Background WavePink WaveYellow Wave

LEWIS-MANNING HOSPICE CARE (LOTTERY) LIMITED (04481834)

LEWIS-MANNING HOSPICE CARE (LOTTERY) LIMITED (04481834) is an active UK company. incorporated on 10 July 2002. with registered office in Poole. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEWIS-MANNING HOSPICE CARE (LOTTERY) LIMITED has been registered for 23 years. Current directors include ANDREWS, Nathaniel, BARON, Susan Elizabeth Mary, Dr., BARR, Lewis William and 9 others.

Company Number
04481834
Status
active
Type
ltd
Incorporated
10 July 2002
Age
23 years
Address
56 Longfleet Road, Poole, BH15 2JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDREWS, Nathaniel, BARON, Susan Elizabeth Mary, Dr., BARR, Lewis William, BUFTON, Cecilia Mary, GOODSON, Timothy Mark, LEE, Timothy, LUNE, Jeremy Michael, MARSHALL, Ian, MCDONALD, David Alexander, SHERWOOD, Gareth John, Dr, SMEATON, Kate, Dr., THURSFIELD, Alice Josey
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS-MANNING HOSPICE CARE (LOTTERY) LIMITED

LEWIS-MANNING HOSPICE CARE (LOTTERY) LIMITED is an active company incorporated on 10 July 2002 with the registered office located in Poole. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEWIS-MANNING HOSPICE CARE (LOTTERY) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04481834

LTD Company

Age

23 Years

Incorporated 10 July 2002

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 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

LEWIS-MANNING HOUSE (HOSPICE LOTTERY) LIMITED
From: 10 July 2002To: 1 May 2020
Contact
Address

56 Longfleet Road Poole, BH15 2JD,

Previous Addresses

1 Crichel Mount Road Lilliput Poole Dorset BH14 8LT
From: 27 April 2012To: 21 July 2020
Tridale Bungalow Fourways Constitution Hill Road Poole Dorset BH14 0PZ England
From: 27 July 2011To: 27 April 2012
1 Crichel Mount Road Poole Dorset BH14 8LT United Kingdom
From: 6 September 2010To: 27 July 2011
Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 10 July 2002To: 6 September 2010
Timeline

39 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Aug 10
Director Left
Aug 10
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Left
Jul 23
Director Left
Dec 23
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

13 Active
18 Resigned

JEFFRIES, Harry Michael

Active
Longfleet Road, PooleBH15 2JD
Secretary
Appointed 25 Feb 2026

ANDREWS, Nathaniel

Active
Longfleet Road, PooleBH15 2JD
Born March 1984
Director
Appointed 10 Jun 2025

BARON, Susan Elizabeth Mary, Dr.

Active
Longfleet Road, PooleBH15 2JD
Born February 1960
Director
Appointed 11 Apr 2024

BARR, Lewis William

Active
Longfleet Road, PooleBH15 2JD
Born November 1984
Director
Appointed 23 May 2024

BUFTON, Cecilia Mary

Active
Longfleet Road, PooleBH15 2JD
Born May 1963
Director
Appointed 25 Sept 2025

GOODSON, Timothy Mark

Active
Longfleet Road, PooleBH15 2JD
Born July 1969
Director
Appointed 30 Nov 2022

LEE, Timothy

Active
Longfleet Road, PooleBH15 2JD
Born August 1945
Director
Appointed 19 Nov 2020

LUNE, Jeremy Michael

Active
Longfleet Road, PooleBH15 2JD
Born June 1966
Director
Appointed 19 Nov 2020

MARSHALL, Ian

Active
Longfleet Road, PooleBH15 2JD
Born May 1947
Director
Appointed 11 Jul 2019

MCDONALD, David Alexander

Active
Longfleet Road, PooleBH15 2JD
Born March 1963
Director
Appointed 19 Nov 2020

SHERWOOD, Gareth John, Dr

Active
Longfleet Road, PooleBH15 2JD
Born April 1976
Director
Appointed 16 Dec 2025

SMEATON, Kate, Dr.

