Company NameNutrition And Diet Resources UK
Company StatusActive
Company NumberSC364677
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 August 2009(14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew David Burman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Chambers/50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMorag Dorothy Mackellar
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleDietitian
Country of ResidenceScotland
Correspondence Address14 Larch Crescent
Doune
Perthshire
FK16 6JA
Scotland
Director NameMrs Pauline Lucinda Douglas
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleDietitian
Country of ResidenceNorthern Ireland
Correspondence Address62 Lisbarnet Road
Comber
Newtownards
County Down
BT23 6DW
Northern Ireland
Secretary NameMrs Linda Carol McPhillie
StatusCurrent
Appointed04 September 2013(4 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressBaltic Chambers/50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMrs Janet Flint
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleRegistered Dietitian
Country of ResidenceEngland
Correspondence AddressBaltic Chambers/50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMiss Charlotte Lucy Cockman
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleDietitian
Country of ResidenceEngland
Correspondence AddressBaltic Chambers/50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMiss Angela Mary Madden
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleDietitian/Clinical Researcher
Country of ResidenceEngland
Correspondence AddressBaltic Chambers/50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMrs Janet Louise Pritchard
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(13 years after company formation)
Appointment Duration1 year, 7 months
RoleChief Operating Officer British Dietetic Assoc
Country of ResidenceEngland
Correspondence AddressBaltic Chambers/50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameDr Catherine Susan Maxwell Higginson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleNHS Programme Manager
Country of ResidenceScotland
Correspondence Address126 Gilmore Place
Edinburgh
Midlothian
EH3 9PL
Scotland
Director NamePippa Rimmer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleHead Of Communications
Country of ResidenceEngland
Correspondence Address19 Fulwood Avenue
Hurst Green
Halesowen
West Midlands
B62 9SA
Director NameFiona Graham Huffer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleDietitian
Country of ResidenceScotland
Correspondence Address10 Park Avenue
Duddingston
Edinburgh
Lothian
EH15 1JT
Scotland
Director NameMr James Edward Baker
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 2015)
RoleVoluntary Sector Chief Executive
Country of ResidenceEngland
Correspondence AddressBaltic Chambers/50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMrs Judyth Hilary Jenkins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 October 2017)
RoleDietetics
Country of ResidenceWales
Correspondence AddressBaltic Chambers/50 Wellington Street
Glasgow
G2 6HJ
Scotland
Secretary NameMs Leona O'Reilly
StatusResigned
Appointed28 February 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2013)
RoleCompany Director
Correspondence AddressBaltic Chambers/50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameDr John Charles Dudgeon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(5 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 March 2016)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressBaltic Chambers/50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMrs Amanda Claire Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 September 2022)
RoleIndependent Executive Coach And Mentor
Country of ResidenceEngland
Correspondence AddressBaltic Chambers/50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMs Pamela Woodburn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2021)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressBaltic Chambers/50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameDr Joan Diane Gandy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2022)
RoleFreelance Dietitian
Country of ResidenceEngland
Correspondence AddressBaltic Chambers/50 Wellington Street
Glasgow
G2 6HJ
Scotland

Contact

Telephone0141 2020690
Telephone regionGlasgow

Location

Registered AddressBaltic Chambers/50
Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£248,158
Net Worth£178,508
Cash£128,784
Current Liabilities£48,546

