Background WavePink WaveYellow Wave

DOUGLAS MACMILLAN HOSPICE STAFFORDSHIRE LOTTERIES LIMITED (03522075)

DOUGLAS MACMILLAN HOSPICE STAFFORDSHIRE LOTTERIES LIMITED (03522075) is an active UK company. incorporated on 4 March 1998. with registered office in Stoke On Trent. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 1 other business activities. DOUGLAS MACMILLAN HOSPICE STAFFORDSHIRE LOTTERIES LIMITED has been registered for 28 years. Current directors include MCKENZIE, Karen Sylvia, PEGG, Tony, PLANT, Christofer John and 1 others.

Company Number
03522075
Status
active
Type
ltd
Incorporated
4 March 1998
Age
28 years
Address
Douglas Macmillan Hospice, Stoke On Trent, ST3 3NZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
MCKENZIE, Karen Sylvia, PEGG, Tony, PLANT, Christofer John, PLATT, David
SIC Codes
47990, 92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGLAS MACMILLAN HOSPICE STAFFORDSHIRE LOTTERIES LIMITED

DOUGLAS MACMILLAN HOSPICE STAFFORDSHIRE LOTTERIES LIMITED is an active company incorporated on 4 March 1998 with the registered office located in Stoke On Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 1 other business activity. DOUGLAS MACMILLAN HOSPICE STAFFORDSHIRE LOTTERIES LIMITED was registered 28 years ago.(SIC: 47990, 92000)

Status

active

Active since 28 years ago

Company No

03522075

LTD Company

Age

28 Years

Incorporated 4 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

TRENTHAM MEWS LIMITED
From: 25 June 1998To: 30 June 1999
GRINDCO 171 LIMITED
From: 4 March 1998To: 25 June 1998
Contact
Address

Douglas Macmillan Hospice Barlaston Road Stoke On Trent, ST3 3NZ,

Timeline

26 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Feb 14
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jan 17
Director Joined
Jun 17
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Nov 18
Director Joined
Mar 19
New Owner
Mar 19
Director Left
Aug 23
Director Joined
Sept 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Joined
Jan 24
New Owner
Jan 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
16
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

WEBSTER, David Gerard

Active
Douglas Macmillan Hospice, Stoke On TrentST3 3NZ
Secretary
Appointed 01 Aug 2016

MCKENZIE, Karen Sylvia

Active
Douglas Macmillan Hospice, Stoke On TrentST3 3NZ
Born June 1959
Director
Appointed 13 Jun 2017

PEGG, Tony

Active
Douglas Macmillan Hospice, Stoke On TrentST3 3NZ
Born March 1959
Director
Appointed 04 Jan 2024

PLANT, Christofer John

Active
Wood Green, WalsallWS6 7HB
Born August 1983
Director
Appointed 01 Feb 2025

PLATT, David

Active
Parkwood Drive, Newcastle-Under-LymeST5 5EU
Born August 1945
Director
Appointed 16 Nov 2023

BEARDMORE, Sandra

Resigned
Beechcroft Sunny Hollow, NewcastleST5 0RW
Secretary
Appointed 18 Jun 1998
Resigned 01 Nov 1999

GODFREY, Paul Edmund

Resigned
Silver Birches, Newcastle Under LymeST5 5HB
Nominee secretary
Appointed 04 Mar 1998
Resigned 18 Jun 1998

HASSALL, Lesley Anne

Resigned
Douglas Macmillan Hospice, Stoke On TrentST3 3NZ
Secretary
Appointed 12 Dec 2015
Resigned 31 Jul 2016

ROBERTS, Michelle

Resigned
Fir Tree Cottage, NantwichCW5 6AL
Secretary
Appointed 09 Jul 1999
Resigned 11 Dec 2015

BEARDMORE, Alan Stuart

Resigned
Beechcroft Sunny Hollow, NewcastleST5 0RW
Born June 1945
Director
Appointed 18 Jun 1998
Resigned 01 Nov 1999

