Hope House (lottery) Ltd OSWESTRY


Hope House (lottery) started in year 2004 as Private Limited Company with registration number 05066936. The Hope House (lottery) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Oswestry at Nant Lane. Postal code: SY10 9BX.

At the moment there are 3 directors in the the firm, namely Gary M., Stephen H. and Philip I.. In addition one secretary - William F. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David P. who worked with the the firm until 30 April 2019.

Hope House (lottery) Ltd Address / Contact

Office Address Nant Lane
Office Address2 Morda
Town Oswestry
Post code SY10 9BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05066936
Date of Incorporation Mon, 8th Mar 2004
Industry Gambling and betting activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Gary M.

Position: Director

Appointed: 16 September 2020

William F.

Position: Secretary

Appointed: 30 April 2019

Stephen H.

Position: Director

Appointed: 18 February 2019

Philip I.

Position: Director

Appointed: 08 March 2004

Andrew M.

Position: Director

Appointed: 23 November 2022

Resigned: 27 September 2023

Kelly S.

Position: Director

Appointed: 22 September 2021

Resigned: 23 November 2022

Meinir W.

Position: Director

Appointed: 16 September 2020

Resigned: 22 September 2021

Janette W.

Position: Director

Appointed: 08 December 2018

Resigned: 16 September 2020

Christopher H.

Position: Director

Appointed: 15 February 2017

Resigned: 18 February 2019

Stephen H.

Position: Director

Appointed: 29 February 2012

Resigned: 15 February 2017

Jacquelyn H.

Position: Director

Appointed: 23 November 2011

Resigned: 15 February 2017

Meinir W.

Position: Director

Appointed: 22 September 2010

Resigned: 08 December 2018

David B.

Position: Director

Appointed: 22 September 2010

Resigned: 04 December 2019

Prabhjit C.

Position: Director

Appointed: 22 September 2010

Resigned: 23 November 2011

Stephen R.

Position: Director

Appointed: 13 July 2004

Resigned: 22 September 2010

Michael M.

Position: Director

Appointed: 08 March 2004

Resigned: 16 September 2015

Graham M.

Position: Director

Appointed: 08 March 2004

Resigned: 06 December 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2004

Resigned: 08 March 2004

David P.

Position: Secretary

Appointed: 08 March 2004

Resigned: 30 April 2019

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Hope House Children's Hospices from Oswestry, United Kingdom. The abovementioned PSC is categorised as "a limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hope House Children's Hospices

Hope House Nant Lane, Morda, Oswestry, SY10 9BX, United Kingdom

Legal authority Companies Act
Legal form Limited By Guarantee
Country registered England
Place registered England & Wales
Registration number 2588103
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand446 6741 584 969824 814139 675
Current Assets450 6891 586 828826 581173 635
Debtors2 030  32 370
Other Debtors2 030  10 000
Total Inventories1 9851 8591 767 
Other
Amounts Owed By Related Parties   22 370
Amounts Owed To Group Undertakings267 2321 462 026650 688 
Average Number Employees During Period3444
Creditors445 8221 581 961821 714168 768
Net Current Assets Liabilities4 8674 8674 8674 867
Other Creditors145 097113 998155 858152 096
Other Distributions To Owners Decrease Increase In Equity   1 049 960
Profit Loss926 6231 424 4891 317 272 
Trade Creditors Trade Payables33 4935 93715 16816 672

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers
New director was appointed on 18th October 2023
filed on: 29th, February 2024
Free Download (2 pages)

Company search

Advertisements