DIABETES RESEARCH AND WELLNESS FOUNDATION

Register to unlock more data on OkredoRegister

DIABETES RESEARCH AND WELLNESS FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03496304

Incorporation date

15/01/1998

Size

Small

Contacts

Registered address

Registered address

Building 1000 Langstone Technology Park, Havant, Hampshire PO9 1SACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1998)
dot icon31/03/2026
Replacement filing of PSC01 for Mr Christian Gretschel
dot icon11/03/2026
Appointment of Mr Arez Salim as a director on 2026-01-29
dot icon09/03/2026
-
dot icon09/03/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon09/03/2026
-
dot icon04/03/2026
Appointment of Mr Michael Arenas as a director on 2026-01-29
dot icon25/02/2026
-
dot icon21/08/2025
Accounts for a small company made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon14/01/2025
Notification of Christian Gretschel as a person with significant control on 2024-12-31
dot icon14/01/2025
Cessation of Walter Michael Gretschel as a person with significant control on 2024-12-08
dot icon14/01/2025
Change of details for Mr John Alahouzos Jnr as a person with significant control on 2024-12-31
dot icon14/01/2025
Termination of appointment of Walter Michael Gretschel as a director on 2024-12-08
dot icon04/07/2024
Accounts for a small company made up to 2023-12-31
dot icon10/06/2024
Termination of appointment of Valerie Hussey as a director on 2024-05-31
dot icon19/03/2024
Appointment of Mr Adrian Durelli as a director on 2024-03-14
dot icon19/03/2024
Termination of appointment of Shivani Misra as a director on 2024-02-26
dot icon15/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon19/06/2023
Accounts for a small company made up to 2022-12-31
dot icon24/05/2023
Registered office address changed from , Building 6000 Langstone Technology Park, Havant, Hampshire, PO9 1SA, United Kingdom to Building 1000 Langstone Technology Park Havant Hampshire PO9 1SA on 2023-05-24
dot icon11/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon08/12/2022
Change of details for Mr Walter Michael Gretschel as a person with significant control on 2022-02-02
dot icon08/12/2022
Director's details changed for Mr Walter Michael Gretschel on 2022-02-02
dot icon06/09/2022
Appointment of Christian Gretschel as a director on 2022-08-16
dot icon12/05/2022
Accounts for a small company made up to 2021-12-31
dot icon10/05/2022
Termination of appointment of Jeffrey Harab as a director on 2022-04-24
dot icon13/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon02/07/2021
Accounts for a small company made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon04/02/2020
Secretary's details changed for Blakelaw Secretaries Limited on 2020-02-03
dot icon28/01/2020
Appointment of Dr Shivani Misra as a director on 2020-01-13
dot icon07/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon31/10/2019
Appointment of Mr Steve Jones as a director on 2019-10-30
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon27/06/2019
Satisfaction of charge 2 in full
dot icon11/06/2019
Termination of appointment of Rae-Marie Lawson as a director on 2019-05-08
dot icon07/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon24/08/2018
Registered office address changed from , Northney Marina, Hayling Island, Hampshire, PO11 0NH to Building 1000 Langstone Technology Park Havant Hampshire PO9 1SA on 2018-08-24
dot icon24/07/2018
Accounts for a small company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon16/11/2016
Director's details changed for Mr Walter Michael Gretschel on 2016-04-16
dot icon16/11/2016
Director's details changed for Mr Walter Michael Gretschel on 2012-04-16
dot icon09/09/2016
Appointment of Blakelaw Secretaries Limited as a secretary on 2016-09-05
dot icon09/09/2016
Termination of appointment of Broadway Secretaries Limited as a secretary on 2016-09-05
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2016-01-15 no member list
dot icon15/07/2015
Full accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-01-15 no member list
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-01-15 no member list
dot icon05/11/2013
Appointment of Mrs Rae-Marie Lawson as a director
dot icon30/10/2013
Termination of appointment of Jean Sutherland-Earl as a director
dot icon18/09/2013
Satisfaction of charge 1 in full
dot icon22/08/2013
Full accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-15 no member list
dot icon23/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-15 no member list
