Background WavePink WaveYellow Wave

LOCAL HOSPICE LOTTERY LTD (03226004)

LOCAL HOSPICE LOTTERY LTD (03226004) is an active UK company. incorporated on 17 July 1996. with registered office in Chelmsford. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. LOCAL HOSPICE LOTTERY LTD has been registered for 29 years. Current directors include CAIN, Stephen Gary, DICKENS, Tracey June, ELLINGHAM, Sharon Amanda and 4 others.

Company Number
03226004
Status
active
Type
ltd
Incorporated
17 July 1996
Age
29 years
Address
Farleigh Hospice, Chelmsford, CM1 7FH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
CAIN, Stephen Gary, DICKENS, Tracey June, ELLINGHAM, Sharon Amanda, HAWKES, Gary John, KABIA, Michelle Andrea, SWEENEY, John, WRAIGHT, Emma Louise
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCAL HOSPICE LOTTERY LTD

LOCAL HOSPICE LOTTERY LTD is an active company incorporated on 17 July 1996 with the registered office located in Chelmsford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. LOCAL HOSPICE LOTTERY LTD was registered 29 years ago.(SIC: 92000)

Status

active

Active since 29 years ago

Company No

03226004

LTD Company

Age

29 Years

Incorporated 17 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

FARLEIGH HOSPICE LOTTERY LIMITED
From: 17 July 1996To: 4 January 2008
Contact
Address

Farleigh Hospice North Court Road Broomfield Chelmsford, CM1 7FH,

Timeline

41 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jan 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jun 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Aug 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ELLINGHAM, Sharon Amanda

Active
Farleigh Hospice, ChelmsfordCM1 7FH
Secretary
Appointed 14 Feb 2005

CAIN, Stephen Gary

Active
Farleigh Hospice, ChelmsfordCM1 7FH
Born January 1961
Director
Appointed 10 Jun 2019

DICKENS, Tracey June

Active
Farleigh Hospice, ChelmsfordCM1 7FH
Born February 1968
Director
Appointed 06 Feb 2023

ELLINGHAM, Sharon Amanda

Active
Farleigh Hospice, ChelmsfordCM1 7FH
Born February 1967
Director
Appointed 28 Mar 2014

HAWKES, Gary John

Active
Farleigh Hospice, ChelmsfordCM1 7FH
Born February 1968
Director
Appointed 09 Feb 2004

KABIA, Michelle Andrea

Active
Farleigh Hospice, ChelmsfordCM1 7FH
Born June 1962
Director
Appointed 04 Aug 2025

SWEENEY, John

Active
Farleigh Hospice, ChelmsfordCM1 7FH
Born May 1962
Director
Appointed 22 Jan 2024

WRAIGHT, Emma Louise

Active
Farleigh Hospice, ChelmsfordCM1 7FH
Born January 1981
Director
Appointed 02 Dec 2024

BANNATYNE, Donald Ninian

Resigned
259 Dorset Avenue, ChelmsfordCM2 8HB
Secretary
Appointed 17 Jul 1996
Resigned 08 Jul 2002

WOOD, Kevin Glyn

Resigned
38 Rossendale, ChelmsfordCM1 2UA
Secretary
Appointed 08 Jul 2002
Resigned 14 Feb 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 1996
Resigned 17 Jul 1996

ANDREW, Keith John

Resigned
3 Petersfield, ChelmsfordCM1 4EP
Born July 1940
Director
Appointed 05 Dec 2006
Resigned 31 Jan 2011

BALFOUR, Andrew Gordon

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born April 1957
Director
Appointed 12 Jun 2012
Resigned 08 Nov 2021

BOOKER, Robert Clifford

Resigned
1 The Hawthorns, ChelmsfordCM3 4RW
Born December 1942
Director
Appointed 14 Dec 1998
Resigned 09 Oct 2015

CARRINGTON, Emma Jane

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born February 1977
Director
Appointed 11 Oct 2021
Resigned 20 Nov 2023

