Company NameJuvenile Diabetes Research Foundation Limited
Company StatusActive
Company Number02071638
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 November 1986(37 years, 5 months ago)
Previous NameJuvenile Diabetes Foundation (Uk) Limited(The)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameJonathan Michael Taylor
NationalityBritish
StatusCurrent
Appointed17 September 2007(20 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCharity Finance Director
Correspondence Address8 Oldridge Road
London
SW12 8PG
Director NameMr James Lurie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2010(24 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address17/18 Angel Gate
City Road
London
EC1V 2PT
Director NameMr Ian Schneider
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(28 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17/18 Angel Gate
City Road
London
EC1V 2PT
Director NameMr David William Donkin McTurk
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(30 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17/18 Angel Gate
City Road
London
EC1V 2PT
Director NameMr Barrie Christopher Brien
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(32 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17/18 Angel Gate
City Road
London
EC1V 2PT
Director NameMr Phillip John Aird-Mash
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(32 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence Address17/18 Angel Gate
City Road
London
EC1V 2PT
Director NameMr Jared Christopher Chebib
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleAssociate Partner
Country of ResidenceEngland
Correspondence Address17/18 Angel Gate
City Road
London
EC1V 2PT
Director NameMr Wilson Leech
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleVice President
Country of ResidenceEngland
Correspondence Address17/18 Angel Gate
City Road
London
EC1V 2PT
Director NameDr Per Lundin
Date of BirthApril 1983 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed15 March 2021(34 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleBoard Director
Country of ResidenceEngland
Correspondence Address17/18 Angel Gate
City Road
London
EC1V 2PT
Director NameMs Sarah Elizabeth Johnson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleHead Of Patient Advocacy
Country of ResidenceEngland
Correspondence Address17/18 Angel Gate
City Road
London
EC1V 2PT
Director NameMrs Nadia Lee Lafferty Swann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleNot Applicable
Country of ResidenceEngland
Correspondence Address17/18 Angel Gate
City Road
London
EC1V 2PT
Director NameMs Margarey Abbott
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 January 1993)
RoleFund Raising Consultant
Correspondence Address103 London Road
Loughton
Milton Keynes
Buckinghamshire
MK5 8AG
Director NameMr Ralph Hyman Cooper
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 1994)
RolePresident Ec Group Coca Cola International
Correspondence Address90 Beverly Road Ne
Atlanta
Georgia 30309
United States
Director NameStuart Creggy
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 1995)
RoleSolicitor
Correspondence AddressFlat 3 82 Grand Parade
Brighton
Sussex
BN2 2JA
Secretary NamePaul Martin Warren
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1995)
RoleCompany Director
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMrs Margaret Abbott
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1993(7 years after company formation)
Appointment Duration6 years, 3 months (resigned 29 March 2000)
RoleFundraising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SH
Secretary NameAnnwen Jones
NationalityBritish
StatusResigned
Appointed30 January 1995(8 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressFlat 3 129 Brownlow Road
London
N11 2BN
Director NameMr Alan Raymond Gillespie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 26 June 2000)
RoleInvestment Banker
Correspondence AddressPatchan
Fair Oak Lane
Oxshott
Surrey
KT22 0TW
Director NameJonathan Aubrey Lewis Boyd
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(11 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 April 2005)
RoleBroker
Correspondence AddressHarefield House
Hogbends Hill, Selling
Faversham
Kent
ME13 9QZ
Director NamePhilip Martin Dunne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(11 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 April 2005)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrippleton House
Leintwardine
Craven Arms
Shropshire
SY2 0LZ
Wales
Director NameMr Ian Robert Michael Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(12 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenns Farm Fenns Lane
West End
Woking
Surrey
GU24 9QF
Director NameHon Richard James Nigel Cripps
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(12 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 19 April 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Napier Avenue
London
SW6 3PT
