Company NameScout Services Limited
DirectorsMark Edward John Hislop and Oliver Winston Wood
Company StatusActive
Company Number01920846
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Edward John Hislop
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2016(31 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scout Association Gilwell Park
London
E4 7QW
Director NameMr Oliver Winston Wood
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2023(38 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Scout Association Gilwell Park
London
E4 7QW
Director NameMr Anthony Edward Norman Black
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address7 Riverside
Egham
Surrey
TW20 0AA
Director NameMr William Nigel Henry Legge-Bourke
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 1994)
RoleMember Of The Stock Exchange
Correspondence AddressGlanusk Park
Crickhowell
Powys
NP8 1LP
Wales
Director NameBryan Hall Lees
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address6 Tiptree Close
Lower Earley
Reading
Berkshire
RG6 4HS
Secretary NameJohn Nigel Stevenson
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address127 Bishops Mansions
London
SW6 6DY
Director NameWilliam McDonald
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 September 1998)
RoleChartered Accountant
Correspondence Address1-3 Wyvern Park
Edinburgh
Midlothian
EH9 2JY
Scotland
Secretary NameDavid John Charles Shelmerdine
NationalityBritish
StatusResigned
Appointed17 March 1997(11 years, 9 months after company formation)
Appointment Duration12 years, 12 months (resigned 12 March 2010)
RoleCompany Director
Correspondence Address2 Oakdale Court
15 Oakdale Gardens Chingford
London
E4 9HJ
Director NameAlan Lee
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1999(13 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 September 1999)
RoleRetired
Correspondence AddressWesthill 151 Rochdale Road
Shaw
Oldham
OL2 7JT
Director NameMr David McCarthy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1999(13 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Hertford Road
Stevenage
Hertfordshire
SG2 8SE
Director NameKenneth Robertson Thomson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2001)
RoleHeadteacher
Correspondence Address18 Dalhousie Road
Dalkeith
Midlothian
EH22 3AL
Scotland
Director NameMr Wayne Bulpitt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2001(16 years, 3 months after company formation)
Appointment Duration5 years (resigned 23 September 2006)
RoleConsultant
Country of ResidenceGuernsey
Correspondence AddressLa Blanche Maison
Leree St Peters
Guernsey
Channel Islands
GY7 9LN
Director NameMr Gary Davis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(19 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10b Sunningfields Crescent
Hendon
London
NW4 4RD
Director NameRichard David Woolsey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2006(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 26 September 2009)
RoleCorporate Bank Manager
Correspondence AddressBlanches Banques
La Route Orange, St. Brelade
Jersey
JE3 8GQ
Director NameMr Christopher George Ide
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2009(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 2013)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressHaresfield
Packhorse Road
Sevenoaks
Kent
TN13 2QR
Secretary NameMrs Keren Ann Mallinson
StatusResigned
Appointed12 March 2010(24 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 September 2014)
RoleCompany Director
Correspondence AddressThe Scout Association Gilwell Park
London
E4 7QW
Director NameMs Lindsay Sartori
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(26 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Scout Association Gilwell Park
London
E4 7QW
Director NameMr John William Kennedy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2013(28 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 February 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Scout Association Gilwell Park
London
E4 7QW
Secretary NameMrs Lindsay Sartori
StatusResigned
Appointed25 September 2014(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 2016)
RoleCompany Director
Correspondence AddressThe Scout Association Gilwell Park
London
E4 7QW
Director NameMr David William Branagh
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(34 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 September 2023)
RoleEngineering
Country of ResidenceNorthern Ireland
Correspondence Address146 Craigs Road
Carrickfergus
BT38 9XA
Northern Ireland

Contact

Websitescouts.org.uk/home/
Telephone0845 3001818
Telephone regionUnknown

Location

Registered AddressThe Scout Association
Gilwell Park
London
E4 7QW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Scout Association
99.00%
Ordinary
1 at £1Scout Association Trust Corp
1.00%
Ordinary

Financials

Year2014
Turnover£3,878,219
Gross Profit£1,072,809
Net Worth-£13,679
Cash£313,918
Current Liabilities£1,026,142

