Company NameYour Hospice Lottery Ltd
DirectorMark Daniel Jarman-Howe
Company StatusActive
Company Number08483098
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Mark Daniel Jarman-Howe
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(1 year, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMyland Hall Barncroft Close
Highwoods
Colchester
CO4 9JU
Secretary NameMs Catherine Bhuiya
StatusCurrent
Appointed07 February 2023(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressMyland Hall Barncroft Close
Highwoods
Colchester
CO4 9JU
Director NameMr Duncan Paul Turner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMyland Hall Barncroft Close
Highwoods
Colchester
Essex
CO4 9JU
Director NameMrs Sarah Elizabeth Green
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleFundraising Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyland Hall Barncroft Close
Highwoods
Colchester
Essex
CO4 9JU
Secretary NameMrs Christine Rose
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address14 Wilmington Road
Colchester
Essex
CO4 0NS
Secretary NameMrs Deborah Anne Potticary
StatusResigned
Appointed07 October 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2016)
RoleCompany Director
Correspondence Address9 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Secretary NameMr Brian Michael Bolt
StatusResigned
Appointed12 March 2019(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 2023)
RoleCompany Director
Correspondence AddressMyland Hall Barncroft Close
Highwoods
Colchester
CO4 9JU

Contact

Websitewww.yourhospicelottery.org.uk

Location

Registered AddressMyland Hall Barncroft Close
Highwoods
Colchester
CO4 9JU
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

21 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
5 December 2019Registered 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 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Brian Michael Bolt as a secretary on 12 March 2019 (2 pages)
14 February 2019Termination of appointment of Sarah Elizabeth Green as a director on 31 December 2018 (1 page)
14 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
20 April 2017Termination of appointment of Deborah Anne Potticary as a secretary on 30 November 2016 (1 page)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
20 April 2017Termination of appointment of Deborah Anne Potticary as a secretary on 30 November 2016 (1 page)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
9 May 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 May 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
17 April 2015Termination of appointment of Christine Rose as a secretary on 6 October 2014 (1 page)
17 April 2015Appointment of Mrs Deborah Anne Potticary as a secretary on 7 October 2014 (2 pages)
17 April 2015Appointment of Mrs Deborah Anne Potticary as a secretary on 7 October 2014 (2 pages)
17 April 2015Termination of appointment of Christine Rose as a secretary on 6 October 2014 (1 page)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Termination of appointment of Christine Rose as a secretary on 6 October 2014 (1 page)
17 April 2015Appointment of Mrs Deborah Anne Potticary as a secretary on 7 October 2014 (2 pages)
10 March 2015Appointment of Mr Mark Daniel Jarman-Howe as a director on 3 March 2015 (2 pages)
10 March 2015Termination of appointment of Duncan Paul Turner as a director on 3 March 2015 (1 page)
10 March 2015Appointment of Mr Mark Daniel Jarman-Howe as a director on 3 March 2015 (2 pages)
10 March 2015Termination of appointment of Duncan Paul Turner as a director on 3 March 2015 (1 page)
10 March 2015Appointment of Mr Mark Daniel Jarman-Howe as a director on 3 March 2015 (2 pages)
10 March 2015Termination of appointment of Duncan Paul Turner as a director on 3 March 2015 (1 page)
27 February 2015Registered 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 2015Registered 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 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
10 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)