Background WavePink WaveYellow Wave

SAMMONS RECRUITMENT LTD (00660268)

SAMMONS RECRUITMENT LTD (00660268) is an active UK company. incorporated on 24 May 1960. with registered office in Hastings. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. SAMMONS RECRUITMENT LTD has been registered for 65 years. Current directors include BERGIN-MCCARTHY, Sarah Elizabeth, GWYER, Cathrine Coral, SMITH, Harriet Frances and 1 others.

Company Number
00660268
Status
active
Type
ltd
Incorporated
24 May 1960
Age
65 years
Address
55 Havelock Road, Hastings, TN34 1BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BERGIN-MCCARTHY, Sarah Elizabeth, GWYER, Cathrine Coral, SMITH, Harriet Frances, SMITH, Martyn Robert
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMMONS RECRUITMENT LTD

SAMMONS RECRUITMENT LTD is an active company incorporated on 24 May 1960 with the registered office located in Hastings. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. SAMMONS RECRUITMENT LTD was registered 65 years ago.(SIC: 78109, 78200)

Status

active

Active since 65 years ago

Company No

00660268

LTD Company

Age

65 Years

Incorporated 24 May 1960

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 12 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

JOSEPHINE SAMMONS LIMITED
From: 24 May 1960To: 1 March 2021
Contact
Address

55 Havelock Road Hastings, TN34 1BE,

Previous Addresses

Office C Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD England
From: 5 November 2019To: 8 November 2019
55 Havelock Road Hastings East Sussex TN34 1BE
From: 24 May 1960To: 5 November 2019
Timeline

34 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
May 60
Director Left
Aug 15
Loan Secured
Mar 16
Share Buyback
Dec 16
Capital Reduction
Jan 17
Funding Round
Feb 17
Director Joined
Mar 17
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Oct 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 20
Loan Secured
May 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Jun 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Oct 23
Director Left
Oct 25
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BERGIN-MCCARTHY, Sarah Elizabeth

Active
Havelock Road, HastingsTN34 1BE
Born September 1972
Director
Appointed 01 Nov 2008

GWYER, Cathrine Coral

Active
Havelock Road, HastingsTN34 1BE
Born March 1991
Director
Appointed 05 Oct 2023

SMITH, Harriet Frances

Active
Havelock Road, HastingsTN34 1BE
Born April 1988
Director
Appointed 04 Nov 2019

SMITH, Martyn Robert

Active
Havelock Road, HastingsTN34 1BE
Born May 1955
Director
Appointed 04 Nov 2019

GORDON, Sarah Helen

Resigned
3 Lloyd's Avenue, LondonEC3N 3DS
Secretary
Appointed 12 Mar 2010
Resigned 26 Mar 2012

HARRIS, Christopher

Resigned
49a Albany Road, St Leonards On SeaTN38 0LJ
Secretary
Appointed 01 Jun 1993
Resigned 12 Mar 2010

METCALF, Ian

Resigned
13 Collyer View, IlkleyLS29 8NE
Secretary
Appointed N/A
Resigned 31 May 1993

BROOKS, Susan Janet

Resigned
55 Havelock Road, East SussexTN34 1BE
Born July 1953
Director
Appointed 07 Apr 2003
Resigned 30 Sept 2019

CADE, Zoe

Resigned
Beeches Farm Road, UckfieldTN22 5QD
Born April 1969
Director
Appointed 31 Jan 2016
Resigned 04 Nov 2019

EVANS, Jonathan Mark

Resigned
Beeches Farm Road, UckfieldTN22 5QD
Born October 1962
Director
Appointed N/A
Resigned 04 Nov 2019

EVANS, Ron

Resigned
Medley House, St Leonards On SeaTN37 7JL
Born May 1926
Director
Appointed N/A
Resigned 08 Oct 2007

EVANS, Valerie May

Resigned
55 Havelock Road, East SussexTN34 1BE
Born May 1933
Director
Appointed N/A
Resigned 21 Apr 2014

FAGOT, Lyn

Resigned
1 Windsor Court, 189 Rotherhithe StreetSE16 1SU
Born July 1951
Director
Appointed 01 Nov 1994
Resigned 04 Mar 1998

HARRIS, Christopher

Resigned
Beeches Farm Road, UckfieldTN22 5QD
Born January 1957
Director
Appointed 30 Sept 1996
Resigned 04 Nov 2019

HARRIS, Fiona Ellen

Resigned
Havelock Road, HastingsTN34 1BE
Born January 1960
Director
Appointed 04 Nov 2019
Resigned 20 Nov 2020

HARRIS, Fiona Ellen

Resigned
Beeches Farm Road, UckfieldTN22 5QD
Born January 1960
Director
Appointed N/A
Resigned 04 Nov 2019

MARSHALL, Denise Jacqueline

Resigned
Havelock Road, HastingsTN34 1BE
Born February 1953
Director
Appointed 04 Nov 2019
Resigned 13 Oct 2025

METCALF, Ian

Resigned
13 Collyer View, IlkleyLS29 8NE
Born April 1926
Director
Appointed N/A
Resigned 31 May 1993

Persons with significant control

3

1 Active
2 Ceased
Havelock Road, HastingsTN34 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019

Mrs Fiona Ellen Harris

Ceased
Beeches Farm Road, UckfieldTN22 5QD
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2019

Mr Jonathan Mark Evans

Ceased
Beeches Farm Road, UckfieldTN22 5QD
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
12 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Resolution
1 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Capital Cancellation Shares
4 January 2017
SH06Cancellation of Shares
Resolution
12 December 2016
RESOLUTIONSResolutions
Resolution
12 December 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 December 2016
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
4 December 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
3 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
31 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
7 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
13 April 2012
AR01AR01
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Accounts Amended With Made Up Date
28 September 2010
AAMDAAMD
Accounts With Accounts Type Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
5 August 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Resolution
6 June 2009
RESOLUTIONSResolutions
Auditors Resignation Company
12 February 2009
AUDAUD
Auditors Resignation Company
9 February 2009
AUDAUD
Legacy
18 September 2008
363sAnnual Return (shuttle)
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 July 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
19 August 2007
AAAnnual Accounts
Resolution
3 July 2007
RESOLUTIONSResolutions
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 January 2005
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 February 2004
AAAnnual Accounts
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 February 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
2 May 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Auditors Resignation Company
28 February 2001
AUDAUD
Legacy
14 February 2001
287Change of Registered Office
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
22 June 1998
AAAnnual Accounts
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
30 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
1 June 1993
288288
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
26 February 1992
363aAnnual Return
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
27 September 1990
363363
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
15 November 1989
363363
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Resolution
12 May 1989
RESOLUTIONSResolutions
Legacy
4 December 1988
288288
Legacy
27 July 1988
363363
Resolution
4 July 1988
RESOLUTIONSResolutions
Legacy
28 April 1988
288288
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Resolution
29 February 1988
RESOLUTIONSResolutions
Legacy
22 February 1988
173173
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
30 July 1987
288288
Legacy
11 April 1987
363363
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 November 1986
287Change of Registered Office
Incorporation Company
24 May 1960
NEWINCIncorporation
Miscellaneous
24 May 1960
MISCMISC