Company NameDiabetes Care Trust (Abcd) Limited
Company StatusActive
Company Number07248361
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Ross Norton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13-14 The Close
Norwich
Norfolk
NR1 4DS
Director NameDr Christopher Walton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 6 months
RolePhysician
Country of ResidenceEngland
Correspondence Address23 Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LD
Director NameDr Peter Howard Winocour
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 6 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address41 Christchurch Crescent
Radlett
Herts
WD7 8AQ
Director NameDr Robert Gregory
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(12 months after company formation)
Appointment Duration12 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressLeicester General Hospital Gwendolen Road
Leicester
LE5 4PW
Director NameProf Ketan Kumar Dhatariya
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2011(1 year after company formation)
Appointment Duration12 years, 10 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk & Norwich University Hospital Colney Lane
Colney
Norwich
NR4 7UY
Director NameDr Rowan Hillson
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(2 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 1 Sheepscar Court
Meanwood Road
Leeds
West Yorkshire
LS7 2BB
Director NameDr Dinesh Kumar Nagi
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleConsultant Physician
Country of ResidenceEngland
Correspondence AddressDiabetes And Endocrine Unit Pinderfields Hospital
Aberford Road
Wakefield
WF1 4DG
Director NameDr Dipesh Chandrakant Patel
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(7 years after company formation)
Appointment Duration6 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 The Mall
Park Street
St Albans
AL2 2HT
Secretary NameDr Dinesh Kumar Nagi
StatusCurrent
Appointed11 June 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressDiabetes And Endocrine Unit Pinderfields Hospital
Aberford Road
Wakefield
WF1 4DG
Director NameMr Adrian Sanders
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address15 Oldway Road
Paignton
Devon
TQ3 2TF
Director NameDr Umesh Kumar Dashora
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address34 Wittersham Rise
Leonards On Sea
TN38 9PW
Director NameMr Vijay Jayagopal
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiria House, 1683b High Street
Knowle
Solihull
West Midlands
B93 0LL
Director NameDr Hermione Price
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSterling House 1 Sheepscar Court
Meanwood Road
Leeds
West Yorkshire
LS7 2BB
Director NameHelen Hoxley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13-14 The Close
Norwich
Norfolk
NR1 4DS
Secretary NamePhilip Norton
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address13-14 The Close
Norwich
Norfolk
NR1 4DS
Director NameDr Dinesh Kumar Nagi
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(4 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 May 2011)
RoleDoctor-Physician
Country of ResidenceEngland
Correspondence Address52 Pinfold Lane
Methley
Leeds
LS26 9AB
Director NameMr Kenneth Martin Shaw
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(4 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 21 June 2022)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence AddressCastle Acre Hospital Lane
Fareham
Hants
PO16 9QP
Director NameDr Richard Hendry Greenwood
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(4 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 23 June 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address25 Rowington Road
Norwich
Norfolk
NR1 3RR
Director NameDr Ian William Gallen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(4 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 May 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence Address15 Brampton Chase
Lower Shiplake
Henley-On-Thames
Oxon
RG9 3BX
Director NameDr John Kenneth Wales
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 18 April 2013)
RoleRetired Physician
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House Acaster-Selby
Appleton Roebuck
York
North Yorkshire
A8yxgngyo23 7bp
Secretary NameDr Christopher Walton
NationalityBritish
StatusResigned
Appointed16 September 2010(4 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 11 June 2018)
RoleCompany Director
Correspondence Address23 Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LD
Director NameDr Patrick Stephen Sharp
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2012(1 year, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSouthampton General Hospital Coxford Road
Southampton
SO16 5YA
Director NameDr Huw Jenkin Alban-Davies
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2012(1 year, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 June 2022)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 1 Sheepscar Court
Meanwood Road
Leeds
West Yorkshire
LS7 2BB
Director NameDr Russell Drummond
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 2018)
RoleConsultant Physician And Endocrionologist
Country of ResidenceUnited Kingdom
Correspondence AddressMedical Block, Glasgow Royal Infirmary 84 Castle S
Glasgow
G4 0SF
Scotland
Director NameDr Tony Robinson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 June 2018)
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment Of Endocrinology Royal United Hospital
Bath
BA1 3NG
Director NameMr Andrew Macklin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2021)
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18, Copper Crescent 9 Copper Street
Dorchester
DT1 1GL
Director NameMrs Susannah Rowles
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Victoria Crescent Eccles
Manchester
M30 9AN

