Background WavePink WaveYellow Wave

DIABETES FOUNDATION (01917779)

DIABETES FOUNDATION (01917779) is an active UK company. incorporated on 30 May 1985. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DIABETES FOUNDATION has been registered for 40 years. Current directors include MARSHALL, Colette Teresa.

Company Number
01917779
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 1985
Age
40 years
Address
Wells Lawrence House, London, E1 1FH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MARSHALL, Colette Teresa
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIABETES FOUNDATION

DIABETES FOUNDATION is an active company incorporated on 30 May 1985 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DIABETES FOUNDATION was registered 40 years ago.(SIC: 86900)

Status

active

Active since 40 years ago

Company No

01917779

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 30 May 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

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

Previous Addresses

Macleod House 10 Parkway London NW1 7AA
From: 30 May 1985To: 13 September 2016
Timeline

11 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Oct 15
Director Left
Oct 15
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

GALVIN, Graham Patrick William

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

MARSHALL, Colette Teresa

Active
126, LondonE1 1FH
Born May 1967
Director
Appointed 22 Sept 2023

BENNETT, Arthur

Resigned
177a Tennison Road, LondonSE25 5NF
Secretary
Appointed N/A
Resigned 05 Oct 1998

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

FREEMAN, Mark Edward

Resigned
School Hill, ChippenhamSN15 5AX
Secretary
Appointed 22 Jun 1998
Resigned 06 Jun 2001

MOORE, Caroline

Resigned
Burma Road, LondonN16 9BH
Secretary
Appointed 02 Dec 2009
Resigned 14 Feb 2014

RICH, Judith Mary

Resigned
1 Constables Gate, WinchesterSO23 8GE
Secretary
Appointed 22 Jan 2002
Resigned 10 Jul 2008

THOMAS, Rosemary Elizabeth

Resigned
127 Sydenham Hill, LondonSE26 6LW
Secretary
Appointed 09 Jul 2008
Resigned 29 May 2009

TWYCROSS, Fiona, Dr

Resigned
Burma Road, LondonN16 9BH
Secretary
Appointed 29 May 2009
Resigned 02 Dec 2009

WOODBRIDGE, Mark

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

ASKEW, Christopher Richard Thompson

Resigned
126 Back Church Lane, LondonE1 1FH
Born December 1965
Director
Appointed 24 Sept 2015
Resigned 22 Sept 2023

ATKIN, Clive

Resigned
130 Low Lane, MiddlesbroughTS5 8EE
Born January 1921
Director
Appointed N/A
Resigned 31 Dec 1995

ATKIN, Gillian Mary

Resigned
177a Tennison Road, LondonSE25 5NF
Born January 1954
Director
Appointed N/A
Resigned 28 Jan 1999

BENNETT, Arthur

Resigned
177a Tennison Road, LondonSE25 5NF
Born August 1934
Director
Appointed N/A
Resigned 05 Oct 1998

DYSON, Mark Peter

Resigned
49 Avon Road, Sunbury-On-ThamesTW16 7SZ
Born June 1963
Director
Appointed N/A
Resigned 31 Dec 1996

FELTON, Anne-Marie Mary

Resigned
24 Homesdale Avenue, LondonSW14 7BQ
Born July 1943
Director
Appointed 22 Jun 1998
Resigned 09 Jun 2008

FREEMAN, Mark Edward

Resigned
School Hill, ChippenhamSN15 5AX
Born May 1967
Director
Appointed 22 Jun 1998
Resigned 12 Mar 2001

GWYNNE-HUGHES, Elsie May

Resigned
31 Winnington Close, NorthamptonNN3 5JN
Born October 1935
Director
Appointed N/A
Resigned 31 May 1992

HIGGINS, Michael Thomas

Resigned
Bower Cottage, LoudwaterWD3 4HZ
Born February 1937
Director
Appointed 22 Jun 1998
Resigned 08 Jul 2002

HOWELL, Simon Laurence, Professor

Resigned
27 Milbourne Lane, EsherKT10 9EB
Born June 1943
Director
Appointed 22 Jun 1998
Resigned 28 Jun 2006

KEEN, Harry, Professor

Resigned
58 Kingsfield Road, OxheyWD19 4TR
Born September 1925
Director
Appointed 22 Jun 1998
Resigned 09 Jun 2008

LANE, Richard Ernest

Resigned
13 St Michaels Close, BromleyBR1 2DX
Born September 1943
Director
Appointed 09 Jul 2008
Resigned 14 Jan 2011

MCEWEN, Susan Mary

Resigned
129 Thirlmere Gardens, NorthwoodHA6 2RX
Born January 1949
Director
Appointed N/A
Resigned 30 Sept 1995

MORLEY, John Michael

Resigned
Farthings, EllesmereSY12 0PH
Born April 1947
Director
Appointed 09 Jun 2008
Resigned 02 Dec 2009

RICH, Judith Mary

Resigned
1 Constables Gate, WinchesterSO23 8GE
Born April 1935
Director
Appointed 22 Jun 1998
Resigned 09 Jun 2008

SHAH, Matank

Resigned
Michleham Down, Woodside ParkN12 7JN
Born October 1958
Director
Appointed 09 Jul 2008
Resigned 14 Jan 2011

SOMMERVILLE, Charles Nigel

Resigned
The Tythe Barn, BristolBS48 3RP
Born July 1941
Director
Appointed 11 Feb 2003
Resigned 14 Jan 2011

YOUNG, Barbara Scott, Baroness

Resigned
Parkway, LondonNW1 7AA
Born April 1948
Director
Appointed 14 Jan 2011
Resigned 24 Sept 2015

Persons with significant control

3

2 Active
1 Ceased

Mrs Colette Teresa Marshall

Active
126, LondonE1 1FH
Born May 1967

Nature of Control

Voting rights 75 to 100 percent
Notified 22 Sept 2023

Mr Christopher Richard Thompson Askew

Ceased
126 Back Church Lane, LondonE1 1FH
Born December 1965

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Sept 2023
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

152

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
26 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 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
20 December 2016
CS01Confirmation Statement
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
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
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 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 No Member List
12 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Resolution
18 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
21 December 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Miscellaneous
16 February 2009
MISCMISC
Auditors Resignation Company
10 February 2009
AUDAUD
Auditors Resignation Company
10 February 2009
AUDAUD
Auditors Resignation Company
6 February 2009
AUDAUD
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Legacy
7 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
29 July 2008
MEM/ARTSMEM/ARTS
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
14 July 2008
MEM/ARTSMEM/ARTS
Resolution
14 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
7 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
24 August 2001
405(2)405(2)
Legacy
21 June 2001
288cChange of Particulars
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
8 May 2000
363aAnnual Return
Legacy
8 May 2000
353353
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288cChange of Particulars
Legacy
8 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
405(1)405(1)
Legacy
20 February 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
28 July 1992
288288
Legacy
6 July 1992
363aAnnual Return
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 1991
AAAnnual Accounts
Legacy
12 May 1991
363aAnnual Return
Accounts With Accounts Type Small
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Accounts With Accounts Type Small
2 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
21 April 1988
288288
Legacy
31 March 1988
363363
Accounts With Accounts Type Small
31 March 1988
AAAnnual Accounts
Legacy
31 March 1988
363363
Legacy
31 March 1988
288288
Legacy
1 February 1988
288288
Legacy
1 February 1988
288288
Legacy
11 January 1988
288288
Legacy
12 March 1987
225(1)225(1)
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87