Background WavePink WaveYellow Wave

SAMARITANS RETAIL (EASTBOURNE) LIMITED (05727995)

SAMARITANS RETAIL (EASTBOURNE) LIMITED (05727995) is an active UK company. incorporated on 2 March 2006. with registered office in Eastbourne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). SAMARITANS RETAIL (EASTBOURNE) LIMITED has been registered for 20 years. Current directors include CLARK, Veronica Rose, PERRIN, Roger Alan.

Company Number
05727995
Status
active
Type
ltd
Incorporated
2 March 2006
Age
20 years
Address
The Haven, Eastbourne, BN21 3JT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
CLARK, Veronica Rose, PERRIN, Roger Alan
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMARITANS RETAIL (EASTBOURNE) LIMITED

SAMARITANS RETAIL (EASTBOURNE) LIMITED is an active company incorporated on 2 March 2006 with the registered office located in Eastbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). SAMARITANS RETAIL (EASTBOURNE) LIMITED was registered 20 years ago.(SIC: 47799)

Status

active

Active since 20 years ago

Company No

05727995

LTD Company

Age

20 Years

Incorporated 2 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

The Haven 13 Bolton Road Eastbourne, BN21 3JT,

Timeline

24 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Aug 15
Director Joined
Jan 19
Director Left
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Jun 24
Director Left
Mar 26
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

PERRIN, Roger Alan

Active
EastbourneBN21 3JT
Secretary
Appointed 01 Apr 2015

CLARK, Veronica Rose

Active
13 Bolton Road, EastbourneBN21 3JT
Born January 1946
Director
Appointed 12 Jul 2021

PERRIN, Roger Alan

Active
EastbourneBN21 3JT
Born February 1941
Director
Appointed 01 Apr 2015

EVEREST, Michael John

Resigned
Blackwater Road, EastbourneBN21 4JE
Secretary
Appointed 17 Mar 2009
Resigned 11 Jun 2012

OSBORNE, Richard William

Resigned
Bolton Road, EastbourneBN21 3JT
Secretary
Appointed 23 Feb 2014
Resigned 01 Apr 2015

ROBINSON, Barbara Gladys Rose

Resigned
Bolton Road, EastbourneBN20 3JT
Secretary
Appointed 25 Jul 2012
Resigned 21 Feb 2014

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 02 Mar 2006
Resigned 02 Mar 2006

WARNER, Keith David

Resigned
Firwood Close, HeathfieldTN21 8ND
Secretary
Appointed 02 Mar 2006
Resigned 17 Mar 2009

CASEY, Carol

Resigned
13 Bolton Road, EastbourneBN21 3JT
Born December 1942
Director
Appointed 24 Apr 2024
Resigned 31 Dec 2025

CASEY, Carol

Resigned
13 Bolton Road, EastbourneBN21 3JT
Born December 1942
Director
Appointed 12 Jul 2021
Resigned 24 Oct 2023

EVEREST, Michael John

Resigned
Park Lodge, EastbourneBN21 4JE
Born May 1938
Director
Appointed 11 Dec 2007
Resigned 11 Jun 2012

GOLDSMITH, Doreen Beverley

Resigned
Bolton Road, EastbourneBN20 3JT
Born November 1938
Director
Appointed 25 Jul 2012
Resigned 31 Dec 2014

HILL, Jean Mary

Resigned
Bolton Road, EastbourneBN21 3JT
Born January 1946
Director
Appointed 16 Feb 2010
Resigned 25 Jul 2012

LARKIN, David Leslie

Resigned
23 Darwell Drive, PevenseyBN24 5PG
Born July 1948
Director
Appointed 05 Dec 2007
Resigned 31 Dec 2009

MANNING, Dennis John

Resigned
Little Bathurst Farm, HeathfieldTN21 9QA
Born February 1947
Director
Appointed 02 Mar 2006
Resigned 09 Oct 2007

MAY, Laura June

Resigned
EastbourneBN21 4TT
Born April 1961
Director
Appointed 01 Jan 2019
Resigned 10 Sept 2020

NEWBURY, Susan Joan

Resigned
49 Newhaven Heights, NewhavenBN9 9HD
Born July 1946
Director
Appointed 09 Oct 2007
Resigned 31 Dec 2009

OSBORNE, Richard William

Resigned
Bolton Road, EastbourneBN21 3JT
Born March 1948
Director
Appointed 01 Feb 2014
Resigned 01 Jul 2015

ROBINSON, Barbara Gladys Rose

Resigned
Bolton Road, EastbourneBN20 3JT
Born August 1949
Director
Appointed 25 Jul 2012
Resigned 24 Feb 2014

RUSSELL, Jeffrey Robert

Resigned
32 Castleview Gardens, WesthamBN24 5HP
Born August 1943
Director
Appointed 09 Oct 2007
Resigned 23 Nov 2007

SMALLWOOD, Patricia Ann

Resigned
Bolton Road, EastbourneBN21 3JT
Born July 1946
Director
Appointed 25 Jul 2012
Resigned 24 Apr 2024

TASKER, Brenda

Resigned
27 The Fieldings, EastbourneBN21 2JJ
Born June 1934
Director
Appointed 02 Mar 2006
Resigned 09 Oct 2007

WESTCOTT, Linda Mary

Resigned
Sancroft Road, EastbourneBN20 8HA
Born March 1950
Director
Appointed 17 Mar 2009
Resigned 25 Jul 2012
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Resolution
17 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
9 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Secretary Company With Name
30 July 2012
TM02Termination of Secretary
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Legacy
3 April 2006
225Change of Accounting Reference Date
Legacy
3 April 2006
88(2)R88(2)R
Legacy
14 March 2006
288bResignation of Director or Secretary
Incorporation Company
2 March 2006
NEWINCIncorporation