Contact

Websitewww.diabetologists-abcd.org.uk
Telephone01745 586070
Telephone regionRhyl

Location

Registered Address3rd Floor 56 Wellington Street
Leeds
West Yorkshire
LS1 2EE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£282,878
Net Worth£519,017
Cash£341,978
Current Liabilities£2,002

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (20 pages)
20 November 2020Appointment of Dr Umesh Dashora as a director on 18 August 2020 (2 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
1 June 2020Appointment of Mrs Susannah Rowles as a director on 9 January 2019 (2 pages)
1 June 2020Termination of appointment of Russell Drummond as a director on 6 November 2018 (1 page)
1 June 2020Appointment of Mr Adrian Sanders as a director on 24 February 2020 (2 pages)
10 December 2019Total exemption full accounts made up to 31 January 2019 (21 pages)
30 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
1 August 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 January 2018 (21 pages)
6 August 2018Appointment of Dr Dinesh Kumar Nagi as a secretary on 11 June 2018 (2 pages)
1 August 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
1 August 2018Appointment of Mr Andrew Macklin as a director on 11 June 2018 (2 pages)
1 August 2018Termination of appointment of Tony Robinson as a director on 11 June 2018 (1 page)
1 August 2018Termination of appointment of Christopher Walton as a secretary on 11 June 2018 (1 page)
15 November 2017Appointment of Dr Dipesh Patel as a director on 10 May 2017 (2 pages)
15 November 2017Appointment of Dr Dipesh Patel as a director on 10 May 2017 (2 pages)
22 June 2017Total exemption full accounts made up to 31 January 2017 (20 pages)
22 June 2017Total exemption full accounts made up to 31 January 2017 (20 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 June 2016Total exemption full accounts made up to 31 January 2016 (19 pages)
21 June 2016Total exemption full accounts made up to 31 January 2016 (19 pages)
3 June 2016Annual return made up to 10 May 2016 no member list (14 pages)
3 June 2016Annual return made up to 10 May 2016 no member list (14 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 June 2015Total exemption full accounts made up to 31 January 2015 (18 pages)
19 June 2015Total exemption full accounts made up to 31 January 2015 (18 pages)
20 May 2015Annual return made up to 10 May 2015 no member list (14 pages)
20 May 2015Annual return made up to 10 May 2015 no member list (14 pages)
18 May 2015Termination of appointment of Patrick Stephen Sharp as a director on 23 April 2015 (1 page)
18 May 2015Appointment of Dr Dinesh Kumar Nagi as a director on 23 April 2015 (2 pages)
18 May 2015Appointment of Dr Dinesh Kumar Nagi as a director on 23 April 2015 (2 pages)
18 May 2015Termination of appointment of Patrick Stephen Sharp as a director on 23 April 2015 (1 page)
11 July 2014Total exemption full accounts made up to 31 January 2014 (18 pages)
11 July 2014Total exemption full accounts made up to 31 January 2014 (18 pages)
30 June 2014Appointment of Dr Rowan Hillson as a director (2 pages)
30 June 2014Appointment of Dr Rowan Hillson as a director (2 pages)
12 June 2014Appointment of Dr Russell Drummond as a director (2 pages)
12 June 2014Appointment of Dr Russell Drummond as a director (2 pages)
11 June 2014Appointment of Dr Tony Robinson as a director (2 pages)
11 June 2014Appointment of Dr Tony Robinson as a director (2 pages)
12 May 2014Termination of appointment of John Wales as a director (1 page)
12 May 2014Annual return made up to 10 May 2014 no member list (11 pages)
12 May 2014Termination of appointment of John Wales as a director (1 page)
12 May 2014Annual return made up to 10 May 2014 no member list (11 pages)
27 June 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
27 June 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
