Bolton Hospice Lottery Limited BOLTON


Founded in 2001, Bolton Hospice Lottery, classified under reg no. 04143584 is an active company. Currently registered at Queens Park Street BL1 4QT, Bolton the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 10 directors in the the firm, namely Michael W., Helen W. and Mohammed E. and others. In addition one secretary - Linda D. - is with the company. Currently 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.

Bolton Hospice Lottery Limited Address / Contact

Office Address Queens Park Street
Office Address2 Off Chorley New Road
Town Bolton
Post code BL1 4QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04143584
Date of Incorporation Thu, 18th Jan 2001
Industry Gambling and betting activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Linda D.

Position: Secretary

Appointed: 20 October 2022

Michael W.

Position: Director

Appointed: 20 October 2022

Helen W.

Position: Director

Appointed: 20 October 2022

Mohammed E.

Position: Director

Appointed: 24 October 2019

Linda D.

Position: Director

Appointed: 25 October 2018

Ian S.

Position: Director

Appointed: 25 October 2018

Adrian C.

Position: Director

Appointed: 20 October 2016

Grace H.

Position: Director

Appointed: 07 December 2011

Andrew M.

Position: Director

Appointed: 15 December 2010

Patrick L.

Position: Director

Appointed: 11 February 2009

Judith B.

Position: Director

Appointed: 16 August 2006

Wirinder B.

Position: Director

Appointed: 21 October 2021

Resigned: 20 October 2022

John K.

Position: Secretary

Appointed: 20 October 2016

Resigned: 20 October 2022

Dawn M.

Position: Director

Appointed: 23 October 2014

Resigned: 26 May 2016

Alison B.

Position: Director

Appointed: 23 October 2014

Resigned: 01 April 2016

Gerald R.

Position: Secretary

Appointed: 17 October 2013

Resigned: 20 October 2016

John K.

Position: Director

Appointed: 17 October 2013

Resigned: 20 October 2022

Geoffrey M.

Position: Director

Appointed: 23 January 2013

Resigned: 20 October 2022

Robert H.

Position: Director

Appointed: 18 October 2012

Resigned: 21 October 2021

Elizabeth T.

Position: Director

Appointed: 01 August 2012

Resigned: 26 October 2017

Traci B.

Position: Director

Appointed: 15 December 2010

Resigned: 30 October 2013

Margaret R.

Position: Director

Appointed: 15 December 2010

Resigned: 28 June 2012

Karen E.

Position: Director

Appointed: 14 October 2010

Resigned: 27 March 2012

Anne C.

Position: Director

Appointed: 06 August 2008

Resigned: 01 August 2012

David A.

Position: Secretary

Appointed: 11 October 2007

Resigned: 17 October 2013

Sheila T.

Position: Director

Appointed: 23 May 2007

Resigned: 17 October 2013

Gerald R.

Position: Director

Appointed: 16 August 2006

Resigned: 20 October 2016

Graham Y.

Position: Director

Appointed: 16 June 2004

Resigned: 26 October 2017

David A.

Position: Director

Appointed: 16 June 2004

Resigned: 17 October 2013

Arthur A.

Position: Director

Appointed: 10 October 2001

Resigned: 14 October 2010

Catherine H.

Position: Director

Appointed: 10 October 2001

Resigned: 02 April 2008

Keith B.

Position: Director

Appointed: 25 April 2001

Resigned: 12 January 2009

Sheila T.

Position: Director

Appointed: 18 January 2001

Resigned: 31 December 2006

Peter S.

Position: Director

Appointed: 18 January 2001

Resigned: 11 October 2007

Peter S.

Position: Secretary

Appointed: 18 January 2001

Resigned: 11 October 2007

London Law Services Limited

Position: Nominee Director

Appointed: 18 January 2001

Resigned: 18 January 2001

Malcolm B.

Position: Director

Appointed: 18 January 2001

Resigned: 20 October 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2001

Resigned: 18 January 2001

Brian E.

Position: Director

Appointed: 18 January 2001

Resigned: 20 October 2011

Edward H.

Position: Director

Appointed: 18 January 2001

Resigned: 25 January 2004

John S.

Position: Director

Appointed: 18 January 2001

Resigned: 10 October 2001

David S.

Position: Director

Appointed: 18 January 2001

Resigned: 17 October 2013

David W.

Position: Director

Appointed: 18 January 2001

Resigned: 21 June 2006

Richard S.

Position: Director

Appointed: 18 January 2001

Resigned: 10 October 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Bolton Hospice from Bolton, England. This PSC is categorised as "a charity limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Bolton Hospice

Bolton Hospice Queens Park Street, Bolton, BL1 4QT, England

Legal authority Companies Act 2006 And Charities Act 2011
Legal form Charity Limited By Guarantee
Country registered Uk
Place registered Companies House
Registration number 02114925
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand36 89785 32946 18962 84962 43742 516
Current Assets61 05593 10863 12268 04169 54447 819
Debtors24 1587 77916 9335 1927 1075 303
Other
Accrued Liabilities Deferred Income59 41965 36762 41867 94060 60046 169
Amounts Owed By Group Undertakings21 126 13 8934 421 1 334
Amounts Owed To Group Undertakings 24 923  8 471 
Average Number Employees During Period  3334
Creditors61 05493 10763 12168 04069 54347 818
Net Current Assets Liabilities111111
Prepayments Accrued Income3 0327 7793 0407717 1073 969
Trade Creditors Trade Payables1 6352 8177031004721 649

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements