Company NameScout Insurance Services Limited
Company StatusActive
Company Number05038294
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Matthew Thomas Hyde
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(9 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Director NameMr Mark Edward John Hislop
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(11 years, 1 month after company formation)
Appointment Duration9 years
RoleDirector Of Commercial
Country of ResidenceEngland
Correspondence AddressThe Scout Association Gilwell Park
London
E4 7QW
Director NameMs Mary Thornton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Knowle Avenue
Knowle Village
Fareham
Hampshire
PO17 5LU
Director NameMs Anne Barbara Cowland
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(16 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Director NameMr Hein Kuiper
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed27 March 2020(16 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Director NameMs Sharon Phillips
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(16 years, 1 month after company formation)
Appointment Duration4 years
RoleHR Director
Country of ResidenceEngland
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Director NameMr Michael Martin Steel
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(16 years, 1 month after company formation)
Appointment Duration4 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Secretary NameMrs Margaret Giles
StatusCurrent
Appointed27 March 2020(16 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Director NameMr Krishant Uka
Date of BirthMarch 1988 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed13 June 2023(19 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleGroup Head Of Credit Risk
Country of ResidenceEngland
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Director NameMr Philip Johnson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(19 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Director NameStephen Leonard Jarvis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleSolicitor
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleSolicitor
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameJohn William Villiers Grantham
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 18 October 2008)
RoleInsurance Manager
Correspondence Address9 Tavy Close
Worthing
West Sussex
BN13 3PA
Director NameMr David McCarthy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2004(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Hertford Road
Stevenage
Hertfordshire
SG2 8SE
Secretary NameDavid John Charles Shelmerdine
NationalityBritish
StatusResigned
Appointed21 March 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 12 March 2010)
RoleCompany Director
Correspondence Address2 Oakdale Court
15 Oakdale Gardens Chingford
London
E4 9HJ
Director NameMr John Anthony Capper
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRivendell
12 West Drive St Edward Park
Cheddleton
Staffordshire
ST13 7DW
Director NameWayne Bulpit
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressLa Blanche Maison
Leree St Peters
Guernsey
GY7 9LN
Director NameJohn James Asplin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2005)
RoleBank Manager
Correspondence Address1 Amber Street
Berry Hill Quarry
Mansfield
Nottinghamshire
NG18 4XJ
Director NameMr Michael Jonathan Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 October 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address109 Hampstead Way
London
NW11 7LR
Director NameMr Philip Neal Harnby
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 September 2009)
RoleAccountant
Correspondence Address19 Chelford Close
Hadrian Park
Wallsend
Tyne & Wear
DL14 6LT
Director NameDr Ian Bruce Owen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(1 year, 3 months after company formation)
Appointment Duration7 years (resigned 13 June 2012)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhithorne London Road
Charlton Kings
Cheltenham
Gloucestershire
GL52 6UY
Wales
Director NamePhilip Stewart Etchells
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 November 2009)
RoleManagement Consultant
Correspondence AddressWattle Cottage The Courtyard
19-21 West Street
Marlow
Buckinghamshire
SL7 2LS
Director NameMr Gary Andrew Davis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10b Sunningfields Crescent
Hendon
London
NW4 4RD
Director NameMs Hira Mahbuba Choudhury
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFryern Place Fryern Park, Fryern Road
Storrington
Pulborough
West Sussex
RH20 4FF
Director NameMr Richard Glenn Hames
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Secretary NameMrs Keren Ann Mallinson
StatusResigned
Appointed12 March 2010(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 25 September 2014)
RoleCompany Director
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Director NameMs Lindsay Sartori
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Director NameThe Estate Of Mr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2012(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Director NameMr Anthony John Sims
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Director NameMr Carl Damian Hankinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2015)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chapel Brow
Longridge
Preston
Lancashire
PR3 2YD
Director NameMr Peter Richard Henry Friend
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(10 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 22 June 2022)
RoleInsurance Company Chairman
Country of ResidenceEngland
Correspondence Address89 West Street West Street
Reigate
RH2 9DA
Secretary NameMrs Lindsay Sartori
StatusResigned
Appointed25 September 2014(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 September 2015)
RoleCompany Director
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Secretary NameMrs Judeth Anne Neville
StatusResigned
Appointed26 September 2015(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2017)
RoleCompany Director
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Director NameMr Jake David Myatt
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(11 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 June 2022)
RoleAccounts
Country of ResidenceWales
Correspondence Address58 Newtown Newtown
Gresford
Wrexham
LL12 8NN
Wales
Director NameMr Benjamin Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(12 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Secretary NameMrs Yvonne Smithers
StatusResigned
Appointed07 March 2017(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 March 2020)
RoleCompany Director
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressKnollys House 11 Byward Street
London
EC3R 5EN

