Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nightingale House Lottery Limited
Nightingale House Lottery Limited is an active company incorporated on 20 December 1995 with the registered office located in Wrexham, Clwyd. Nightingale House Lottery Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03139714
Private limited company
Age
30 years
Incorporated
20 December 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 November 2025
(1 month ago)
Next confirmation dated
20 November 2026
Due by
4 December 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Nightingale House Lottery Limited
Contact
Update Details
Address
Nightingale House Hospice
Chester Road
Wrexham
LL11 2SJ
Same address for the past
16 years
Companies in LL11 2SJ
Telephone
01978313134
Email
Available in Endole App
Website
Nightingalehouse.co.uk
See All Contacts
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Dr Jennifer Karen Mary Duguid
Director • British • Lives in England • Born in Aug 1947
His Honour Robert Philip Hughes
Director • British • Lives in Wales • Born in Jun 1947
Peter Robert Weston
Director • British • Lives in Wales • Born in Dec 1949
Dr Neil William Braid
Director • British • Lives in Wales • Born in Feb 1956
Robert Bromfield Cole
Director • British • Lives in Wales • Born in Mar 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nightingale House Hospice
Richard Clive Thomas, Peter Robert Weston, and 9 more are mutual people.
Active
Nightingale House Promotions Limited
Dr Neil William Braid, Alison Anne Brebner, and 8 more are mutual people.
Active
"Cartref Ni" Limited
Alison Anne Brebner is a mutual person.
Active
Merseyside Special Investment Fund Limited
Richard Clive Thomas is a mutual person.
Active
Maes Y Pant/Hollowfield Action Group Limited
Dr Ian Roy Happs is a mutual person.
Active
The Bodyline Clinic Limited
Robert Bromfield Cole is a mutual person.
Active
Vittoria Property Investments Limited
Robert Bromfield Cole is a mutual person.
Active
R Cole Accountancy Services Limited
Robert Bromfield Cole is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£233.72K
Increased by £47.44K (+25%)
Turnover
£717.48K
Decreased by £46.36K (-6%)
Employees
3
Same as previous period
Total Assets
£239.1K
Increased by £47.93K (+25%)
Total Liabilities
-£230.95K
Increased by £47.93K (+26%)
Net Assets
£8.15K
Same as previous period
Debt Ratio (%)
97%
Increased by 0.85% (+1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Dec 2025
Graham Gilmour Greasley Resigned
2 Months Ago on 29 Oct 2025
Small Accounts Submitted
3 Months Ago on 18 Sep 2025
Dr Ian Happs Appointed
9 Months Ago on 1 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 4 Dec 2024
Small Accounts Submitted
1 Year 4 Months Ago on 6 Sep 2024
Caroline Jones Resigned
1 Year 6 Months Ago on 11 Jun 2024
Caroline Victoria Varley Resigned
1 Year 6 Months Ago on 10 Jun 2024
Confirmation Submitted
2 Years 1 Month Ago on 4 Dec 2023
Small Accounts Submitted
2 Years 4 Months Ago on 30 Aug 2023
Get Alerts
Get Credit Report
Discover Nightingale House Lottery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 20 November 2025 with no updates
Submitted on 4 Dec 2025
Termination of appointment of Graham Gilmour Greasley as a director on 29 October 2025
Submitted on 13 Nov 2025
Accounts for a small company made up to 31 December 2024
Submitted on 18 Sep 2025
Second filing for the appointment of Doctor Ian Roy Happs as a director
Submitted on 8 Aug 2025
Appointment of Dr Ian Happs as a director on 1 April 2025
Submitted on 26 Jun 2025
Confirmation statement made on 20 November 2024 with no updates
Submitted on 4 Dec 2024
Termination of appointment of Caroline Jones as a director on 11 June 2024
Submitted on 12 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 6 Sep 2024
Termination of appointment of Caroline Victoria Varley as a director on 10 June 2024
Submitted on 17 Jun 2024
Confirmation statement made on 20 November 2023 with no updates
Submitted on 4 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs