Douglas Macmillan Hospice Staffordshire Lotteries Limited STOKE ON TRENT


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.

Douglas Macmillan Hospice Staffordshire Lotteries Limited Address / Contact

Office Address Douglas Macmillan Hospice
Office Address2 Barlaston Road
Town Stoke On Trent
Post code ST3 3NZ
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Tony P.

Position: Director

Appointed: 04 January 2024

Karen M.

Position: Director

Appointed: 13 June 2017

Kerry B.

Position: Director

Appointed: 06 January 2017

David W.

Position: Secretary

Appointed: 01 August 2016

David P.

Position: Director

Appointed: 18 September 2023

Resigned: 16 November 2023

Laura R.

Position: Director

Appointed: 22 August 2018

Resigned: 11 August 2023

Lesley H.

Position: Secretary

Appointed: 12 December 2015

Resigned: 31 July 2016

Andrew M.

Position: Director

Appointed: 07 December 2015

Resigned: 30 October 2018

Alan M.

Position: Director

Appointed: 29 October 2007

Resigned: 07 December 2015

Christopher M.

Position: Director

Appointed: 28 October 2002

Resigned: 31 October 2012

Thomas B.

Position: Director

Appointed: 09 July 1999

Resigned: 28 October 2002

Michelle R.

Position: Secretary

Appointed: 09 July 1999

Resigned: 11 December 2015

David H.

Position: Director

Appointed: 09 July 1999

Resigned: 29 October 2007

Alan B.

Position: Director

Appointed: 18 June 1998

Resigned: 01 November 1999

Sandra B.

Position: Secretary

Appointed: 18 June 1998

Resigned: 01 November 1999

Paul G.

Position: Nominee Secretary

Appointed: 04 March 1998

Resigned: 18 June 1998

John E.

Position: Nominee Director

Appointed: 04 March 1998

Resigned: 18 June 1998

People with significant control

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

Company previous names

Trentham Mews June 30, 1999
Grindco 171 June 25, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 23rd, October 2023
Free Download (8 pages)

Company search

Advertisements