UKBizDB.co.uk

DIABETES UK CYMRU LIMITED

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

This company is commonly known as Diabetes Uk Cymru Limited. The company was founded 21 years ago and was given the registration number 04770463. 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 99999 - Dormant Company.

Company Information

Name:DIABETES UK CYMRU LIMITED
Company Number:04770463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

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

Secretary09 February 2017Active
Wells Lawrence House, 126, Back Church Lane, London, England, E1 1FH

Director22 September 2023Active
Wells Lawrence House, 126 Back Church Lane, London, England, E1 1FH

Secretary17 October 2016Active
Wells Lawrence House, 126 Back Church Lane, London, England, E1 1FH

Secretary22 September 2016Active
Flat 3 137 West End Lane, London, NW6 2PH

Secretary19 May 2003Active
Macleod House, 10 Parkway, London, NW1 7AA

Secretary07 July 2015Active
10, Parkway, London, United Kingdom, NW1 7AA

Corporate Secretary22 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 2003Active
Wells Lawrence House, 126 Back Church Lane, London, England, E1 1FH

Director24 September 2015Active
5 Woodfield Road, Tonbridge, TN9 2LG

Director17 November 2004Active
39 Hamilton Road, Brighton, BN1 5DL

Director19 May 2003Active
37a, Burma Road, London, N16 9BH

Director15 June 2009Active
4 Chestnuts, Hertford, SG13 8AQ

Director20 January 2006Active
Flat 3 137 West End Lane, London, NW6 2PH

Director19 May 2003Active
127 Sydenham Hill, Dulwich, London, SE26 6LW

Director13 December 2005Active
Macleod House, 10 Parkway, London, NW1 7AA

Director15 November 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 May 2003Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
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:
  • Voting rights 75 to 100 percent
The British Diabetic Association (Diabetes Uk)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Well Lawrence House, 126 Back Church Lane, London, England, E1 1FH
Nature of control:
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type dormant.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type dormant.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Officers

Appoint person secretary company with name date.

Download
2017-02-13Officers

Termination secretary company with name termination date.

Download
2017-02-13Officers

Termination secretary company with name termination date.

Download
2016-10-31Officers

Appoint person secretary company with name date.

Download
2016-10-31Officers

Termination secretary company with name termination date.

Download
2016-10-31Officers

Termination secretary company with name termination date.

Download
2016-10-28Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.