Background WavePink WaveYellow Wave

SAMARITAN ENTERPRISES LIMITED(THE) (01451175)

SAMARITAN ENTERPRISES LIMITED(THE) (01451175) is an active UK company. incorporated on 28 September 1979. with registered office in Ewell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 3 other business activities. SAMARITAN ENTERPRISES LIMITED(THE) has been registered for 46 years. Current directors include CLIFF, Philip Charles John William, GIWA, Deborah Olutunu.

Company Number
01451175
Status
active
Type
ltd
Incorporated
28 September 1979
Age
46 years
Address
The Upper Mill, Ewell, KT17 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLIFF, Philip Charles John William, GIWA, Deborah Olutunu
SIC Codes
74909, 77400, 82990, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMARITAN ENTERPRISES LIMITED(THE)

SAMARITAN ENTERPRISES LIMITED(THE) is an active company incorporated on 28 September 1979 with the registered office located in Ewell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 3 other business activities. SAMARITAN ENTERPRISES LIMITED(THE) was registered 46 years ago.(SIC: 74909, 77400, 82990, 85590)

Status

active

Active since 46 years ago

Company No

01451175

LTD Company

Age

46 Years

Incorporated 28 September 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

CAREGUARD LIMITED
From: 28 September 1979To: 23 December 1982
Contact
Address

The Upper Mill Kingston Road Ewell, KT17 2AF,

Timeline

24 key events • 2009 - 2021

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jul 10
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Oct 13
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jun 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Aug 16
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
May 19
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DANTON, Graeme Melville

Active
The Upper Mill, EwellKT17 2AF
Secretary
Appointed 16 Apr 2019

CLIFF, Philip Charles John William

Active
The Upper Mill, EwellKT17 2AF
Born June 1969
Director
Appointed 02 May 2019

GIWA, Deborah Olutunu

Active
The Upper Mill, EwellKT17 2AF
Born June 1977
Director
Appointed 28 Jul 2021

ANSTEY, Benedict John

Resigned
The Upper Mill, EwellKT17 2AF
Secretary
Appointed 30 Aug 2016
Resigned 01 Jan 2019

ARMSON, Frederick Simon Arden

Resigned
Broad Oak, MaidenheadSL6 5LW
Secretary
Appointed N/A
Resigned 24 Apr 1998

COLLINS, Robin Peter

Resigned
St Catherine's Wood, CamberelyGU15 2NF
Secretary
Appointed 05 Jun 2008
Resigned 14 Mar 2009

COLLINS, Robin Peter

Resigned
11 Redwood Drive, AscotSL5 0LW
Secretary
Appointed 25 Sept 2005
Resigned 08 Jul 2007

DOMINGUES, Rui Manuel

Resigned
74 Hunters Road, ChessingtonKT9 1RT
Secretary
Appointed 08 Jul 2007
Resigned 05 Jun 2008

EDEN, Graham Anthony

Resigned
Begbie Road, LondonSE3 8DA
Secretary
Appointed 14 Mar 2009
Resigned 28 Jan 2011

KING, Peter David

Resigned
64 Nightingale Crescent, LeatherheadKT24 6PD
Secretary
Appointed 25 Apr 2004
Resigned 25 Sept 2005

KIRBY, David John

Resigned
The Upper Mill, EwellKT17 2AF
Secretary
Appointed 27 Nov 2015
Resigned 26 Aug 2016

MACAULAY, Partricia

Resigned
3 Carrow Road, Walton On ThamesKT12 3JZ
Secretary
Appointed 12 Oct 2001
Resigned 25 Apr 2004

NOTMAN, Stephen Robert

Resigned
The Upper Mill, EwellKT17 2AF
Secretary
Appointed 21 Jul 2015
Resigned 27 Nov 2015

SCREGG, Susan Elizabeth

Resigned
Knapp House Sparrowhawk Close, FarnhamGU10 5TJ
Secretary
Appointed 24 Apr 1998
Resigned 12 Oct 2001

SPARROW, Christopher John Ward

Resigned
The Upper Mill, EwellKT17 2AF
Secretary
Appointed 01 Jan 2019
Resigned 16 Apr 2019

WILSON, Kathryn

Resigned
The Upper Mill, EwellKT17 2AF
Secretary
Appointed 14 Jul 2012
Resigned 21 Jul 2015

ANTHONY KENNETH FARNFIELD

Resigned
Ray Park Avenue, MaidenheadSL6 8DX
Corporate secretary
Appointed 28 Jan 2011
Resigned 14 Jul 2012

