UKBizDB.co.uk

NATIONAL ASSOCIATION OF WRITERS IN EDUCATION

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Shandy Hall, Coxwold, York, YO61 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Sunny Royd, Pecket Well, Hebden Bridge, England, HX78QL

Director09 November 2019Active
63, Firedrake Croft, Coventry, United Kingdom, CV1 2DR

Director01 October 2016Active
48 Muriel Road, Norwich, England, NR2 3NZ

Director09 November 2019Active
47 Garland Avenue, Belfast, United Kingdom, BT8 6YH

Director10 November 2022Active
19 Queenwood Avenue, Bath, England, BA1 6EU

Director09 November 2019Active
Three Cottages, Bulmer, York, YO60 7BW

Secretary22 December 2000Active
39, Osborne Grove, Nottingham, United Kingdom, NG5 2HE

Director21 March 2017Active
2, Scotts Drive, Hampton, Middlesex, TW12 2UN

Director22 December 2000Active
115 High Street, Southgate, London, N14 6BP

Director22 January 2008Active
11 Donnington Road, Sheffield, S2 2RF

Director01 October 2003Active
27 Devonshire Road, Sherwood, United Kingdom, NG5 2EW

Director10 November 2022Active
B73

Director21 March 2017Active
Flat 13, Coromandel Heights, Camden Row, Bath, United Kingdom, BA1 5LB

Director21 March 2017Active
90 Putnoe Lane, 90 Putnoe Lane, Bedford, United Kingdom, MK41 9AG

Director21 March 2017Active
62, Florence Rd, Brighton, United Kingdom, BN1 6DJ

Director17 November 2021Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control

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 (6 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-09Officers

Termination director company with name termination date.

Download
2023-04-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Officers

Change person director company with change date.

Download
2023-01-25Officers

Change person director company with change date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Incorporation

Memorandum articles.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.