UKBizDB.co.uk

WORCESTERSHIRE HOSPICES LOTTERY LIMITED

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

This company is commonly known as Worcestershire Hospices Lottery Limited. The company was founded 25 years ago and was given the registration number 03689508. The firm's registered office is in WORCESTER. You can find them at At St Richards Hospice, Wildwood Drive, Worcester, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:WORCESTERSHIRE HOSPICES LOTTERY LIMITED
Company Number:03689508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:At St Richards Hospice, Wildwood Drive, Worcester, WR5 2QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Primrose Hospice, St. Godwalds Road, Bromsgrove, England, B60 3BW

Secretary05 August 2019Active
Primrose Hospice, St. Godwalds Road, Bromsgrove, England, B60 3BW

Director05 August 2019Active
Primrose Hospice, St Godwalds Rd, St Godwalds Rd, Bromsgrove, United Kingdom, B60 3BW

Director27 February 2023Active
Primrose Hospice, St Godwalds Rd, St Godwalds Rd, Bromsgrove, United Kingdom, B60 3BW

Director31 March 2015Active
Acorns Childrens Hospice, Alcester Road, Wythall, Birmingham, England, B47 6JR

Director06 November 2019Active
Primrose Hospice, St Godwalds Rd, St Godwalds Rd, Bromsgrove, United Kingdom, B60 3BW

Director27 February 2023Active
At St Richards Hospice, Wildwood Drive, Worcester, WR5 2QT

Secretary13 June 2017Active
68 Cropthorne Road, Shirley, Solihull, B90 3JN

Secretary19 January 1999Active
Drakes Court, Alcester Road, Wythall, Birmingham, England, B47 6JR

Secretary17 December 2013Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary21 December 1998Active
Duntarvie, Broadway Road, Evesham, England, WR11 3HG

Director13 June 2017Active
152 Battenhall Road, Worcester, WR5 2BT

Director19 January 1999Active
At St Richards Hospice, Wildwood Drive, Worcester, WR5 2QT

Director09 February 2016Active
3 Langton Road, Rugby, CV21 3UA

Director02 October 2002Active
268 Northwick Road, Worcester, WR3 7QT

Director17 April 2003Active
At St Richards Hospice, Wildwood Drive, Worcester, WR5 2QT

Director11 October 2016Active
11, Church Street, Kempsey, Worcester, United Kingdom, WR5 3JG

Director23 December 2010Active
Manor Court House, Bridge Street, Pershore, WR10 1AX

Director15 March 2004Active
2 College Grove, Malvern, WR14 3HP

Director19 January 1999Active
24 Redhill, Stourbridge, DY8 1ND

Director22 May 2007Active
At St Richards Hospice, Wildwood Drive, Worcester, WR5 2QT

Director31 March 2015Active
4 The Dovecote, Charlton, Pershore, WR10 3LL

Director10 March 2006Active
At St Richards Hospice, Wildwood Drive, Worcester, WR5 2QT

Director31 March 2015Active
68 Cropthorne Road, Shirley, Solihull, B90 3JN

Director19 January 1999Active
4 Church Meadows, Toddington, Cheltenham, GL54 5DB

Director13 January 2004Active
Primrose Hospice, St Godwalds Rd, St Godwalds Rd, Bromsgrove, United Kingdom, B60 3BW

Director31 March 2015Active
59 Chesterton Close, Hunt End, Redditch, B97 5XS

Director10 March 2006Active
Corner Cottage, Clifton Severn Stoke, Worcester, WR8 9JF

Director09 January 1999Active
Drakes Court, Alcester Road, Wythall, Birmingham, England, B47 6JR

Director17 December 2013Active
At St Richards Hospice, Wildwood Drive, Worcester, WR5 2QT

Director12 March 2020Active
76, Appletree Lane, Redditch, United Kingdom, B97 6SE

Director07 February 2011Active
St Richards Hospice, Wildwood Drive, Worcester, England, WR5 2QT

Director15 October 2013Active
Lower Norchard Farm, Peopleton, Pershore, WR10 2EG

Director19 January 1999Active
Primrose Hospice, St Godwalds Rd, St Godwalds Rd, Bromsgrove, United Kingdom, B60 3BW

Director10 January 2024Active
75, Horse Street, Chipping Sodbury, Bristol, United Kingdom, BS37 6DE

Director17 February 2009Active

People with Significant Control

The Primrose Hospice
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brunswick House, Birmingham Road, Redditch, England, B97 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
St Richard's Hospice
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Richards Hospice, Wildwood Drive, Worcester, England, WR5 2QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Acorns Childrens Hospice Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Drakes Court, Alcester Road, Birmingham, England, B47 6JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-07-07Address

Change registered office address company with date old address new address.

Download
2023-05-20Incorporation

Memorandum articles.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-20Capital

Capital variation of rights attached to shares.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-10Accounts

Accounts with accounts type audited abridged.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type small.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-07-21Officers

Second filing of director appointment with name.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.