SAMARITANS
Overview
| Company Name | SAMARITANS |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00757372 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SAMARITANS?
| Company Name | From | Until |
|---|---|---|
| SAMARITANS(THE) | Apr 11, 1963 | Apr 11, 1963 |
What are the latest accounts for SAMARITANS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SAMARITANS?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for SAMARITANS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Eleanor Ruth Farrell as a director on Sep 26, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 96 pages | AA | ||||||||||
Termination of appointment of Debbie Olutunu Giwa as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Ella Mae Harriet Dorfman as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Dr Rosie Jane Allister as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rory Girvan as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Rory Girvan on Sep 27, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Gaia Federica Francesca Marcus as a director on Jul 27, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 95 pages | AA | ||||||||||
Second filing for the appointment of Mr John Arthur Frank Jolly as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr John Richard Drew as a director on Dec 18, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Arthur Frank Jolly as a director on Oct 02, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Malcolm Bartlett as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Rory Girvan on Oct 02, 2023 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 94 pages | AA | ||||||||||
Termination of appointment of Ann John as a director on Jul 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laura Bunt as a director on Jul 27, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Benjamin Robarts as a secretary on Aug 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Graeme Melville Danton as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Dr Catherine Ann Goodwin as a director on Jun 08, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of SAMARITANS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBARTS, Andrew Benjamin | Secretary | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | 312054700001 | |||||||
| ALLISTER, Rosie Jane, Dr | Director | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | Scotland | British | 171637990001 | |||||
| BARTLETT, Richard Malcolm | Director | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | England | Australian | 314624010001 | |||||
| CLIFF, Philip Charles John William | Director | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | England | British | 71888190002 | |||||
| DONNELL, Andrew | Director | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | England | British | 217608650002 | |||||
| DORFMAN, Ella Mae Harriet | Director | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | England | British | 330804550001 | |||||
| DREW, John Richard | Director | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | England | British | 167105200001 | |||||
| GOODWIN, Catherine Ann, Dr | Director | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | Wales | British | 289084680001 | |||||
| JOLLY, John Arthur Frank | Director | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | England | British | 260156620001 | |||||
| KENT, Annie Louise Vyvyan | Director | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | England | British | 157852120001 | |||||
| LESLIE, Keith John | Director | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | England | British | 278193700001 | |||||
| MILLAR, Amanda | Director | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | Scotland | British | 109545230002 | |||||
| SIVANANTHAN, Anushtayini, Dr | Director | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | England | British | 286064990001 | |||||
| WAIN, Hester Mary | Director | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | England | British | 285695080001 | |||||
| ANSTEY, Benedict John | Secretary | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | 213209280002 | |||||||
| ARMSON, Frederick Simon Arden | Secretary | Broad Oak Hurley SL6 5LW Maidenhead Berkshire | British | 30944520001 | ||||||
| BURNLEY, Alison Valerie | Secretary | 23 Marchmont Crescent EH9 1HQ Edinburgh Lothian | British | 41144370001 | ||||||
| COLLINS, Robin Peter | Secretary | St Catherine's Wood GU15 2NF Camberely 13 Surrey | British | 108200120002 | ||||||
| DANTON, Graeme Melville | Secretary | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | 257480960001 | |||||||
| FARNFIELD, Tony | Secretary | Ray Park Avenue SL6 8DX Maidenhead 48 Berkshire United Kingdom | 147709360001 | |||||||
| JOHNSTONE, Catherine Elizabeth | Secretary | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | 170889770001 | |||||||
| JOHNSTONE, Catherine Elizabeth | Secretary | 7 Fluellen Park Bure Park OX26 2ZE Bicester Oxfordshire | British | 76084230003 | ||||||
| KING, Peter David | Secretary | 64 Nightingale Crescent West Horsley KT24 6PD Leatherhead Surrey | British | 123039680001 | ||||||
| KIRBY, David John | Secretary | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | 199971670001 | |||||||
| SCREGG, Susan Elizabeth | Secretary | 5 Haven Court Cornwallis Road SO41 0NJ Milford On Sea Hampshire | British | 59675860002 | ||||||
| SPARROW, Christopher John Ward | Secretary | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | 253838720001 | |||||||
| ABBOTT, Ruth | Director | 37 Mitre Street Marsh HD1 4NT Huddersfield Yorkshire | British | 55604720001 | ||||||
| ABIGAIL, Naomi Joy | Director | The Upper Mill Kingston Road KT17 2AF Ewell Surrey | United Kingdom | British | 163096610001 | |||||
| ACTY, Margaret | Director | 1 Drew Crescent Pedmore DY9 0UX Stourbridge West Midlands | British | 36896910001 | ||||||
| ADAIR, Rosemary | Director | 10 Sandyknowes Gardens BT36 5DH Glengormley County Antrim | British | 99938930001 | ||||||
| ADDINGTON, Millie | Director | 69 Clarendon Gardens IG1 3JW Ilford Essex | Canadian | 70333310001 | ||||||
| ADDISON, Bridget Moira | Director | The Vicarage Park Avenue HU19 2JU Withernsea North Humberside | British | 45689250001 | ||||||
| ADDISON, Peter | Director | 1 Five Arches PE2 6FG Peterborough Cambridgeshire | British | 98432590001 | ||||||
| AGNEW, Brian | Director | 58 Dukes Meadow Ingol PR2 7AT Preston Lancashire | British | 95907290001 | ||||||
| AHEARNE, Janet | Director | Canonfylde Porters Hall Road Stebbing CM6 3TB Dunmow Essex | British | 36898140001 |
What are the latest statements on persons with significant control for SAMARITANS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 23, 2016 | The 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