SAMARITAN ENTERPRISES LIMITED(THE) - EWELL


Company Profile Company Filings

Overview

SAMARITAN ENTERPRISES LIMITED(THE) is a Private Limited Company from EWELL and has the status: Active.
SAMARITAN ENTERPRISES LIMITED(THE) was incorporated 44 years ago on 28/09/1979 and has the registered number: 01451175. The accounts status is FULL and accounts are next due on 31/12/2024.

SAMARITAN ENTERPRISES LIMITED(THE) - EWELL

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
77400 - Leasing of intellectual property and similar products, except copyright works
82990 - Other business support service activities n.e.c.
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE UPPER MILL
EWELL
SURREY
KT17 2AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/05/2023 07/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAEME MELVILLE DANTON Secretary 2019-04-16 CURRENT
DEBBIE OLUTUNU GIWA Jun 1977 British Director 2021-07-28 CURRENT
MR PHILIP CHARLES JOHN WILLIAM CLIFF Jun 1969 British Director 2019-05-02 CURRENT
DAVID RICHARDS Jul 1949 British Director 2000-04-25 UNTIL 2004-04-25 RESIGNED
DOMINIC RUDD Oct 1958 British Director 2007-07-08 UNTIL 2009-01-30 RESIGNED
TIMOTHY SIMON SEXTON Feb 1964 British Director 2004-04-25 UNTIL 2009-12-14 RESIGNED
JAMES KENNETH POLLOCK Dec 1950 British Director 1996-05-13 UNTIL 1998-05-20 RESIGNED
MS AMANDA LOUISE PERRIN Jul 1959 British Director 2018-09-12 UNTIL 2019-04-16 RESIGNED
JEREMY PAYNE Jun 1962 British Director 2007-07-08 UNTIL 2008-06-13 RESIGNED
MRS DAPHNE MINIHANE Jan 1931 British Director RESIGNED
MS JENNIFER MARGARET MCCARTNEY Jun 1948 British Director 2001-10-12 UNTIL 2004-04-25 RESIGNED
MRS DAPHNE VIVIENNE PULLEN Apr 1952 British Director 1997-04-25 UNTIL 2002-09-22 RESIGNED
RUI MANUEL DOMINGUES Mar 1970 Secretary 2007-07-08 UNTIL 2008-06-05 RESIGNED
MR BENEDICT JOHN ANSTEY Secretary 2016-08-30 UNTIL 2019-01-01 RESIGNED
FREDERICK SIMON ARDEN ARMSON Sep 1948 British Secretary RESIGNED
MR ROBIN PETER COLLINS Dec 1951 Secretary 2008-06-05 UNTIL 2009-03-14 RESIGNED
MR ROBIN PETER COLLINS Dec 1951 Secretary 2005-09-25 UNTIL 2007-07-08 RESIGNED
MR GRAHAM ANTHONY EDEN Oct 1946 Secretary 2009-03-14 UNTIL 2011-01-28 RESIGNED
MR CHRISTOPHER JOHN WARD SPARROW Secretary 2019-01-01 UNTIL 2019-04-16 RESIGNED
MR DAVID JOHN KIRBY Secretary 2015-11-27 UNTIL 2016-08-26 RESIGNED
PARTRICIA MACAULAY Secretary 2001-10-12 UNTIL 2004-04-25 RESIGNED
MR STEPHEN ROBERT NOTMAN Secretary 2015-07-21 UNTIL 2015-11-27 RESIGNED
SUSAN ELIZABETH SCREGG Jan 1956 Secretary 1998-04-24 UNTIL 2001-10-12 RESIGNED
MR PETER DAVID KING Jul 1954 British Secretary 2004-04-25 UNTIL 2005-09-25 RESIGNED
DAVID PAUL KERRY Nov 1958 British Director 1998-10-03 UNTIL 2001-10-12 RESIGNED
KATHRYN WILSON Secretary 2012-07-14 UNTIL 2015-07-21 RESIGNED
MS LIZ TRY Mar 1953 British Director 2002-09-22 UNTIL 2005-09-25 RESIGNED
FREDERICK SIMON ARDEN ARMSON Sep 1948 British Director 1996-05-13 UNTIL 2004-04-25 RESIGNED
HEATHER MAY AUTON May 1952 British Director 2009-12-14 UNTIL 2010-07-24 RESIGNED
MICHAEL CHARMAN May 1920 British Director RESIGNED
MR MICHAEL ROBERT CLARKSON WEBB Jan 1928 British Director 1996-05-13 UNTIL 1998-01-31 RESIGNED
