Company NameUnity Insurance Services Ltd
DirectorMatthew Thomas Hyde
Company StatusActive
Company Number06093321
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 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
Appointed27 September 2013(6 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Secretary NameMrs Margaret Giles
StatusCurrent
Appointed17 July 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Director NameMr Gary Andrew Davis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 24 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10b Sunningfields Crescent
Hendon
London
NW4 4RD
Secretary NameDavid John Charles Shelmerdine
NationalityBritish
StatusResigned
Appointed14 February 2007(2 days after company formation)
Appointment Duration3 years (resigned 12 March 2010)
RoleCompany Director
Correspondence Address2 Oakdale Court
15 Oakdale Gardens Chingford
London
E4 9HJ
Secretary NameMrs Keren Ann Mallinson
StatusResigned
Appointed12 March 2010(3 years 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(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 2016)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Secretary NameMrs Lindsay Sartori
StatusResigned
Appointed25 September 2014(7 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(8 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
Secretary NameMrs Yvonne Smithers
StatusResigned
Appointed07 March 2017(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2020)
RoleCompany Director
Correspondence AddressThe Scout Association
Gilwell Park
Chingford
London
E4 7QW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteunityinsuranceservices.co.uk
Email address[email protected]
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

Accounts

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

Returns

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

Filing History

25 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
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)
23 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 9 February 2017 with updates (5 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 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
4 February 2016Total exemption full accounts made up to 31 March 2015 (9 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 1
(4 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 1
(4 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 1
(4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 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)
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)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 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 1
(4 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 1
(4 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 September 2013Appointment of Mr Matthew Thomas Hyde as a director (2 pages)
30 September 2013Appointment of Mr Matthew Thomas Hyde as a director (2 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
23 February 2012Appointment of Ms Lindsay Sartori as a director (2 pages)
23 February 2012Appointment of Ms Lindsay Sartori as a director (2 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
22 February 2012Termination of appointment of Gary Davis as a director (1 page)
22 February 2012Termination of appointment of Gary Davis as a director (1 page)
10 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
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)
27 April 2010Termination of appointment of David Shelmerdine as a secretary (1 page)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
24 February 2009Return made up to 12/02/09; full list of members (3 pages)
24 February 2009Return made up to 12/02/09; full list of members (3 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 12/02/08; full list of members (2 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 12/02/08; full list of members (2 pages)
5 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
5 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 March 2007Resolutions
  • RES13 ‐ App/res of dir/sec 12/02/07
(2 pages)
14 March 2007Resolutions
  • RES13 ‐ App/res of dir/sec 12/02/07
(2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Registered office changed on 03/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007Registered office changed on 03/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
3 March 2007Secretary resigned (2 pages)
3 March 2007Secretary resigned (2 pages)
3 March 2007New secretary appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
3 March 2007Director resigned (2 pages)
3 March 2007Director resigned (2 pages)
12 February 2007Incorporation (30 pages)
12 February 2007Incorporation (30 pages)