Background WavePink WaveYellow Wave

DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED (05318987)

DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED (05318987) is an active UK company. incorporated on 22 December 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED has been registered for 21 years. Current directors include MARSHALL, Colette Teresa.

Company Number
05318987
Status
active
Type
ltd
Incorporated
22 December 2004
Age
21 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 UK COMPANY SECRETARIAL SERVICES LIMITED

DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED is an active company incorporated on 22 December 2004 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 UK COMPANY SECRETARIAL SERVICES LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05318987

LTD Company

Age

21 Years

Incorporated 22 December 2004

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: 22 December 2004To: 13 September 2016
Timeline

10 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Feb 14
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
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 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

COVENTON, David William Edward

Resigned
5 Woodfield Road, TonbridgeTN9 2LG
Secretary
Appointed 22 Dec 2004
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

MOORE, Caroline

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

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Dec 2004
Resigned 22 Dec 2004

ASKEW, Christopher Richard Thompson

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

COVENTON, David William Edward

Resigned
5 Woodfield Road, TonbridgeTN9 2LG
Born December 1952
Director
Appointed 22 Dec 2004
Resigned 13 Dec 2005

MIDDLETON, Benet Michael Peter

Resigned
39 Hamilton Road, BrightonBN1 5DL
Born August 1963
Director
Appointed 22 Dec 2004
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

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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Dec 2004
Resigned 22 Dec 2004

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

75

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
22 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 Full List Shareholders
5 January 2016
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
27 August 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 Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
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 Full List Shareholders
19 January 2010
AR01AR01
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2006
AAAnnual Accounts
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
287Change of Registered Office
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Incorporation Company
22 December 2004
NEWINCIncorporation