Background WavePink WaveYellow Wave

SAMMONS PENSIONS RECRUITMENT LTD (08214443)

SAMMONS PENSIONS RECRUITMENT LTD (08214443) is an active UK company. incorporated on 14 September 2012. 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 PENSIONS RECRUITMENT LTD has been registered for 13 years. Current directors include BERGIN-MCCARTHY, Sarah Elizabeth, HICKS, Joanne Marie, SMITH, Harriet Frances and 1 others.

Company Number
08214443
Status
active
Type
ltd
Incorporated
14 September 2012
Age
13 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, HICKS, Joanne Marie, 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 PENSIONS RECRUITMENT LTD

SAMMONS PENSIONS RECRUITMENT LTD is an active company incorporated on 14 September 2012 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 PENSIONS RECRUITMENT LTD was registered 13 years ago.(SIC: 78109, 78200)

Status

active

Active since 13 years ago

Company No

08214443

LTD Company

Age

13 Years

Incorporated 14 September 2012

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

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

SAMMONS PENSIONS LIMITED
From: 14 September 2012To: 8 July 2020
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
30-34 North Street Hailsham East Sussex BN27 1DW
From: 14 September 2012To: 5 November 2019
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Jul 15
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Mar 20
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Nov 21
Loan Secured
Jun 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Oct 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BERGIN-MCCARTHY, Sarah Elizabeth

Active
Havelock Road, HastingsTN34 1BE
Born September 1972
Director
Appointed 01 Nov 2012

HICKS, Joanne Marie

Active
Havelock Road, HastingsTN34 1BE
Born January 1980
Director
Appointed 01 Nov 2012

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

EVANS, Jonathan Mark

Resigned
North Street, HailshamBN27 1DW
Born October 1962
Director
Appointed 14 Sept 2012
Resigned 04 Nov 2019

HARRIS, Fiona Ellen

Resigned
North Street, HailshamBN27 1DW
Born January 1960
Director
Appointed 15 Oct 2012
Resigned 04 Nov 2019

MARSHALL, Denise Jacqueline

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

Persons with significant control

2

1 Active
1 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 21 Feb 2020
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 06 Apr 2016
Ceased 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
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
27 January 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
30 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 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 Updates
9 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Resolution
8 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
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
5 November 2019
AP01Appointment of Director
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
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
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Small
3 August 2015
AAAnnual Accounts
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Small
7 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Change Person Director Company With Change Date
28 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
10 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Incorporation Company
14 September 2012
NEWINCIncorporation