Background WavePink WaveYellow Wave

SCOUT SERVICES LIMITED (01920846)

SCOUT SERVICES LIMITED (01920846) is an active UK company. incorporated on 10 June 1985. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SCOUT SERVICES LIMITED has been registered for 40 years. Current directors include HISLOP, Mark Edward John, WOOD, Oliver Winston.

Company Number
01920846
Status
active
Type
ltd
Incorporated
10 June 1985
Age
40 years
Address
The Scout Association, London, E4 7QW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HISLOP, Mark Edward John, WOOD, Oliver Winston
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOUT SERVICES LIMITED

SCOUT SERVICES LIMITED is an active company incorporated on 10 June 1985 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SCOUT SERVICES LIMITED was registered 40 years ago.(SIC: 96090)

Status

active

Active since 40 years ago

Company No

01920846

LTD Company

Age

40 Years

Incorporated 10 June 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

The Scout Association Gilwell Park London, E4 7QW,

Previous Addresses

the Scout Association Gilwell Park Chingford London E4 7QW
From: 10 June 1985To: 27 April 2010
Timeline

11 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Feb 20
Director Joined
Mar 20
Loan Secured
Jul 21
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HISLOP, Mark Edward John

Active
Gilwell Park, LondonE4 7QW
Born April 1959
Director
Appointed 02 Sept 2016

WOOD, Oliver Winston

Active
Gilwell Park, LondonE4 7QW
Born December 1993
Director
Appointed 02 Sept 2023

MALLINSON, Keren Ann

Resigned
Gilwell Park, LondonE4 7QW
Secretary
Appointed 12 Mar 2010
Resigned 25 Sept 2014

SARTORI, Lindsay

Resigned
Gilwell Park, LondonE4 7QW
Secretary
Appointed 25 Sept 2014
Resigned 02 Sept 2016

SHELMERDINE, David John Charles

Resigned
2 Oakdale Court, LondonE4 9HJ
Secretary
Appointed 17 Mar 1997
Resigned 12 Mar 2010

STEVENSON, John Nigel

Resigned
127 Bishops Mansions, LondonSW6 6DY
Secretary
Appointed N/A
Resigned 31 Dec 1996

BLACK, Anthony Edward Norman

Resigned
7 Riverside, EghamTW20 0AA
Born January 1938
Director
Appointed N/A
Resigned 20 Dec 1995

BRANAGH, David William

Resigned
Craigs Road, CarrickfergusBT38 9XA
Born December 1974
Director
Appointed 02 Mar 2020
Resigned 02 Sept 2023

BULPITT, Wayne

Resigned
La Blanche Maison, GuernseyGY7 9LN
Born September 1961
Director
Appointed 15 Sept 2001
Resigned 23 Sept 2006

DAVIS, Gary

Resigned
10b Sunningfields Crescent, LondonNW4 4RD
Born April 1960
Director
Appointed 02 May 2005
Resigned 23 Sept 2011

IDE, Christopher George

Resigned
Haresfield, SevenoaksTN13 2QR
Born September 1950
Director
Appointed 26 Sept 2009
Resigned 28 Jun 2013

KENNEDY, John William

Resigned
Gilwell Park, LondonE4 7QW
Born September 1959
Director
Appointed 28 Sept 2013
Resigned 27 Feb 2020

LEE, Alan

Resigned
Westhill 151 Rochdale Road, OldhamOL2 7JT
Born October 1945
Director
Appointed 13 Feb 1999
Resigned 25 Sept 1999

LEES, Bryan Hall

Resigned
6 Tiptree Close, ReadingRG6 4HS
Born July 1936
Director
Appointed N/A
Resigned 31 Jul 1998

LEGGE-BOURKE, William Nigel Henry

Resigned
Glanusk Park, CrickhowellNP8 1LP
Born July 1939
Director
Appointed N/A
Resigned 13 Jun 1994

MCCARTHY, David

Resigned
89 Hertford Road, StevenageSG2 8SE
Born June 1949
Director
Appointed 13 Feb 1999
Resigned 29 Oct 2004

MCDONALD, William

Resigned
1-3 Wyvern Park, EdinburghEH9 2JY
Born November 1929
Director
Appointed 13 Jun 1994
Resigned 25 Sept 1998

SARTORI, Lindsay

Resigned
Gilwell Park, LondonE4 7QW
Born March 1957
Director
Appointed 10 Oct 2011
Resigned 02 Sept 2016

THOMSON, Kenneth Robertson

Resigned
18 Dalhousie Road, DalkeithEH22 3AL
Born February 1949
Director
Appointed 26 Jul 2000
Resigned 15 Sept 2001

WOOLSEY, Richard David

Resigned
Blanches Banques, JerseyJE3 8GQ
Born May 1960
Director
Appointed 23 Sept 2006
Resigned 26 Sept 2009
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
287Change of Registered Office
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
288288
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
288288
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
12 August 1991
363b363b
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
22 December 1988
288288
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Legacy
22 December 1988
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
15 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363