Background WavePink WaveYellow Wave

SAINT CATHERINES HOSPICE LOTTERY LIMITED (03580724)

SAINT CATHERINES HOSPICE LOTTERY LIMITED (03580724) is an active UK company. incorporated on 12 June 1998. with registered office in Scarborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. SAINT CATHERINES HOSPICE LOTTERY LIMITED has been registered for 27 years. Current directors include CLIPPERTON, Sharon Kennelly, MIDDLEBROOK, Margaret, STEVENSON, John Cyril.

Company Number
03580724
Status
active
Type
ltd
Incorporated
12 June 1998
Age
27 years
Address
Saint Catherine's Hospice, Scarborough, YO12 5RE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
CLIPPERTON, Sharon Kennelly, MIDDLEBROOK, Margaret, STEVENSON, John Cyril
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT CATHERINES HOSPICE LOTTERY LIMITED

SAINT CATHERINES HOSPICE LOTTERY LIMITED is an active company incorporated on 12 June 1998 with the registered office located in Scarborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. SAINT CATHERINES HOSPICE LOTTERY LIMITED was registered 27 years ago.(SIC: 92000)

Status

active

Active since 27 years ago

Company No

03580724

LTD Company

Age

27 Years

Incorporated 12 June 1998

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 16 December 2025 (3 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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Saint Catherine's Hospice Throxenby Lane Scarborough, YO12 5RE,

Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Aug 10
Director Left
Mar 14
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 21
Director Joined
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BAIRD, Ray Alexander

Active
Throxenby Lane, ScarboroughYO12 5RE
Secretary
Appointed 06 Mar 2023

CLIPPERTON, Sharon Kennelly

Active
Throxenby Lane, ScarboroughYO12 5RE
Born October 1964
Director
Appointed 27 Feb 2023

MIDDLEBROOK, Margaret

Active
Throxenby Lane, ScarboroughYO12 5RE
Born November 1957
Director
Appointed 05 Sept 2019

STEVENSON, John Cyril

Active
Throxenby Lane, ScarboroughYO12 5RE
Born October 1946
Director
Appointed 05 Sept 2019

ANDERSON, Heather

Resigned
Throxenby Lane, ScarboroughYO12 5RE
Secretary
Appointed 28 Nov 2022
Resigned 27 Feb 2023

BARKER, Lee

Resigned
1 North Street, ScarboroughYO11 3UA
Secretary
Appointed 11 Oct 2004
Resigned 13 Oct 2014

CLARKE, Robert David

Resigned
Crossgates House, ScarboroughYO13 9PA
Secretary
Appointed 12 Jun 1998
Resigned 11 Oct 2004

WILKERSON, Michael Gary

Resigned
Throxenby Lane, ScarboroughYO12 5RE
Secretary
Appointed 13 Oct 2014
Resigned 17 Feb 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Jun 1998
Resigned 12 Jun 1998

ARMISTEAD, John Gerald Herbert Lewis

Resigned
9 West Park Road, ScarboroughYO13 0PX
Born February 1946
Director
Appointed 12 Jun 1998
Resigned 03 Oct 2016

BELLERBY, Rachael Jane

Resigned
Throxenby Lane, ScarboroughYO12 5RE
Born March 1980
Director
Appointed 20 Nov 2023
Resigned 28 Jul 2025

CHELL, Malcolm

Resigned
Throxenby Lane, ScarboroughYO12 5RE
Born January 1955
Director
Appointed 22 Aug 2016
Resigned 20 Nov 2023

FLINT, Diane Patricia

Resigned
Throxenby Lane, ScarboroughYO12 5RE
Born July 1964
Director
Appointed 01 Aug 2010
Resigned 16 May 2018

MACLENNAN, Douglas

Resigned
7 Ridge La Carr Hill, WhitbyYO21 1SA
Born July 1935
Director
Appointed 12 Jun 1998
Resigned 06 Jan 2010

NAPIER, Paul James

Resigned
2 Sandybed Lane, ScarboroughYO12 5LG
Born October 1966
Director
Appointed 10 Feb 2003
Resigned 26 Jun 2007

PENMAN, David John

Resigned
4 West Park Road, ScarboroughYO13 0PX
Born March 1960
Director
Appointed 12 Jun 1998
Resigned 06 Aug 2001

SCOTT, Jeremy

Resigned
The Cottage, West AytonYO13 9JP
Born March 1960
Director
Appointed 12 Mar 2003
Resigned 01 Nov 2009

THORPE, Clifford Malcolm

Resigned
Quarry Garth, ScarboroughYO13 0DF
Born April 1931
Director
Appointed 12 Jun 1998
Resigned 22 Jan 2002

WARD, Simon Peter

Resigned
Throxenby Lane, ScarboroughYO12 5RE
Born September 1950
Director
Appointed 16 May 2018
Resigned 04 Oct 2021

WATERWORTH, Gerald Roper

Resigned
11 Hall Park Grove, ScarboroughYO13 0RH
Born July 1952
Director
Appointed 12 Jun 1998
Resigned 28 Feb 2002

WYATT, Ann

Resigned
30 Deepdale Avenue, ScarboroughYO11 2UF
Born May 1951
Director
Appointed 12 Jun 1998
Resigned 10 Oct 2013

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Jun 1998
Resigned 12 Jun 1998

Persons with significant control

1

Throxenby Lane, ScarboroughYO12 5RE

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
15 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
24 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
353353
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Resolution
7 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
395Particulars of Mortgage or Charge
Legacy
21 September 1998
225Change of Accounting Reference Date
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
287Change of Registered Office
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Incorporation Company
12 June 1998
NEWINCIncorporation