UKBizDB.co.uk

SCHOLASTIC LIMITED

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

This company is commonly known as Scholastic Limited. The company was founded 62 years ago and was given the registration number 00701339. The firm's registered office is in LEAMINGTON SPA. You can find them at Westfield Road, Southam, Leamington Spa, Warwick. This company's SIC code is 58110 - Book publishing.

Company Information

Name:SCHOLASTIC LIMITED
Company Number:00701339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1961
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Westfield Road, Southam, Leamington Spa, Warwick, CV47 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westfield Road, Southam, Leamington Spa, CV47 0RA

Secretary17 July 2009Active
Westfield Road, Southam, Leamington Spa, CV47 0RA

Director27 September 2023Active
Westfield Road, Southam, Leamington Spa, CV47 0RA

Director17 July 2009Active
Westfield Road, Southam, Leamington Spa, CV47 0RA

Director14 June 2021Active
Westfield Road, Southam, Leamington Spa, CV47 0RA

Director01 October 2012Active
11 Stapenhall Road, Solihull, B90 4XX

Secretary21 June 1993Active
13 Weatheroak Close, Webheath, Redditch, B97 5TF

Secretary22 July 2005Active
50 Patshull Road, London, NW5 2LD

Secretary25 September 1992Active
6 Mackley Way, Harbury, Leamington Spa, CV33 9NP

Secretary-Active
10 Hollyoak Grove, Solihull, B91 3TZ

Secretary05 February 2001Active
13 Weatheroak Close, Webheath, Redditch, B97 5TF

Director22 July 2005Active
Cedar Lodge, Steeple Aston, OX25 4SE

Director-Active
Westfield Road, Southam, Leamington Spa, CV47 0RA

Director19 April 2023Active
557, Broadway, New York, United States, NY10012

Director-Active
Old Farm, Clayhall Road,, Kensworth, LU6 3RF

Director09 August 2002Active
314 E 77th Street, New York, Usa,

Director12 February 2004Active
730 Broadway, New York Ny 10003, Usa, FOREIGN

Director-Active
Westfield Road, Southam, Leamington Spa, CV47 0RA

Director13 March 2009Active
10 Hollyoak Grove, Solihull, B91 3TZ

Director21 November 2003Active
555 Broadway, New York, Usa,

Director-Active
85 Vincent Square, London, SW1 2PF

Director01 September 2004Active

People with Significant Control

Scholastic Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 6, Westfield Road, Southam, England, CV47 0RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-27Accounts

Accounts with accounts type full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-02Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.