UKBizDB.co.uk

SCOUT ASSOCIATION TRUST CORPORATION(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scout Association Trust Corporation(the). The company was founded 89 years ago and was given the registration number 00295739. The firm's registered office is in LONDON. You can find them at Gilwell Park, Chingford, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SCOUT ASSOCIATION TRUST CORPORATION(THE)
Company Number:00295739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1935
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Gilwell Park, Chingford, London, E4 7QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gilwell Park, Chingford, London, E4 7QW

Secretary15 July 2020Active
6, Marshall Road, Cropwell Bishop, Nottingham, United Kingdom, NG12 3DP

Director09 November 2012Active
Gilwell Park, Chingford, London, United Kingdom, E4 7QW

Director01 May 2013Active
34 Wallace Road, Loughborough, LE11 3NX

Director23 May 2001Active
19, Mendlesham, Welwyn Garden City, United Kingdom, AL7 2QG

Director09 November 2012Active
Gilwell Park, Chingford, London, United Kingdom, E4 7QW

Director27 November 2017Active
Gilwell Park, Chingford, London, United Kingdom, E4 7QW

Director27 November 2017Active
Gilwell Park, Chingford, London, United Kingdom, E4 7QW

Director27 November 2017Active
Gilwell Park, Chingford, London, E4 7QW

Secretary03 July 2019Active
Gilwell Park, Chingford, London, E4 7QW

Secretary26 September 2006Active
30 Peerless Drive, Harefield, Uxbridge, UB9 6JG

Secretary30 November 2005Active
7 Westmount Court, Corringway Ealing, London, W5 3AE

Secretary24 August 2005Active
19 Turnpike Hill, Hythe, CT21 4SE

Secretary18 December 2000Active
10 Regina Terrace, West Ealing, W13 9HY

Secretary17 November 1993Active
2 Oakdale Court, 15 Oakdale Gardens Chingford, London, E4 9HJ

Secretary24 May 2006Active
Gilwell Park, Chingford, London, United Kingdom, E4 7QW

Secretary06 June 2018Active
127 Bishops Mansions, London, SW6 6DY

Secretary-Active
Chandlers, Rodmersham Green, Sittingbourne, ME9 0PJ

Director-Active
18 Coningsby Gardens East, Woodthorpe, Nottingham, NG5 4JY

Director-Active
7 Riverside, Egham, TW20 0AA

Director-Active
15, Cremorne Road, Four Oaks, Sutton Coldfield, B75 5AH

Director20 December 2010Active
15 Cremorne Road, Four Oaks, Sutton Coldfield, B75 5AH

Director22 November 2006Active
Withystitch Bank Potmans Lane, Milwich, Stafford, ST18 0EL

Director22 November 2006Active
Drovers Crampshaw Lane, Ashtead, KT21 2UF

Director-Active
127 Bishops Mansions, London, SW6 6DY

Director15 November 1995Active
71 Spring Grove, Loughton, IG10 4QE

Director16 October 1996Active
7 Sandy Lane, Shrivenham, Swindon, SN6 8DZ

Director17 February 1992Active
Summerhayes House, Curvalion Road Creech St. Michael, Taunton, TA3 5QQ

Director20 November 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Appoint person secretary company with name date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download
2019-07-15Officers

Appoint person secretary company with name date.

Download
2019-07-15Officers

Termination secretary company with name termination date.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Officers

Appoint person secretary company with name date.

Download
2018-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-21Officers

Termination secretary company with name termination date.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.