Local Hospice Lottery Ltd CHELMSFORD


Local Hospice Lottery started in year 1996 as Private Limited Company with registration number 03226004. The Local Hospice Lottery company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Chelmsford at Farleigh Hospice. Postal code: CM1 7FH. Since January 4, 2008 Local Hospice Lottery Ltd is no longer carrying the name Farleigh Hospice Lottery.

At present there are 7 directors in the the company, namely Sarah G., Tracey D. and Stephen C. and others. In addition one secretary - Sharon E. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Local Hospice Lottery Ltd Address / Contact

Office Address Farleigh Hospice
Office Address2 North Court Road Broomfield
Town Chelmsford
Post code CM1 7FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03226004
Date of Incorporation Wed, 17th Jul 1996
Industry Gambling and betting activities
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Sarah G.

Position: Director

Appointed: 20 November 2023

Tracey D.

Position: Director

Appointed: 06 February 2023

Stephen C.

Position: Director

Appointed: 10 June 2019

Richard S.

Position: Director

Appointed: 13 June 2016

Sharon E.

Position: Director

Appointed: 28 March 2014

David N.

Position: Director

Appointed: 31 January 2011

Sharon E.

Position: Secretary

Appointed: 14 February 2005

Gary H.

Position: Director

Appointed: 09 February 2004

Emma C.

Position: Director

Appointed: 11 October 2021

Resigned: 20 November 2023

Nicola C.

Position: Director

Appointed: 10 June 2019

Resigned: 11 October 2021

Keith S.

Position: Director

Appointed: 18 April 2016

Resigned: 06 February 2023

Joanna P.

Position: Director

Appointed: 12 October 2015

Resigned: 14 December 2015

Patrick F.

Position: Director

Appointed: 12 October 2015

Resigned: 12 November 2018

Gary S.

Position: Director

Appointed: 13 April 2015

Resigned: 31 May 2018

Jeffrey S.

Position: Director

Appointed: 09 February 2015

Resigned: 12 November 2018

Emma W.

Position: Director

Appointed: 13 October 2014

Resigned: 18 April 2016

Margaret S.

Position: Director

Appointed: 29 July 2013

Resigned: 24 January 2022

Andrew B.

Position: Director

Appointed: 12 June 2012

Resigned: 08 November 2021

David L.

Position: Director

Appointed: 16 February 2011

Resigned: 13 October 2014

Ivan W.

Position: Director

Appointed: 16 February 2011

Resigned: 12 June 2012

Keith A.

Position: Director

Appointed: 05 December 2006

Resigned: 31 January 2011

John W.

Position: Director

Appointed: 09 February 2004

Resigned: 31 December 2011

Robert G.

Position: Director

Appointed: 09 February 2004

Resigned: 14 July 2008

Kevin W.

Position: Secretary

Appointed: 08 July 2002

Resigned: 14 February 2005

Stephen R.

Position: Director

Appointed: 13 September 1999

Resigned: 22 August 2003

Janet D.

Position: Director

Appointed: 14 December 1998

Resigned: 31 July 2013

Robert B.

Position: Director

Appointed: 14 December 1998

Resigned: 09 October 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1996

Resigned: 17 July 1996

Eric T.

Position: Director

Appointed: 17 July 1996

Resigned: 12 July 1999

David F.

Position: Director

Appointed: 17 July 1996

Resigned: 09 October 2006

Mark S.

Position: Director

Appointed: 17 July 1996

Resigned: 31 March 1999

Donald B.

Position: Secretary

Appointed: 17 July 1996

Resigned: 08 July 2002

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Farleigh Hospice from Chelmsford, United Kingdom. The abovementioned PSC is classified as "a company limited by guarantee", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Farleigh Hospice

Farleigh Hospice North Court Road, Chelmsford, Essex, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered Great Britain
Place registered Companies House
Registration number 01619905
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Farleigh Hospice Lottery January 4, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 1st, September 2023
Free Download (28 pages)

Company search

Advertisements