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

14 July 2021Delivered on: 28 July 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2023Accounts for a small company made up to 31 March 2023 (15 pages)
7 September 2023Termination of appointment of David William Branagh as a director on 2 September 2023 (1 page)
7 September 2023Appointment of Mr Oliver Winston Wood as a director on 2 September 2023 (2 pages)
31 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
1 December 2022Accounts for a small company made up to 31 March 2022 (15 pages)
30 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
2 December 2021Accounts for a small company made up to 31 March 2021 (15 pages)
1 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
28 July 2021Registration of charge 019208460001, created on 14 July 2021 (62 pages)
17 November 2020Accounts for a small company made up to 31 March 2020 (14 pages)
2 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
2 March 2020Appointment of Mr David William Branagh as a director on 2 March 2020 (2 pages)
27 February 2020Termination of appointment of John William Kennedy as a director on 27 February 2020 (1 page)
13 November 2019Accounts for a small company made up to 31 March 2019 (15 pages)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
21 November 2018Accounts for a small company made up to 31 March 2018 (13 pages)
3 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
10 October 2016Appointment of Mr Mark Edward John Hislop as a director on 2 September 2016 (2 pages)
10 October 2016Termination of appointment of Lindsay Sartori as a director on 2 September 2016 (1 page)
10 October 2016Appointment of Mr Mark Edward John Hislop as a director on 2 September 2016 (2 pages)
10 October 2016Termination of appointment of Lindsay Sartori as a secretary on 2 September 2016 (1 page)
10 October 2016Termination of appointment of Lindsay Sartori as a secretary on 2 September 2016 (1 page)
10 October 2016Termination of appointment of Lindsay Sartori as a director on 2 September 2016 (1 page)
13 September 2016Full accounts made up to 31 March 2016 (13 pages)
13 September 2016Full accounts made up to 31 March 2016 (13 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
4 February 2016Full accounts made up to 31 March 2015 (12 pages)
4 February 2016Full accounts made up to 31 March 2015 (12 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
3 October 2014Appointment of Mrs Lindsay Sartori as a secretary on 25 September 2014 (2 pages)
3 October 2014Appointment of Mrs Lindsay Sartori as a secretary on 25 September 2014 (2 pages)
3 October 2014Termination of appointment of Keren Ann Mallinson as a secretary on 25 September 2014 (1 page)
3 October 2014Termination of appointment of Keren Ann Mallinson as a secretary on 25 September 2014 (1 page)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
28 October 2013Full accounts made up to 31 March 2013 (12 pages)
28 October 2013Full accounts made up to 31 March 2013 (12 pages)
9 October 2013Appointment of Mr John William Kennedy as a director (2 pages)
9 October 2013Appointment of Mr John William Kennedy as a director (2 pages)
12 September 2013Termination of appointment of Christopher Ide as a director (1 page)
12 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Termination of appointment of Christopher Ide as a director (1 page)
7 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
6 September 2012Termination of appointment of Gary Davis as a director (1 page)
6 September 2012Termination of appointment of Gary Davis as a director (1 page)
20 August 2012Full accounts made up to 31 March 2012 (12 pages)
20 August 2012Full accounts made up to 31 March 2012 (12 pages)
22 November 2011Appointment of Mrs Lindsay Sartori as a director (2 pages)
22 November 2011Appointment of Mrs Lindsay Sartori as a director (2 pages)
16 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
10 August 2011Full accounts made up to 31 March 2011 (12 pages)
10 August 2011Full accounts made up to 31 March 2011 (12 pages)
28 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Gary Davis on 20 August 2010 (2 pages)
28 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Gary Davis on 20 August 2010 (2 pages)
2 August 2010Full accounts made up to 31 March 2010 (11 pages)
2 August 2010Full accounts made up to 31 March 2010 (11 pages)
29 April 2010Appointment of Mrs Keren Ann Mallinson as a secretary (1 page)
29 April 2010Appointment of Mrs Keren Ann Mallinson as a secretary (1 page)
28 April 2010Termination of appointment of David Shelmerdine as a secretary (1 page)
28 April 2010Termination of appointment of David Shelmerdine as a secretary (1 page)
