THE LOTTERIES COUNCIL - COLCHESTER


Company Profile Company Filings

Overview

THE LOTTERIES COUNCIL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COLCHESTER ENGLAND and has the status: Active.
THE LOTTERIES COUNCIL was incorporated 18 years ago on 28/02/2006 and has the registered number: 05724970. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE LOTTERIES COUNCIL - COLCHESTER

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PEERSHAWS BURES ROAD
COLCHESTER
CO6 2QB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER WILLIAM JONES Nov 1954 British Secretary 2008-03-05 CURRENT
MRS CHERYL BUNKLE Jan 1976 British Director 2020-06-17 CURRENT
PETER WILLIAM JONES Nov 1954 British Director 2008-03-05 CURRENT
MS MOLLY CAREW-JONES Mar 1989 British Director 2020-06-17 CURRENT
MR GARTH BRUCE CASWELL Apr 1949 British Director 2006-04-11 CURRENT
MR GEORGE COLLINS Aug 1984 British Director 2020-04-24 CURRENT
MR NICHOLAS GORDON COOK Jul 1987 British Director 2023-05-17 CURRENT
MR PAUL EDWARD DALY Jul 1981 British Director 2021-11-05 CURRENT
MS HELEN AILEEN DAW Oct 1975 British Director 2023-03-01 CURRENT
CLARA LOUISE GOVIER Nov 1974 British Director 2018-05-03 CURRENT
JASON CHARLES HAIGH ELLERY Mar 1968 British Director 2006-04-11 CURRENT
MR GERARD HUGH JONES Jan 1969 British Director 2009-03-04 CURRENT
MR CLIFFORD YOUNG Sep 1960 British Director 2018-09-25 CURRENT
MR PHILIP JOHN EDWARD WRIGHT Mar 1986 British Director 2023-05-17 CURRENT
MR ANTHONY JOHN VICK Dec 1958 British Director 2013-04-24 CURRENT
MR DARRELL JOHN TURTON Oct 1968 British Director 2013-04-24 CURRENT
MR ROBERT JONATHAN PANNAMAN Sep 1965 British Director 2010-04-28 CURRENT
JULIAN STEPHEN NAYLOR Apr 1972 British Director 2010-04-28 CURRENT
MATTHEW MICHAEL LEE May 1973 British Director 2006-04-11 CURRENT
MR SIMON JAMES JUDD Jul 1980 British Director 2022-08-01 CURRENT
MR FRANK CARROLL Apr 1950 British Director 2013-04-24 UNTIL 2019-03-26 RESIGNED
MR MELVYN HILL Sep 1941 British Director 2009-03-04 UNTIL 2017-05-10 RESIGNED
GORDON DAVID BUTTERFIELD Jan 1945 British Director 2006-04-11 UNTIL 2007-03-05 RESIGNED
MICHAEL EDWARD HEAD Mar 1936 British Director 2006-04-11 UNTIL 2007-03-05 RESIGNED
MR DAVID GRIFFITHS Jan 1962 British Director 2014-03-25 UNTIL 2021-09-21 RESIGNED
MICHAEL EDWARDES EVANS Apr 1928 British Director 2006-04-11 UNTIL 2008-03-05 RESIGNED
MR MALCOLM FLEMING Jan 1975 British Director 2020-04-24 UNTIL 2023-05-17 RESIGNED
MR CLIFFORD PHILIP EGAN Dec 1957 British Director 2006-04-11 UNTIL 2016-04-27 RESIGNED
MR MICHAEL JOHN DENT Oct 1975 British Director 2014-03-25 UNTIL 2017-02-21 RESIGNED
MRS MELISSA ELAINE DE VOS Oct 1973 South African Director 2017-06-28 UNTIL 2020-03-26 RESIGNED
IAN DUDLEY COOPER May 1951 British Director 2006-04-11 UNTIL 2007-03-05 RESIGNED
JOANNE CLAIRE COLEMAN Jun 1973 British Director 2006-02-28 UNTIL 2006-04-11 RESIGNED
ANNE MARIE PIPER Jan 1958 Canadian Secretary 2006-02-28 UNTIL 2009-01-27 RESIGNED
JODIE LEANNE CARTER May 1983 British Director 2007-03-01 UNTIL 2009-10-02 RESIGNED
GARY JOHN HAWKES Feb 1968 British Director 2018-05-03 UNTIL 2020-12-08 RESIGNED
MR STEPHEN JOHN HOYLE Sep 1948 British Director 2006-02-28 UNTIL 2014-03-25 RESIGNED
MRS JULIE MARGARET HUGHES Aug 1960 British Director 2016-04-27 UNTIL 2017-05-10 RESIGNED
JULIE MARGARET HUGHES Aug 1960 Director 2006-04-11 UNTIL 2010-02-17 RESIGNED
DARREN DAVID LUFF May 1975 British Director 2012-04-25 UNTIL 2013-10-25 RESIGNED
JOHN MAGUIRE Mar 1956 British Director 2006-04-11 UNTIL 2022-03-01 RESIGNED
LORD BENJAMIN LLOYD STORMONT MANCROFT May 1957 British Director 2006-04-11 UNTIL 2010-07-06 RESIGNED
MS ANNA MATHIAS May 1968 British Director 2018-05-03 UNTIL 2018-09-01 RESIGNED
MRS KAREN SYLVIA MCKENZIE Jun 1959 British Director 2011-02-23 UNTIL 2015-10-07 RESIGNED
MRS LYNNE DOROTHY HARRIS Apr 1971 British Director 2010-04-28 UNTIL 2013-04-24 RESIGNED