10 May 2013Annual return made up to 10 May 2013 no member list (12 pages)
10 May 2013Annual return made up to 10 May 2013 no member list (12 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2012Memorandum and Articles of Association (17 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2012Memorandum and Articles of Association (17 pages)
7 June 2012Annual return made up to 10 May 2012 no member list (12 pages)
7 June 2012Annual return made up to 10 May 2012 no member list (12 pages)
28 May 2012Appointment of Dr Ketan Kumar Dhatariya as a director (2 pages)
28 May 2012Appointment of Dr Huw Jenkin Alban-Davies as a director (2 pages)
28 May 2012Appointment of Dr Patrick Stephen Sharp as a director (2 pages)
28 May 2012Appointment of Dr Huw Jenkin Alban-Davies as a director (2 pages)
28 May 2012Appointment of Dr Patrick Stephen Sharp as a director (2 pages)
28 May 2012Appointment of Dr Ketan Kumar Dhatariya as a director (2 pages)
25 May 2012Termination of appointment of Ian Gallen as a director (1 page)
25 May 2012Termination of appointment of Dinesh Nagi as a director (1 page)
25 May 2012Termination of appointment of Philip Norton as a secretary (1 page)
25 May 2012Appointment of Doctor Robert Gregory as a director (2 pages)
25 May 2012Termination of appointment of Dinesh Nagi as a director (1 page)
25 May 2012Appointment of Doctor Robert Gregory as a director (2 pages)
25 May 2012Termination of appointment of Ian Gallen as a director (1 page)
25 May 2012Termination of appointment of Philip Norton as a secretary (1 page)
3 May 2012Previous accounting period shortened from 31 May 2012 to 31 January 2012 (1 page)
3 May 2012Previous accounting period shortened from 31 May 2012 to 31 January 2012 (1 page)
2 April 2012Group of companies' accounts made up to 31 May 2011 (15 pages)
2 April 2012Group of companies' accounts made up to 31 May 2011 (15 pages)
3 June 2011Annual return made up to 10 May 2011 no member list (10 pages)
3 June 2011Annual return made up to 10 May 2011 no member list (10 pages)
2 June 2011Registered office address changed from 13-14 the Close Norwich Norfolk NR1 4DS on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 13-14 the Close Norwich Norfolk NR1 4DS on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 13-14 the Close Norwich Norfolk NR1 4DS on 2 June 2011 (1 page)
22 September 2010Appointment of Dr Christopher Walton as a secretary (3 pages)
22 September 2010Appointment of Dr Christopher Walton as a secretary (3 pages)
21 September 2010Termination of appointment of Helen Hoxley as a director (2 pages)
21 September 2010Appointment of Professor Kenneth Martin Shaw as a director (3 pages)
21 September 2010Appointment of Dr Christopher Walton as a director (3 pages)
21 September 2010Appointment of Dr Richard Hendry Greenwood as a director (3 pages)
21 September 2010Appointment of Dr Richard Hendry Greenwood as a director (3 pages)
21 September 2010Appointment of Dr John Kenneth Wales as a director (3 pages)
21 September 2010Appointment of Dr Dinesh Kumar Nagi as a director (3 pages)
21 September 2010Appointment of Dr Peter Howard Winocour as a director (3 pages)
21 September 2010Appointment of Dr John Kenneth Wales as a director (3 pages)
21 September 2010Appointment of Dr Ian Gallen as a director (3 pages)
21 September 2010Appointment of Dr Ian Gallen as a director (3 pages)
21 September 2010Appointment of Professor Kenneth Martin Shaw as a director (3 pages)
21 September 2010Termination of appointment of Helen Hoxley as a director (2 pages)
21 September 2010Appointment of Dr Dinesh Kumar Nagi as a director (3 pages)
21 September 2010Appointment of Dr Peter Howard Winocour as a director (3 pages)
21 September 2010Appointment of Dr Christopher Walton as a director (3 pages)
10 May 2010Incorporation (28 pages)
10 May 2010Incorporation (28 pages)