Ellenor Lions Hospices Lottery Company Limited GRAVESEND


Founded in 1995, Ellenor Lions Hospices Lottery Company, classified under reg no. 03116416 is an active company. Currently registered at Ellenorlions Hospice Coldharbour Road DA11 7HQ, Gravesend the company has been in the business for 29 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2008/09/09 Ellenor Lions Hospices Lottery Company Limited is no longer carrying the name Lions Hospice Lottery Company.

The firm has 2 directors, namely Victoria H., Nigel S.. Of them, Nigel S. has been with the company the longest, being appointed on 9 September 2021 and Victoria H. has been with the company for the least time - from 6 July 2023. 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.

Ellenor Lions Hospices Lottery Company Limited Address / Contact

Office Address Ellenorlions Hospice Coldharbour Road
Office Address2 Northfleet
Town Gravesend
Post code DA11 7HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03116416
Date of Incorporation Fri, 20th Oct 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Victoria H.

Position: Director

Appointed: 06 July 2023

Nigel S.

Position: Director

Appointed: 09 September 2021

Andrew D.

Position: Director

Appointed: 10 September 2018

Resigned: 19 September 2023

Maurice T.

Position: Director

Appointed: 01 January 2017

Resigned: 19 August 2020

Kerry-Jane P.

Position: Director

Appointed: 01 January 2017

Resigned: 13 September 2022

Timothy H.

Position: Director

Appointed: 02 September 2013

Resigned: 09 September 2021

Frank R.

Position: Secretary

Appointed: 11 October 2005

Resigned: 31 December 2016

Frank R.

Position: Director

Appointed: 12 December 2003

Resigned: 31 December 2016

Karen F.

Position: Secretary

Appointed: 12 December 2003

Resigned: 11 October 2005

Bernard L.

Position: Director

Appointed: 12 December 2002

Resigned: 29 July 2013

Heather S.

Position: Secretary

Appointed: 31 October 2001

Resigned: 31 May 2003

Anthony G.

Position: Director

Appointed: 26 February 1997

Resigned: 23 September 2002

Peta T.

Position: Director

Appointed: 20 October 1995

Resigned: 04 October 2000

Roger F.

Position: Director

Appointed: 20 October 1995

Resigned: 23 September 2002

Andrew M.

Position: Secretary

Appointed: 20 October 1995

Resigned: 01 November 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Ellenor from Gravesend, United Kingdom. The abovementioned PSC is classified as "a limited by guarantee s.60", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ellenor

Coldharbour Road Northfleet, Gravesend, Kent, DA11 7HQ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Guarantee S.60
Country registered United Kingdom
Place registered Companies House
Registration number 06302132
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lions Hospice Lottery Company September 9, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand540 676601 357
Current Assets543 604604 440
Debtors2 9283 083
Other Debtors2 9283 083
Other
Administrative Expenses156 52939 678
Amounts Owed To Group Undertakings469 182544 148
Average Number Employees During Period32
Cost Sales101 244103 014
Creditors530 993591 829
Net Current Assets Liabilities12 61112 611
Other Creditors55 77047 681
Other Distributions To Owners Decrease Increase In Equity509 154568 538
Other Interest Receivable Similar Income Finance Income123
Profit Loss 568 538
Profit Loss On Ordinary Activities Before Tax509 154568 538
Trade Creditors Trade Payables6 041 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Full accounts for the period ending 2023/03/31
filed on: 31st, October 2023
Free Download (16 pages)

Company search

Advertisements