MR CLIVE PAUL RICHARD MOLLETT Aug 1963 British Director 2006-04-11 UNTIL 2016-10-06 RESIGNED
MRS JOANNE BUCCI Sep 1968 British Director 2012-12-11 UNTIL 2018-04-18 RESIGNED
ALAN JOHNSTON ARMSTRONG Jan 1955 British Director 2006-04-11 UNTIL 2012-04-25 RESIGNED
MR RICHARD OWEN BOARDLEY Jun 1955 British Director 2006-04-11 UNTIL 2012-10-26 RESIGNED
NIGEL EDWARD ATKINSON Jan 1975 British Director 2022-05-18 UNTIL 2023-05-17 RESIGNED
COLIN BARRETT Dec 1943 British Director 2006-04-11 UNTIL 2007-03-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEOWORKS LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
KOSSWAY AUTOMATICS WESTERN BURTON ON TRENT Dissolved... DORMANT 99999 - Dormant Company
PDSA TRADING LIMITED TELFORD Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
CHARITIES TRUST LIVERPOOL ENGLAND Active FULL 96090 - Other service activities n.e.c.
WORCESTER THEATRES CHARITABLE TRUST LTD WORCESTER ENGLAND Active GROUP 90040 - Operation of arts facilities
DDPAY LTD PRESTON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
IN GENIUS LIMITED GATESHEAD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MAM SERVICES LIMITED BURTON ON TRENT Dissolved... DORMANT 74990 - Non-trading company
STARVALE MANAGEMENT AND TECHNOLOGIES LIMITED PRESTON ENGLAND Active FULL 62020 - Information technology consultancy activities
SPORTECH TRUSTEES LIMITED BRISTOL UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
IN SERVICE LIMITED GATESHEAD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
STARVALE TECHNICAL SYSTEMS LIMITED PRESTON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
121 FUNDRAISING LIMITED TELFORD Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
CASHCASCADE LIMITED TELFORD Dissolved... TOTAL EXEMPTION SMALL 82911 - Activities of collection agencies
THE FOOTBALL POOLS TRUST LIVERPOOL Dissolved... DORMANT 69102 - Solicitors
LITTLE HEARTS MATTER BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GATHERWELL LTD MAIDENHEAD UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
OAK TREE SHARED SERVICES LIMITED GATESHEAD Active MICRO ENTITY 98000 - Residents property management
JUMBO INTERACTIVE UK LIMITED MAIDENHEAD UNITED KINGDOM Active GROUP 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
The Lotteries Council - Accounts to registrar (filleted) - small 23.1.2 2023-04-26 31-12-2022 £302,469 Cash £289,210 equity
The Lotteries Council - Accounts to registrar (filleted) - small 18.2 2022-05-24 31-12-2021 £288,931 Cash £240,416 equity
The Lotteries Council - Accounts to registrar (filleted) - small 18.2 2021-06-25 31-12-2020 £267,379 Cash £222,887 equity
The Lotteries Council - Accounts to registrar (filleted) - small 18.2 2020-11-21 31-12-2019 £215,565 Cash £194,944 equity
The Lotteries Council - Accounts to registrar (filleted) - small 18.2 2019-05-08 31-12-2018 £237,777 Cash £223,823 equity
The Lotteries Council - Accounts to registrar (filleted) - small 17.3 2018-02-15 31-12-2017 £209,944 Cash £200,518 equity
The Lotteries Council - Accounts to registrar - small 17.2 2017-08-23 31-12-2016 £185,645 Cash £170,046 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOTOR SCHOOLS ASSOCIATION OF GREAT BRITAIN LIMITED(THE) COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
NABAS - THE BALLOON ASSOCIATION LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
THE CONVEYANCING ASSOCIATION COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
THE SOCIAL HOUSING LAW ASSOCIATION COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
SMC SAFETY SERVICES LTD WHITE COLNE, COLCHESTER ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LGCOMMS (2018) LTD COLCHESTER ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
S & R TRAINING LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
POHBOX LIMITED WHITE COLNE UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
WCA2028 LTD COLCHESTER ENGLAND Active NO ACCOUNTS FILED 82302 - Activities of conference organisers