Company NameAge UK Education And Research Lottery Cic
Company StatusLiquidation
Company Number11372685
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 2018(5 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Jackie Freeman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp (Rrs) 45 Gresham Street
London
EC2V 7BG
Director NameMs Tracey Bright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleInterim Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evelyn Partners Llp (Rrs) 45 Gresham Street
London
EC2V 7BG
Director NameMs Victoria Anne Thornton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(5 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp (Rrs) 45 Gresham Street
London
EC2V 7BG
Director NameCaroline Susan Abrahams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameSir Brian Walter Pomeroy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NamePamela Creaven
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Michael Andrew Cutbill
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Laurie Boult
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(8 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 18 January 2024)
RoleFundraising Director
Country of ResidenceEngland
Correspondence Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB

Location

Registered AddressC/O Evelyn Partners Llp (Rrs)
45 Gresham Street
London
EC2V 7BG

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

24 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
28 December 2022Accounts for a small company made up to 31 March 2022 (26 pages)
15 September 2022Appointment of Ms Tracey Bright as a director on 14 September 2022 (2 pages)
24 August 2022Termination of appointment of Pamela Creaven as a director on 18 August 2022 (1 page)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
4 March 2022Accounts for a small company made up to 31 March 2021 (26 pages)
31 January 2022Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on 31 January 2022 (1 page)
30 January 2022Registered office address changed from Tavis House 1-6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on 30 January 2022 (1 page)
13 August 2021Appointment of Jackie Freeman as a director on 12 August 2021 (2 pages)
9 August 2021Termination of appointment of Brian Walter Pomeroy as a director on 31 July 2021 (1 page)
26 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 March 2020 (25 pages)
26 August 2020Termination of appointment of Michael Andrew Cutbill as a director on 25 August 2020 (1 page)
28 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (22 pages)
2 December 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
30 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
14 February 2019Appointment of Mr Michael Andrew Cutbill as a director on 1 February 2019 (2 pages)
14 February 2019Appointment of Ms Laurie Boult as a director on 1 February 2019 (2 pages)
14 February 2019Termination of appointment of Caroline Susan Abrahams as a director on 1 February 2019 (1 page)
21 May 2018Incorporation of a Community Interest Company (57 pages)