Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOUT INSURANCE SERVICES LIMITED
Company Information for

SCOUT INSURANCE SERVICES LIMITED

THE SCOUT ASSOCIATION, GILWELL PARK, CHINGFORD, LONDON, E4 7QW,
Company Registration Number
05038294
Private Limited Company
Active

Company Overview

About Scout Insurance Services Ltd
SCOUT INSURANCE SERVICES LIMITED was founded on 2004-02-09 and has its registered office in Chingford. The organisation's status is listed as "Active". Scout Insurance Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCOUT INSURANCE SERVICES LIMITED
 
Legal Registered Office
THE SCOUT ASSOCIATION
GILWELL PARK
CHINGFORD
LONDON
E4 7QW
Other companies in E4
 
Filing Information
Company Number 05038294
Company ID Number 05038294
Date formed 2004-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 16:27:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOUT INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
YVONNE SMITHERS
Company Secretary 2017-03-07
PETER RICHARD HENRY FRIEND
Director 2014-06-27
MARK EDWARD JOHN HISLOP
Director 2015-04-01
MATTHEW THOMAS HYDE
Director 2013-07-04
JAKE MYATT
Director 2015-12-15
BENJAMIN SMITH
Director 2016-12-14
MARY THORNTON
Director 2017-12-19
MICHAEL HOWARD TRIPP
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
HIRA MAHBUBA CHOUDHURY
Director 2008-10-20 2017-05-31
PETER DAVID WEBSTER
Director 2012-11-20 2017-05-19
JUDETH ANNE NEVILLE
Company Secretary 2015-09-26 2017-02-28
LINDSAY SARTORI
Director 2011-10-10 2016-09-02
RICHARD GLENN HAMES
Director 2010-02-24 2015-12-15
LINDSAY SARTORI
Company Secretary 2014-09-25 2015-09-26
CARL DAMIAN HANKINSON
Director 2014-06-27 2015-09-01
KEREN ANN MALLINSON
Company Secretary 2010-03-12 2014-09-25
KEREN ANN MALLINSON
Company Secretary 2010-03-12 2014-09-25
ANTHONY JOHN SIMS
Director 2012-10-30 2014-02-10
TIMOTHY ANDREW ABLETT
Director 2012-02-12 2013-05-30
DEREK MILTON TWINE
Director 2004-03-21 2013-04-29
IAN BRUCE OWEN
Director 2005-05-18 2012-06-13
MICHAEL JONATHAN GREEN
Director 2005-05-18 2011-10-28
GARY ANDREW DAVIS
Director 2005-12-06 2011-09-13
DAVID JOHN CHARLES SHELMERDINE
Company Secretary 2004-03-21 2010-03-12
PHILIP STEWART ETCHELLS
Director 2005-05-18 2009-11-27
PHILIP NEAL HARNBY
Director 2005-05-18 2009-09-12
JOHN WILLIAM VILLIERS GRANTHAM
Director 2004-03-21 2008-10-18
JOHN JAMES ASPLIN
Director 2004-05-19 2005-09-23
WAYNE BULPIT
Director 2004-05-19 2005-09-23
JOHN ANTHONY CAPPER
Director 2004-05-19 2005-09-23
DAVID MCCARTHY
Director 2004-03-21 2004-10-29
INLAW SECRETARIES LIMITED
Company Secretary 2004-02-09 2004-06-16
DAVID ANTHONY SAINT JOHN COUPE
Director 2004-02-09 2004-06-16
STEPHEN LEONARD JARVIS
Director 2004-02-09 2004-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARD JOHN HISLOP SCOUT SERVICES LIMITED Director 2016-09-02 CURRENT 1985-06-10 Active
MARK EDWARD JOHN HISLOP OUTDOORS LIMITED Director 2015-08-14 CURRENT 1998-04-29 Active
MARK EDWARD JOHN HISLOP WORLD SCOUT SHOP LIMITED Director 2015-06-12 CURRENT 2011-09-08 Active
MARK EDWARD JOHN HISLOP SCOUT SHOPS LIMITED Director 2015-04-28 CURRENT 1973-03-13 Active
MATTHEW THOMAS HYDE STEP UP TO SERVE Director 2014-05-16 CURRENT 2013-10-11 Active - Proposal to Strike off
MATTHEW THOMAS HYDE UNITY INSURANCE SERVICES LTD Director 2013-09-27 CURRENT 2007-02-12 Active
MATTHEW THOMAS HYDE WORLD SCOUT SHOP LIMITED Director 2013-05-01 CURRENT 2011-09-08 Active
MATTHEW THOMAS HYDE SCOUT ASSOCIATION TRUST CORPORATION(THE) Director 2013-05-01 CURRENT 1935-01-02 Active
MATTHEW THOMAS HYDE SCOUT SHOPS LIMITED Director 2013-05-01 CURRENT 1973-03-13 Active
BENJAMIN SMITH OXFORD RECYCLED AGGREGATE LTD Director 2017-10-30 CURRENT 2015-04-14 Active - Proposal to Strike off
BENJAMIN SMITH M. & M. SKIP HIRE LIMITED Director 2016-10-21 CURRENT 1992-03-04 Active
BENJAMIN SMITH M & M WASTE SOLUTIONS LIMITED Director 2016-10-21 CURRENT 2012-11-27 Active
BENJAMIN SMITH KINGSWOOD ACCOUNTANCY SERVICES LTD Director 2004-03-02 CURRENT 2004-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2024-01-02DIRECTOR APPOINTED MR PHILIP JOHNSON
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-20DIRECTOR APPOINTED MR KRISHANT UKA
2023-02-17CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAKE DAVID MYATT
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY THORNTON
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-09AP01DIRECTOR APPOINTED MR MICHAEL MARTIN STEEL
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD TRIPP
2020-04-08AP01DIRECTOR APPOINTED MS SHARON PHILLIPS
2020-04-07AP01DIRECTOR APPOINTED MR HEIN KUIPER
2020-04-07AP03Appointment of Mrs Margaret Giles as company secretary on 2020-03-27
2020-04-07TM02Termination of appointment of Yvonne Smithers on 2020-03-27
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SMITH
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD HENRY FRIEND / 01/01/2018
