Background WavePink WaveYellow Wave

NIGHTINGALE HOUSE LOTTERY LIMITED (03139714)

NIGHTINGALE HOUSE LOTTERY LIMITED (03139714) is an active UK company. incorporated on 20 December 1995. with registered office in Wrexham. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. NIGHTINGALE HOUSE LOTTERY LIMITED has been registered for 30 years. Current directors include BRAID, Neil William, Dr, BREBNER, Alison Anne, BURGOYNE, Christopher and 8 others.

Company Number
03139714
Status
active
Type
ltd
Incorporated
20 December 1995
Age
30 years
Address
Nightingale House Hospice, Wrexham, LL11 2SJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
BRAID, Neil William, Dr, BREBNER, Alison Anne, BURGOYNE, Christopher, COLE, Robert Bromfield, GRIFFITHS, Eluned, HAPPS, Ian Roy, Dr, HUGHES, Robert Philip, His Honour, LOWE, Joan, RUSSELL, Jennifer Karen Mary, Dr, THOMAS, Richard Clive, WESTON, Peter Robert
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALE HOUSE LOTTERY LIMITED

NIGHTINGALE HOUSE LOTTERY LIMITED is an active company incorporated on 20 December 1995 with the registered office located in Wrexham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. NIGHTINGALE HOUSE LOTTERY LIMITED was registered 30 years ago.(SIC: 92000)

Status

active

Active since 30 years ago

Company No

03139714

LTD Company

Age

30 Years

Incorporated 20 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

NIGHTINGALE HOUSE PROMOTIONS LIMITED
From: 20 December 1995To: 7 April 1999
Contact
Address

Nightingale House Hospice Chester Road Wrexham, LL11 2SJ,

Timeline

30 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Oct 10
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Apr 12
Director Joined
May 12
Director Left
Jul 13
Director Left
Aug 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
May 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
Mar 19
Director Joined
Dec 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jul 23
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Jun 25
Director Left
Nov 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

11 Active
23 Resigned

BRAID, Neil William, Dr

Active
Chester Road, WrexhamLL11 2SJ
Born February 1956
Director
Appointed 21 Mar 2012

BREBNER, Alison Anne

Active
Nightingale House Hospice, WrexhamLL11 2SJ
Born May 1956
Director
Appointed 26 Apr 2018

BURGOYNE, Christopher

Active
Nightingale House Hospice, WrexhamLL11 2SJ
Born October 1958
Director
Appointed 09 Jun 2022

COLE, Robert Bromfield

Active
Nightingale House Hospice, WrexhamLL11 2SJ
Born March 1965
Director
Appointed 01 Jul 2017

GRIFFITHS, Eluned

Active
Nightingale House Hospice, WrexhamLL11 2SJ
Born June 1945
Director
Appointed 07 Feb 2001

HAPPS, Ian Roy, Dr

Active
Nightingale House Hospice, WrexhamLL11 2SJ
Born June 1964
Director
Appointed 01 Apr 2025

HUGHES, Robert Philip, His Honour

Active
Nightingale House Hospice, WrexhamLL11 2SJ
Born June 1947
Director
Appointed 05 Jan 2016

LOWE, Joan

Active
Chester Road, WrexhamLL11 2SJ
Born July 1944
Director
Appointed 10 Mar 2010

RUSSELL, Jennifer Karen Mary, Dr

Active
Nightingale House Hospice, WrexhamLL11 2SJ
Born August 1947
Director
Appointed 01 Jul 2017

THOMAS, Richard Clive

Active
Nightingale House Hospice, WrexhamLL11 2SJ
Born March 1970
Director
Appointed 09 Jun 2022

WESTON, Peter Robert

Active
Chester Road, WrexhamLL11 2SJ
Born December 1949
Director
Appointed 19 Aug 2020

MORSE, Andrew

Resigned
Nightingale House Hospice, WrexhamLL11 2SJ
Secretary
Appointed 01 Sept 2015
Resigned 08 Jun 2023

VALENTINE, Pamela Ruth

Resigned
Nightingale House Hospice, WrexhamLL11 2SJ
Secretary
Appointed 20 Dec 1995
Resigned 31 Mar 2015

