Background WavePink WaveYellow Wave

UNITY INSURANCE SERVICES LTD (06093321)

UNITY INSURANCE SERVICES LTD (06093321) is an active UK company. incorporated on 12 February 2007. with registered office in Lancing. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. UNITY INSURANCE SERVICES LTD has been registered for 19 years. Current directors include HISLOP, Mark Edward John.

Company Number
06093321
Status
active
Type
ltd
Incorporated
12 February 2007
Age
19 years
Address
Unity 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
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY INSURANCE SERVICES LTD

UNITY INSURANCE SERVICES LTD is an active company incorporated on 12 February 2007 with the registered office located in Lancing. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. UNITY INSURANCE SERVICES LTD was registered 19 years ago.(SIC: 65120)

Status

active

Active since 19 years ago

Company No

06093321

LTD Company

Age

19 Years

Incorporated 12 February 2007

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 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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

Unity 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: 12 February 2007To: 3 November 2025
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Sept 13
Director Left
Oct 16
Director Left
Sept 24
Director Joined
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PETERS, Keith James

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

HISLOP, Mark Edward John

Active
Suite 8 The Quadrant, LancingBN15 8UW
Born April 1959
Director
Appointed 11 Nov 2024

GILES, Margaret

Resigned
The Scout Association, ChingfordE4 7QW
Secretary
Appointed 17 Jul 2020
Resigned 14 Feb 2025

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 14 Feb 2007
Resigned 12 Mar 2010

SMITHERS, Yvonne

Resigned
The Scout Association, ChingfordE4 7QW
Secretary
Appointed 07 Mar 2017
Resigned 17 Jul 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 12 Feb 2007
Resigned 12 Feb 2007

DAVIS, Gary Andrew

Resigned
10b Sunningfields Crescent, LondonNW4 4RD
Born February 1964
Director
Appointed 14 Feb 2007
Resigned 24 Sept 2011

HYDE, Matthew Thomas

Resigned
The Scout Association, ChingfordE4 7QW
Born February 1975
Director
Appointed 27 Sept 2013
Resigned 31 Aug 2024

SARTORI, Lindsay

Resigned
The Scout Association, ChingfordE4 7QW
Born March 1957
Director
Appointed 10 Oct 2011
Resigned 02 Sept 2016

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 12 Feb 2007
Resigned 12 Feb 2007
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
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 Total Exemption Full
3 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
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
23 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption 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 Total Exemption 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
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 November 2008
AAAnnual Accounts
Legacy
19 February 2008
288cChange of Particulars
Legacy
19 February 2008
363aAnnual Return
Legacy
5 June 2007
225Change of Accounting Reference Date
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
3 March 2007
287Change of Registered Office
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288bResignation of Director or Secretary
Incorporation Company
12 February 2007
NEWINCIncorporation