2018-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE MYATT / 05/01/2018
2017-12-22AP01DIRECTOR APPOINTED MS MARY THORNTON
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID WEBSTER
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR HIRA MAHBUBA CHOUDHURY
2017-03-16AP03Appointment of Mrs Yvonne Smithers as company secretary on 2017-03-07
2017-03-02TM02Termination of appointment of Judeth Anne Neville on 2017-02-28
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-16AP01DIRECTOR APPOINTED MR BENJAMIN SMITH
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY SARTORI
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-07AP01DIRECTOR APPOINTED MR JAKE MYATT
2016-04-26AP01DIRECTOR APPOINTED MR MARK EDWARD JOHN HISLOP
2016-03-04AR0109/02/16 ANNUAL RETURN FULL LIST
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CARL HANKINSON
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAMES
2016-02-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01AP03Appointment of Mrs Judeth Anne Neville as company secretary on 2015-09-26
2015-10-01TM02Termination of appointment of Lindsay Sartori on 2015-09-26
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-05AR0109/02/15 FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-03AP03SECRETARY APPOINTED MRS LINDSAY SARTORI
2014-10-02TM02APPOINTMENT TERMINATED, SECRETARY KEREN MALLINSON
2014-10-02TM02APPOINTMENT TERMINATED, SECRETARY KEREN MALLINSON
2014-06-30AP01DIRECTOR APPOINTED MR MICHAEL HOWARD TRIPP
2014-06-30AP01DIRECTOR APPOINTED MR PETER RICHARD HENRY FRIEND
2014-06-27AP01DIRECTOR APPOINTED MR CARL DAMIAN HANKINSON
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-17AR0109/02/14 FULL LIST
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMS
2013-10-09AP01DIRECTOR APPOINTED MR MATTHEW THOMAS HYDE
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ABLETT
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DEREK TWINE
2013-02-20AR0109/02/13 FULL LIST
2012-11-21AP01DIRECTOR APPOINTED MR PETER DAVID WEBSTER
2012-11-15AP01DIRECTOR APPOINTED MR ANTHONY JOHN SIMS
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN OWEN
2012-02-22AR0109/02/12 FULL LIST
2012-02-21AP01DIRECTOR APPOINTED MR TIM ABLETT
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVIS
2011-11-22AP01DIRECTOR APPOINTED MRS LINDSAY SARTORI
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-16AR0109/02/11 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-30AR0109/02/10 FULL LIST
2010-04-30AP01DIRECTOR APPOINTED MR RICHARD GLENN HAMES
2010-04-27AP03SECRETARY APPOINTED MRS KEREN ANN MALLINSON
2010-04-27AP03SECRETARY APPOINTED MRS KEREN ANN MALLINSON
2010-04-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID SHELMERDINE
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONATHAN GREEN / 09/02/2010
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ETCHELLS
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HIRA MAHBUBA CHOUDHURY / 09/02/2010
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR PHILIP HARNBY
2009-04-24363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-04-24288aDIRECTOR APPOINTED MS HIRA MAHBUBA CHOUDHURY
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRANTHAM
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / GARY DAVIS / 07/03/2008
2008-03-07363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARNBY / 07/03/2008
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-09363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-03MISCMINUTES
2006-04-03123NC INC ALREADY ADJUSTED 08/03/05
2006-04-0388(2)RAD 08/03/05-18/05/05 £ SI 49999@1
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-22123NC INC ALREADY ADJUSTED 08/03/05
2006-02-22RES04£ NC 100/50000 08/03/
2006-02-22RES12VARYING SHARE RIGHTS AND NAMES
2006-02-22RES13MINUTES OF MEETING 08/03/05
2005-11-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07288bDIRECTOR RESIGNED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07288bDIRECTOR RESIGNED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to SCOUT INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOUT INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOUT INSURANCE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of SCOUT INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOUT INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of SCOUT INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCOUT INSURANCE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-09-18 GBP £655
Birmingham City Council 2014-07-21 GBP £917
Birmingham City Council 2014-07-21 GBP £917

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SCOUT INSURANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOUT INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOUT INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.