Highwoods
Colchester
CO4 9JU
Secretary Name | Ms Catherine Bhuiya |
---|---|
Status | Current |
Appointed | 07 February 2023(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Myland Hall Barncroft Close Highwoods Colchester CO4 9JU |
Director Name | Mr Duncan Paul Turner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Myland Hall Barncroft Close Highwoods Colchester Essex CO4 9JU |
Director Name | Mrs Sarah Elizabeth Green |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Fundraising Director |
Country of Residence | United Kingdom |
Correspondence Address | Myland Hall Barncroft Close Highwoods Colchester Essex CO4 9JU |
Secretary Name | Mrs Christine Rose |
---|---|
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Wilmington Road Colchester Essex CO4 0NS |
Secretary Name | Mrs Deborah Anne Potticary |
---|---|
Status | Resigned |
Appointed | 07 October 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 9 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Secretary Name | Mr Brian Michael Bolt |
---|---|
Status | Resigned |
Appointed | 12 March 2019(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 February 2023) |
Role | Company Director |
Correspondence Address | Myland Hall Barncroft Close Highwoods Colchester CO4 9JU |
Website | www.yourhospicelottery.org.uk |
---|
Registered Address | Myland Hall Barncroft Close Highwoods Colchester CO4 9JU |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
21 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
---|---|
5 December 2019 | Registered office address changed from 9 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to Myland Hall Barncroft Close Highwoods Colchester CO4 9JU on 5 December 2019 (1 page) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Mr Brian Michael Bolt as a secretary on 12 March 2019 (2 pages) |
14 February 2019 | Termination of appointment of Sarah Elizabeth Green as a director on 31 December 2018 (1 page) |
14 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
20 April 2017 | Termination of appointment of Deborah Anne Potticary as a secretary on 30 November 2016 (1 page) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
20 April 2017 | Termination of appointment of Deborah Anne Potticary as a secretary on 30 November 2016 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
17 April 2015 | Termination of appointment of Christine Rose as a secretary on 6 October 2014 (1 page) |
17 April 2015 | Appointment of Mrs Deborah Anne Potticary as a secretary on 7 October 2014 (2 pages) |
17 April 2015 | Appointment of Mrs Deborah Anne Potticary as a secretary on 7 October 2014 (2 pages) |
17 April 2015 | Termination of appointment of Christine Rose as a secretary on 6 October 2014 (1 page) |
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Termination of appointment of Christine Rose as a secretary on 6 October 2014 (1 page) |
17 April 2015 | Appointment of Mrs Deborah Anne Potticary as a secretary on 7 October 2014 (2 pages) |
10 March 2015 | Appointment of Mr Mark Daniel Jarman-Howe as a director on 3 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Duncan Paul Turner as a director on 3 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Mark Daniel Jarman-Howe as a director on 3 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Duncan Paul Turner as a director on 3 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Mark Daniel Jarman-Howe as a director on 3 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Duncan Paul Turner as a director on 3 March 2015 (1 page) |
27 February 2015 | Registered office address changed from Myland Hall Barncroft Close Highwoods Colchester Essex CO4 9JU to 9 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from Myland Hall Barncroft Close Highwoods Colchester Essex CO4 9JU to 9 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 27 February 2015 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
10 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|