This company is commonly known as National Association Of Writers In Education. The company was founded 23 years ago and was given the registration number 04130442. The firm's registered office is in YORK. You can find them at Shandy Hall, Coxwold, York, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | NATIONAL ASSOCIATION OF WRITERS IN EDUCATION |
---|---|---|
Company Number | : | 04130442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shandy Hall, Coxwold, York, YO61 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Sunny Royd, Pecket Well, Hebden Bridge, England, HX78QL | Director | 09 November 2019 | Active |
63, Firedrake Croft, Coventry, United Kingdom, CV1 2DR | Director | 01 October 2016 | Active |
48 Muriel Road, Norwich, England, NR2 3NZ | Director | 09 November 2019 | Active |
47 Garland Avenue, Belfast, United Kingdom, BT8 6YH | Director | 10 November 2022 | Active |
19 Queenwood Avenue, Bath, England, BA1 6EU | Director | 09 November 2019 | Active |
Three Cottages, Bulmer, York, YO60 7BW | Secretary | 22 December 2000 | Active |
39, Osborne Grove, Nottingham, United Kingdom, NG5 2HE | Director | 21 March 2017 | Active |
2, Scotts Drive, Hampton, Middlesex, TW12 2UN | Director | 22 December 2000 | Active |
115 High Street, Southgate, London, N14 6BP | Director | 22 January 2008 | Active |
11 Donnington Road, Sheffield, S2 2RF | Director | 01 October 2003 | Active |
27 Devonshire Road, Sherwood, United Kingdom, NG5 2EW | Director | 10 November 2022 | Active |
B73 | Director | 21 March 2017 | Active |
Flat 13, Coromandel Heights, Camden Row, Bath, United Kingdom, BA1 5LB | Director | 21 March 2017 | Active |
90 Putnoe Lane, 90 Putnoe Lane, Bedford, United Kingdom, MK41 9AG | Director | 21 March 2017 | Active |
62, Florence Rd, Brighton, United Kingdom, BN1 6DJ | Director | 17 November 2021 | Active |
Ms Seraphima Alexandra Milly Kennedy | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tower House, Tower House, Mill Lane,, York, United Kingdom, YO23 3FS |
Nature of control | : |
|
Dr Paul Warren Austen Munden Munden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Three Cottages, Bulmer, York, England, YO60 7BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-09 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Incorporation | Memorandum articles. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.