Background WavePink WaveYellow Wave

SCOUT INSURANCE SERVICES LIMITED (05038294)

SCOUT INSURANCE SERVICES LIMITED (05038294) is an active UK company. incorporated on 9 February 2004. with registered office in Lancing. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. SCOUT INSURANCE SERVICES LIMITED has been registered for 22 years. Current directors include HISLOP, Mark Edward John, JOHNSON, Philip, STEEL, Michael Martin and 1 others.

Company Number
05038294
Status
active
Type
ltd
Incorporated
9 February 2004
Age
22 years
Address
Scout Insurance Services Ltd Suite 8 The Quadrant, Lancing, BN15 8UW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HISLOP, Mark Edward John, JOHNSON, Philip, STEEL, Michael Martin, UKA, Krishant
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOUT INSURANCE SERVICES LIMITED

SCOUT INSURANCE SERVICES LIMITED is an active company incorporated on 9 February 2004 with the registered office located in Lancing. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. SCOUT INSURANCE SERVICES LIMITED was registered 22 years ago.(SIC: 65120)

Status

active

Active since 22 years ago

Company No

05038294

LTD Company

Age

22 Years

Incorporated 9 February 2004

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 9 October 2025 (5 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

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Scout Insurance Services Ltd Suite 8 The Quadrant 60 Marlborough Road Lancing, BN15 8UW,

Previous Addresses

The Scout Association Gilwell Park Chingford London E4 7QW
From: 9 February 2004To: 3 November 2025
Timeline

41 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Aug 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Apr 13
Director Left
May 13
Director Joined
Oct 13
Director Left
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Dec 17
Director Left
Jan 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 23
Director Joined
Jan 24
Director Left
Sept 24
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PETERS, Keith James

Active
60 Marlborough Road, LancingBN15 8UW
Secretary
Appointed 14 Feb 2025

HISLOP, Mark Edward John

Active
Gilwell Park, LondonE4 7QW
Born April 1959
Director
Appointed 01 Apr 2015

JOHNSON, Philip

Active
Suite 8 The Quadrant, LancingBN15 8UW
Born November 1984
Director
Appointed 01 Jan 2024

STEEL, Michael Martin

Active
Suite 8 The Quadrant, LancingBN15 8UW
Born December 1967
Director
Appointed 27 Mar 2020

UKA, Krishant

Active
Suite 8 The Quadrant, LancingBN15 8UW
Born March 1988
Director
Appointed 13 Jun 2023

GILES, Margaret

Resigned
The Scout Association, ChingfordE4 7QW
Secretary
Appointed 27 Mar 2020
Resigned 14 Feb 2025

MALLINSON, Keren Ann

Resigned
The Scout Association, ChingfordE4 7QW
Secretary
Appointed 12 Mar 2010
Resigned 25 Sept 2014

MALLINSON, Keren Ann

Resigned
The Scout Association, ChingfordE4 7QW
Secretary
Appointed 12 Mar 2010
Resigned 25 Sept 2014

NEVILLE, Judeth Anne

Resigned
The Scout Association, ChingfordE4 7QW
Secretary
Appointed 26 Sept 2015
Resigned 28 Feb 2017

SARTORI, Lindsay

Resigned
The Scout Association, ChingfordE4 7QW
Secretary
Appointed 25 Sept 2014
Resigned 26 Sept 2015

SHELMERDINE, David John Charles

Resigned
2 Oakdale Court, LondonE4 9HJ
Secretary
Appointed 21 Mar 2004
Resigned 12 Mar 2010

SMITHERS, Yvonne

Resigned
The Scout Association, ChingfordE4 7QW
Secretary
Appointed 07 Mar 2017
Resigned 27 Mar 2020

INLAW SECRETARIES LIMITED

Resigned
Knollys House 11 Byward Street, LondonEC3R 5EN
Corporate secretary
Appointed 09 Feb 2004
Resigned 16 Jun 2004

ABLETT, Timothy Andrew, The Estate Of Mr

Resigned
The Scout Association, ChingfordE4 7QW
Born October 1949
Director
Appointed 12 Feb 2012
Resigned 30 May 2013

ASPLIN, John James

Resigned
1 Amber Street, MansfieldNG18 4XJ
Born July 1961
Director
Appointed 19 May 2004
Resigned 23 Sept 2005

