DIABETES ENGLAND LIMITED

04770442
WELLS LAWRENCE HOUSE 126 BACK CHURCH LANE LONDON ENGLAND E1 1FH

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 2 Buy now
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 officers Appointment of director (Mrs Colette Teresa Marshall) 2 Buy now
30 Oct 2023 officers Termination of appointment of director (Christopher Richard Thompson Askew) 1 Buy now
25 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2023 accounts Annual Accounts 4 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2022 accounts Annual Accounts 5 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2021 accounts Annual Accounts 4 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2020 accounts Annual Accounts 4 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 4 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 4 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 4 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Feb 2017 officers Appointment of secretary (Mr Graham Patrick William Galvin) 2 Buy now
13 Feb 2017 officers Termination of appointment of secretary (Hester Kathleen Dunstan-Lee) 1 Buy now
31 Oct 2016 officers Appointment of secretary (Mrs Hester Kathleen Dunstan-Lee) 2 Buy now
31 Oct 2016 officers Termination of appointment of secretary (Hester Dunstan-Lee) 1 Buy now
28 Oct 2016 officers Appointment of secretary (Ms Hester Dunstan-Lee) 2 Buy now
13 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2016 accounts Annual Accounts 4 Buy now
15 Aug 2016 officers Termination of appointment of secretary (Mark Woodbridge) 1 Buy now
16 Jun 2016 annual-return Annual Return 3 Buy now
06 Oct 2015 officers Appointment of director (Mr Christopher Richard Thompson Askew) 2 Buy now
06 Oct 2015 officers Termination of appointment of director (Barbara Scott Young) 1 Buy now
27 Aug 2015 accounts Annual Accounts 4 Buy now
07 Jul 2015 officers Appointment of secretary (Mr Mark Woodbridge) 2 Buy now
07 Jul 2015 officers Termination of appointment of secretary (Diabetes Uk Company Secretarial Services Limited) 1 Buy now
04 Jun 2015 annual-return Annual Return 3 Buy now
05 Sep 2014 accounts Annual Accounts 2 Buy now
30 May 2014 annual-return Annual Return 3 Buy now
14 Feb 2014 officers Termination of appointment of director (Caroline Moore) 1 Buy now
26 Jul 2013 accounts Annual Accounts 4 Buy now
13 Jun 2013 annual-return Annual Return 5 Buy now
25 Jul 2012 accounts Annual Accounts 4 Buy now
06 Jun 2012 annual-return Annual Return 5 Buy now
16 Aug 2011 accounts Annual Accounts 4 Buy now
23 May 2011 annual-return Annual Return 5 Buy now
17 Nov 2010 officers Appointment of director (Baroness Young of Old Scone Barbara Scott Young) 2 Buy now
16 Nov 2010 officers Termination of appointment of director (James Smallwood) 1 Buy now
05 Oct 2010 accounts Annual Accounts 4 Buy now
14 Jun 2010 annual-return Annual Return 5 Buy now
14 Jun 2010 officers Change of particulars for corporate secretary (Diabetes Uk Company Secretarial Services Limited) 2 Buy now
26 Jun 2009 officers Appointment terminated director rosemary thomas 1 Buy now
25 Jun 2009 officers Director appointed ms caroline moore 2 Buy now
16 Jun 2009 annual-return Return made up to 19/05/09; full list of members 3 Buy now
18 Feb 2009 accounts Annual Accounts 4 Buy now
25 Sep 2008 annual-return Return made up to 19/05/08; full list of members 3 Buy now
21 Apr 2008 accounts Annual Accounts 4 Buy now
26 Oct 2007 accounts Annual Accounts 4 Buy now
15 Jun 2007 annual-return Return made up to 19/05/07; full list of members 2 Buy now
02 Nov 2006 accounts Annual Accounts 4 Buy now
01 Jun 2006 annual-return Return made up to 19/05/06; full list of members 2 Buy now
01 Jun 2006 address Location of register of members 1 Buy now
01 Jun 2006 address Registered office changed on 01/06/06 from: 10 parkway london NW1 7AA 1 Buy now
06 Feb 2006 officers New director appointed 2 Buy now
06 Feb 2006 officers Director resigned 1 Buy now
20 Dec 2005 officers Director resigned 1 Buy now
20 Dec 2005 officers New director appointed 2 Buy now
10 Jun 2005 accounts Annual Accounts 4 Buy now
27 May 2005 annual-return Return made up to 19/05/05; full list of members 2 Buy now
07 Feb 2005 officers New secretary appointed 2 Buy now
07 Feb 2005 officers New director appointed 2 Buy now
07 Feb 2005 officers Secretary resigned;director resigned 1 Buy now
01 Nov 2004 accounts Annual Accounts 4 Buy now
21 May 2004 annual-return Return made up to 19/05/04; full list of members 5 Buy now
07 Jan 2004 accounts Accounting reference date shortened from 31/05/04 to 31/12/03 1 Buy now
23 Dec 2003 address Location of register of members 1 Buy now
24 Jul 2003 officers New director appointed 2 Buy now
24 Jul 2003 officers New secretary appointed;new director appointed 3 Buy now
24 Jul 2003 officers Secretary resigned 1 Buy now
24 Jul 2003 officers Director resigned 1 Buy now
19 May 2003 incorporation Incorporation Company 18 Buy now