DIABETES FOUNDATION
LONDON

Hellopages » Greater London » Tower Hamlets » E1 1FH

Company number 01917779
Status Active
Incorporation Date 30 May 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WELLS LAWRENCE HOUSE, 126 BACK CHURCH LANE, LONDON, ENGLAND, E1 1FH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Appointment of Mr Graham Patrick William Galvin as a secretary on 9 February 2017; Termination of appointment of Hester Kathleen Dunstan-Lee as a secretary on 9 February 2017; Confirmation statement made on 10 December 2016 with updates. The most likely internet sites of DIABETES FOUNDATION are www.diabetes.co.uk, and www.diabetes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diabetes Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01917779. Diabetes Foundation has been working since 30 May 1985. The present status of the company is Active. The registered address of Diabetes Foundation is Wells Lawrence House 126 Back Church Lane London England E1 1fh. . GALVIN, Graham Patrick William is a Secretary of the company. ASKEW, Christopher Richard Thompson is a Director of the company. Secretary BENNETT, Arthur has been resigned. Secretary DUNSTAN-LEE, Hester has been resigned. Secretary DUNSTAN-LEE, Hester Kathleen has been resigned. Secretary DUNSTAN-LEE, Hester Kathleen has been resigned. Secretary FREEMAN, Mark Edward has been resigned. Secretary MOORE, Caroline has been resigned. Secretary RICH, Judith Mary has been resigned. Secretary THOMAS, Rosemary Elizabeth has been resigned. Secretary TWYCROSS, Fiona, Dr has been resigned. Secretary WOODBRIDGE, Mark has been resigned. Director ATKIN, Clive has been resigned. Director ATKIN, Gillian Mary has been resigned. Director BENNETT, Arthur has been resigned. Director DYSON, Mark Peter has been resigned. Director FELTON, Anne-Marie Mary has been resigned. Director FREEMAN, Mark Edward has been resigned. Director GWYNNE-HUGHES, Elsie May has been resigned. Director HIGGINS, Michael Thomas has been resigned. Director HOWELL, Simon Laurence, Professor has been resigned. Director KEEN, Harry, Professor has been resigned. Director LANE, Richard Ernest has been resigned. Director MCEWEN, Susan Mary has been resigned. Director MORLEY, John Michael has been resigned. Director RICH, Judith Mary has been resigned. Director SHAH, Matank has been resigned. Director SOMMERVILLE, Charles Nigel has been resigned. Director YOUNG, Barbara Scott, Baroness has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GALVIN, Graham Patrick William
Appointed Date: 09 February 2017

Director
ASKEW, Christopher Richard Thompson
Appointed Date: 24 September 2015
59 years old

Resigned Directors

Secretary
BENNETT, Arthur
Resigned: 05 October 1998

Secretary
DUNSTAN-LEE, Hester
Resigned: 17 October 2016
Appointed Date: 17 October 2016

Secretary
DUNSTAN-LEE, Hester Kathleen
Resigned: 09 February 2017
Appointed Date: 22 September 2016

Secretary
DUNSTAN-LEE, Hester Kathleen
Resigned: 07 July 2015
Appointed Date: 14 February 2014

Secretary
FREEMAN, Mark Edward
Resigned: 06 June 2001
Appointed Date: 22 June 1998

Secretary
MOORE, Caroline
Resigned: 14 February 2014
Appointed Date: 02 December 2009

Secretary
RICH, Judith Mary
Resigned: 10 July 2008
Appointed Date: 22 January 2002

Secretary
THOMAS, Rosemary Elizabeth
Resigned: 29 May 2009
Appointed Date: 09 July 2008

Secretary
TWYCROSS, Fiona, Dr
Resigned: 02 December 2009
Appointed Date: 29 May 2009

Secretary
WOODBRIDGE, Mark
Resigned: 12 August 2016
Appointed Date: 07 July 2015

Director
ATKIN, Clive
Resigned: 31 December 1995
104 years old

Director
ATKIN, Gillian Mary
Resigned: 28 January 1999
71 years old

Director
BENNETT, Arthur
Resigned: 05 October 1998
91 years old

Director
DYSON, Mark Peter
Resigned: 31 December 1996
62 years old

Director
FELTON, Anne-Marie Mary
Resigned: 09 June 2008
Appointed Date: 22 June 1998
82 years old

Director
FREEMAN, Mark Edward
Resigned: 12 March 2001
Appointed Date: 22 June 1998
58 years old

Director
GWYNNE-HUGHES, Elsie May
Resigned: 31 May 1992
89 years old

Director
HIGGINS, Michael Thomas
Resigned: 08 July 2002
Appointed Date: 22 June 1998
88 years old

Director
HOWELL, Simon Laurence, Professor
Resigned: 28 June 2006
Appointed Date: 22 June 1998
82 years old

Director
KEEN, Harry, Professor
Resigned: 09 June 2008
Appointed Date: 22 June 1998
100 years old

Director
LANE, Richard Ernest
Resigned: 14 January 2011
Appointed Date: 09 July 2008
82 years old

Director
MCEWEN, Susan Mary
Resigned: 30 September 1995
76 years old

Director
MORLEY, John Michael
Resigned: 02 December 2009
Appointed Date: 09 June 2008
78 years old

Director
RICH, Judith Mary
Resigned: 09 June 2008
Appointed Date: 22 June 1998
90 years old

Director
SHAH, Matank
Resigned: 14 January 2011
Appointed Date: 09 July 2008
66 years old

Director
SOMMERVILLE, Charles Nigel
Resigned: 14 January 2011
Appointed Date: 11 February 2003
84 years old

Director
YOUNG, Barbara Scott, Baroness
Resigned: 24 September 2015
Appointed Date: 14 January 2011
77 years old

Persons With Significant Control

Mr Christopher Richard Thompson Askew
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - 75% or more

The British Diabetic Association (Diabetes Uk)
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

DIABETES FOUNDATION Events

13 Feb 2017
Appointment of Mr Graham Patrick William Galvin as a secretary on 9 February 2017
13 Feb 2017
Termination of appointment of Hester Kathleen Dunstan-Lee as a secretary on 9 February 2017
20 Dec 2016
Confirmation statement made on 10 December 2016 with updates
31 Oct 2016
Appointment of Mrs Hester Kathleen Dunstan-Lee as a secretary on 22 September 2016
31 Oct 2016
Termination of appointment of Hester Dunstan-Lee as a secretary on 17 October 2016
...
... and 120 more events
01 Feb 1988
New director appointed
01 Feb 1988
New director appointed

11 Jan 1988
Director resigned

12 Mar 1987
Accounting reference date extended from 31/03 to 30/06

16 Jan 1987
Company type changed from pri to PRI30

DIABETES FOUNDATION Charges

A registered charge
Status: Outstanding
Persons entitled: Under the Charities Act 1993 Section (1)(V11)
Description: Under the charities act 1993 section 18(1)(V11).