SAMARITANS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSAMARITANS
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00757372
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAMARITANS?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is SAMARITANS located?

    Registered Office Address
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SAMARITANS?

    Previous Company Names
    Company NameFromUntil
    SAMARITANS(THE)Apr 11, 1963Apr 11, 1963

    What are the latest accounts for SAMARITANS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SAMARITANS?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for SAMARITANS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Eleanor Ruth Farrell as a director on Sep 26, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    96 pagesAA

    Termination of appointment of Debbie Olutunu Giwa as a director on Jul 18, 2025

    1 pagesTM01

    Appointment of Ms Ella Mae Harriet Dorfman as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Dr Rosie Jane Allister as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Rory Girvan as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Rory Girvan on Sep 27, 2024

    2 pagesCH01

    Termination of appointment of Gaia Federica Francesca Marcus as a director on Jul 27, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    95 pagesAA

    Second filing for the appointment of Mr John Arthur Frank Jolly as a director

    3 pagesRP04AP01

    Appointment of Mr John Richard Drew as a director on Dec 18, 2023

    2 pagesAP01

    Appointment of Mr John Arthur Frank Jolly as a director on Oct 02, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 24, 2024Clarification A second filed ap01 was registered on 24/04/2024

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Malcolm Bartlett as a director on Oct 01, 2023

    2 pagesAP01

    Director's details changed for Rory Girvan on Oct 02, 2023

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2023

    94 pagesAA

    Termination of appointment of Ann John as a director on Jul 27, 2023

    1 pagesTM01

    Termination of appointment of Laura Bunt as a director on Jul 27, 2023

    1 pagesTM01

    Appointment of Mr Andrew Benjamin Robarts as a secretary on Aug 01, 2023

    2 pagesAP03

    Termination of appointment of Graeme Melville Danton as a secretary on Jul 31, 2023

    1 pagesTM02

    Appointment of Dr Catherine Ann Goodwin as a director on Jun 08, 2023

    2 pagesAP01

    Who are the officers of SAMARITANS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBARTS, Andrew Benjamin
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Secretary
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    312054700001
    ALLISTER, Rosie Jane, Dr
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Director
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    ScotlandBritish171637990001
    BARTLETT, Richard Malcolm
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Director
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    EnglandAustralian314624010001
    CLIFF, Philip Charles John William
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Director
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    EnglandBritish71888190002
    DONNELL, Andrew
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Director
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    EnglandBritish217608650002
    DORFMAN, Ella Mae Harriet
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Director
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    EnglandBritish330804550001
    DREW, John Richard
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Director
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    EnglandBritish167105200001
    GOODWIN, Catherine Ann, Dr
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Director
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    WalesBritish289084680001
    JOLLY, John Arthur Frank
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Director
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    EnglandBritish260156620001
    KENT, Annie Louise Vyvyan
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Director
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    EnglandBritish157852120001
    LESLIE, Keith John
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Director
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    EnglandBritish278193700001
    MILLAR, Amanda
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Director
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    ScotlandBritish109545230002
    SIVANANTHAN, Anushtayini, Dr
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Director
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    EnglandBritish286064990001
    WAIN, Hester Mary
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Director
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    EnglandBritish285695080001
    ANSTEY, Benedict John
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Secretary
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    213209280002
    ARMSON, Frederick Simon Arden
    Broad Oak
    Hurley
    SL6 5LW Maidenhead
    Berkshire
    Secretary
    Broad Oak
    Hurley
    SL6 5LW Maidenhead
    Berkshire
    British30944520001
    BURNLEY, Alison Valerie
    23 Marchmont Crescent
    EH9 1HQ Edinburgh
    Lothian
    Secretary
    23 Marchmont Crescent
    EH9 1HQ Edinburgh
    Lothian
    British41144370001
    COLLINS, Robin Peter
    St Catherine's Wood
    GU15 2NF Camberely
    13
    Surrey
    Secretary
    St Catherine's Wood
    GU15 2NF Camberely
    13
    Surrey
    British108200120002
    DANTON, Graeme Melville
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Secretary
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    257480960001
    FARNFIELD, Tony
    Ray Park Avenue
    SL6 8DX Maidenhead
    48
    Berkshire
    United Kingdom
    Secretary
    Ray Park Avenue
    SL6 8DX Maidenhead
    48
    Berkshire
    United Kingdom
    147709360001
    JOHNSTONE, Catherine Elizabeth
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Secretary
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    170889770001
    JOHNSTONE, Catherine Elizabeth
    7 Fluellen Park
    Bure Park
    OX26 2ZE Bicester
    Oxfordshire
    Secretary
    7 Fluellen Park
    Bure Park
    OX26 2ZE Bicester
    Oxfordshire
    British76084230003
    KING, Peter David
    64 Nightingale Crescent
    West Horsley
    KT24 6PD Leatherhead
    Surrey
    Secretary
    64 Nightingale Crescent
    West Horsley
    KT24 6PD Leatherhead
    Surrey
    British123039680001
    KIRBY, David John
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Secretary
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    199971670001
    SCREGG, Susan Elizabeth
    5 Haven Court
    Cornwallis Road
    SO41 0NJ Milford On Sea
    Hampshire
    Secretary
    5 Haven Court
    Cornwallis Road
    SO41 0NJ Milford On Sea
    Hampshire
    British59675860002
    SPARROW, Christopher John Ward
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Secretary
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    253838720001
    ABBOTT, Ruth
    37 Mitre Street
    Marsh
    HD1 4NT Huddersfield
    Yorkshire
    Director
    37 Mitre Street
    Marsh
    HD1 4NT Huddersfield
    Yorkshire
    British55604720001
    ABIGAIL, Naomi Joy
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    Director
    The Upper Mill
    Kingston Road
    KT17 2AF Ewell
    Surrey
    United KingdomBritish163096610001
    ACTY, Margaret
    1 Drew Crescent
    Pedmore
    DY9 0UX Stourbridge
    West Midlands
    Director
    1 Drew Crescent
    Pedmore
    DY9 0UX Stourbridge
    West Midlands
    British36896910001
    ADAIR, Rosemary
    10 Sandyknowes Gardens
    BT36 5DH Glengormley
    County Antrim
    Director
    10 Sandyknowes Gardens
    BT36 5DH Glengormley
    County Antrim
    British99938930001
    ADDINGTON, Millie
    69 Clarendon Gardens
    IG1 3JW Ilford
    Essex
    Director
    69 Clarendon Gardens
    IG1 3JW Ilford
    Essex
    Canadian70333310001
    ADDISON, Bridget Moira
    The Vicarage Park Avenue
    HU19 2JU Withernsea
    North Humberside
    Director
    The Vicarage Park Avenue
    HU19 2JU Withernsea
    North Humberside
    British45689250001
    ADDISON, Peter
    1 Five Arches
    PE2 6FG Peterborough
    Cambridgeshire
    Director
    1 Five Arches
    PE2 6FG Peterborough
    Cambridgeshire
    British98432590001
    AGNEW, Brian
    58 Dukes Meadow
    Ingol
    PR2 7AT Preston
    Lancashire
    Director
    58 Dukes Meadow
    Ingol
    PR2 7AT Preston
    Lancashire
    British95907290001
    AHEARNE, Janet
    Canonfylde Porters Hall Road
    Stebbing
    CM6 3TB Dunmow
    Essex
    Director
    Canonfylde Porters Hall Road
    Stebbing
    CM6 3TB Dunmow
    Essex
    British36898140001

    What are the latest statements on persons with significant control for SAMARITANS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0