ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sue Ryder Lottery Limited

Sue Ryder Lottery Limited is an active company incorporated on 9 March 2015 with the registered office located in Colchester, Essex. Sue Ryder Lottery Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09479300
Private limited company
Age
10 years
Incorporated 9 March 2015
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 March 2025 (8 months ago)
Next confirmation dated 9 March 2026
Due by 23 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Rebow House
60 Head Street
Colchester
Essex
CO1 1PB
United Kingdom
Address changed on 31 Oct 2025 (13 days ago)
Previous address was Kings House Kings Street Sudbury CO10 2ED England
Telephone
01787314200
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jun 1966
Director • British • Lives in UK • Born in Jan 1970
Director • British • Lives in England • Born in Jul 1982
Director • British • Lives in England • Born in Mar 1966
Director • British • Lives in England • Born in Mar 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sue Ryder
Stuart James Hudson, Kevin Andrew Richmond, and 1 more are mutual people.
Active
Sue Ryder Direct Limited
Heidi Rebecca Elizabeth Travis is a mutual person.
Active
Greensleeves Developments Limited
Kevin Andrew Richmond is a mutual person.
Active
Greensleeves Homes Trust
Kevin Andrew Richmond is a mutual person.
Active
Helen & Douglas House
Martin Michael Wildsmith is a mutual person.
Active
Wildelder Limited
Martin Michael Wildsmith is a mutual person.
Active
Broadacres Care Home Limited
Kevin Andrew Richmond is a mutual person.
Active
Broadacres Care Home Trading Limited
Kevin Andrew Richmond is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£372.02K
Decreased by £582.67K (-61%)
Turnover
£2.98M
Increased by £69.85K (+2%)
Employees
Unreported
Same as previous period
Total Assets
£375.07K
Decreased by £579.77K (-61%)
Total Liabilities
-£375.07K
Decreased by £579.77K (-61%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Sue Ryder (PSC) Details Changed
13 Days Ago on 31 Oct 2025
Registered Address Changed
13 Days Ago on 31 Oct 2025
Registers Moved To Inspection Address
15 Days Ago on 29 Oct 2025
Inspection Address Changed
15 Days Ago on 29 Oct 2025
Ms Nicola Josephine Hayes Details Changed
1 Month Ago on 13 Oct 2025
Mr Kevin Andrew Richmond Details Changed
1 Month Ago on 22 Sep 2025
Registered Address Changed
1 Month Ago on 22 Sep 2025
Small Accounts Submitted
3 Months Ago on 31 Jul 2025
Confirmation Submitted
8 Months Ago on 11 Mar 2025
Small Accounts Submitted
1 Year 3 Months Ago on 8 Aug 2024
Get Credit Report
Discover Sue Ryder Lottery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Nicola Josephine Hayes on 13 October 2025
Submitted on 3 Nov 2025
Change of details for Sue Ryder as a person with significant control on 31 October 2025
Submitted on 31 Oct 2025
Registered office address changed from Kings House Kings Street Sudbury CO10 2ED England to Rebow House 60 Head Street Colchester Essex CO1 1PB on 31 October 2025
Submitted on 31 Oct 2025
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 29 Oct 2025
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 29 Oct 2025
Registered office address changed from Kings House King Street King Street Sudbury CO10 2ED England to Kings House Kings Street Sudbury CO10 2ED on 22 September 2025
Submitted on 22 Sep 2025
Director's details changed for Mr Kevin Andrew Richmond on 22 September 2025
Submitted on 22 Sep 2025
Accounts for a small company made up to 31 March 2025
Submitted on 31 Jul 2025
Confirmation statement made on 9 March 2025 with updates
Submitted on 11 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 8 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year