About

Registered Number: 04770455
Date of Incorporation: 19/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Wells Lawrence House, 126 Back Church Lane, London, E1 1FH,

 

Founded in 2003, Diabetes Uk Northern Ireland Ltd are based in London, it's status is listed as "Active". Galvin, Graham Patrick William, Askew, Christopher Richard Thompson, Dunstan-lee, Hester, Dunstan-lee, Hester Kathleen, Woodbridge, Mark, Diabetes Uk Company Secretarial Services Limited, Coventon, David William Edward, Middleton, Benet Michael Peter, Moore, Caroline, Stewart, Patrick Rupert Cooper, Thomas, Rosemary Elizabeth, Young, Barbara Scott, Baroness are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKEW, Christopher Richard Thompson 24 September 2015 - 1
COVENTON, David William Edward 17 November 2004 13 December 2005 1
MIDDLETON, Benet Michael Peter 19 May 2003 20 January 2006 1
MOORE, Caroline 15 June 2009 14 February 2014 1
STEWART, Patrick Rupert Cooper 19 May 2003 17 November 2004 1
THOMAS, Rosemary Elizabeth 13 December 2005 15 June 2009 1
YOUNG, Barbara Scott, Baroness 15 November 2010 24 September 2015 1
Secretary Name Appointed Resigned Total Appointments
GALVIN, Graham Patrick William 09 February 2017 - 1
DUNSTAN-LEE, Hester 17 October 2016 17 October 2016 1
DUNSTAN-LEE, Hester Kathleen 22 September 2016 09 February 2017 1
WOODBRIDGE, Mark 07 July 2015 12 August 2016 1
DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED 22 December 2004 07 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 31 May 2017
AP03 - Appointment of secretary 13 February 2017
TM02 - Termination of appointment of secretary 13 February 2017
AP03 - Appointment of secretary 01 November 2016
TM02 - Termination of appointment of secretary 01 November 2016
AP03 - Appointment of secretary 28 October 2016
AD01 - Change of registered office address 13 September 2016
AA - Annual Accounts 26 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
AR01 - Annual Return 01 June 2016
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 30 July 2015
AP03 - Appointment of secretary 07 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 14 February 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 23 May 2011
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 14 June 2010
CH04 - Change of particulars for corporate secretary 14 June 2010
288b - Notice of resignation of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 02 June 2006
353 - Register of members 02 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
AA - Annual Accounts 10 June 2005
363a - Annual Return 27 May 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
AA - Annual Accounts 01 November 2004
363a - Annual Return 21 May 2004
225 - Change of Accounting Reference Date 07 January 2004
353 - Register of members 23 December 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.