CRISP, Nicola Jane

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born April 1972
Director
Appointed 10 Jun 2019
Resigned 11 Oct 2021

DOGHAN, Janet Yvonne

Resigned
186 Watchouse Road, ChelmsfordCM2 8NF
Born May 1956
Director
Appointed 14 Dec 1998
Resigned 31 Jul 2013

FORSYTH, Patrick

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born December 1942
Director
Appointed 12 Oct 2015
Resigned 12 Nov 2018

FROST, David Christopher

Resigned
Prentices Farm, ChelmsfordCM2 6NP
Born August 1939
Director
Appointed 17 Jul 1996
Resigned 09 Oct 2006

GOODALL, Robert Bernard

Resigned
Rose Cottage 2 Sportsmans Lane, Hatfield PeverelCM3 2NW
Born September 1939
Director
Appointed 09 Feb 2004
Resigned 14 Jul 2008

GREEN, Sarah Elizabeth

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born July 1977
Director
Appointed 20 Nov 2023
Resigned 28 Mar 2025

LAYBOURN, David Anthony

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born April 1951
Director
Appointed 16 Feb 2011
Resigned 13 Oct 2014

NEWMAN, David John

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born March 1946
Director
Appointed 31 Jan 2011
Resigned 17 Mar 2025

PITTMAN, Joanna Louise

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born June 1977
Director
Appointed 12 Oct 2015
Resigned 14 Dec 2015

RAZZELL, Stephen Edward

Resigned
Chase Corner 23b Irvine Road, ColchesterCO3 3TS
Born February 1950
Director
Appointed 13 Sept 1999
Resigned 22 Aug 2003

SHAIL, Richard

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born March 1943
Director
Appointed 13 Jun 2016
Resigned 12 Feb 2024

SLATER, Jeffrey

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born March 1947
Director
Appointed 09 Feb 2015
Resigned 12 Nov 2018

SPILLER, Keith Charles

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born March 1962
Director
Appointed 18 Apr 2016
Resigned 06 Feb 2023

SPILMAN, Gary

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born May 1958
Director
Appointed 13 Apr 2015
Resigned 31 May 2018

STEVENS, Margaret Alison

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born March 1961
Director
Appointed 29 Jul 2013
Resigned 24 Jan 2022

STICKLEY, Mark Raymond

Resigned
43 Springhall Road, SawbridgeworthCM21 9ET
Born February 1955
Director
Appointed 17 Jul 1996
Resigned 31 Mar 1999

TWELVETREE, Eric Alan

Resigned
17 Bishops Court Gardens, ChelmsfordCM2 6AZ
Born December 1928
Director
Appointed 17 Jul 1996
Resigned 12 Jul 1999

WATKINS, John Frederick

Resigned
331 Springfield Road, ChelmsfordCM2 6AN
Born August 1944
Director
Appointed 09 Feb 2004
Resigned 31 Dec 2011

WOOLGROVE, Ivan Neal

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born August 1967
Director
Appointed 16 Feb 2011
Resigned 12 Jun 2012

WRAIGHT, Emma Louise

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born January 1981
Director
Appointed 13 Oct 2014
Resigned 18 Apr 2016

Persons with significant control

1

North Court Road, Chelmsford

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Small
13 December 2018
AAMDAAMD
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Statement Of Companys Objects
12 January 2016
CC04CC04
Resolution
12 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
25 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2013
AR01AR01
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Small
12 November 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Small
22 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2007
AAAnnual Accounts
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 October 2006
AAAnnual Accounts
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
6 January 2006
287Change of Registered Office
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 October 2004
288cChange of Particulars
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
21 September 2003
363sAnnual Return (shuttle)
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
2 February 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
225Change of Accounting Reference Date
Legacy
21 January 1997
88(2)R88(2)R
Legacy
23 July 1996
288288
Incorporation Company
17 July 1996
NEWINCIncorporation