SAMUEL'S CHARITY

Register to unlock more data on OkredoRegister

SAMUEL'S CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09829049

Incorporation date

16/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Staple House, 5 Eleanors Cross, Dunstable, Bedfordshire LU6 1SUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon06/11/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon22/10/2025
Notification of Martin Leib as a person with significant control on 2025-10-22
dot icon22/10/2025
Notification of Dawn Elizabeth Mccarthy as a person with significant control on 2025-10-22
dot icon20/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon08/10/2025
Cessation of Martin Leib as a person with significant control on 2025-10-01
dot icon05/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon25/11/2024
Director's details changed for Martin Leib on 2018-10-18
dot icon28/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon25/06/2024
Appointment of Mrs Dawn Elizabeth Mccarthy as a director on 2024-06-17
dot icon03/01/2024
Director's details changed for Tilekè Lucy Young on 2024-01-02
dot icon02/01/2024
Director's details changed for Martin Leib on 2024-01-02
dot icon02/01/2024
Change of details for Mr Martin Leib as a person with significant control on 2024-01-02
dot icon02/01/2024
Director's details changed for Karen Geraldine Jeffries on 2024-01-02
dot icon02/01/2024
Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to Staple House 5 Eleanors Cross Dunstable Bedfordshire LU6 1SU on 2024-01-02
dot icon24/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon21/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon30/06/2023
Director's details changed for Tilekè Lucy Mortier-Young on 2016-10-01
dot icon30/06/2023
Previous accounting period extended from 2022-12-31 to 2023-05-31
dot icon19/06/2023
Appointment of Mr John Owen Dale as a director on 2023-06-19
dot icon05/06/2023
Termination of appointment of Peter John May as a director on 2021-08-21
dot icon05/06/2023
Termination of appointment of Laura Elise May as a director on 2022-06-01
dot icon05/06/2023
Director's details changed for Tilekè Lucy Mortier-Young on 2022-07-11
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Leib
Director
16/10/2015 - Present
3
Ms Dawn Elizabeth Mccarthy
Director
17/06/2024 - Present
7
Jeffries, Karen Geraldine
Director
16/10/2015 - Present
-
May, Laura Elise
Director
16/10/2015 - 01/06/2022
-
May, Peter John
Director
16/10/2015 - 21/08/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAMUEL'S CHARITY

SAMUEL'S CHARITY is an(a) Active company incorporated on 16/10/2015 with the registered office located at Staple House, 5 Eleanors Cross, Dunstable, Bedfordshire LU6 1SU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAMUEL'S CHARITY?

toggle

SAMUEL'S CHARITY is currently Active. It was registered on 16/10/2015 .

Where is SAMUEL'S CHARITY located?

toggle

SAMUEL'S CHARITY is registered at Staple House, 5 Eleanors Cross, Dunstable, Bedfordshire LU6 1SU.

What does SAMUEL'S CHARITY do?

toggle

SAMUEL'S CHARITY operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SAMUEL'S CHARITY?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-14 with no updates.