UKBizDB.co.uk

DIABETES MISSING MILLIONS UK CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diabetes Missing Millions Uk Cic. The company was founded 4 years ago and was given the registration number 12628252. The firm's registered office is in GUILDFORD. You can find them at 46 High View Road, , Guildford, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:DIABETES MISSING MILLIONS UK CIC
Company Number:12628252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2020
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:46 High View Road, Guildford, England, GU2 7RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Gillian Avenue, St. Albans, England, AL1 2QH

Director28 May 2020Active
46, High View Road, Guildford, England, GU2 7RT

Director28 May 2020Active
Heather House, Pensilva, Liskeard, England, PL14 5PJ

Secretary25 July 2020Active
Maen Rock Farm, Jobs Water, Penryn, England, TR10 9BT

Secretary09 June 2020Active
16, Peterscroft Avenue, Ashurst, Southampton, England, SO40 7AB

Director28 May 2020Active
Maen Rock Farm, Jobs Water, Penryn, England, TR10 9BT

Director28 May 2020Active
Arley House, Tatchbury Lane, Winsor, Southampton, England, SO40 2GZ

Director28 May 2020Active
46, High View Road, Guildford, England, GU2 7RT

Director28 May 2020Active

People with Significant Control

Mr Tobias Conrad Baker
Notified on:28 May 2020
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:30, Chestnut Drive, Southampton, England, SO40 7DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Anne Meer
Notified on:28 May 2020
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:46, High View Road, Guildford, England, GU2 7RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Frances Gillian Fell
Notified on:28 May 2020
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Maen Rock Farm, Jobs Water, Penryn, England, TR10 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bryan James Wainhouse
Notified on:28 May 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:46, High View Road, Guildford, England, GU2 7RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Frances Gillian Fell
Notified on:28 May 2020
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:29, Gillian Avenue, St. Albans, England, AL1 2QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Bryan Wainhouse
Notified on:28 May 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:46, High View Road, Guildford, England, GU2 7RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Change person secretary company with change date.

Download
2020-09-12Address

Change registered office address company with date old address new address.

Download
2020-07-28Officers

Appoint person secretary company with name date.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-12Officers

Termination secretary company with name termination date.

Download
2020-07-12Persons with significant control

Notification of a person with significant control.

Download
2020-07-12Officers

Appoint person director company with name date.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Officers

Appoint person secretary company with name date.

Download
2020-06-11Address

Change registered office address company with date old address new address.

Download
2020-05-28Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.