This company is commonly known as Diabetes Research Limited. The company was founded 28 years ago and was given the registration number 03127954. The firm's registered office is in LONDON. You can find them at Wells Lawrence House, 126 Back Church Lane, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | DIABETES RESEARCH LIMITED |
---|---|---|
Company Number | : | 03127954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wells Lawrence House, 126 Back Church Lane, London, England, E1 1FH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wells Lawrence House, 126 Back Church Lane, London, England, E1 1FH | Secretary | 09 February 2017 | Active |
Wells Lawrence House, 126, Back Church Lane, London, England, E1 1FH | Director | 22 September 2023 | Active |
Wells Lawrence House, 126 Back Church Lane, London, England, E1 1FH | Secretary | 17 October 2016 | Active |
Wells Lawrence House, 126 Back Church Lane, London, England, E1 1FH | Secretary | 22 September 2016 | Active |
Rogate Leg Square, Shepton Mallet, BA4 5LL | Secretary | 21 February 1996 | Active |
Flat 3 137 West End Lane, London, NW6 2PH | Secretary | 31 March 1999 | Active |
Macleod House, 10 Parkway, London, NW1 7AA | Secretary | 07 July 2015 | Active |
10, Parkway, London, United Kingdom, NW1 7AA | Corporate Secretary | 22 December 2004 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 20 November 1995 | Active |
Wells Lawrence House, 126 Back Church Lane, London, England, E1 1FH | Director | 24 September 2015 | Active |
Old Hall Cottage, Chillies Lane, High Hurstwood, Uckfield, TN22 4AD | Director | 21 February 1996 | Active |
5 Woodfield Road, Tonbridge, TN9 2LG | Director | 17 November 2004 | Active |
Culcreugh, Rose Lane, Great Chesterford, Saffron Walden, CB10 1PN | Director | 21 February 1996 | Active |
39 Hamilton Road, Brighton, BN1 5DL | Director | 03 July 2003 | Active |
50 Stratton Street, London, W1X 5FL | Director | 20 November 1995 | Active |
37a, Burma Road, London, N16 9BH | Director | 15 June 2009 | Active |
4 Chestnuts, Hertford, SG13 8AQ | Director | 20 January 2006 | Active |
Flat 3 137 West End Lane, London, NW6 2PH | Director | 06 August 1997 | Active |
Ashdown, Brightling Road, Robertsbridge, TN32 5DR | Director | 31 July 1998 | Active |
127 Sydenham Hill, Dulwich, London, SE26 6LW | Director | 13 December 2005 | Active |
Macleod House, 10 Parkway, London, NW1 7AA | Director | 16 November 2010 | Active |
Mrs Colette Teresa Marshall | ||
Notified on | : | 22 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wells Lawrence House, 126, London, England, E1 1FH |
Nature of control | : |
|
Mr Christopher Richard Thompson Askew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wells Lawrence House, 126 Back Church Lane, London, England, E1 1FH |
Nature of control | : |
|
The British Diabetic Association (Diabetes Uk) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wells Lawrence House, 126 Back Church Lane, London, England, E1 1FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-13 | Officers | Appoint person secretary company with name date. | Download |
2017-02-13 | Officers | Termination secretary company with name termination date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Officers | Appoint person secretary company with name. | Download |
2016-11-01 | Officers | Appoint person secretary company with name date. | Download |
2016-10-31 | Officers | Termination secretary company with name termination date. | Download |
2016-10-28 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.