Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIABETES UK SERVICES LIMITED
Company Information for

DIABETES UK SERVICES LIMITED

WELLS LAWRENCE HOUSE, 126 BACK CHURCH LANE, LONDON, E1 1FH,
Company Registration Number
00891004
Private Limited Company
Active

Company Overview

About Diabetes Uk Services Ltd
DIABETES UK SERVICES LIMITED was founded on 1966-11-01 and has its registered office in London. The organisation's status is listed as "Active". Diabetes Uk Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DIABETES UK SERVICES LIMITED
 
Legal Registered Office
WELLS LAWRENCE HOUSE
126 BACK CHURCH LANE
LONDON
E1 1FH
Other companies in NW1
 
Filing Information
Company Number 00891004
Company ID Number 00891004
Date formed 1966-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 21:35:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIABETES UK SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIABETES UK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PATRICK WILLIAM GALVIN
Company Secretary 2017-02-09
JULIAN PAUL FRASER BAUST
Director 2013-04-19
NOAH FELIX KALMAN FRANKLIN
Director 2012-03-01
GARETH JOHN HOSKIN
Director 2016-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
HESTER KATHLEEN DUNSTAN-LEE
Company Secretary 2016-09-22 2017-02-09
HESTER DUNSTAN-LEE
Company Secretary 2016-10-17 2016-10-17
GARETH JOHN HOSKIN
Director 2016-10-17 2016-10-17
JAMES DANIEL MCCALL
Director 2015-01-21 2016-10-17
MARK WOODBRIDGE
Company Secretary 2015-07-07 2016-08-12
HESTER KATHLEEN DUNSTAN-LEE
Company Secretary 2014-02-14 2015-07-07
CAROLINE MOORE
Company Secretary 2009-06-15 2014-02-14
FRANK HOYT MOXON
Director 2008-04-23 2013-07-02
ANDREW JAMES
Director 2009-02-25 2011-07-19
ROSEMARY ELIZABETH THOMAS
Company Secretary 2005-12-13 2009-06-15
SIMON LAURENCE HOWELL
Director 2003-04-23 2009-02-28
RICHARD ERNEST LANE
Director 2006-09-30 2008-11-26
DAVID MICHAEL HALES
Director 2007-07-17 2008-04-23
NAVNIT KAUR PALL
Director 2007-01-26 2008-04-23
DAWN ELIZABETH JACKSON
Director 2006-01-20 2007-03-02
STEPHEN FREDERICK BEER
Director 2006-07-26 2006-09-30
MICHAEL WILLIAM HIRST
Director 1999-01-04 2006-01-20
MALCOLM ILIFF
Director 2001-04-07 2006-01-20
DAVID WILLIAM EDWARD COVENTON
Company Secretary 2005-01-28 2005-12-13
PATRICK RUPERT COOPER STEWART
Company Secretary 1999-03-31 2004-11-17
ANNE-MARIE MARY FELTON
Director 1994-01-25 2002-11-14
JONATHAN GODFREY PARRIS
Director 1999-03-17 2002-11-14
MICHAEL THOMAS HIGGINS
Director 1994-09-22 2000-07-26
JEREMY HENLEY
Company Secretary 1992-11-12 1999-03-31
LOUISE RANKIN LUKE
Director 1996-04-25 1997-06-20
MICHAEL WILLIAM GAGE
Director 1993-09-14 1996-11-15
ANTONY JAN MANWARING
Director 1994-09-22 1995-11-23
RICHARD IRVIN LUND
Director 1992-01-24 1994-09-22
JACK APFEL
Director 1992-01-24 1994-01-25
JOHN ERNEST HENRY KIDNEY
Director 1992-01-24 1993-09-14
JOHN ERNEST HENRY KIDNEY
Company Secretary 1992-01-24 1992-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN PAUL FRASER BAUST BRITISH DIABETIC ASSOCIATION(THE) Director 2010-07-03 CURRENT 1938-04-11 Active
NOAH FELIX KALMAN FRANKLIN MV INGREDIENTS LIMITED Director 2017-09-08 CURRENT 2010-11-01 Active
NOAH FELIX KALMAN FRANKLIN VOLAC LIMITED Director 2015-06-12 CURRENT 1983-05-05 Active
NOAH FELIX KALMAN FRANKLIN VOLAC WILMAR FEED INGREDIENTS HOLDINGS LIMITED Director 2015-05-28 CURRENT 2015-03-05 Active
NOAH FELIX KALMAN FRANKLIN VOLAC WILMAR FEED INGREDIENTS LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
NOAH FELIX KALMAN FRANKLIN VOLAC RENEWABLE ENERGY LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
NOAH FELIX KALMAN FRANKLIN VOLAC INTERNATIONAL LIMITED Director 2014-09-05 CURRENT 1991-01-23 Active
NOAH FELIX KALMAN FRANKLIN BIDEAWHILE 692 LIMITED Director 2012-08-02 CURRENT 2012-01-27 Dissolved 2014-02-18
NOAH FELIX KALMAN FRANKLIN BRITISH DIABETIC ASSOCIATION(THE) Director 2011-07-13 CURRENT 1938-04-11 Active
GARETH JOHN HOSKIN BRITISH DIABETIC ASSOCIATION(THE) Director 2015-01-01 CURRENT 1938-04-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-08-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-17DIRECTOR APPOINTED MRS ALEXANDRA MORTON LEWIS
2023-05-16APPOINTMENT TERMINATED, DIRECTOR IAN JAMES KING
2023-01-04CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-16APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE ABRAHAMS
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE ABRAHAMS
2022-02-09DIRECTOR APPOINTED MR STEVEN DAVID GREENBERG
2022-02-09AP01DIRECTOR APPOINTED MR STEVEN DAVID GREENBERG
2022-01-06CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JOHN HOSKIN
2021-01-21AP01DIRECTOR APPOINTED MS KATHERINE ANNE ABRAHAMS
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-19RES01ADOPT ARTICLES 19/12/20
2020-12-19MEM/ARTSARTICLES OF ASSOCIATION
2020-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NOAH FELIX KALMAN FRANKLIN
2020-07-21AP01DIRECTOR APPOINTED MR IAN JAMES KING
