Samaritan's Purse International Limited BUCKHURST HILL


Samaritan's Purse International started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02462257. The Samaritan's Purse International company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Buckhurst Hill at Victoria House. Postal code: IG9 5EX. Since May 3, 1994 Samaritan's Purse International Limited is no longer carrying the name Samaritan International.

At present there are 7 directors in the the company, namely Simon H., Merrill L. and Donna P. and others. In addition one secretary - Ekeoma I. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Samaritan's Purse International Limited Address / Contact

Office Address Victoria House
Office Address2 Victoria Road
Town Buckhurst Hill
Post code IG9 5EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02462257
Date of Incorporation Tue, 23rd Jan 1990
Industry Other human health activities
Industry Physical well-being activities
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Ekeoma I.

Position: Secretary

Appointed: 05 January 2023

Simon H.

Position: Director

Appointed: 24 October 2022

Merrill L.

Position: Director

Appointed: 24 October 2022

Donna P.

Position: Director

Appointed: 24 October 2022

Daniel A.

Position: Director

Appointed: 24 October 2022

E. B.

Position: Director

Appointed: 24 October 2022

Edward G.

Position: Director

Appointed: 24 October 2022

Paul S.

Position: Director

Appointed: 26 June 2008

Jean W.

Position: Secretary

Resigned: 30 April 2008

William G.

Position: Director

Resigned: 24 October 2022

Alan H.

Position: Secretary

Appointed: 01 November 2022

Resigned: 22 December 2022

William G.

Position: Director

Appointed: 07 January 2020

Resigned: 24 October 2022

Cissie G.

Position: Director

Appointed: 27 September 2019

Resigned: 24 October 2022

Simon H.

Position: Secretary

Appointed: 20 September 2018

Resigned: 01 November 2022

Nicholas F.

Position: Director

Appointed: 27 September 2013

Resigned: 11 December 2014

Andrew L.

Position: Director

Appointed: 26 June 2008

Resigned: 13 October 2021

Simon B.

Position: Director

Appointed: 26 June 2008

Resigned: 26 June 2008

Victoria F.

Position: Secretary

Appointed: 01 May 2008

Resigned: 29 August 2018

Mark T.

Position: Director

Appointed: 21 June 2007

Resigned: 09 October 2018

John G.

Position: Director

Appointed: 21 June 2007

Resigned: 24 October 2022

Peter C.

Position: Director

Appointed: 21 June 2007

Resigned: 16 October 2012

Roger C.

Position: Director

Appointed: 03 October 2006

Resigned: 24 October 2022

Richard B.

Position: Director

Appointed: 01 January 2003

Resigned: 10 November 2017

Gottfried O.

Position: Director

Appointed: 13 November 2002

Resigned: 27 September 2013

Mark S.

Position: Director

Appointed: 28 November 2000

Resigned: 09 November 2017

Clive C.

Position: Director

Appointed: 15 December 1995

Resigned: 01 April 2008

Francis C.

Position: Director

Appointed: 15 December 1995

Resigned: 16 September 1999

James B.

Position: Director

Appointed: 15 December 1995

Resigned: 24 October 2022

Sean C.

Position: Director

Appointed: 28 March 1994

Resigned: 14 March 2008

David A.

Position: Director

Appointed: 23 January 1993

Resigned: 22 May 1995

Ruth S.

Position: Director

Appointed: 23 January 1993

Resigned: 28 May 2004

Jean W.

Position: Director

Appointed: 23 January 1993

Resigned: 13 January 2013

Ernest O.

Position: Director

Appointed: 23 January 1993

Resigned: 20 September 2001

Ian G.

Position: Director

Appointed: 23 January 1993

Resigned: 16 March 1993

Alice R.

Position: Director

Appointed: 23 January 1993

Resigned: 11 February 1999

John R.

Position: Director

Appointed: 23 January 1993

Resigned: 11 February 1999

Arthur D.

Position: Director

Appointed: 23 January 1993

Resigned: 02 August 1998

Mollie C.

Position: Director

Appointed: 23 January 1993

Resigned: 14 February 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Samaritan's Purse from Boone, United States. The abovementioned PSC is categorised as "a 501(c)(3) non-profit corporation", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Samaritan's Purse

801 Bamboo Road, Boone, North Carolina, PO Box 28607, United States

Legal authority North Carolina Nonprofit Corporations Act
Legal form 501(C)(3) Non-Profit Corporation
Country registered United States
Place registered North Carolina Secretary Of State
Registration number 0128451
Notified on 1 January 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Samaritan International May 3, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 27th, November 2023
Free Download (48 pages)

Company search

Advertisements