Director NameMr Simon Alastair Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(12 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 April 2006)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNew Lodge House Hunton Road
Marden
Tonbridge
Kent
TN12 9SL
Director NameMary Isabel Cazalet
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(12 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 April 2006)
RoleHousewife
Correspondence AddressFlat 3 Abingdon Gardens
40 Abingdon Villas
London
W8 4AH
Director NameGeorgina Ruth Gillespie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 April 2004)
RoleEducational Advisor
Correspondence AddressPatchan Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TW
Director NameMarin Burela
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2003(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2006)
RoleBoard Director Jaguar And Land
Correspondence AddressBimini 12 St Catherines Road
Blackwell
Bromsgrove
Worcestershire
B60 1BN
Secretary NameTracie Elizabeth Gardiner
NationalityBritish
StatusResigned
Appointed31 January 2005(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 2006)
RoleCharity Operations Director
Correspondence Address33 Elm Grove
London
SE15 5DB
Director NameChristina Susanna Croft
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(18 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 February 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 St Leonards Terrace
London
SW8 4QB
Director NameGeorgina Ruth Gillespie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(19 years, 10 months after company formation)
Appointment Duration4 years (resigned 05 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Hill Court
Tilford
Surrey
GU10 2AT
Secretary NameMalcolm Lewis
NationalityAustralian
StatusResigned
Appointed11 September 2006(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 September 2007)
RoleAccountant
Correspondence Address4 Cedar Drive
London
N2 0PS
Director NameGeoffrey Edward Forester
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(20 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 January 2014)
RolePartner - Executive Search
Country of ResidenceUnited Kingdom
Correspondence AddressHatchford Corner Ockham Lane
Cobham
Surrey
KT11 1LW
Director NameMrs Fiona Christina Fry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(21 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
Kpmg Llp
London
EC4Y 8BB
Director NameDr Olivia Chapple
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2013)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address19 Angel Gate
City Road
London
EC1V 2PT
Director NameHon James Richard Nigel Cripps
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(26 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address17/18 Angel Gate
City Road
London
EC1V 2PT
Director NameMr Dominic Gerard Christian
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(26 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2019)
RoleGroup Director
Country of ResidenceEngland
Correspondence Address17/18 Angel Gate
City Road
London
EC1V 2PT
Director NameMrs Christina Susanna Croft
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(30 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2023)
RoleRetired/Director
Country of ResidenceEngland
Correspondence Address17/18 Angel Gate
City Road
London
EC1V 2PT

Contact

Websitejdrf.org.uk
Email address[email protected]
Telephone020 77132030
Telephone regionLondon

Location

Registered Address17/18 Angel Gate
City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,182,425
Net Worth£1,285,837
Cash£889,306
Current Liabilities£261,657

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

27 September 2017Appointment of Mrs Christina Susanna Croft as a director on 25 September 2017 (2 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 March 2017Appointment of Mr David William Donkin Mcturk as a director on 6 March 2017 (2 pages)
8 March 2017Termination of appointment of Steven Michael Turnbull as a director on 6 March 2017 (1 page)
8 March 2017Termination of appointment of Susan Clare Whelan Tracy as a director on 6 March 2017 (1 page)
8 March 2017Termination of appointment of Sarah Louise Gordon as a director on 6 March 2017 (1 page)
12 January 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
9 January 2017Group of companies' accounts made up to 30 June 2016 (43 pages)
16 December 2016Termination of appointment of Graham Ian White as a director on 12 December 2016 (1 page)
1 November 2016Termination of appointment of Ian Robert Michael Edwards as a director on 1 September 2016 (1 page)
1 November 2016Termination of appointment of Roger John Morton as a director on 26 September 2016 (1 page)
19 February 2016Termination of appointment of Michael John Yardley as a director on 3 February 2016 (1 page)
7 January 2016Annual return made up to 31 December 2015 no member list (9 pages)
30 December 2015Group of companies' accounts made up to 30 June 2015 (35 pages)
