City Road
London
EC1V 2PT
Director Name | Mrs Christina Susanna Croft |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Ormonde Place London SW1W 8HX |
Director Name | Mr Ian Robert Michael Edwards |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2009(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 17/18 Angel Gate City Road London EC1V 2PT |
Director Name | Mr Steven Michael Turnbull |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor (Retired) |
Country of Residence | England |
Correspondence Address | 17/18 Angel Gate City Road London EC1V 2PT |
Director Name | Mr Stephen Terence Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 17/18 Angel Gate City Road London EC1V 2PT |
Director Name | Christopher Derek Rolfe |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Retired |
Correspondence Address | Flat C Augustus Court 21-23 Tite Street London SW3 4JT |
Director Name | Mr David William Donkin McTurk |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Farm Greenham Newbury Berkshire RG19 8RZ |
Website | jdrf.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 17/18 Angel Gate City Road London EC1V 2PT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Juvenile Diabetes Research Foundation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £114,587 |
Gross Profit | £114,587 |
Net Worth | £10,001 |
Cash | £94,483 |
Current Liabilities | £121,582 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
20 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
30 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
21 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
17 December 2018 | Termination of appointment of David William Donkin Mcturk as a director on 22 November 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
20 December 2017 | Director's details changed for Mr Stephen Michael Turnbull on 18 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Stephen Michael Turnbull on 18 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
13 July 2017 | Appointment of Mr Stephen Terence Taylor as a director on 11 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Stephen Michael Turnbull as a director on 30 June 2017 (2 pages) |
13 July 2017 | Appointment of Mr Stephen Michael Turnbull as a director on 30 June 2017 (2 pages) |
13 July 2017 | Appointment of Mr Stephen Terence Taylor as a director on 11 July 2017 (2 pages) |
10 January 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
10 January 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 December 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
30 December 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
8 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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) |
5 January 2015 | Director's details changed for Christina Susanna Croft on 1 December 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Jonathan Michael Taylor on 1 December 2014 (1 page) |
5 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Secretary's details changed for Jonathan Michael Taylor on 1 December 2014 (1 page) |
5 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Christina Susanna Croft on 1 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Christina Susanna Croft on 1 December 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Jonathan Michael Taylor on 1 December 2014 (1 page) |
23 December 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
23 December 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
23 December 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
23 December 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
20 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
18 December 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
9 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
19 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
28 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Termination of appointment of Christopher Rolfe as a director (1 page) |
8 December 2009 | Termination of appointment of Christopher Rolfe as a director (1 page) |
8 December 2009 | Appointment of Mr Ian Robert Michael Edwards as a director (2 pages) |
8 December 2009 | Appointment of Mr Ian Robert Michael Edwards as a director (2 pages) |
30 October 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 October 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
25 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
25 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
21 May 2008 | Director appointed christina susanna croft (2 pages) |
21 May 2008 | Director appointed christina susanna croft (2 pages) |
12 March 2008 | Curr sho from 31/12/2008 to 30/06/2008 (1 page) |
12 March 2008 | Resolutions
|
12 March 2008 | Ad 25/02/08\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages) |
12 March 2008 | Curr sho from 31/12/2008 to 30/06/2008 (1 page) |
12 March 2008 | Ad 25/02/08\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages) |
12 March 2008 | Resolutions
|
17 December 2007 | Incorporation (14 pages) |
17 December 2007 | Incorporation (14 pages) |