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

5 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
3 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
23 July 2019Appointment of Dr Joan Diane Gandy as a director on 6 June 2019 (2 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (24 pages)
29 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
10 May 2018Director's details changed for Mr Andrew David Burman on 10 May 2018 (2 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
16 October 2017Appointment of Ms Pamela Woodburn as a director on 6 October 2017 (2 pages)
16 October 2017Termination of appointment of Judyth Hilary Jenkins as a director on 6 October 2017 (1 page)
16 October 2017Appointment of Ms Pamela Woodburn as a director on 6 October 2017 (2 pages)
16 October 2017Termination of appointment of Judyth Hilary Jenkins as a director on 6 October 2017 (1 page)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Appointment of Dr Amanda Claire Smith as a director on 29 July 2016 (2 pages)
11 August 2016Appointment of Dr Amanda Claire Smith as a director on 29 July 2016 (2 pages)
7 April 2016Termination of appointment of John Charles Dudgeon as a director on 9 March 2016 (1 page)
7 April 2016Termination of appointment of John Charles Dudgeon as a director on 9 March 2016 (1 page)
16 November 2015Director's details changed for Mrs Janet Flint on 25 September 2015 (2 pages)
16 November 2015Director's details changed for Mrs Janet Flint on 25 September 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 27 August 2015 (20 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 27 August 2015 (20 pages)
22 September 2015Annual return made up to 27 August 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015.
(6 pages)
22 September 2015Appointment of Mrs Janet Flint as a director on 13 August 2015 (2 pages)
22 September 2015Annual return made up to 27 August 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015.
(6 pages)
22 September 2015Annual return made up to 27 August 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015.
(5 pages)
22 September 2015Appointment of Mrs Janet Flint as a director on 13 August 2015 (2 pages)
18 September 2015Termination of appointment of Fiona Graham Huffer as a director on 13 August 2015 (1 page)
18 September 2015Termination of appointment of James Edward Baker as a director on 13 August 2015 (1 page)
18 September 2015Termination of appointment of Fiona Graham Huffer as a director on 13 August 2015 (1 page)
18 September 2015Appointment of Dr John Charles Dudgeon as a director on 13 August 2015 (2 pages)
18 September 2015Appointment of Dr John Charles Dudgeon as a director on 13 August 2015 (2 pages)
18 September 2015Termination of appointment of James Edward Baker as a director on 13 August 2015 (1 page)
10 November 2014Director's details changed for Fiona Graham Hufferr on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Fiona Graham Hufferr on 10 November 2014 (2 pages)
4 September 2014Director's details changed for Morag D Mackellar on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Morag D Mackellar on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Morag D Mackellar on 2 September 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 September 2014Annual return made up to 27 August 2014 no member list (7 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 September 2014Annual return made up to 27 August 2014 no member list (7 pages)
25 September 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
25 September 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
4 September 2013Termination of appointment of Leona O'reilly as a secretary (1 page)
4 September 2013Annual return made up to 27 August 2013 no member list (7 pages)
4 September 2013Appointment of Mrs Linda Carol Mcphillie as a secretary (1 page)
4 September 2013Appointment of Mrs Linda Carol Mcphillie as a secretary (1 page)
4 September 2013Termination of appointment of Leona O'reilly as a secretary (1 page)
4 September 2013Annual return made up to 27 August 2013 no member list (7 pages)
4 September 2013Termination of appointment of Leona O'reilly as a secretary (1 page)
4 September 2013Termination of appointment of Leona O'reilly as a secretary (1 page)
4 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
4 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
26 September 2012Annual return made up to 27 August 2012 no member list (7 pages)
26 September 2012Director's details changed for Fiona Graham Steven on 27 August 2012 (2 pages)
26 September 2012Annual return made up to 27 August 2012 no member list (7 pages)
26 September 2012Director's details changed for Fiona Graham Steven on 27 August 2012 (2 pages)
14 September 2011Annual return made up to 27 August 2011 no member list (7 pages)
14 September 2011Annual return made up to 27 August 2011 no member list (7 pages)
2 September 2011Appointment of Mr James Edward Baker as a director (2 pages)
2 September 2011Appointment of Mrs Judyth Hilary Jenkins as a director (2 pages)
2 September 2011Appointment of Mr James Edward Baker as a director (2 pages)
2 September 2011Appointment of Mrs Judyth Hilary Jenkins as a director (2 pages)
29 August 2011Termination of appointment of Catherine Higginson as a director (1 page)
29 August 2011Termination of appointment of Pippa Rimmer as a director (1 page)
29 August 2011Termination of appointment of Pippa Rimmer as a director (1 page)
29 August 2011Termination of appointment of Catherine Higginson as a director (1 page)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 July 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
8 July 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 April 2011Registered office address changed from C/O Sndri 58 Buchanan House Port Dundas Road Glasgow G4 0HG Scotland on 21 April 2011 (1 page)
21 April 2011Registered office address changed from C/O Sndri 58 Buchanan House Port Dundas Road Glasgow G4 0HG Scotland on 21 April 2011 (1 page)
4 March 2011Appointment of Ms Leona O'reilly as a secretary (1 page)
4 March 2011Registered office address changed from C/O C/O Sndri Buchanan House 5Th Floor Port Dundas Road Glasgow Lanarkshire G4 0BA Scotland on 4 March 2011 (1 page)
4 March 2011Appointment of Ms Leona O'reilly as a secretary (1 page)
4 March 2011Registered office address changed from C/O C/O Sndri Buchanan House 5Th Floor Port Dundas Road Glasgow Lanarkshire G4 0BA Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from C/O C/O Sndri Buchanan House 5Th Floor Port Dundas Road Glasgow Lanarkshire G4 0BA Scotland on 4 March 2011 (1 page)
1 March 2011Registered office address changed from Sndri Office Glasgow Caledonian University Cowcaddens Road Glasgow G4 0BA on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Sndri Office Glasgow Caledonian University Cowcaddens Road Glasgow G4 0BA on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Sndri Office Glasgow Caledonian University Cowcaddens Road Glasgow G4 0BA on 1 March 2011 (1 page)
23 September 2010Director's details changed for Andrew David Burman on 2 October 2009 (2 pages)
23 September 2010Director's details changed for Pippa Rimmer on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Andrew David Burman on 2 October 2009 (2 pages)
23 September 2010Annual return made up to 27 August 2010 no member list (7 pages)
23 September 2010Director's details changed for Andrew David Burman on 2 October 2009 (2 pages)
23 September 2010Director's details changed for Fiona Graham Steven on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Fiona Graham Steven on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Pauline Douglas on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Pauline Douglas on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 27 August 2010 no member list (7 pages)
23 September 2010Director's details changed for Pippa Rimmer on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Fiona Graham Steven on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Pauline Douglas on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Pippa Rimmer on 1 October 2009 (2 pages)
27 August 2009Incorporation (24 pages)
27 August 2009Incorporation (24 pages)