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..
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 | : |
|
Registered Address | : | Gilwell Park, Chingford, London, E4 7QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gilwell Park, Chingford, London, E4 7QW | Secretary | 15 July 2020 | Active |
6, Marshall Road, Cropwell Bishop, Nottingham, United Kingdom, NG12 3DP | Director | 09 November 2012 | Active |
Gilwell Park, Chingford, London, United Kingdom, E4 7QW | Director | 01 May 2013 | Active |
34 Wallace Road, Loughborough, LE11 3NX | Director | 23 May 2001 | Active |
19, Mendlesham, Welwyn Garden City, United Kingdom, AL7 2QG | Director | 09 November 2012 | Active |
Gilwell Park, Chingford, London, United Kingdom, E4 7QW | Director | 27 November 2017 | Active |
Gilwell Park, Chingford, London, United Kingdom, E4 7QW | Director | 27 November 2017 | Active |
Gilwell Park, Chingford, London, United Kingdom, E4 7QW | Director | 27 November 2017 | Active |
Gilwell Park, Chingford, London, E4 7QW | Secretary | 03 July 2019 | Active |
Gilwell Park, Chingford, London, E4 7QW | Secretary | 26 September 2006 | Active |
30 Peerless Drive, Harefield, Uxbridge, UB9 6JG | Secretary | 30 November 2005 | Active |
7 Westmount Court, Corringway Ealing, London, W5 3AE | Secretary | 24 August 2005 | Active |
19 Turnpike Hill, Hythe, CT21 4SE | Secretary | 18 December 2000 | Active |
10 Regina Terrace, West Ealing, W13 9HY | Secretary | 17 November 1993 | Active |
2 Oakdale Court, 15 Oakdale Gardens Chingford, London, E4 9HJ | Secretary | 24 May 2006 | Active |
Gilwell Park, Chingford, London, United Kingdom, E4 7QW | Secretary | 06 June 2018 | Active |
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 | Director | 20 December 2010 | Active |
15 Cremorne Road, Four Oaks, Sutton Coldfield, B75 5AH | Director | 22 November 2006 | Active |
Withystitch Bank Potmans Lane, Milwich, Stafford, ST18 0EL | Director | 22 November 2006 | Active |
Drovers Crampshaw Lane, Ashtead, KT21 2UF | Director | - | Active |
127 Bishops Mansions, London, SW6 6DY | Director | 15 November 1995 | Active |
71 Spring Grove, Loughton, IG10 4QE | Director | 16 October 1996 | Active |
7 Sandy Lane, Shrivenham, Swindon, SN6 8DZ | Director | 17 February 1992 | Active |
Summerhayes House, Curvalion Road Creech St. Michael, Taunton, TA3 5QQ | Director | 20 November 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Officers | Appoint person secretary company with name date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Termination secretary company with name termination date. | Download |
2019-07-15 | Officers | Appoint person secretary company with name date. | Download |
2019-07-15 | Officers | Termination secretary company with name termination date. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Officers | Appoint person secretary company with name date. | Download |
2018-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-21 | Officers | Termination secretary company with name termination date. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.