Company NameHealth Lottery Trustee Company Limited
Company StatusActive
Company Number07762530
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Anthony John Vick
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(1 year after company formation)
Appointment Duration11 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Digby Benedict Rancombe
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Keith Herring
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Jeremy Howard Muller
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Richard John Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Martin Dawson Hall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(7 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 21 September 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 29 June 2020)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Thames Street
London
EC3R 6EN

Contact

Websitenorthernandshell.co.uk
Telephone020 86127000
Telephone regionLondon

Location

Registered Address10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Health Lottery LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
23 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
23 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
27 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
3 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
28 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 June 2020Appointment of Mr Digby Benedict Rancombe as a director on 29 June 2020 (2 pages)
30 June 2020Termination of appointment of Richard John Martin as a director on 29 June 2020 (1 page)
30 June 2020Appointment of Mr Martin Stephen Ellice as a director on 29 June 2020 (2 pages)
30 June 2020Termination of appointment of Robert Sanderson as a director on 29 June 2020 (1 page)
26 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
24 September 2012Appointment of Mr Anthony Vick as a director (2 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
24 September 2012Appointment of Mr Anthony Vick as a director (2 pages)
21 September 2012Appointment of Mr Robert Sanderson as a director (2 pages)
21 September 2012Termination of appointment of Martin Hall as a director (1 page)
21 September 2012Appointment of Mr Robert Sanderson as a director (2 pages)
21 September 2012Termination of appointment of Jeremy Muller as a director (1 page)
21 September 2012Termination of appointment of Martin Hall as a director (1 page)
21 September 2012Termination of appointment of Jeremy Muller as a director (1 page)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
13 April 2012Appointment of Mr Martin Hall as a director (2 pages)
13 April 2012Appointment of Mr Martin Hall as a director (2 pages)
10 April 2012Termination of appointment of Keith Herring as a director (1 page)
10 April 2012Termination of appointment of Keith Herring as a director (1 page)
10 February 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
10 February 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)