Contact

Websitescoutinsurance.co.uk
Telephone0845 6069966
Telephone regionUnknown

Location

Registered AddressThe Scout Association
Gilwell Park
Chingford
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

100k at £1Scout Association
100.00%
Ordinary

Financials

Year2014
Turnover£1,284,502
Net Worth£131,532
Cash£1,365,437
Current Liabilities£2,269,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

16 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
2 January 2024Appointment of Mr Philip Johnson as a director on 1 January 2024 (2 pages)
20 September 2023Accounts for a small company made up to 31 March 2023 (21 pages)
20 June 2023Appointment of Mr Krishant Uka as a director on 13 June 2023 (2 pages)
17 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
5 September 2022Accounts for a small company made up to 31 March 2022 (18 pages)
1 July 2022Termination of appointment of Jake David Myatt as a director on 22 June 2022 (1 page)
1 July 2022Termination of appointment of Peter Richard Henry Friend as a director on 22 June 2022 (1 page)
12 April 2022Termination of appointment of Mary Thornton as a director on 8 April 2022 (1 page)
18 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
1 February 2022Accounts for a small company made up to 31 March 2021 (18 pages)
5 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
17 November 2020Accounts for a small company made up to 31 March 2020 (18 pages)
9 April 2020Appointment of Mr Michael Martin Steel as a director on 27 March 2020 (2 pages)
8 April 2020Appointment of Ms Sharon Phillips as a director on 27 March 2020 (2 pages)
8 April 2020Termination of appointment of Michael Howard Tripp as a director on 27 March 2020 (1 page)
7 April 2020Appointment of Mr Hein Kuiper as a director on 27 March 2020 (2 pages)
7 April 2020Termination of appointment of Yvonne Smithers as a secretary on 27 March 2020 (1 page)
7 April 2020Appointment of Ms Anne Barbara Cowland as a director on 27 March 2020 (2 pages)
7 April 2020Appointment of Mrs Margaret Giles as a secretary on 27 March 2020 (2 pages)
20 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
13 November 2019Accounts for a small company made up to 31 March 2019 (17 pages)
22 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
3 January 2019Termination of appointment of Benjamin Smith as a director on 13 December 2018 (1 page)
19 November 2018Accounts for a small company made up to 31 March 2018 (17 pages)
22 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
5 January 2018Director's details changed for Mr Jake Myatt on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Jake Myatt on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Peter Richard Henry Friend on 1 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Peter Richard Henry Friend on 1 January 2018 (2 pages)
22 December 2017Appointment of Ms Mary Thornton as a director on 19 December 2017 (2 pages)
22 December 2017Appointment of Ms Mary Thornton as a director on 19 December 2017 (2 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
26 June 2017Termination of appointment of Peter David Webster as a director on 19 May 2017 (1 page)
26 June 2017Termination of appointment of Peter David Webster as a director on 19 May 2017 (1 page)
19 June 2017Termination of appointment of Hira Mahbuba Choudhury as a director on 31 May 2017 (1 page)
19 June 2017Termination of appointment of Hira Mahbuba Choudhury as a director on 31 May 2017 (1 page)
16 March 2017Appointment of Mrs Yvonne Smithers as a secretary on 7 March 2017 (2 pages)
16 March 2017Appointment of Mrs Yvonne Smithers as a secretary on 7 March 2017 (2 pages)
2 March 2017Termination of appointment of Judeth Anne Neville as a secretary on 28 February 2017 (1 page)
2 March 2017Termination of appointment of Judeth Anne Neville as a secretary on 28 February 2017 (1 page)
21 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
16 December 2016Appointment of Mr Benjamin Smith as a director on 14 December 2016 (2 pages)
16 December 2016Appointment of Mr Benjamin Smith as a director on 14 December 2016 (2 pages)
12 October 2016Termination of appointment of Lindsay Sartori as a director on 2 September 2016 (1 page)
12 October 2016Termination of appointment of Lindsay Sartori as a director on 2 September 2016 (1 page)
21 September 2016Full accounts made up to 31 March 2016 (17 pages)
21 September 2016Full accounts made up to 31 March 2016 (17 pages)
7 June 2016Appointment of Mr Jake Myatt as a director on 15 December 2015 (2 pages)
7 June 2016Appointment of Mr Jake Myatt as a director on 15 December 2015 (2 pages)
26 April 2016Appointment of Mr Mark Edward John Hislop as a director on 1 April 2015 (2 pages)
26 April 2016Appointment of Mr Mark Edward John Hislop as a director on 1 April 2015 (2 pages)