BULPIT, Wayne

Resigned
La Blanche Maison, GuernseyGY7 9LN
Born September 1961
Director
Appointed 19 May 2004
Resigned 23 Sept 2005

CAPPER, John Anthony

Resigned
Rivendell, CheddletonST13 7DW
Born April 1957
Director
Appointed 19 May 2004
Resigned 23 Sept 2005

CHOUDHURY, Hira Mahbuba

Resigned
Fryern Park, Fryern Road, PulboroughRH20 4FF
Born October 1962
Director
Appointed 20 Oct 2008
Resigned 31 May 2017

COUPE, David Anthony Saint John

Resigned
Knollys House, LondonEC3R 5EN
Born August 1962
Director
Appointed 09 Feb 2004
Resigned 16 Jun 2004

COWLAND, Anne Barbara

Resigned
Suite 8 The Quadrant, LancingBN15 8UW
Born April 1961
Director
Appointed 27 Mar 2020
Resigned 12 Feb 2026

DAVIS, Gary Andrew

Resigned
10b Sunningfields Crescent, LondonNW4 4RD
Born February 1964
Director
Appointed 06 Dec 2005
Resigned 13 Sept 2011

ETCHELLS, Philip Stewart

Resigned
Wattle Cottage The Courtyard, MarlowSL7 2LS
Born March 1956
Director
Appointed 18 May 2005
Resigned 27 Nov 2009

FRIEND, Peter Richard Henry

Resigned
West Street, ReigateRH2 9DA
Born July 1941
Director
Appointed 27 Jun 2014
Resigned 22 Jun 2022

GRANTHAM, John William Villiers

Resigned
9 Tavy Close, WorthingBN13 3PA
Born November 1955
Director
Appointed 21 Mar 2004
Resigned 18 Oct 2008

GREEN, Michael Jonathan

Resigned
109 Hampstead Way, LondonNW11 7LR
Born January 1957
Director
Appointed 18 May 2005
Resigned 28 Oct 2011

HAMES, Richard Glenn

Resigned
The Scout Association, ChingfordE4 7QW
Born August 1956
Director
Appointed 24 Feb 2010
Resigned 15 Dec 2015

HANKINSON, Carl Damian

Resigned
Chapel Brow, PrestonPR3 2YD
Born August 1972
Director
Appointed 27 Jun 2014
Resigned 01 Sept 2015

HARNBY, Philip Neal

Resigned
Chelford Close, WallsendDL14 6LT
Born September 1984
Director
Appointed 18 May 2005
Resigned 12 Sept 2009

HYDE, Matthew Thomas

Resigned
The Scout Association, ChingfordE4 7QW
Born February 1975
Director
Appointed 04 Jul 2013
Resigned 31 Aug 2024

JARVIS, Stephen Leonard

Resigned
Knollys House, LondonEC3R 5EN
Born October 1966
Director
Appointed 09 Feb 2004
Resigned 16 Jun 2004

KUIPER, Hein

Resigned
Suite 8 The Quadrant, LancingBN15 8UW
Born March 1965
Director
Appointed 27 Mar 2020
Resigned 12 Feb 2026

MCCARTHY, David

Resigned
89 Hertford Road, StevenageSG2 8SE
Born June 1949
Director
Appointed 21 Mar 2004
Resigned 29 Oct 2004

MYATT, Jake David

Resigned
Newtown, WrexhamLL12 8NN
Born August 1992
Director
Appointed 15 Dec 2015
Resigned 22 Jun 2022

OWEN, Ian Bruce, Dr

Resigned
Whithorne London Road, CheltenhamGL52 6UY
Born April 1953
Director
Appointed 18 May 2005
Resigned 13 Jun 2012

PHILLIPS, Sharon

Resigned
Suite 8 The Quadrant, LancingBN15 8UW
Born April 1969
Director
Appointed 27 Mar 2020
Resigned 12 Feb 2026
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 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
2 October 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
7 March 2008
288cChange of Particulars
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Miscellaneous
3 April 2006
MISCMISC
Legacy
3 April 2006
123Notice of Increase in Nominal Capital
Legacy
3 April 2006
88(2)R88(2)R
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
123Notice of Increase in Nominal Capital
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
225Change of Accounting Reference Date
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
287Change of Registered Office
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Incorporation Company
9 February 2004
NEWINCIncorporation