ARMSON, Frederick Simon Arden

Resigned
Broad Oak, MaidenheadSL6 5LW
Born September 1948
Director
Appointed 13 May 1996
Resigned 25 Apr 2004

AUTON, Heather May

Resigned
The Upper Mill, EwellKT17 2AF
Born May 1952
Director
Appointed 14 Dec 2009
Resigned 24 Jul 2010

CHARMAN, Michael

Resigned
10 New Street, LeicesterLE1 5ND
Born May 1920
Director
Appointed N/A
Resigned 13 May 1996

CLARKSON WEBB, Michael Robert

Resigned
Mill Mere Staceys Farm Road, GodalmingGU8 6EN
Born January 1928
Director
Appointed 13 May 1996
Resigned 31 Jan 1998

CONNOLLY, Brendan Stephen

Resigned
The Upper Mill, EwellKT17 2AF
Born February 1952
Director
Appointed 12 Oct 2015
Resigned 16 Aug 2016

CORRIGAN, Kevin Francis

Resigned
The Upper Mill, EwellKT17 2AF
Born April 1965
Director
Appointed 25 Jan 2013
Resigned 19 Sept 2015

DAVIES, Bryn John

Resigned
52 Llewelyn Street Trecynol, AberdareCF44 8HU
Born July 1945
Director
Appointed 14 Dec 2009
Resigned 25 Jan 2013

GIBSON, David Horsburgh

Resigned
Paprills Farm, East HanningfieldCM3 8BW
Born June 1937
Director
Appointed 22 Sept 2002
Resigned 28 Jan 2006

HOWELL, Rosemary

Resigned
The Upper Mill, EwellKT17 2AF
Born July 1958
Director
Appointed 25 Jan 2013
Resigned 23 Sept 2018

KERRY, David Paul

Resigned
42 Hebden Avenue, CarlisleCA2 6TT
Born November 1958
Director
Appointed 03 Oct 1998
Resigned 12 Oct 2001

KING, Peter David

Resigned
64 Nightingale Crescent, LeatherheadKT24 6PD
Born July 1954
Director
Appointed 25 Apr 2004
Resigned 15 Jan 2007

KIRBY-RIDER, Rachel Louise

Resigned
The Upper Mill, EwellKT17 2AF
Born November 1974
Director
Appointed 14 Mar 2009
Resigned 20 Jun 2014

KRAUSE, Sherine

Resigned
The Upper Mill, EwellKT17 2AF
Born July 1962
Director
Appointed 14 Dec 2009
Resigned 19 Jul 2013

LEE, Anthony Mervyn

Resigned
The Post House, West ClandonGU4 7ST
Born February 1949
Director
Appointed 24 Apr 1998
Resigned 22 Sept 2002

MANN, Jean Helen Leah

Resigned
Bay Trees Burnhams Road, LeatherheadKT23 3AU
Born November 1934
Director
Appointed 25 Apr 1997
Resigned 19 Sept 1998

MCCARTNEY, Jennifer Margaret

Resigned
90 Tamworth Drive, FleetGU51 2UP
Born June 1948
Director
Appointed 12 Oct 2001
Resigned 25 Apr 2004

MINIHANE, Daphne

Resigned
Les Croix, Jersey
Born January 1931
Director
Appointed N/A
Resigned 13 May 1996

PAYNE, Jeremy

Resigned
22 Eastern Road, LymingtonSO41 9HG
Born June 1962
Director
Appointed 08 Jul 2007
Resigned 13 Jun 2008

Persons with significant control

1

Kingston Road, EpsomKT17 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 September 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Auditors Resignation Company
14 May 2013
AUDAUD
Auditors Resignation Company
3 May 2013
AUDAUD
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
23 March 2011
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
23 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Resolution
25 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
25 January 2010
CC04CC04
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
11 June 2009
288cChange of Particulars
Legacy
11 June 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
363aAnnual Return
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
287Change of Registered Office
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 1996
AAAnnual Accounts
Resolution
8 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 February 1996
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
21 October 1992
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 1992
AAAnnual Accounts
Resolution
16 February 1992
RESOLUTIONSResolutions
Legacy
28 June 1991
363b363b
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
14 November 1990
363aAnnual Return
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
7 August 1989
363363
Legacy
28 November 1988
363363
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
15 December 1987
363363
Legacy
10 March 1987
363363
Accounts With Accounts Type Full
16 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
23 December 1982
CERTNMCertificate of Incorporation on Change of Name