THE HOSPICE LOTTERY PARTNERSHIP LIMITED
Overview
Company Name | THE HOSPICE LOTTERY PARTNERSHIP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03458520 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE HOSPICE LOTTERY PARTNERSHIP LIMITED?
- Gambling and betting activities (92000) / Arts, entertainment and recreation
Where is THE HOSPICE LOTTERY PARTNERSHIP LIMITED located?
Registered Office Address | Honours Building 72-78 Akeman Street HP23 6AF Tring England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE HOSPICE LOTTERY PARTNERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
3 HOSPICES LOTTERY LTD | Oct 31, 1997 | Oct 31, 1997 |
What are the latest accounts for THE HOSPICE LOTTERY PARTNERSHIP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE HOSPICE LOTTERY PARTNERSHIP LIMITED?
Last Confirmation Statement Made Up To | Apr 08, 2025 |
---|---|
Next Confirmation Statement Due | Apr 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 08, 2024 |
Overdue | No |
What are the latest filings for THE HOSPICE LOTTERY PARTNERSHIP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Kate Louise Grigg as a director on Feb 26, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 19 pages | AA | ||
Registered office address changed from Honors Building 72-80 Akeman Street Tring Hertfordshire HP23 6AF to Honours Building 72-78 Akeman Street Tring HP23 6AF on Nov 22, 2024 | 1 pages | AD01 | ||
Appointment of Mr Andrew David Stoneman as a director on Oct 15, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nick Callaghan as a director on Jul 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr Christopher Edward Toseland Smith as a director on Jun 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Prafula Varia as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jacqueline Ann Ward as a director on Jun 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 20 pages | AA | ||
Director's details changed for Mr Stewart Marks on Nov 13, 2023 | 2 pages | CH01 | ||
Appointment of Mr Darren Franklin as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Graham Biggs as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Debra Anne Costello Carr as a director on Apr 19, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Apr 08, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Graham Biggs as a director on May 05, 2021 | 2 pages | AP01 | ||
Termination of appointment of Edward Valentine O'sullivan as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 7 pages | AA | ||
Appointment of Ms Kate Louise Grigg as a director on Oct 20, 2020 | 2 pages | AP01 | ||
Termination of appointment of Maureen Sebanakitta as a director on Oct 20, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 10, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of THE HOSPICE LOTTERY PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BREEN, Michael John | Director | Mt Vernon Hospital Gate 3 HA6 2NR Northwood Michael Sobell Hospice England | England | English | Company Director | 8442840002 | ||||
CALLAGHAN, Nick | Director | Parslows Hillock HP27 0RJ Princes Risborough Hampton Lodge England | England | British | Chief Executive | 325174490001 | ||||
FRANKLIN, Darren | Director | 72-78 Akeman Street HP23 6AF Tring Honours Building England | England | British | Chairman | 151688500001 | ||||
MARKS, David Stewart | Director | Icknield Way Industrial Area HP23 4JX Tring Rennie House England | England | British | Chief Executive | 249184720001 | ||||
SMITH, Christopher Edward Toseland | Director | West Road HP4 3HT Berkhamsted 24 England | England | British | Company Director | 291632520001 | ||||
STONEMAN, Andrew David | Director | 72-78 Akeman Street HP23 6AF Tring Honours Building England | United Kingdom | British | Management Consultant | 87449680002 | ||||
TURNER, Joanne Lucy | Director | 72-78 Akeman Street HP23 6AF Tring Honours Building England | England | British | Chief Executive | 251383900001 | ||||
YOUNG, Cliff | Director | 72-78 Akeman Street HP23 6AF Tring Honours Building England | England | British | Retired | 259012390001 | ||||
BRYANT, Marion | Secretary | 65 Longcroft Avenue Halton HP22 5PT Aylesbury Buckinghamshire | British | Lottery Director | 96156700002 | |||||
