholder Funds11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1
Share Capital Allotted Called Up Paid11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 8th, September 2023
Free Download (4 pages)

Company search

Advertisements