Background WavePink WaveYellow Wave

DIABETES UK SERVICES LIMITED (00891004)

DIABETES UK SERVICES LIMITED (00891004) is an active UK company. incorporated on 1 November 1966. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. DIABETES UK SERVICES LIMITED has been registered for 59 years. Current directors include DAVIS, Dominique Anne, GALVIN, Graham Patrick William, LEWIS, Alexandra Morton.

Company Number
00891004
Status
active
Type
ltd
Incorporated
1 November 1966
Age
59 years
Address
Wells Lawrence House, London, E1 1FH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
DAVIS, Dominique Anne, GALVIN, Graham Patrick William, LEWIS, Alexandra Morton
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIABETES UK SERVICES LIMITED

DIABETES UK SERVICES LIMITED is an active company incorporated on 1 November 1966 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. DIABETES UK SERVICES LIMITED was registered 59 years ago.(SIC: 47910)

Status

active

Active since 59 years ago

Company No

00891004

LTD Company

Age

59 Years

Incorporated 1 November 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

B.D.A. TRADING LIMITED
From: 28 October 1982To: 12 June 2000
DIABETIC CARDS LIMITED
From: 1 November 1966To: 28 October 1982
Contact
Address

Wells Lawrence House 126 Back Church Lane London, E1 1FH,

Previous Addresses

Macleod House 10 Parkway London NW1 7AA
From: 1 November 1966To: 13 September 2016
Timeline

30 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Oct 66
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Dec 10
Director Left
Feb 11
Director Left
Jul 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 23
Director Joined
May 23
Director Left
Jan 25
Director Joined
May 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GALVIN, Graham Patrick William

Active
126 Back Church Lane, LondonE1 1FH
Secretary
Appointed 09 Feb 2017

DAVIS, Dominique Anne

Active
126 Back Church Lane, LondonE1 1FH
Born March 1979
Director
Appointed 19 May 2025

GALVIN, Graham Patrick William

Active
126 Back Church Lane, LondonE1 1FH
Born May 1970
Director
Appointed 28 Jun 2019

LEWIS, Alexandra Morton

Active
126 Back Church Lane, LondonE1 1FH
Born January 1972
Director
Appointed 12 May 2023

COVENTON, David William Edward

Resigned
5 Woodfield Road, TonbridgeTN9 2LG
Secretary
Appointed 28 Jan 2005
Resigned 13 Dec 2005

DUNSTAN-LEE, Hester

Resigned
126 Back Church Lane, LondonE1 1FH
Secretary
Appointed 17 Oct 2016
Resigned 17 Oct 2016

DUNSTAN-LEE, Hester Kathleen

Resigned
126 Back Church Lane, LondonE1 1FH
Secretary
Appointed 22 Sept 2016
Resigned 09 Feb 2017

DUNSTAN-LEE, Hester Kathleen

Resigned
Macleod House, LondonNW1 7AA
Secretary
Appointed 14 Feb 2014
Resigned 07 Jul 2015

HENLEY, Jeremy

Resigned
Rogate Leg Square, Shepton MalletBA4 5LL
Secretary
Appointed 12 Nov 1992
Resigned 31 Mar 1999

KIDNEY, John Ernest Henry

Resigned
7 Marks Road, WokinghamRG11 1NR
Secretary
Appointed N/A
Resigned 12 Nov 1992

MOORE, Caroline

Resigned
Burma Road, LondonN16 9BH
Secretary
Appointed 15 Jun 2009
Resigned 14 Feb 2014

STEWART, Patrick Rupert Cooper

Resigned
Flat 3 137 West End Lane, LondonNW6 2PH
Secretary
Appointed 31 Mar 1999
Resigned 17 Nov 2004

THOMAS, Rosemary Elizabeth

Resigned
127 Sydenham Hill, LondonSE26 6LW
Secretary
Appointed 13 Dec 2005
Resigned 15 Jun 2009

WOODBRIDGE, Mark

Resigned
Macleod House, LondonNW1 7AA
Secretary
Appointed 07 Jul 2015
Resigned 12 Aug 2016

ABRAHAMS, Katherine Anne

Resigned
126 Back Church Lane, LondonE1 1FH
Born April 1964
Director
Appointed 20 Jan 2021
Resigned 11 Feb 2022

APFEL, Jack

Resigned
62 Marlborough Place, LondonNW8 0PL
Born September 1935
Director
Appointed N/A
Resigned 25 Jan 1994

BAUST, Julian Paul Fraser

Resigned
126 Back Church Lane, LondonE1 1FH
Born December 1957
Director
Appointed 19 Apr 2013
Resigned 02 Jul 2019

BEER, Stephen Frederick, Dr

Resigned
Parkland View West Beck Lane, GainsboroughDN21 4HE
Born March 1958
Director
Appointed 26 Jul 2006
Resigned 30 Sept 2006

FELTON, Anne-Marie Mary

Resigned
24 Homesdale Avenue, LondonSW14 7BQ
Born July 1943
Director
Appointed N/A
Resigned 14 Nov 2002