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 20 Dec 1995
Resigned 20 Dec 1995

ARTHURS, Graham John, Doctor

Resigned
40 Trem-Yr-Eglwys, WrexhamLL13 7UE
Born November 1944
Director
Appointed 20 Dec 1995
Resigned 14 Jun 2006

BURGOYNE, Christopher

Resigned
Chester Road, WrexhamLL11 2SJ
Born October 1958
Director
Appointed 21 Mar 2012
Resigned 17 Jan 2019

BURGOYNE, Christopher

Resigned
3 Oakfield Close, BroningtonSY13 3GZ
Born October 1958
Director
Appointed 15 Jan 2007
Resigned 16 Mar 2008

CROFT, Nicholas Adrian

Resigned
62 Sealand Road, DeesideCH5 2RJ
Born August 1947
Director
Appointed 03 Oct 2002
Resigned 31 Mar 2005

DARLINGTON, Derek

Resigned
26 Hawarden Road, ChesterCH4 0JE
Born April 1943
Director
Appointed 20 Dec 1995
Resigned 12 Jul 2002

DAVIES, Thomas Neil

Resigned
Nightingale House Hospice, WrexhamLL11 2SJ
Born August 1937
Director
Appointed 03 Oct 2002
Resigned 10 Apr 2014

GREASLEY, Graham Gilmour, Mr.

Resigned
Nightingale House Hospice, WrexhamLL11 2SJ
Born February 1951
Director
Appointed 01 Jul 2017
Resigned 29 Oct 2025

JONES, Caroline

Resigned
Nightingale House Hospice, WrexhamLL11 2SJ
Born August 1979
Director
Appointed 08 Jun 2023
Resigned 11 Jun 2024

JONES, Margretta

Resigned
Hafod-Y-Bwch, WrexhamLL14 6HG
Born November 1932
Director
Appointed 20 Dec 1995
Resigned 06 Aug 2003

LAND, Norman

Resigned
Nightingale House Hospice, WrexhamLL11 2SJ
Born January 1947
Director
Appointed 03 Oct 2002
Resigned 12 Apr 2011

MADDOCKS, Paul

Resigned
Nightingale House Hospice, WrexhamLL11 2SJ
Born November 1968
Director
Appointed 21 Jan 2015
Resigned 26 Apr 2018

MARTIN, Raymond Joseph

Resigned
34 Dean Close Rhosnesni, WrexhamLL13 9EB
Born October 1950
Director
Appointed 20 Dec 1995
Resigned 12 Mar 2002

PARRY, Stephen Victor

Resigned
Nightingale House Hospice, WrexhamLL11 2SJ
Born June 1957
Director
Appointed 21 Jan 2015
Resigned 06 Apr 2016

PATERSON, Helen, Dr

Resigned
Nightingale House Hospice, WrexhamLL11 2SJ
Born July 1961
Director
Appointed 01 Jul 2017
Resigned 12 Nov 2017

PHILLIPS, Mervyn Hugh

Resigned
Newlands, MoldCH7 1RE
Born September 1931
Director
Appointed 20 Dec 1995
Resigned 07 Feb 2001

VARLEY, Caroline Victoria

Resigned
Nightingale House Hospice, WrexhamLL11 2SJ
Born July 1966
Director
Appointed 05 Jan 2016
Resigned 10 Jun 2024

WALKER, Eileen

Resigned
Chester Road, WrexhamLL11 2SJ
Born January 1945
Director
Appointed 10 Mar 2010
Resigned 31 Mar 2015

WOOD, Anne Shirley

Resigned
Nightingale House Hospice, WrexhamLL11 2SJ
Born August 1933
Director
Appointed 07 Feb 2001
Resigned 17 Apr 2013

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 20 Dec 1995
Resigned 20 Dec 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 20 Dec 1995
Resigned 20 Dec 1995
Fundings
Financials
Latest Activities

Filing History

127

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 August 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Sail Address Company
25 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288cChange of Particulars
Legacy
18 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 May 2002
AAAnnual Accounts
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Certificate Change Of Name Company
6 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
27 August 1996
224224
Legacy
9 January 1996
287Change of Registered Office
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Incorporation Company
20 December 1995
NEWINCIncorporation