Diabetes Uk Services Limited LONDON


Founded in 1966, Diabetes Uk Services, classified under reg no. 00891004 is an active company. Currently registered at Wells Lawrence House E1 1FH, London the company has been in the business for fifty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 12th June 2000 Diabetes Uk Services Limited is no longer carrying the name B.d.a. Trading.

At the moment there are 3 directors in the the firm, namely Alexandra L., Steven G. and Graham G.. In addition one secretary - Graham G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Diabetes Uk Services 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 00891004
Date of Incorporation Tue, 1st Nov 1966
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 58 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 Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Alexandra L.

Position: Director

Appointed: 12 May 2023

Steven G.

Position: Director

Appointed: 07 February 2022

Graham G.

Position: Director

Appointed: 28 June 2019

Graham G.

Position: Secretary

Appointed: 09 February 2017

John K.

Position: Secretary

Resigned: 12 November 1992

Katherine A.

Position: Director

Appointed: 20 January 2021

Resigned: 11 February 2022

Ian K.

Position: Director

Appointed: 20 July 2020

Resigned: 12 May 2023

Gareth H.

Position: Director

Appointed: 17 October 2016

Resigned: 17 October 2016

Hester D.

Position: Secretary

Appointed: 17 October 2016

Resigned: 17 October 2016

Hester D.

Position: Secretary

Appointed: 22 September 2016

Resigned: 09 February 2017

Gareth H.

Position: Director

Appointed: 22 September 2016

Resigned: 31 January 2021

Mark W.

Position: Secretary

Appointed: 07 July 2015

Resigned: 12 August 2016

James M.

Position: Director

Appointed: 21 January 2015

Resigned: 17 October 2016

Hester D.

Position: Secretary

Appointed: 14 February 2014

Resigned: 07 July 2015

Julian B.

Position: Director

Appointed: 19 April 2013

Resigned: 02 July 2019

Noah F.

Position: Director

Appointed: 01 March 2012

Resigned: 19 July 2020

Gerald T.

Position: Director

Appointed: 24 November 2010

Resigned: 21 January 2015

Barbara Y.

Position: Director

Appointed: 15 November 2010

Resigned: 29 December 2010

Caroline M.

Position: Secretary

Appointed: 15 June 2009

Resigned: 14 February 2014

Andrew J.

Position: Director

Appointed: 25 February 2009

Resigned: 19 July 2011

Rekha W.

Position: Director

Appointed: 25 February 2009

Resigned: 09 January 2012

Ian P.

Position: Director

Appointed: 25 February 2009

Resigned: 20 October 2010

Frank M.

Position: Director

Appointed: 23 April 2008

Resigned: 02 July 2013

James S.

Position: Director

Appointed: 23 April 2008

Resigned: 15 November 2010

David H.

Position: Director

Appointed: 17 July 2007

Resigned: 23 April 2008

Navnit P.

Position: Director

Appointed: 26 January 2007

Resigned: 23 April 2008

Richard L.

Position: Director

Appointed: 30 September 2006

Resigned: 26 November 2008

Stephen B.

Position: Director

Appointed: 26 July 2006

Resigned: 30 September 2006

Gillian S.

Position: Director

Appointed: 20 January 2006

Resigned: 30 September 2006

Graham S.

Position: Director

Appointed: 20 January 2006

Resigned: 09 February 2011

Dawn J.

Position: Director

Appointed: 20 January 2006

Resigned: 02 March 2007

Rosemary T.

Position: Secretary

Appointed: 13 December 2005

Resigned: 15 June 2009

David C.

Position: Secretary

Appointed: 28 January 2005

Resigned: 13 December 2005

Simon H.

Position: Director

Appointed: 23 April 2003

Resigned: 28 February 2009

Gillian S.

Position: Director

Appointed: 14 November 2001

Resigned: 23 April 2003

Malcolm I.

Position: Director

Appointed: 07 April 2001

Resigned: 20 January 2006

Patrick S.

Position: Secretary

Appointed: 31 March 1999

Resigned: 17 November 2004

Jonathan P.

Position: Director

Appointed: 17 March 1999

Resigned: 14 November 2002

Michael H.

Position: Director

Appointed: 04 January 1999

Resigned: 20 January 2006

Patrick S.

Position: Director

Appointed: 21 June 1997

Resigned: 14 November 2002

Louise L.

Position: Director

Appointed: 25 April 1996

Resigned: 20 June 1997

Melvyn R.

Position: Director

Appointed: 25 April 1996

Resigned: 31 December 1998

Antony M.

Position: Director

Appointed: 22 September 1994

Resigned: 23 November 1995

Michael H.

Position: Director

Appointed: 22 September 1994

Resigned: 26 July 2000

Anne-Marie F.

Position: Director

Appointed: 25 January 1994

Resigned: 14 November 2002

Judith R.

Position: Director

Appointed: 14 September 1993

Resigned: 20 January 2006

Veronica W.

Position: Director

Appointed: 14 September 1993

Resigned: 22 September 1994

Michael G.

Position: Director

Appointed: 14 September 1993

Resigned: 15 November 1996

Jeremy H.

Position: Secretary

Appointed: 12 November 1992

Resigned: 31 March 1999

Richard L.

Position: Director

Appointed: 24 January 1992

Resigned: 22 September 1994

Jack A.

Position: Director

Appointed: 24 January 1992

Resigned: 25 January 1994

John K.

Position: Director

Appointed: 24 January 1992

Resigned: 14 September 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is British Diabetic Association (Diabetes Uk) from London, England. This PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

British Diabetic Association (Diabetes Uk)

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

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 339181
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

B.d.a. Trading June 12, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 9th, August 2023
Free Download (15 pages)

Company search

Advertisements