UKBizDB.co.uk

DOUGLAS MACMILLAN HOSPICE STAFFORDSHIRE LOTTERIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Douglas Macmillan Hospice Staffordshire Lotteries Limited. The company was founded 26 years ago and was given the registration number 03522075. The firm's registered office is in STOKE ON TRENT. You can find them at Douglas Macmillan Hospice, Barlaston Road, Stoke On Trent, Staffordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:DOUGLAS MACMILLAN HOSPICE STAFFORDSHIRE LOTTERIES LIMITED
Company Number:03522075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Douglas Macmillan Hospice, Barlaston Road, Stoke On Trent, Staffordshire, ST3 3NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Douglas Macmillan Hospice, Barlaston Road, Stoke On Trent, ST3 3NZ

Secretary01 August 2016Active
Douglas Macmillan Hospice, Barlaston Road, Stoke On Trent, ST3 3NZ

Director06 January 2017Active
Douglas Macmillan Hospice, Barlaston Road, Stoke On Trent, ST3 3NZ

Director13 June 2017Active
Douglas Macmillan Hospice, Barlaston Road, Stoke On Trent, ST3 3NZ

Director04 January 2024Active
Beechcroft Sunny Hollow, Newcastle, ST5 0RW

Secretary18 June 1998Active
Silver Birches, Whitmore Heath, Newcastle Under Lyme, ST5 5HB

Nominee Secretary04 March 1998Active
Douglas Macmillan Hospice, Barlaston Road, Stoke On Trent, ST3 3NZ

Secretary12 December 2015Active
Fir Tree Cottage, Poole, Nantwich, CW5 6AL

Secretary09 July 1999Active
Beechcroft Sunny Hollow, Newcastle, ST5 0RW

Director18 June 1998Active
3 Picasso Rise, Stoke On Trent, ST3 7GF

Director09 July 1999Active
Wetley Abbey Farm, Wetley Rocks, Stoke On Trent, ST9 0AS

Nominee Director04 March 1998Active
11 Shefford Road, Newcastle, ST5 3LE

Director09 July 1999Active
46, Kestrel Drive, Loggerheads, Market Drayton, TF9 2QT

Director29 October 2007Active
Douglas Macmillan Hospice, Barlaston Road, Stoke On Trent, ST3 3NZ

Director07 December 2015Active
High Clere 166 Oulton Road, Stone, ST15 8DR

Director28 October 2002Active
Highfields, Park Wood Drive, Baldwins Gate, Newcastle, England, ST5 5EU

Director18 September 2023Active
Douglas Macmillan Hospice, Barlaston Road, Stoke On Trent, ST3 3NZ

Director22 August 2018Active

People with Significant Control

Mr Tony Pegg
Notified on:04 January 2024
Status:Active
Date of birth:March 1959
Nationality:British
Address:Douglas Macmillan Hospice, Stoke On Trent, ST3 3NZ
Nature of control:
  • Significant influence or control
Mr David Eric Platt
Notified on:18 September 2023
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:Highfields, Park Wood Drive, Newcastle, England, ST5 5EU
Nature of control:
  • Significant influence or control
Mr Kerry Dillon Brown
Notified on:01 November 2018
Status:Active
Date of birth:September 1947
Nationality:British
Address:Douglas Macmillan Hospice, Stoke On Trent, ST3 3NZ
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Laura Jean Rowley
Notified on:22 August 2018
Status:Active
Date of birth:March 1959
Nationality:British
Address:Douglas Macmillan Hospice, Stoke On Trent, ST3 3NZ
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Kerry Dillon Brown
Notified on:11 November 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:Douglas Macmillan Hospice, Stoke On Trent, ST3 3NZ
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr David Webster
Notified on:01 August 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Douglas Macmillan Hospice, Stoke On Trent, ST3 3NZ
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Andrew Gordon Millward
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:Douglas Macmillan Hospice, Stoke On Trent, ST3 3NZ
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Karen Sylvia Mckenzie
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Douglas Macmillan Hospice, Stoke On Trent, ST3 3NZ
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Victoria Vera Dean
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:Douglas Macmillan Hospice, Stoke On Trent, ST3 3NZ
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Accounts

Accounts with accounts type small.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type small.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type small.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type small.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.