FRANKLIN, Noah Felix Kalman

Resigned
126 Back Church Lane, LondonE1 1FH
Born April 1959
Director
Appointed 01 Mar 2012
Resigned 19 Jul 2020

GAGE, Michael William

Resigned
100 Fellows Road, LondonNW3 3JG
Born April 1955
Director
Appointed 14 Sept 1993
Resigned 15 Nov 1996

GREENBERG, Steven David

Resigned
126 Back Church Lane, LondonE1 1FH
Born June 1977
Director
Appointed 07 Feb 2022
Resigned 17 Jan 2025

HALES, David Michael

Resigned
Tregonning View, LowertownTR13 0BU
Born September 1944
Director
Appointed 17 Jul 2007
Resigned 23 Apr 2008

HIGGINS, Michael Thomas

Resigned
47 Copthorne Road, RickmansworthWD3 4AH
Born February 1937
Director
Appointed 22 Sept 1994
Resigned 26 Jul 2000

HIRST, Michael William, Sir

Resigned
Glentirran, StirlingshireFK8 3JA
Born January 1946
Director
Appointed 04 Jan 1999
Resigned 20 Jan 2006

HOSKIN, Gareth John

Resigned
126 Back Church Lane, LondonE1 1FH
Born September 1960
Director
Appointed 17 Oct 2016
Resigned 17 Oct 2016

HOSKIN, Gareth John

Resigned
126 Back Church Lane, LondonE1 1FH
Born September 1960
Director
Appointed 22 Sept 2016
Resigned 31 Jan 2021

HOWELL, Simon Laurence, Professor

Resigned
27 Milbourne Lane, EsherKT10 9EB
Born June 1943
Director
Appointed 23 Apr 2003
Resigned 28 Feb 2009

ILIFF, Malcolm

Resigned
Canmore House, NorthwoodHA6 3AY
Born November 1944
Director
Appointed 07 Apr 2001
Resigned 20 Jan 2006

JACKSON, Dawn Elizabeth

Resigned
Lintalee, AylesburyHP17 8NR
Born December 1966
Director
Appointed 20 Jan 2006
Resigned 02 Mar 2007

JAMES, Andrew

Resigned
62 Chipstead Lane, SevenoaksTN13 2AG
Born July 1956
Director
Appointed 25 Feb 2009
Resigned 19 Jul 2011

KIDNEY, John Ernest Henry

Resigned
7 Marks Road, WokinghamRG11 1NR
Born August 1932
Director
Appointed N/A
Resigned 14 Sept 1993

KING, Ian James

Resigned
126 Back Church Lane, LondonE1 1FH
Born April 1965
Director
Appointed 20 Jul 2020
Resigned 12 May 2023

LANE, Richard Ernest

Resigned
13 St Michaels Close, BromleyBR1 2DX
Born September 1943
Director
Appointed 30 Sept 2006
Resigned 26 Nov 2008

LUKE, Louise Rankin

Resigned
Culcreugh, Saffron WaldenCB10 1PN
Born July 1961
Director
Appointed 25 Apr 1996
Resigned 20 Jun 1997

Persons with significant control

1

126 Back Church Lane, LondonE1 1FH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Resolution
19 December 2020
RESOLUTIONSResolutions
Memorandum Articles
19 December 2020
MAMA
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Auditors Resignation Company
14 December 2015
AUDAUD
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
363aAnnual Return
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Legacy
31 January 2006
190190
Legacy
31 January 2006
353353
Legacy
31 January 2006
287Change of Registered Office
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Resolution
30 January 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
7 March 2005
363aAnnual Return
Legacy
24 February 2005
288cChange of Particulars
Legacy
24 February 2005
288cChange of Particulars
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
4 February 2004
363aAnnual Return
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
363aAnnual Return
Legacy
25 January 2003
353353
Legacy
25 January 2003
190190
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
88(2)R88(2)R
Legacy
25 November 2002
123Notice of Increase in Nominal Capital
Resolution
25 November 2002
RESOLUTIONSResolutions
Resolution
25 November 2002
RESOLUTIONSResolutions
Resolution
25 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
29 April 2002
287Change of Registered Office
Legacy
9 March 2002
363aAnnual Return
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
9 April 2001
363aAnnual Return
Legacy
9 April 2001
363aAnnual Return
Legacy
8 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Certificate Change Of Name Company
12 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2000
363aAnnual Return
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
363aAnnual Return
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
26 May 1998
363aAnnual Return
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
3 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
2 August 1995
363x363x
Legacy
2 August 1995
363(353)363(353)
Legacy
2 August 1995
363(190)363(190)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
8 August 1994
225(2)225(2)
Legacy
21 April 1994
288288
Legacy
20 April 1994
363x363x
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
288288
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
26 March 1992
363b363b
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
4 January 1990
288288
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Accounts With Accounts Type Full
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Accounts With Accounts Type Full
8 May 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Certificate Change Of Name Company
28 October 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 January 1967
MISCMISC
Incorporation Company
1 November 1966
NEWINCIncorporation