BREEZE, Thomas William

Resigned
3 Picasso Rise, Stoke On TrentST3 7GF
Born July 1939
Director
Appointed 09 Jul 1999
Resigned 28 Oct 2002

BROWN, Kerry Dillon

Resigned
Douglas Macmillan Hospice, Stoke On TrentST3 3NZ
Born September 1947
Director
Appointed 06 Jan 2017
Resigned 13 Nov 2025

EDWARDS, John Michael

Resigned
Wetley Abbey Farm, Stoke On TrentST9 0AS
Born October 1939
Nominee director
Appointed 04 Mar 1998
Resigned 18 Jun 1998

HILL, David Frederick

Resigned
11 Shefford Road, NewcastleST5 3LE
Born October 1940
Director
Appointed 09 Jul 1999
Resigned 29 Oct 2007

MARSH, Alan

Resigned
Kestrel Drive, Market DraytonTF9 2QT
Born January 1946
Director
Appointed 29 Oct 2007
Resigned 07 Dec 2015

MILLWARD, Andrew Gordon

Resigned
Douglas Macmillan Hospice, Stoke On TrentST3 3NZ
Born July 1943
Director
Appointed 07 Dec 2015
Resigned 30 Oct 2018

MYATT, Christopher John

Resigned
High Clere 166 Oulton Road, StoneST15 8DR
Born December 1943
Director
Appointed 28 Oct 2002
Resigned 31 Oct 2012

O'KEEFE, Tracey Fiona

Resigned
Birchway, MacclesfieldSK10 4BD
Born September 1963
Director
Appointed 15 Apr 2024
Resigned 12 Feb 2025

PLATT, David Eric

Resigned
Park Wood Drive, NewcastleST5 5EU
Born August 1945
Director
Appointed 18 Sept 2023
Resigned 16 Nov 2023

ROWLEY, Laura Jean

Resigned
Douglas Macmillan Hospice, Stoke On TrentST3 3NZ
Born March 1959
Director
Appointed 22 Aug 2018
Resigned 11 Aug 2023

Persons with significant control

9

4 Active
5 Ceased

Mr Tony Pegg

Active
Douglas Macmillan Hospice, Stoke On TrentST3 3NZ
Born March 1959

Nature of Control

Significant influence or control
Notified 04 Jan 2024

Mr David Eric Platt

Ceased
Park Wood Drive, NewcastleST5 5EU
Born August 1945

Nature of Control

Significant influence or control
Notified 18 Sept 2023
Ceased 16 Nov 2023

Mr Kerry Dillon Brown

Ceased
Douglas Macmillan Hospice, Stoke On TrentST3 3NZ
Born September 1947

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Nov 2018
Ceased 13 Nov 2025

Ms Laura Jean Rowley

Ceased
Douglas Macmillan Hospice, Stoke On TrentST3 3NZ
Born March 1959

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 22 Aug 2018
Ceased 11 Aug 2023

Mr Kerry Dillon Brown

Ceased
Douglas Macmillan Hospice, Stoke On TrentST3 3NZ
Born September 1947

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 11 Nov 2016
Ceased 30 Oct 2018

Mr David Webster

Active
Douglas Macmillan Hospice, Stoke On TrentST3 3NZ
Born June 1959

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Aug 2016

Mr Andrew Gordon Millward

Ceased
Douglas Macmillan Hospice, Stoke On TrentST3 3NZ
Born July 1943

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Oct 2018

Mrs Karen Sylvia Mckenzie

Active
Douglas Macmillan Hospice, Stoke On TrentST3 3NZ
Born June 1959

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016

Mrs Victoria Vera Dean

Active
Douglas Macmillan Hospice, Stoke On TrentST3 3NZ
Born December 1974

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
31 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
5 May 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
22 December 2004
288cChange of Particulars
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
3 November 2000
225Change of Accounting Reference Date
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
287Change of Registered Office
Legacy
23 May 2000
363sAnnual Return (shuttle)
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
225Change of Accounting Reference Date
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
88(2)R88(2)R
Certificate Change Of Name Company
24 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 1998
287Change of Registered Office
Incorporation Company
4 March 1998
NEWINCIncorporation