12 August 2015Appointment of Mr Ian Schneider as a director on 15 June 2015 (2 pages)
8 June 2015Registered office address changed from 19 Angel Gate City Road London EC1V 2PT to 17/18 Angel Gate City Road London EC1V 2PT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 19 Angel Gate City Road London EC1V 2PT to 17/18 Angel Gate City Road London EC1V 2PT on 8 June 2015 (1 page)
30 January 2015Termination of appointment of Anthony Henry Reeves as a director on 28 January 2015 (1 page)
30 January 2015Termination of appointment of Bruce David Steinberg as a director on 28 January 2015 (1 page)
16 January 2015Group of companies' accounts made up to 30 June 2014 (32 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (11 pages)
22 April 2014Appointment of Mrs Karen Judith Loumansky as a director (2 pages)
17 April 2014Appointment of Dr Roger John Morton as a director (2 pages)
14 February 2014Appointment of Ms Eleanor Mills as a director (2 pages)
14 February 2014Appointment of Mrs Susan Clare Whelan Tracy as a director (2 pages)
14 February 2014Termination of appointment of Geoffrey Forester as a director (1 page)
2 January 2014Annual return made up to 31 December 2013 no member list (9 pages)
16 December 2013Group of companies' accounts made up to 30 June 2013 (32 pages)
9 December 2013Appointment of Mr Graham Ian White as a director (2 pages)
7 August 2013Auditor's resignation (1 page)
6 August 2013Auditor's resignation (2 pages)
15 February 2013Termination of appointment of Olivia Chapple as a director (1 page)
15 February 2013Termination of appointment of Jonathan Henderson as a director (1 page)
15 February 2013Termination of appointment of Stephen Hitchins as a director (1 page)
15 February 2013Appointment of The Hon James Richard Nigel Cripps as a director (2 pages)
15 February 2013Termination of appointment of Christina Croft as a director (1 page)
15 February 2013Director's details changed for Mr Michael John Yardley on 15 February 2013 (3 pages)
15 February 2013Termination of appointment of Nicholas Mccall as a director (1 page)
15 February 2013Appointment of Mr Dominic Gerard Christian as a director (2 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (14 pages)
18 December 2012Group of companies' accounts made up to 30 June 2012 (38 pages)
15 August 2012Termination of appointment of Alexander Lumby as a director (1 page)
18 January 2012Termination of appointment of Amelia Woodford as a director (1 page)
12 January 2012Annual return made up to 31 December 2011 no member list (14 pages)
9 January 2012Group of companies' accounts made up to 30 June 2011 (35 pages)
24 January 2011Annual return made up to 31 December 2010 no member list (14 pages)
24 January 2011Appointment of Mr James Lurie as a director (2 pages)
21 January 2011Appointment of Mr Steven Michael Turnbull as a director (2 pages)
21 January 2011Termination of appointment of Jonathan Haw as a director (1 page)
21 January 2011Termination of appointment of Dominic Christian as a director (1 page)
21 January 2011Appointment of Ms Sarah Louise Gordon as a director (2 pages)
11 November 2010Appointment of Doctor Olivia Chapple as a director (2 pages)
11 November 2010Appointment of Mrs Amelia Wylton Woodford as a director (2 pages)
10 November 2010Termination of appointment of Georgina Gillespie as a director (1 page)
28 October 2010Group of companies' accounts made up to 30 June 2010 (33 pages)
19 January 2010Director's details changed for Councillor Stephen Hitchins on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Georgina Ruth Gillespie on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 no member list (9 pages)
19 January 2010Director's details changed for Mr Michael John Yardley on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Dominic Gerard Christian on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Jonathan James Lowry Henderson on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Bruce Steinberg on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Jonathan Stopford Haw on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Christina Susanna Croft on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Nicholas Mccall on 31 December 2009 (2 pages)
8 December 2009Termination of appointment of Christopher Rolfe as a director (1 page)
30 October 2009Group of companies' accounts made up to 30 June 2009 (34 pages)
29 October 2009Appointment of Mr Alexander David Rawson Lumby as a director (2 pages)
29 October 2009Appointment of Mr Ian Robert Michael Edwards as a director (2 pages)
14 September 2009Director appointed mr michael john yardley (2 pages)
5 March 2009Appointment terminated director fiona fry (1 page)
1 February 2009Amended group of companies' accounts made up to 30 June 2008 (36 pages)
6 January 2009Annual return made up to 31/12/08 (6 pages)
10 December 2008Resolutions
  • RES13 ‐ Appointing auditors & directors 01/12/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
