Background WavePink WaveYellow Wave

YOUR HOSPICE LOTTERY LTD (08483098)

YOUR HOSPICE LOTTERY LTD (08483098) is an active UK company. incorporated on 10 April 2013. with registered office in Colchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. YOUR HOSPICE LOTTERY LTD has been registered for 12 years. Current directors include GOWERS, Mandy Theresa, HESLEGRAVE, Catherine Louise.

Company Number
08483098
Status
active
Type
ltd
Incorporated
10 April 2013
Age
12 years
Address
Myland Hall Barncroft Close, Colchester, CO4 9JU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
GOWERS, Mandy Theresa, HESLEGRAVE, Catherine Louise
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR HOSPICE LOTTERY LTD

YOUR HOSPICE LOTTERY LTD is an active company incorporated on 10 April 2013 with the registered office located in Colchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. YOUR HOSPICE LOTTERY LTD was registered 12 years ago.(SIC: 92000)

Status

active

Active since 12 years ago

Company No

08483098

LTD Company

Age

12 Years

Incorporated 10 April 2013

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 1 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

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Myland Hall Barncroft Close Highwoods Colchester, CO4 9JU,

Previous Addresses

9 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE
From: 27 February 2015To: 5 December 2019
Myland Hall Barncroft Close Highwoods Colchester Essex CO4 9JU
From: 10 April 2013To: 27 February 2015
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Feb 19
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GOWERS, Mandy Theresa

Active
Barncroft Close, ColchesterCO4 9JU
Secretary
Appointed 01 Sept 2025

GOWERS, Mandy Theresa

Active
Barncroft Close, ColchesterCO4 9JU
Born August 1980
Director
Appointed 01 Sept 2025

HESLEGRAVE, Catherine Louise

Active
Barncroft Close, ColchesterCO4 9JU
Born September 1978
Director
Appointed 01 Sept 2025

BOLT, Brian Michael

Resigned
Barncroft Close, ColchesterCO4 9JU
Secretary
Appointed 12 Mar 2019
Resigned 07 Feb 2023

HESLEGRAVE, Catherine

Resigned
Barncroft Close, ColchesterCO4 9JU
Secretary
Appointed 07 Feb 2023
Resigned 31 Aug 2025

POTTICARY, Deborah Anne

Resigned
The Courtyards, Wyncolls Road, ColchesterCO4 9PE
Secretary
Appointed 07 Oct 2014
Resigned 30 Nov 2016

ROSE, Christine

Resigned
Wilmington Road, ColchesterCO4 0NS
Secretary
Appointed 10 Apr 2013
Resigned 06 Oct 2014

GREEN, Sarah Elizabeth

Resigned
Barncroft Close, ColchesterCO4 9JU
Born July 1977
Director
Appointed 10 Apr 2013
Resigned 31 Dec 2018

JARMAN-HOWE, Mark Daniel

Resigned
Barncroft Close, ColchesterCO4 9JU
Born October 1973
Director
Appointed 03 Mar 2015
Resigned 31 Aug 2025

TURNER, Duncan Paul

Resigned
Barncroft Close, ColchesterCO4 9JU
Born May 1971
Director
Appointed 10 Apr 2013
Resigned 03 Mar 2015

Persons with significant control

1

Barncroft Close, ColchesterCO4 9JU

Nature of Control

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

Filing History

43

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 March 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Incorporation Company
10 April 2013
NEWINCIncorporation