HENDERSON, James | Secretary | 23 Tees Road HP21 9NX Aylesbury Buckinghamshire | British | Tax Consultant | 35952020001 | |||||
HIGGINS, Terence William | Secretary | 6 Churchway Haddenham HP17 8AA Aylesbury Buckinghamshire | British | Retired | 35952000001 | |||||
STOCKER, John Francis | Secretary | 27 Nomansland AL4 8EJ Wheathampstead Rose Cottage Herts | British | Retired | 162612310001 | |||||
WHITAKER, Anne Michelle | Secretary | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | British | Agent | 38436390001 | |||||
ANGUS, Hamish Carmichael | Director | 65 Brands Hill Avenue HP13 5PY High Wycombe Buckinghamshire | British | Retired | 109822680001 | |||||
BARNETT, Gillian | Director | Bourne Road HP4 3JU Berkhamsted 5 Hertfordshire United Kingdom | United Kingdom | British | Director Of Fundraising & Marketing | 173432820001 | ||||
BATESON, Alison Margaret | Director | 13 The Warren AL5 2NH Harpenden Hertfordshire | United Kingdom | British | None | 122522570001 | ||||
BERRY, Avril Joy | Director | 10 Lye Green Road HP5 3LN Chesham Buckinghamshire | British | Director Of Fundraising | 101754020001 | |||||
BIGGS, John Graham | Director | 72-80 Akeman Street HP23 6AF Tring Honors Building Hertfordshire | England | British | Non Executive Chairman | 283933970001 | ||||
BOWKER, Michael Henry, Dr | Director | 35 Trees Road Hughenden Valley HP14 4PN High Wycombe Buckinghamshire | England | British | Retired Gp | 123325570001 | ||||
BOXSHALL, Michael | Director | 15 Runrig Hill HP6 6DL Amersham Buckinghamshire | England | British | Retired | 103512800001 | ||||
BREAKWELL, Robert John | Director | 9 Dean Way Aston Clinton HP22 5GB Aylesbury Buckinghamshire | England | British | Appeals Director | 38500810001 | ||||
BREAKWELL, Robert John | Director | 9 Dean Way Aston Clinton HP22 5GB Aylesbury Buckinghamshire | England | British | Appeals Director | 38500810001 | ||||
BUCK, Nigel James Irving | Director | 15a Church Street Quainton HP22 4AW Aylesbury Buckinghamshire | England | British | Magistrate | 108780640001 | ||||
BURFITT, Melanie Carol | Director | 72-80 Akeman Street HP23 6AF Tring Honors Building Hertfordshire United Kingdom | United Kingdom | British | Director Of Income Generation | 116068490001 | ||||
BURFITT, Melanie Carol | Director | 72-80 Akeman Street HP23 6AF Tring Honors Building Hertfordshire United Kingdom | United Kingdom | British | Interim Fundraising Deputy | 116068490001 | ||||
CARR, Debra Anne Costello | Director | 72-80 Akeman Street HP23 6AF Tring Honors Building Hertfordshire | England | British | Accountant | 273750430001 | ||||
CHAMBERS, Harry | Director | Martindale 4 Ovitts Close Winslow MK18 3QD Buckingham | British | Retired | 61568190001 | |||||
CLARK, Jacqueline | Director | Queens Acre Kings Road SL4 2BE Windsor 7 Berkshire | Great Britain | British | Chief Executive | 137596600001 | ||||
DE VAL, Susan Virginia Leighton | Director | Chamberlain Road HP19 8DY Aylesbury Unit 4 Buckinghamshire England | England | British | Finance Manager | 175064660001 | ||||
DEAN, Rowena Mary | Director | 72-80 Akeman Street HP23 6AF Tring Hospice Lottery Partnership England | England | United Kingdom | Retired | 102116620001 | ||||
DEAN, Rowena Mary | Director | 38 Green End Street Aston Clinton HP22 5JE Aylesbury Buckinghamshire | England | United Kingdom | Chief Executive | 102116620001 | ||||
DEAN, Rowena Mary | Director | 38 Green End Street Aston Clinton HP22 5JE Aylesbury Buckinghamshire | England | United Kingdom | Charity Cx | 102116620001 | ||||
DEW, Joanna | Director | Wissen Drive SG6 1FN Letchworth Garden City 20 Hertfordshire England | United Kingdom | British | Director Of Fundraising And Communications | 183625840001 | ||||
DODGE, Patricia Mary | Director | 90 Gade Avenue WD18 7LJ Watford Hertfordshire | Great Britain | British | Executive Manager | 77018850001 | ||||
DUMMER, Norman John | Director | The Wirrell Kiln Road Prestwood HP16 9DG Great Missenden Buckinghamshire | British | Chartered Accountant | 12772070002 |
What are the latest statements on persons with significant control for THE HOSPICE LOTTERY PARTNERSHIP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 10, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0