CORNWALL HOSPICE CARE LOTTERY LIMITED

Register to unlock more data on OkredoRegister

CORNWALL HOSPICE CARE LOTTERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05724116

Incorporation date

28/02/2006

Size

Small

Contacts

Registered address

Registered address

Cornwall Hospice Care, Porthpean Road, St. Austell, Cornwall PL26 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2006)
dot icon17/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/11/2025
Appointment of Mrs Lesley Jane Stubberfield as a director on 2025-11-06
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon07/11/2025
Termination of appointment of David William Renwick as a director on 2025-11-06
dot icon01/04/2025
Termination of appointment of Oliver Hoare as a director on 2025-03-31
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon25/11/2024
Termination of appointment of Trevor George Bould as a director on 2024-11-07
dot icon25/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon27/06/2024
Withdrawal of a person with significant control statement on 2024-06-27
dot icon27/06/2024
Notification of Cornwall Hospice Care Limited as a person with significant control on 2016-04-06
dot icon01/05/2024
Termination of appointment of Graham Iam Clarke as a secretary on 2024-03-28
dot icon01/05/2024
Appointment of Mr Frazer Hopkins as a director on 2024-04-30
dot icon30/04/2024
Appointment of Mr William Alan Hood as a director on 2024-04-30
dot icon21/03/2024
Appointment of Mr William Alan Hood as a secretary on 2024-03-21
dot icon21/03/2024
Termination of appointment of Graham Ian Clarke as a director on 2024-03-21
dot icon31/01/2024
Termination of appointment of Lesley Jane Ross as a director on 2024-01-31
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon24/05/2023
Appointment of Mr Graham Piercy as a director on 2023-05-16
dot icon28/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon24/11/2022
Accounts for a small company made up to 2022-03-31
dot icon10/11/2022
Appointment of Mr Oliver Hoare as a director on 2022-11-03
dot icon08/07/2022
Termination of appointment of Beverley Macintyre as a director on 2022-07-01
dot icon22/02/2022
Appointment of Mrs Susan Mary Godzicz as a director on 2022-02-22
dot icon02/12/2021
Accounts for a small company made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon11/01/2021
Accounts for a small company made up to 2020-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon09/11/2020
Appointment of Miss Beverley Macintyre as a director on 2020-11-05
dot icon23/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon06/11/2019
Termination of appointment of Robert Alan Brownscombe as a director on 2019-10-28
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon10/11/2017
Appointment of Mr David William Renwick as a director on 2017-11-09
dot icon14/02/2017
Termination of appointment of Anthony John Geake as a director on 2017-02-13
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon03/11/2016
Appointment of Mr Graham Ian Clarke as a director on 2016-11-03
dot icon03/11/2016
Termination of appointment of Richard Anderson Glover as a director on 2016-11-03
dot icon03/11/2016
Appointment of Mr Graham Iam Clarke as a secretary on 2016-11-03
dot icon03/11/2016
Termination of appointment of Trevor George Bould as a secretary on 2016-11-03
dot icon22/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon22/03/2016
Appointment of Mr Richard Anderson Glover as a director on 2015-11-05
dot icon01/02/2016
Termination of appointment of Elizabeth Anderson as a director on 2015-12-10
dot icon04/12/2015
Full accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon04/03/2015
Registered office address changed from , Mount Edgcumbe Hospice, Porthpean Road, St Austell, Cornwall, PL26 6AB to Cornwall Hospice Care Porthpean Road St. Austell Cornwall PL26 6AB on 2015-03-04
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon02/07/2014
Termination of appointment of Adrian Walker as a director
dot icon02/07/2014
Termination of appointment of David Dunkley as a director
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon05/03/2014
Secretary's details changed for Trevor George Bould on 2014-01-06
dot icon05/03/2014
Appointment of Mr Robert Alan Brownscombe as a director
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon14/11/2013
Termination of appointment of John Winskill as a director
dot icon13/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon11/02/2013
Miscellaneous
dot icon29/01/2013
Appointment of Mrs Elizabeth Anderson as a director
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon07/12/2011
Appointment of Mr Trevor George Bould as a director
dot icon29/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon09/12/2010
Termination of appointment of Richard Lester as a director
dot icon07/12/2010
Appointment of Mr John Parker Winskill as a director
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon23/12/2009
Appointment of Dr Adrian Kerr Yeats Walker as a director
dot icon05/12/2009
Full accounts made up to 2009-03-31
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon12/12/2008
Director appointed mr david michael dunkley
dot icon12/12/2008
Director appointed mrs lesley jane ross
dot icon12/12/2008
Appointment terminated director michael phillips
dot icon17/11/2008
Full accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 28/02/08; full list of members
dot icon13/11/2007
Director resigned
dot icon24/10/2007
Full accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 28/02/07; full list of members
dot icon20/11/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon28/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Graham Ian
Director
03/11/2016 - 21/03/2024
6
Piercy, Graham
Director
16/05/2023 - Present
6
Renwick, David William
Director
09/11/2017 - 06/11/2025
11
Hoare, Oliver
Director
03/11/2022 - 31/03/2025
-
Godzicz, Susan Mary
Director
22/02/2022 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNWALL HOSPICE CARE LOTTERY LIMITED

CORNWALL HOSPICE CARE LOTTERY LIMITED is an(a) Active company incorporated on 28/02/2006 with the registered office located at Cornwall Hospice Care, Porthpean Road, St. Austell, Cornwall PL26 6AB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNWALL HOSPICE CARE LOTTERY LIMITED?

toggle

CORNWALL HOSPICE CARE LOTTERY LIMITED is currently Active. It was registered on 28/02/2006 .

Where is CORNWALL HOSPICE CARE LOTTERY LIMITED located?

toggle

CORNWALL HOSPICE CARE LOTTERY LIMITED is registered at Cornwall Hospice Care, Porthpean Road, St. Austell, Cornwall PL26 6AB.

What does CORNWALL HOSPICE CARE LOTTERY LIMITED do?

toggle

CORNWALL HOSPICE CARE LOTTERY LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for CORNWALL HOSPICE CARE LOTTERY LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a small company made up to 2025-03-31.