Background WavePink WaveYellow Wave

SOCIETY FOR DIABETES LIMITED (03126870)

SOCIETY FOR DIABETES LIMITED (03126870) is an active UK company. incorporated on 16 November 1995. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SOCIETY FOR DIABETES LIMITED has been registered for 30 years. Current directors include MARSHALL, Colette Teresa.

Company Number
03126870
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 November 1995
Age
30 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
S

SOCIETY FOR DIABETES LIMITED

SOCIETY FOR DIABETES LIMITED is an active company incorporated on 16 November 1995 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. SOCIETY FOR DIABETES LIMITED was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

03126870

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 16 November 1995

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 29 August 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 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

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

Previous Addresses

Macleod House 10 Parkway London NW1 7AA
From: 16 November 1995To: 13 September 2016
Timeline

10 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Feb 14
Director Left
Oct 15
Director Joined
Nov 15
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 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

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

HENLEY, Jeremy

Resigned
Rogate Leg Square, Shepton MalletBA4 5LL
Secretary
Appointed 21 Feb 1996
Resigned 31 Mar 1999

STEWART, Patrick Rupert Cooper

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

WOODBRIDGE, Mark

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

DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Parkway, LondonNW1 7AA
Corporate secretary
Appointed 22 Dec 2004
Resigned 07 Jul 2015

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 16 Nov 1995
Resigned 21 Feb 1996

ASKEW, Christopher Richard Thompson

Resigned
126 Back Church Lane, LondonE1 1FH
Born December 1965
Director
Appointed 21 Sept 2015
Resigned 22 Sept 2023

COOPER, Michael

Resigned
Old Hall Cottage, UckfieldTN22 4AD
Born July 1937
Director
Appointed 21 Feb 1996
Resigned 31 Jul 1998

COVENTON, David William Edward

Resigned
5 Woodfield Road, TonbridgeTN9 2LG
Born December 1952
Director
Appointed 17 Nov 2004
Resigned 13 Dec 2005

LUKE, Louise Rankin

Resigned
Culcreugh, Saffron WaldenCB10 1PN
Born July 1961
Director
Appointed 21 Feb 1996
Resigned 06 Aug 1997

MIDDLETON, Benet Michael Peter

Resigned
39 Hamilton Road, BrightonBN1 5DL
Born August 1963
Director
Appointed 03 Jul 2003
Resigned 20 Jan 2006

MOORE, Caroline

Resigned
Burma Road, LondonN16 9BH
Born December 1962
Director
Appointed 15 Jun 2009
Resigned 14 Feb 2014

SMALLWOOD, James Douglas Mortimer

Resigned
4 Chestnuts, HertfordSG13 8AQ
Born June 1955
Director
Appointed 20 Jan 2006
Resigned 15 Nov 2010

STEWART, Patrick Rupert Cooper

Resigned
Flat 3 137 West End Lane, LondonNW6 2PH
Born January 1957
Director
Appointed 03 Jul 2003
Resigned 17 Nov 2004

STEWART, Patrick Rupert Cooper

Resigned
Flat 3 137 West End Lane, LondonNW6 2PH
Born January 1957
Director
Appointed 06 Aug 1997
Resigned 03 Jul 2003

STREETS, Paul Richard

Resigned
Ashdown, RobertsbridgeTN32 5DR
Born July 1959
Director
Appointed 31 Jul 1998
Resigned 03 Jul 2003

THOMAS, Rosemary Elizabeth

Resigned
127 Sydenham Hill, LondonSE26 6LW
Born November 1963
Director
Appointed 13 Dec 2005
Resigned 15 Jun 2009

YOUNG, Barbara Scott, Baroness

Resigned
Macleod House, LondonNW1 7AA
Born April 1948
Director
Appointed 15 Nov 2010
Resigned 24 Sept 2015

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate director
Appointed 16 Nov 1995
Resigned 21 Feb 1996

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

111

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment 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
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 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
21 November 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
18 November 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 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
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
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 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
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 December 2009
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 Dormant
18 February 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
363aAnnual Return
Legacy
23 November 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
10 June 2005
AAAnnual Accounts
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
1 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 May 2003
AAAnnual Accounts
Legacy
20 December 2002
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
29 April 2002
287Change of Registered Office
Legacy
12 December 2001
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
23 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Legacy
23 February 2000
288cChange of Particulars
Legacy
25 January 2000
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 1999
AAAnnual Accounts
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
363aAnnual Return
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 October 1998
AAAnnual Accounts
Legacy
8 April 1998
363aAnnual Return
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 September 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Resolution
7 August 1996
RESOLUTIONSResolutions
Resolution
7 August 1996
RESOLUTIONSResolutions
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
224224
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Incorporation Company
16 November 1995
NEWINCIncorporation