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.
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 | : |
|
Registered Address | : | Douglas Macmillan Hospice, Barlaston Road, Stoke On Trent, Staffordshire, ST3 3NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Douglas Macmillan Hospice, Barlaston Road, Stoke On Trent, ST3 3NZ | Secretary | 01 August 2016 | Active |
Douglas Macmillan Hospice, Barlaston Road, Stoke On Trent, ST3 3NZ | Director | 06 January 2017 | Active |
Douglas Macmillan Hospice, Barlaston Road, Stoke On Trent, ST3 3NZ | Director | 13 June 2017 | Active |
Douglas Macmillan Hospice, Barlaston Road, Stoke On Trent, ST3 3NZ | Director | 04 January 2024 | Active |
Beechcroft Sunny Hollow, Newcastle, ST5 0RW | Secretary | 18 June 1998 | Active |
Silver Birches, Whitmore Heath, Newcastle Under Lyme, ST5 5HB | Nominee Secretary | 04 March 1998 | Active |
Douglas Macmillan Hospice, Barlaston Road, Stoke On Trent, ST3 3NZ | Secretary | 12 December 2015 | Active |
Fir Tree Cottage, Poole, Nantwich, CW5 6AL | Secretary | 09 July 1999 | Active |
Beechcroft Sunny Hollow, Newcastle, ST5 0RW | Director | 18 June 1998 | Active |
3 Picasso Rise, Stoke On Trent, ST3 7GF | Director | 09 July 1999 | Active |
Wetley Abbey Farm, Wetley Rocks, Stoke On Trent, ST9 0AS | Nominee Director | 04 March 1998 | Active |
11 Shefford Road, Newcastle, ST5 3LE | Director | 09 July 1999 | Active |
46, Kestrel Drive, Loggerheads, Market Drayton, TF9 2QT | Director | 29 October 2007 | Active |
Douglas Macmillan Hospice, Barlaston Road, Stoke On Trent, ST3 3NZ | Director | 07 December 2015 | Active |
High Clere 166 Oulton Road, Stone, ST15 8DR | Director | 28 October 2002 | Active |
Highfields, Park Wood Drive, Baldwins Gate, Newcastle, England, ST5 5EU | Director | 18 September 2023 | Active |
Douglas Macmillan Hospice, Barlaston Road, Stoke On Trent, ST3 3NZ | Director | 22 August 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-23 | Accounts | Accounts with accounts type small. | Download |
2023-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type small. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type small. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type small. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.