Gilwell Park
Chingford
London
E4 7QW
Secretary Name | Mrs Margaret Giles |
---|---|
Status | Current |
Appointed | 17 July 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Director Name | Mr Gary Andrew Davis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10b Sunningfields Crescent Hendon London NW4 4RD |
Secretary Name | David John Charles Shelmerdine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(2 days after company formation) |
Appointment Duration | 3 years (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | 2 Oakdale Court 15 Oakdale Gardens Chingford London E4 9HJ |
Secretary Name | Mrs Keren Ann Mallinson |
---|---|
Status | Resigned |
Appointed | 12 March 2010(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 September 2014) |
Role | Company Director |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Director Name | Ms Lindsay Sartori |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 September 2016) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Secretary Name | Mrs Lindsay Sartori |
---|---|
Status | Resigned |
Appointed | 25 September 2014(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2015) |
Role | Company Director |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Secretary Name | Mrs Judeth Anne Neville |
---|---|
Status | Resigned |
Appointed | 26 September 2015(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Secretary Name | Mrs Yvonne Smithers |
---|---|
Status | Resigned |
Appointed | 07 March 2017(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2020) |
Role | Company Director |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | unityinsuranceservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6069966 |
Telephone region | Unknown |
Registered Address | The Scout Association Gilwell Park Chingford London E4 7QW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
20 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 March 2017 | Appointment of Mrs Yvonne Smithers as a secretary on 7 March 2017 (2 pages) |
16 March 2017 | Appointment of Mrs Yvonne Smithers as a secretary on 7 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Judeth Anne Neville as a secretary on 28 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Judeth Anne Neville as a secretary on 28 February 2017 (1 page) |
23 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
12 October 2016 | Termination of appointment of Lindsay Sartori as a director on 2 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Lindsay Sartori as a director on 2 September 2016 (1 page) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 February 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
4 February 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
1 October 2015 | Appointment of Mrs Judeth Anne Neville as a secretary on 26 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Lindsay Sartori as a secretary on 26 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Lindsay Sartori as a secretary on 26 September 2015 (1 page) |
1 October 2015 | Appointment of Mrs Judeth Anne Neville as a secretary on 26 September 2015 (2 pages) |
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
3 October 2014 | Termination of appointment of Keren Ann Mallinson as a secretary on 25 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Keren Ann Mallinson as a secretary on 25 September 2014 (1 page) |
3 October 2014 | Appointment of Mrs Lindsay Sartori as a secretary on 25 September 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Lindsay Sartori as a secretary on 25 September 2014 (2 pages) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 September 2013 | Appointment of Mr Matthew Thomas Hyde as a director (2 pages) |
30 September 2013 | Appointment of Mr Matthew Thomas Hyde as a director (2 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Appointment of Ms Lindsay Sartori as a director (2 pages) |
23 February 2012 | Appointment of Ms Lindsay Sartori as a director (2 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Termination of appointment of Gary Davis as a director (1 page) |
22 February 2012 | Termination of appointment of Gary Davis as a director (1 page) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 April 2010 | Appointment of Mrs Keren Ann Mallinson as a secretary (1 page) |
27 April 2010 | Appointment of Mrs Keren Ann Mallinson as a secretary (1 page) |
27 April 2010 | Termination of appointment of David Shelmerdine as a secretary (1 page) |
27 April 2010 | Termination of appointment of David Shelmerdine as a secretary (1 page) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
5 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
5 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
3 March 2007 | Secretary resigned (2 pages) |
3 March 2007 | Secretary resigned (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | Director resigned (2 pages) |
3 March 2007 | Director resigned (2 pages) |
12 February 2007 | Incorporation (30 pages) |
12 February 2007 | Incorporation (30 pages) |