About

Registered Number: 05029821
Date of Incorporation: 29/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Bucklands House, Fairmile Park Road, Cobham, KT11 2PL,

 

Based in Cobham, Diabetology (UK) Ltd was setup in 2004, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Travers, Mary Claire, Phillips, James, Dr for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, James, Dr 04 February 2004 06 January 2005 1
Secretary Name Appointed Resigned Total Appointments
TRAVERS, Mary Claire 26 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AD01 - Change of registered office address 12 September 2019
AA - Annual Accounts 01 April 2019
AA01 - Change of accounting reference date 26 March 2019
CS01 - N/A 31 January 2019
CH01 - Change of particulars for director 31 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 30 January 2018
PSC07 - N/A 22 January 2018
PSC01 - N/A 22 January 2018
AA - Annual Accounts 21 December 2017
AP03 - Appointment of secretary 04 July 2017
TM02 - Termination of appointment of secretary 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 01 December 2015
AP01 - Appointment of director 02 September 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 22 January 2013
TM01 - Termination of appointment of director 31 August 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 24 July 2008
652C - Withdrawal of application for striking off 25 April 2008
652a - Application for striking off 12 March 2008
363a - Annual Return 30 January 2007
AA - Annual Accounts 09 May 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 13 June 2005
287 - Change in situation or address of Registered Office 11 May 2005
363s - Annual Return 09 May 2005
225 - Change of Accounting Reference Date 24 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
287 - Change in situation or address of Registered Office 14 February 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.