DIABETES FOUNDATION

Wells Lawrence House Wells Lawrence House, London, E1 1FH, England
StatusACTIVE
Company No.01917779
Category
Incorporated30 May 1985
Age38 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

DIABETES FOUNDATION is an active with number 01917779. It was incorporated 38 years, 11 months, 18 days ago, on 30 May 1985. The company address is Wells Lawrence House Wells Lawrence House, London, E1 1FH, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Colette Teresa Marshall

Appointment date: 2023-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-22

Officer name: Christopher Richard Thompson Askew

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2023

Action Date: 22 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-22

Psc name: Colette Teresa Marshall

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2023

Action Date: 22 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Richard Thompson Askew

Cessation date: 2023-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-09

Officer name: Mr Graham Patrick William Galvin

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hester Kathleen Dunstan-Lee

Termination date: 2017-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-22

Officer name: Mrs Hester Kathleen Dunstan-Lee

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hester Dunstan-Lee

Termination date: 2016-10-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Hester Dunstan-Lee

Appointment date: 2016-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

New address: Wells Lawrence House 126 Back Church Lane London E1 1FH

Change date: 2016-09-13

Old address: Macleod House 10 Parkway London NW1 7AA

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-12

Officer name: Mark Woodbridge

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Richard Thompson Askew

Appointment date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Scott Young

Termination date: 2015-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-07

Officer name: Hester Kathleen Dunstan-Lee

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-07

Officer name: Mr Mark Woodbridge

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hester Kathleen Dunstan-Lee

Documents

View document PDF

Termination secretary company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Moore

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Resolution

Date: 18 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baroness Young of Old Scone Barbara Scott Young

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Sommerville

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matank Shah

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lane

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-21

Officer name: Dr Fiona Twycross

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Caroline Moore

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Matank Shah

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Twycross

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Morley

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rosemary thomas

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed dr fiona twycross

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Miscellaneous

Date: 16 Feb 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 10 Feb 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 10 Feb 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 06 Feb 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/12/08

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed john morley

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director harry keen

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anne felton

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary judith rich

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director judith rich

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 07/08/2008 from 1 constables gate winchester hampshire SO23 8GE

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed matank shah

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed rosemary thomas

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed richard lane

Documents

View document PDF

Memorandum articles

Date: 14 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/12/07

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/06

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/05

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/02

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/01

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BLUNDELL LINKS COURT MANAGEMENT COMPANY LIMITED

FLAT 7 BLUNDELL LINKS COURT,SOUTHPORT,PR8 3PZ

Number:04319134
Status:ACTIVE
Category:Private Limited Company

E.A. MARTIN & SON LTD

69 DRUMSARAGH ROAD,COLERAINE,BT51 5XR

Number:NI626388
Status:ACTIVE
Category:Private Limited Company

INSITEX PRODUCTS LIMITED

MAX FRANK LTD CLOUGH STREET,STOKE-ON-TRENT,ST1 4AF

Number:02916890
Status:ACTIVE
Category:Private Limited Company

LIKE MINDERS LIMITED

ONE CENTRAL BOULEVARD,SOLIHULL,B90 8BG

Number:07046199
Status:ACTIVE
Category:Private Limited Company

MOJI MEDIA LTD

143 HOOK ROAD,EPSOM,KT19 8TU

Number:09894682
Status:ACTIVE
Category:Private Limited Company

MR SOFTEE LIMITED

12 MOLYNEUX STREET,ROCHDALE,OL12 6PZ

Number:09990180
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source