Active
Longfleet Road, PooleBH15 2JD
Born April 1980
Director
Appointed 16 Sept 2024

THURSFIELD, Alice Josey

Active
Longfleet Road, PooleBH15 2JD
Born April 1996
Director
Appointed 28 Aug 2025

ARTHUR, Trevor James

Resigned
Longfleet Road, PooleBH15 2JD
Secretary
Appointed 19 Nov 2020
Resigned 25 Feb 2026

LAPWORTH, Rachel Louise

Resigned
6 Wood Lane, BournemouthBH11 9NG
Secretary
Appointed 10 Jul 2002
Resigned 15 Nov 2012

LEE, Timothy

Resigned
Longfleet Road, PooleBH15 2JD
Secretary
Appointed 31 Oct 2018
Resigned 19 Nov 2020

PURCELL, Elizabeth

Resigned
Crichel Mount Road, PooleBH14 8LT
Secretary
Appointed 15 Nov 2012
Resigned 31 Oct 2018

ALLIN, Jeremy Michael

Resigned
Longfleet Road, PooleBH15 2JD
Born March 1951
Director
Appointed 24 Nov 2016
Resigned 25 Sept 2025

BROOKS, Peter

Resigned
Longfleet Road, PooleBH15 2JD
Born May 1933
Director
Appointed 26 Sept 2019
Resigned 01 Mar 2024

BURGESS, Jane Ellen, Rev

Resigned
Longfleet Road, PooleBH15 2JD
Born March 1963
Director
Appointed 28 May 2021
Resigned 25 Sept 2025

DEAN, Alison Jane

Resigned
Longfleet Road, PooleBH15 2JD
Born May 1963
Director
Appointed 26 Sept 2019
Resigned 19 Nov 2020

DOMINEY, Jackie, Dr

Resigned
Longfleet Road, PooleBH15 2JD
Born January 1962
Director
Appointed 21 Jul 2022
Resigned 01 Apr 2024

GEDDES, Catharine Emma

Resigned
Longfleet Road, PooleBH15 2JD
Born August 1977
Director
Appointed 26 Sept 2019
Resigned 19 May 2022

LAPWORTH, Rachel Louise

Resigned
6 Wood Lane, BournemouthBH11 9NG
Born February 1963
Director
Appointed 10 Jul 2002
Resigned 24 Nov 2016

LEE, Ann Leslie

Resigned
Longfleet Road, PooleBH15 2JD
Born September 1961
Director
Appointed 26 Sept 2019
Resigned 04 Dec 2023

LLOYD, Elizabeth Jane, Rev Canon

Resigned
Longfleet Road, PooleBH15 2JD
Born June 1952
Director
Appointed 26 Sept 2019
Resigned 12 Apr 2021

PALMER, Christopher John

Resigned
Longfleet Road, PooleBH15 2JD
Born December 1968
Director
Appointed 28 Nov 2019
Resigned 28 Aug 2025

ROBERTS, Anthony Charles

Resigned
Crichel Mount Road, PooleBH14 8LT
Born September 1934
Director
Appointed 10 Jul 2002
Resigned 28 Nov 2019

STARMER, Emma Jane

Resigned
Longfleet Road, PooleBH15 2JD
Born December 1975
Director
Appointed 24 Mar 2022
Resigned 10 Jun 2025

THOMPSON, Linda, Dr

Resigned
Longfleet Road, PooleBH15 2JD
Born November 1961
Director
Appointed 26 Sept 2019
Resigned 21 Jul 2022

WARNER, John Wesley

Resigned
40 Dunkeld Road, BournemouthBH3 7EW
Born May 1946
Director
Appointed 10 Jul 2002
Resigned 25 May 2010

Persons with significant control

1

Longfleet Road, PooleBH15 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Secretary Company With Name Date
25 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Resolution
1 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Auditors Resignation Company
1 May 2015
AUDAUD
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 October 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
225Change of Accounting Reference Date
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
225Change of Accounting Reference Date
Incorporation Company
10 July 2002
NEWINCIncorporation