Background WavePink WaveYellow Wave

BUSINESS SAMARITANS UK LTD (07574603)

BUSINESS SAMARITANS UK LTD (07574603) is an active UK company. incorporated on 23 March 2011. with registered office in Barnsley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUSINESS SAMARITANS UK LTD has been registered for 15 years. Current directors include DAVIES, Stewart James.

Company Number
07574603
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 years
Address
Sterling House Maple Court, Barnsley, S75 3DP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIES, Stewart James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS SAMARITANS UK LTD

BUSINESS SAMARITANS UK LTD is an active company incorporated on 23 March 2011 with the registered office located in Barnsley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BUSINESS SAMARITANS UK LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07574603

LTD Company

Age

15 Years

Incorporated 23 March 2011

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 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

NATIONWIDE ELECTRICITY LTD
From: 23 March 2011To: 31 March 2011
Contact
Address

Sterling House Maple Court Tankersley Barnsley, S75 3DP,

Timeline

5 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Mar 11
Director Left
May 15
Director Left
May 15
Director Joined
May 15
New Owner
Sept 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAVIES, Stewart James

Active
Maple Court, BarnsleyS75 3DP
Born June 1951
Director
Appointed 23 May 2015

DYSON, Sarah Lucy

Resigned
Maple Court, BarnsleyS75 3DP
Born July 1964
Director
Appointed 23 Mar 2011
Resigned 23 Mar 2015

NATIONWIDE SOLAR LTD

Resigned
Maple Court, BarnsleyS75 3DP
Corporate director
Appointed 23 Mar 2011
Resigned 23 Mar 2015

Persons with significant control

1

Mr Stewart James Davies

Active
Maple Court, BarnsleyS75 3DP
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2011
CONNOTConfirmation Statement Notification
Incorporation Company
23 March 2011
NEWINCIncorporation