WORCESTERSHIRE HOSPICES LOTTERY LIMITED

Primrose Hospice St Godwalds Rd Primrose Hospice St Godwalds Rd, Bromsgrove, B60 3BW, Worcestershire, United Kingdom
StatusACTIVE
Company No.03689508
CategoryPrivate Limited Company
Incorporated21 Dec 1998
Age25 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

WORCESTERSHIRE HOSPICES LOTTERY LIMITED is an active private limited company with number 03689508. It was incorporated 25 years, 4 months, 24 days ago, on 21 December 1998. The company address is Primrose Hospice St Godwalds Rd Primrose Hospice St Godwalds Rd, Bromsgrove, B60 3BW, Worcestershire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: Rebecca Julie Stone

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Julie Stone

Appointment date: 2024-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-11

Officer name: Mark William Leech

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Address

Type: AD01

New address: Primrose Hospice St Godwalds Rd St Godwalds Rd Bromsgrove Worcestershire B60 3BW

Old address: At St Richards Hospice Wildwood Drive Worcester WR5 2QT

Change date: 2023-07-07

Documents

View document PDF

Memorandum articles

Date: 20 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 May 2023

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Peter Corns

Termination date: 2023-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-27

Officer name: Ms Tricia Jayne Cavell-Hill

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-27

Officer name: Mr Michael Gary Wilkerson

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-24

Officer name: June Christine Patel

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 10 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Mr Mark William Leech

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Jul 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Victoria Rowles

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-12

Officer name: Galen Bartholomew

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-12

Officer name: Mrs June Christine Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Rowles

Appointment date: 2019-11-06

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Nicholas Burrell

Appointment date: 2019-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nicholas Burrell

Appointment date: 2019-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Jane Champken

Termination date: 2019-08-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-05

Officer name: Lynne April Carter

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-13

Officer name: Mr Galen Bartholomew

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Mark Lucian Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Howell

Termination date: 2017-06-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-13

Officer name: Mrs Lynne April Carter

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Paget

Termination date: 2017-02-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Paget

Termination date: 2017-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2016

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-28

Officer name: Gerald Richard Pearse

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: Richard Andrew Brown

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Ms Tina Jane Champken

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 09 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-09

Officer name: Jason Johnson

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-07

Officer name: Ms Rachel Paget

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-09

Officer name: Mr Richard Andrew Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Pawlett

Termination date: 2015-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 20 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mr Jason Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mr Mark William Leech

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Howell

Appointment date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hopton

Appointment date: 2015-03-31

Documents

View document PDF

Resolution

Date: 10 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 09 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed south worcestershire hospices lottery LIMITED\certificate issued on 09/04/15

Documents

View document PDF

Change of name notice

Date: 09 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2015

Action Date: 17 Mar 2015

Category: Capital

Type: SH01

Capital : 300.00 GBP

Date: 2015-03-17

Documents

View document PDF

Resolution

Date: 03 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current extended

Date: 09 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 23 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachel Bloomer

Change date: 2014-08-23

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2014

Action Date: 23 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-23

Officer name: Ms Rachel Bloomer

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Morgan Gwynn

Termination date: 2014-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rachel Bloomer

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Bloomer

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Kearney

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Young

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Richard Pearse

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Kearney

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2011

Action Date: 23 Dec 2011

Category: Address

Type: AD01

Old address: at St Richards Hospice Wildwood Drive Worcester WR5 2LG

Change date: 2011-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Pawlett

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Peter Corns

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Gibson

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Tague

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Lt Col Mark Lucian Jackson

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Ridd Young

Change date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Mr Michael David Tague

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin John Kearney

Change date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Gibson

Change date: 2010-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephanie o'sullivan

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael david tague

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephanie o'sullivan / 16/01/2009

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

270 DEGREES LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:10908687
Status:ACTIVE
Category:Private Limited Company

FRAUDICO LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11854094
Status:ACTIVE
Category:Private Limited Company

HAWLEY GARDEN CENTRE AND NURSERY LIMITED

HAWLEY GARDEN CENTRE & NURSERY,HAWLEY DARTFORD,DA2 7RB

Number:01578732
Status:ACTIVE
Category:Private Limited Company

MEES CLINONC LTD.

15 SOUTHGROVE ROAD,SHEFFIELD,S10 2NP

Number:10526188
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OFORAZIRI LIMITED

32 GILLIAT ROAD,SLOUGH,SL1 3QX

Number:11497940
Status:ACTIVE
Category:Private Limited Company

OPEN CONTRACTING SERVICES LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:10802863
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source