27 April 2010Termination of appointment of David Shelmerdine as a secretary (1 page)
27 April 2010Termination of appointment of David Shelmerdine as a secretary (1 page)
27 April 2010Registered office address changed from the Scout Association Gilwell Park Chingford London E4 7QW on 27 April 2010 (1 page)
27 April 2010Registered office address changed from the Scout Association Gilwell Park Chingford London E4 7QW on 27 April 2010 (1 page)
9 February 2010Full accounts made up to 31 March 2009 (12 pages)
9 February 2010Full accounts made up to 31 March 2009 (12 pages)
30 September 2009Appointment terminated director richard woolsey (1 page)
30 September 2009Director appointed mr christopher george ide (2 pages)
30 September 2009Director appointed mr christopher george ide (2 pages)
30 September 2009Appointment terminated director richard woolsey (1 page)
21 August 2009Return made up to 20/08/09; full list of members (4 pages)
21 August 2009Return made up to 20/08/09; full list of members (4 pages)
22 September 2008Full accounts made up to 31 March 2008 (11 pages)
22 September 2008Full accounts made up to 31 March 2008 (11 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (11 pages)
1 February 2008Full accounts made up to 31 March 2007 (11 pages)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
25 October 2006Return made up to 09/08/06; full list of members (7 pages)
25 October 2006Return made up to 09/08/06; full list of members (7 pages)
18 October 2006Full accounts made up to 31 March 2006 (10 pages)
18 October 2006Full accounts made up to 31 March 2006 (10 pages)
10 October 2005Return made up to 09/08/05; full list of members (6 pages)
10 October 2005Return made up to 09/08/05; full list of members (6 pages)
18 August 2005Full accounts made up to 31 March 2005 (10 pages)
18 August 2005Full accounts made up to 31 March 2005 (10 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
26 October 2004Full accounts made up to 31 March 2004 (10 pages)
26 October 2004Full accounts made up to 31 March 2004 (10 pages)
23 August 2004Return made up to 09/08/04; full list of members (7 pages)
23 August 2004Registered office changed on 23/08/04 from: baden-powell house queen's gate london SW7 5JS (1 page)
23 August 2004Registered office changed on 23/08/04 from: baden-powell house queen's gate london SW7 5JS (1 page)
23 August 2004Return made up to 09/08/04; full list of members (7 pages)
5 May 2004Return made up to 09/08/03; full list of members (7 pages)
5 May 2004Return made up to 09/08/03; full list of members (7 pages)
3 July 2003Full accounts made up to 31 March 2003 (10 pages)
3 July 2003Full accounts made up to 31 March 2003 (10 pages)
2 January 2003Full accounts made up to 31 March 2002 (10 pages)
2 January 2003Full accounts made up to 31 March 2002 (10 pages)
6 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2002Full accounts made up to 31 March 2001 (10 pages)
27 January 2002Full accounts made up to 31 March 2001 (10 pages)
21 November 2001Return made up to 09/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
21 November 2001Return made up to 09/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
12 September 2000Return made up to 09/08/00; full list of members (6 pages)
12 September 2000Full accounts made up to 31 March 2000 (11 pages)
12 September 2000Return made up to 09/08/00; full list of members (6 pages)
12 September 2000Full accounts made up to 31 March 2000 (11 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
23 December 1999Full accounts made up to 31 March 1999 (11 pages)
23 December 1999Full accounts made up to 31 March 1999 (11 pages)
9 August 1999Return made up to 09/08/99; full list of members (6 pages)
9 August 1999Return made up to 09/08/99; full list of members (6 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
4 January 1999Full accounts made up to 31 March 1998 (10 pages)
4 January 1999Full accounts made up to 31 March 1998 (10 pages)
4 January 1999Return made up to 09/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 January 1999Return made up to 09/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1996Full accounts made up to 31 March 1996 (11 pages)
2 October 1996Full accounts made up to 31 March 1996 (11 pages)
8 September 1996Return made up to 09/08/96; full list of members (6 pages)
8 September 1996Return made up to 09/08/96; full list of members (6 pages)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
16 August 1995Full accounts made up to 31 March 1995 (11 pages)
16 August 1995Return made up to 09/08/95; no change of members (4 pages)
16 August 1995Full accounts made up to 31 March 1995 (11 pages)
16 August 1995Return made up to 09/08/95; no change of members (4 pages)