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PAUL FRASER BAUST
2019-06-28AP01DIRECTOR APPOINTED MR GRAHAM PATRICK WILLIAM GALVIN
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-13AP03Appointment of Mr Graham Patrick William Galvin as company secretary on 2017-02-09
2017-02-13TM02Termination of appointment of Hester Kathleen Dunstan-Lee on 2017-02-09
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 40003
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MR GARETH JOHN HOSKIN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JOHN HOSKIN
2016-10-31AP03Appointment of Mrs Hester Kathleen Dunstan-Lee as company secretary on 2016-09-22
2016-10-31TM02Termination of appointment of Hester Dunstan-Lee on 2016-10-17
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DANIEL MCCALL
2016-10-28AP01DIRECTOR APPOINTED MR GARETH JOHN HOSKIN
2016-10-28AP03Appointment of Ms Hester Dunstan-Lee as company secretary on 2016-10-17
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM Macleod House 10 Parkway London NW1 7AA
2016-08-15TM02Termination of appointment of Mark Woodbridge on 2016-08-12
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 40003
2016-02-01AR0121/01/16 ANNUAL RETURN FULL LIST
2015-12-14AUDAUDITOR'S RESIGNATION
2015-07-07AP03Appointment of Mr Mark Woodbridge as company secretary on 2015-07-07
2015-07-07TM02Termination of appointment of Hester Kathleen Dunstan-Lee on 2015-07-07
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 40003
2015-01-23AR0121/01/15 FULL LIST
2015-01-23AP01DIRECTOR APPOINTED MR JAMES DANIEL MCCALL
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD TOSH
2014-06-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14AP03SECRETARY APPOINTED MRS HESTER KATHLEEN DUNSTAN-LEE
2014-02-14TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE MOORE
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 40003
2014-01-28AR0121/01/14 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MOXON
2013-06-17AP01DIRECTOR APPOINTED MR JULIAN PAUL FRASER BAUST
2013-02-15AR0121/01/13 FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01AP01DIRECTOR APPOINTED MR NOAH FELIX KALMAN FRANKLIN
2012-01-25AR0121/01/12 FULL LIST
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR REKHA WADHWANI
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPOONER
2011-01-21AR0121/01/11 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GOWRIE TOSH / 12/01/2011
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA YOUNG
2010-11-24AP01DIRECTOR APPOINTED MR GERALD GOWRIE TOSH
2010-11-16AP01DIRECTOR APPOINTED BARONESS YOUNG OF OLD SCONE BARBARA SCOTT YOUNG
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMALLWOOD
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN POWELL
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AR0125/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / REKHA WADHWANI / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM POWELL / 02/02/2010
2009-06-26288bAPPOINTMENT TERMINATED SECRETARY ROSEMARY THOMAS
2009-06-25288aSECRETARY APPOINTED MS CAROLINE MOORE
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-08288aDIRECTOR APPOINTED REKHA WADHWANI
2009-04-07288aDIRECTOR APPOINTED IAN WILLIAM POWELL
2009-03-16288aDIRECTOR APPOINTED ANDREW JAMES
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LANE
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR SIMON HOWELL
2009-01-28363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29288aDIRECTOR APPOINTED FRANK HOYT MOXON
2008-05-20288aDIRECTOR APPOINTED JAMES DOUGLAS MORTIMER SMALLWOOD
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR NAVNIT PALL
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID HALES
2008-01-30363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-01-31363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-12288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-07288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288bDIRECTOR RESIGNED
2006-01-31190LOCATION OF DEBENTURE REGISTER
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 10 PARKWAY LONDON NW1 7AA
2006-01-31363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to DIABETES UK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIABETES UK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIABETES UK SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIABETES UK SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DIABETES UK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIABETES UK SERVICES LIMITED
Trademarks
We have not found any records of DIABETES UK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIABETES UK SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as DIABETES UK SERVICES LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where DIABETES UK SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIABETES UK SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIABETES UK SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.