MR BRENDAN STEPHEN CONNOLLY Feb 1952 British Director 2015-10-12 UNTIL 2016-08-16 RESIGNED
MR KEVIN FRANCIS CORRIGAN Apr 1965 British Director 2013-01-25 UNTIL 2015-09-19 RESIGNED
DAVID HORSBURGH GIBSON Jun 1937 British Director 2002-09-22 UNTIL 2006-01-28 RESIGNED
MISS ROSEMARY HOWELL Jul 1958 British Director 2013-01-25 UNTIL 2018-09-23 RESIGNED
MICHAEL ANTHONY ROGERSON Feb 1941 British Director 2014-07-26 UNTIL 2018-07-28 RESIGNED
MR PETER DAVID KING Jul 1954 British Director 2004-04-25 UNTIL 2007-01-15 RESIGNED
MRS RACHEL LOUISE KIRBY-RIDER Nov 1974 British Director 2009-03-14 UNTIL 2014-06-20 RESIGNED
MS SHERINE KRAUSE Jul 1962 British Director 2009-12-14 UNTIL 2013-07-19 RESIGNED
MR BRYN JOHN DAVIES Jul 1945 British Director 2009-12-14 UNTIL 2013-01-25 RESIGNED
JEAN HELEN LEAH MANN Nov 1934 British Director 1997-04-25 UNTIL 1998-09-19 RESIGNED
MR ANTHONY MERVYN LEE Feb 1949 British Director 1998-04-24 UNTIL 2002-09-22 RESIGNED
JOHN CHARLES ROGER TENNENT Oct 1964 British Director 2018-07-28 UNTIL 2021-07-27 RESIGNED
MR CHRISTOPHER JOHN WARD SPARROW Oct 1962 British Director 2014-07-26 UNTIL 2015-05-29 RESIGNED
MR NATHANIEL GREY SMITH Apr 1939 British Director RESIGNED
ANTHONY KENNETH FARNFIELD Corporate Secretary 2011-01-28 UNTIL 2012-07-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Samaritans 2016-04-06 Epsom   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRIENDS OF GUILDFORD CATHEDRAL(THE) GUILDFORD Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
SARUM HALL SCHOOL TRUST LIMITED Active SMALL 85200 - Primary education
SAMARITANS EWELL Active GROUP 94990 - Activities of other membership organizations n.e.c.
YVONNE ARNAUD THEATRE (CATERING) LIMITED SURREY Active SMALL 56101 - Licensed restaurants
EDGEBOROUGH EDUCATIONAL TRUST LIMITED DARTFORD Dissolved... FULL 85100 - Pre-primary education
RICHARD HILL PUMPS LIMITED OAKHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 28131 - Manufacture of pumps
YVONNE ARNAUD THEATRE (PRODUCTIONS) LIMITED GUILDFORD Active SMALL 43999 - Other specialised construction activities n.e.c.
GUILDFORD Y.M.C.A. LIMITED SURREY Dissolved... FULL 55900 - Other accommodation
PHONE-PAID SERVICES AUTHORITY LIMITED LONDON ENGLAND Active FULL 61900 - Other telecommunications activities
CHILDLINE LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
YMCA DOWNSLINK GROUP SERVICES LTD HOVE ENGLAND Active SMALL 56102 - Unlicensed restaurants and cafes
WEST STREET POTTERS HASLEMERE ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE MAYTREE RESPITE CENTRE LONDON Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
THE FORGIVENESS PROJECT LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CLIC SARGENT CANCER CARE FOR CHILDREN BRISTOL UNITED KINGDOM Active GROUP 74990 - Non-trading company
NIGHTLINE ASSOCIATION POOLE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
REDEEMED CAMP LONDON UNITED KINGDOM Active MICRO ENTITY 94910 - Activities of religious organizations
GILBERT WHITE & THE OATES COLLECTIONS SELBORNE Active FULL 91020 - Museums activities
VIDYA DHAN LONDON UNITED KINGDOM Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAMARITANS EWELL Active GROUP 94990 - Activities of other membership organizations n.e.c.