3 December 2008Appointment terminated director david mcturk (1 page)
3 December 2008Appointment terminated director amelia woodford (1 page)
11 November 2008Secretary's change of particulars / jonathan taylor / 11/11/2008 (2 pages)
11 November 2008Director appointed mrs fiona fry (1 page)
11 November 2008Director appointed mr bruce david steinberg (1 page)
16 October 2008Director appointed mr anthony h reeves (2 pages)
25 September 2008Group of companies' accounts made up to 30 June 2008 (36 pages)
7 April 2008Appointment terminated director stephen taylor (1 page)
31 January 2008Annual return made up to 31/12/07 (3 pages)
31 January 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
25 October 2007Full accounts made up to 30 June 2007 (33 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned (1 page)
16 July 2007New director appointed (2 pages)
5 July 2007Director's particulars changed (1 page)
12 April 2007Full accounts made up to 30 June 2006 (29 pages)
20 February 2007Annual return made up to 31/12/06 (3 pages)
26 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006New director appointed (2 pages)
18 May 2006Full accounts made up to 30 June 2005 (12 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
4 January 2006Annual return made up to 31/12/05 (3 pages)
4 January 2006Director resigned (1 page)
13 December 2005Memorandum and Articles of Association (18 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2005Memorandum and Articles of Association (6 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
13 May 2005Memorandum and Articles of Association (14 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
11 January 2005Full accounts made up to 30 June 2004 (15 pages)
11 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 November 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
12 May 2004New director appointed (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
1 April 2004Registered office changed on 01/04/04 from: 19 angel gate 326 city road london EC1V 2PT (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
31 January 2004Full accounts made up to 30 June 2003 (12 pages)
26 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 2003New director appointed (2 pages)
18 September 2003Director's particulars changed (1 page)
19 May 2003Full accounts made up to 30 June 2002 (11 pages)
30 April 2003Director resigned (1 page)
27 March 2003Director's particulars changed (1 page)
20 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2002Registered office changed on 14/06/02 from: 25 gosfield street london W1W 6EB (1 page)
15 March 2002New director appointed (2 pages)
21 February 2002Full accounts made up to 30 June 2001 (22 pages)
4 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
9 April 2001Memorandum and Articles of Association (27 pages)
26 March 2001Company name changed juvenile diabetes foundation (uk ) LIMITED(the)\certificate issued on 26/03/01 (2 pages)
28 February 2001Full accounts made up to 30 June 2000 (20 pages)
16 January 2001Director resigned (1 page)
11 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
28 February 2000Full accounts made up to 30 June 1999 (16 pages)
12 January 2000Annual return made up to 31/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
21 January 1999Annual return made up to 31/12/98 (15 pages)
11 January 1999New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
22 December 1998Full accounts made up to 30 June 1998 (18 pages)
18 November 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
31 December 1997Annual return made up to 31/12/97 (11 pages)
30 December 1997Full accounts made up to 30 June 1997 (13 pages)
23 December 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
12 May 1997Memorandum and Articles of Association (24 pages)
4 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 January 1997Annual return made up to 31/12/96 (11 pages)
27 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
18 December 1996Full accounts made up to 30 June 1996 (16 pages)
31 March 1996Memorandum and Articles of Association (22 pages)
28 March 1996Director resigned (1 page)
7 March 1996Accounts for a small company made up to 30 June 1995 (13 pages)
28 December 1995Annual return made up to 31/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(18 pages)
10 November 1995New director appointed (2 pages)
31 October 1995Auditor's resignation (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
4 July 1995New director appointed (4 pages)
10 February 1995Accounts for a small company made up to 30 June 1994 (11 pages)
7 April 1994Full accounts made up to 31 May 1993 (11 pages)
29 March 1993Full accounts made up to 31 May 1992 (9 pages)
30 March 1992Full accounts made up to 31 May 1991 (10 pages)
15 January 1991Full accounts made up to 31 May 1990 (7 pages)
6 July 1990Full accounts made up to 31 May 1989 (9 pages)
24 July 1989Full accounts made up to 31 May 1988 (11 pages)
6 November 1986Certificate of Incorporation (1 page)