dot icon01/09/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Appointment of Mrs Jean Sutherland-Earl as a director
dot icon24/02/2011
Director's details changed for Mr Walter Michael Gretschel on 2011-02-21
dot icon26/01/2011
Annual return made up to 2011-01-15 no member list
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-01-15 no member list
dot icon08/02/2010
Director's details changed for Jeffrey Harab on 2009-10-01
dot icon08/02/2010
Director's details changed for Mr John Alahouzos Jnr on 2009-10-01
dot icon08/02/2010
Director's details changed for Mr Walter Michael Gretschel on 2009-10-01
dot icon05/02/2010
Director's details changed for Valerie Hussey on 2009-10-01
dot icon05/02/2010
Secretary's details changed for Broadway Secretaries Limited on 2009-10-01
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Appointment terminated director jean sutherland earl
dot icon23/01/2009
Annual return made up to 15/01/09
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon16/01/2008
Annual return made up to 15/01/08
dot icon05/12/2007
Particulars of mortgage/charge
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon10/02/2007
Annual return made up to 15/01/07
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon01/02/2006
Annual return made up to 15/01/06
dot icon03/01/2006
Full accounts made up to 2004-12-31
dot icon03/05/2005
Memorandum and Articles of Association
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Secretary resigned
dot icon03/05/2005
New secretary appointed
dot icon03/05/2005
Annual return made up to 15/01/05
dot icon05/04/2005
Full accounts made up to 2003-12-31
dot icon24/02/2005
Director resigned
dot icon24/02/2005
Secretary resigned
dot icon24/02/2005
New secretary appointed
dot icon12/10/2004
Auditor's resignation
dot icon22/01/2004
Annual return made up to 15/01/04
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/01/2003
Annual return made up to 15/01/03
dot icon05/12/2002
Full accounts made up to 2001-12-31
dot icon27/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/02/2002
Full accounts made up to 2000-12-31
dot icon10/01/2002
Annual return made up to 15/01/02
dot icon09/01/2002
Memorandum and Articles of Association
dot icon09/01/2002
Resolutions
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon30/08/2001
Director's particulars changed
dot icon20/02/2001
New director appointed
dot icon01/02/2001
Annual return made up to 15/01/01
dot icon01/02/2001
New director appointed
dot icon01/02/2001
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Annual return made up to 15/01/00
dot icon21/01/2000
Location of register of members
dot icon10/01/2000
Full accounts made up to 1998-12-31
dot icon26/10/1999
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon21/06/1999
Registered office changed on 21/06/99 from:\10 norwich street, london, EC4A 1BD
dot icon01/02/1999
Annual return made up to 15/01/99
dot icon03/07/1998
Memorandum and Articles of Association
dot icon03/07/1998
Resolutions
dot icon03/07/1998
New director appointed
dot icon03/07/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon15/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
05/09/2016 - Present
310
BROADWAY SECRETARIES LIMITED
Corporate Secretary
31/01/2005 - 05/09/2016
58
Mr John Alahouzos Jnr
Director
15/01/1998 - Present
-
Mr Walter Michael Gretschel
Director
15/01/1998 - 08/12/2024
-
Ally, Bibi Rahima
Secretary
15/01/1998 - 11/08/2004
307

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIABETES RESEARCH AND WELLNESS FOUNDATION

DIABETES RESEARCH AND WELLNESS FOUNDATION is an(a) Active company incorporated on 15/01/1998 with the registered office located at Building 1000 Langstone Technology Park, Havant, Hampshire PO9 1SA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIABETES RESEARCH AND WELLNESS FOUNDATION?

toggle

DIABETES RESEARCH AND WELLNESS FOUNDATION is currently Active. It was registered on 15/01/1998 .

Where is DIABETES RESEARCH AND WELLNESS FOUNDATION located?

toggle

DIABETES RESEARCH AND WELLNESS FOUNDATION is registered at Building 1000 Langstone Technology Park, Havant, Hampshire PO9 1SA.

What does DIABETES RESEARCH AND WELLNESS FOUNDATION do?

toggle

DIABETES RESEARCH AND WELLNESS FOUNDATION operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIABETES RESEARCH AND WELLNESS FOUNDATION?

toggle

The latest filing was on 31/03/2026: Replacement filing of PSC01 for Mr Christian Gretschel.