4 March 2016Termination of appointment of Richard Glenn Hames as a director on 15 December 2015 (1 page)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100,000
(7 pages)
4 March 2016Termination of appointment of Carl Damian Hankinson as a director on 1 September 2015 (1 page)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100,000
(7 pages)
4 March 2016Termination of appointment of Richard Glenn Hames as a director on 15 December 2015 (1 page)
4 March 2016Termination of appointment of Carl Damian Hankinson as a director on 1 September 2015 (1 page)
4 February 2016Full accounts made up to 31 March 2015 (14 pages)
4 February 2016Full accounts made up to 31 March 2015 (14 pages)
1 October 2015Appointment of Mrs Judeth Anne Neville as a secretary on 26 September 2015 (2 pages)
1 October 2015Termination of appointment of Lindsay Sartori as a secretary on 26 September 2015 (1 page)
1 October 2015Termination of appointment of Lindsay Sartori as a secretary on 26 September 2015 (1 page)
1 October 2015Appointment of Mrs Judeth Anne Neville as a secretary on 26 September 2015 (2 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
(9 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
(9 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
(9 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 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)
2 October 2014Termination of appointment of Keren Ann Mallinson as a secretary on 25 September 2014 (1 page)
2 October 2014Termination of appointment of Keren Ann Mallinson as a secretary on 25 September 2014 (1 page)
2 October 2014Termination of appointment of Keren Ann Mallinson as a secretary on 25 September 2014 (1 page)
2 October 2014Termination of appointment of Keren Ann Mallinson as a secretary on 25 September 2014 (1 page)
30 June 2014Appointment of Mr Peter Richard Henry Friend as a director (2 pages)
30 June 2014Appointment of Mr Michael Howard Tripp as a director (2 pages)
30 June 2014Appointment of Mr Michael Howard Tripp as a director (2 pages)
30 June 2014Appointment of Mr Peter Richard Henry Friend as a director (2 pages)
27 June 2014Appointment of Mr Carl Damian Hankinson as a director (2 pages)
27 June 2014Appointment of Mr Carl Damian Hankinson as a director (2 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100,000
(7 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100,000
(7 pages)
17 February 2014Termination of appointment of Anthony Sims as a director (1 page)
17 February 2014Termination of appointment of Anthony Sims as a director (1 page)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100,000
(7 pages)
9 October 2013Appointment of Mr Matthew Thomas Hyde as a director (2 pages)
9 October 2013Appointment of Mr Matthew Thomas Hyde as a director (2 pages)
5 July 2013Full accounts made up to 31 March 2013 (16 pages)
5 July 2013Full accounts made up to 31 March 2013 (16 pages)
30 May 2013Termination of appointment of Timothy Ablett as a director (1 page)
30 May 2013Termination of appointment of Timothy Ablett as a director (1 page)
29 April 2013Termination of appointment of Derek Twine as a director (1 page)
29 April 2013Termination of appointment of Derek Twine as a director (1 page)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (9 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (9 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (9 pages)
21 November 2012Appointment of Mr Peter David Webster as a director (2 pages)
21 November 2012Appointment of Mr Peter David Webster as a director (2 pages)
15 November 2012Appointment of Mr Anthony John Sims as a director (2 pages)
15 November 2012Appointment of Mr Anthony John Sims as a director (2 pages)
24 October 2012Full accounts made up to 31 March 2012 (16 pages)
24 October 2012Full accounts made up to 31 March 2012 (16 pages)
3 August 2012Termination of appointment of Ian Owen as a director (1 page)
3 August 2012Termination of appointment of Ian Owen as a director (1 page)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
21 February 2012Appointment of Mr Tim Ablett as a director (2 pages)
21 February 2012Appointment of Mr Tim Ablett as a director (2 pages)
6 December 2011Termination of appointment of Michael Green as a director (1 page)
6 December 2011Termination of appointment of Gary Davis as a director (1 page)
6 December 2011Termination of appointment of Michael Green as a director (1 page)
6 December 2011Termination of appointment of Gary Davis as a director (1 page)
22 November 2011Appointment of Mrs Lindsay Sartori as a director (2 pages)
22 November 2011Appointment of Mrs Lindsay Sartori as a director (2 pages)
10 August 2011Full accounts made up to 31 March 2011 (16 pages)
10 August 2011Full accounts made up to 31 March 2011 (16 pages)
16 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
