Founded in 1998, Douglas Macmillan Hospice Staffordshire Lotteries, classified under reg no. 03522075 is an active company. Currently registered at Douglas Macmillan Hospice ST3 3NZ, Stoke On Trent the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 30th Jun 1999 Douglas Macmillan Hospice Staffordshire Lotteries Limited is no longer carrying the name Trentham Mews.
At present there are 3 directors in the the firm, namely Tony P., Karen M. and Kerry B.. In addition one secretary - David W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.
Office Address | Douglas Macmillan Hospice |
Office Address2 | Barlaston Road |
Town | Stoke On Trent |
Post code | ST3 3NZ |
Country of origin | United Kingdom |
Registration Number | 03522075 |
Date of Incorporation | Wed, 4th Mar 1998 |
Industry | Other retail sale not in stores, stalls or markets |
Industry | Gambling and betting activities |
End of financial Year | 31st March |
Company age | 26 years old |
Account next due date | Tue, 31st Dec 2024 (234 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Thu, 14th Mar 2024 (2024-03-14) |
Last confirmation statement dated | Tue, 28th Feb 2023 |
The register of persons with significant control that own or have control over the company consists of 9 names. As BizStats discovered, there is Kerry B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Tony P. This PSC has significiant influence or control over the company,. Then there is Karen M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.
Kerry B.
Notified on | 1 November 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Tony P.
Notified on | 4 January 2024 |
Nature of control: |
significiant influence or control |
Karen M.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
David W.
Notified on | 1 August 2016 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Victoria D.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
David P.
Notified on | 18 September 2023 |
Ceased on | 16 November 2023 |
Nature of control: |
significiant influence or control |
Laura R.
Notified on | 22 August 2018 |
Ceased on | 11 August 2023 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Andrew M.
Notified on | 6 April 2016 |
Ceased on | 30 October 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Kerry B.
Notified on | 11 November 2016 |
Ceased on | 30 October 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Trentham Mews | June 30, 1999 |
Grindco 171 | June 25, 1998 |
Type | Category | Free download | |
---|---|---|---|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2023 filed on: 23rd, October 2023 |
accounts | Free Download (8 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy