UKBizDB.co.uk

THE HOSPICE LOTTERIES ASSOCIATION

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

This company is commonly known as The Hospice Lotteries Association. The company was founded 14 years ago and was given the registration number 07015011. The firm's registered office is in HULL. You can find them at Dove House Hospice, Chamberlain Road, Hull, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE HOSPICE LOTTERIES ASSOCIATION
Company Number:07015011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Dove House Hospice, Chamberlain Road, Hull, England, HU8 8DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dove House Hospice, Chamberlain Road, Hull, England, HU8 8DH

Director14 February 2022Active
Dove House Hospice, Chamberlain Road, Hull, England, HU8 8DH

Director05 October 2021Active
Dove House Hospice, Chamberlain Road, Hull, England, HU8 8DH

Director05 October 2021Active
Dove House Hospice, Chamberlain Road, Hull, England, HU8 8DH

Director05 October 2021Active
Dove House Hospice, Chamberlain Road, Hull, England, HU8 8DH

Director19 June 2023Active
Dove House Hospice, Chamberlain Road, Hull, England, HU8 8DH

Director13 September 2018Active
Dove House Hospice, Chamberlain Road, Hull, England, HU8 8DH

Director31 August 2021Active
Dove House Hospice, Chamberlain Road, Hull, England, HU8 8DH

Director16 April 2018Active
Dove House Hospice, Chamberlain Road, Hull, England, HU8 8DH

Director16 April 2018Active
Tlc Lotteries Ltd, Drakes Court, Alcester Road, Wythall, Birmingham, England, B47 6JR

Director24 November 2014Active
47 Maes-Y-Gwynen, Rhoose Point, Barry, United Kingdom, CF62 3LA

Director10 September 2009Active
8, St. Mary's Avenue, Haughton Green, Denton, United Kingdom, M34 7QQ

Director10 September 2009Active
St Kentigern Hospice, Upper Denbigh Road, St Asaph, Wales, LL17 0RS

Director24 November 2014Active
Dove House Hospice, Chamberlain Road, Hull, England, HU8 8DH

Director13 September 2018Active
66-68, 66-68 Castle Street, Edgeley, Stockport, United Kingdom, SK3 9AE

Director02 January 2013Active
Dove House Hospice, Chamberlain Road, Hull, England, HU8 8DH

Director30 September 2022Active
63, Cross Oak Road, Berkhamsted, United Kingdom, HP4 3HZ

Director10 September 2009Active
Hope House Childrens Hospice, Nant Lane, Morda, Oswestry, England, SY10 9BX

Director24 November 2014Active
4 Bank Mews, High Street, Tring, England, HP23 5AH

Director13 May 2016Active
Ashgate Hospicecare, Ashgate Road, Derbyshire, England, S42 7JD

Director26 March 2020Active
Havens Hospices, 226 Priory Crescent, Carter Drive, Southend On Sea, United Kingdom, SS2 6PR

Director01 February 2020Active
St Rocco's Hospice - Lottery Office, Lockton Lane, Warrington, England, WA5 0BW

Director02 January 2013Active
Dove House Hospice, Chamberlain Road, Hull, England, HU8 8DH

Director09 May 2017Active
Raistrick, Llawnroc, Park Road, Whitemoor, St. Austell, United Kingdom, PL26 7XQ

Director10 September 2009Active
Dove House Hospice, Chamberlain Road, Hull, England, HU8 8DH

Director11 September 2018Active
6, Portree Drive, Holmes Chapel, Crewe, United Kingdom, CW4 7JB

Director10 September 2009Active
36, The Pippins, Moss Pitt, Stafford, United Kingdom, ST17 9DN

Director10 September 2009Active
66-68, Castle Street, Edgeley, Stockport, England, SK3 9AE

Director02 January 2013Active
Dove House Hospice, Chamberlain Road, Hull, England, HU8 8DH

Director02 January 2012Active
St Rocco's Hospice - Lottery Office, Lockton Lane, Warrington, England, WA5 0BW

Director02 January 2013Active
Mary Stevens Hospice Lottery, 221 Hagley Road, Oldswinford, Stourbridge, England, DY8 2JR

Director24 November 2014Active
22, Wordsworth Close, Armitage, Rugeley, United Kingdom, WS15 4UR

Director10 September 2009Active
St Rocco's Hospice - Lottery Office, Lockton Lane, Warrington, England, WA5 0BW

Director13 July 2011Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.