16 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
16 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
2 August 2010Full accounts made up to 31 March 2010 (16 pages)
2 August 2010Full accounts made up to 31 March 2010 (16 pages)
30 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
30 April 2010Appointment of Mr Richard Glenn Hames as a director (2 pages)
30 April 2010Appointment of Mr Richard Glenn Hames as a director (2 pages)
30 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
27 April 2010Termination of appointment of David Shelmerdine as a secretary (1 page)
27 April 2010Appointment of Mrs Keren Ann Mallinson as a secretary (1 page)
27 April 2010Appointment of Mrs Keren Ann Mallinson as a secretary (1 page)
27 April 2010Appointment of Mrs Keren Ann Mallinson as a secretary (1 page)
27 April 2010Appointment of Mrs Keren Ann Mallinson as a secretary (1 page)
27 April 2010Termination of appointment of David Shelmerdine as a secretary (1 page)
24 February 2010Director's details changed for Michael Jonathan Green on 9 February 2010 (2 pages)
24 February 2010Director's details changed for Ms Hira Mahbuba Choudhury on 9 February 2010 (2 pages)
24 February 2010Termination of appointment of Philip Etchells as a director (1 page)
24 February 2010Director's details changed for Ms Hira Mahbuba Choudhury on 9 February 2010 (2 pages)
24 February 2010Director's details changed for Michael Jonathan Green on 9 February 2010 (2 pages)
24 February 2010Director's details changed for Michael Jonathan Green on 9 February 2010 (2 pages)
24 February 2010Termination of appointment of Philip Etchells as a director (1 page)
24 February 2010Director's details changed for Ms Hira Mahbuba Choudhury on 9 February 2010 (2 pages)
2 October 2009Full accounts made up to 31 March 2009 (16 pages)
2 October 2009Full accounts made up to 31 March 2009 (16 pages)
30 September 2009Appointment terminated director philip harnby (1 page)
30 September 2009Appointment terminated director philip harnby (1 page)
24 April 2009Return made up to 09/02/09; full list of members (5 pages)
24 April 2009Director appointed ms hira mahbuba choudhury (1 page)
24 April 2009Return made up to 09/02/09; full list of members (5 pages)
24 April 2009Director appointed ms hira mahbuba choudhury (1 page)
23 April 2009Appointment terminated director john grantham (1 page)
23 April 2009Appointment terminated director john grantham (1 page)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
7 March 2008Director's change of particulars / philip harnby / 07/03/2008 (2 pages)
7 March 2008Director's change of particulars / gary davis / 07/03/2008 (1 page)
7 March 2008Director's change of particulars / philip harnby / 07/03/2008 (2 pages)
7 March 2008Return made up to 09/02/08; full list of members (5 pages)
7 March 2008Return made up to 09/02/08; full list of members (5 pages)
7 March 2008Director's change of particulars / gary davis / 07/03/2008 (1 page)
1 February 2008Full accounts made up to 31 March 2007 (11 pages)
1 February 2008Full accounts made up to 31 March 2007 (11 pages)
9 February 2007Return made up to 09/02/07; full list of members (3 pages)
9 February 2007Return made up to 09/02/07; full list of members (3 pages)
19 October 2006Full accounts made up to 31 March 2006 (12 pages)
19 October 2006Full accounts made up to 31 March 2006 (12 pages)
3 April 2006Minutes (1 page)
3 April 2006Nc inc already adjusted 08/03/05 (2 pages)
3 April 2006Ad 08/03/05-18/05/05 £ si 49999@1 (2 pages)
3 April 2006Nc inc already adjusted 08/03/05 (2 pages)
3 April 2006Ad 08/03/05-18/05/05 £ si 49999@1 (2 pages)
3 April 2006Minutes (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Return made up to 09/02/06; full list of members (9 pages)
10 March 2006Return made up to 09/02/06; full list of members (9 pages)
10 March 2006New director appointed (2 pages)
22 February 2006Nc inc already adjusted 08/03/05 (1 page)
22 February 2006Nc inc already adjusted 08/03/05 (1 page)
11 November 2005Full accounts made up to 31 March 2005 (11 pages)
11 November 2005Full accounts made up to 31 March 2005 (11 pages)
7 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
8 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
25 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
30 July 2004New director appointed (3 pages)
30 July 2004New director appointed (3 pages)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (1 page)
30 June 2004Registered office changed on 30/06/04 from: knollys house 11 byward street london EC3R 5EN (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004Registered office changed on 30/06/04 from: knollys house 11 byward street london EC3R 5EN (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Director resigned (1 page)
9 February 2004Incorporation (23 pages)
9 February 2004Incorporation (23 pages)