WRITERS AND SCHOLARS INTERNATIONAL LIMITED
Overview
| Company Name | WRITERS AND SCHOLARS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01157814 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WRITERS AND SCHOLARS INTERNATIONAL LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is WRITERS AND SCHOLARS INTERNATIONAL LIMITED located?
| Registered Office Address | 10 Queen Street Place EC4R 1AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WRITERS AND SCHOLARS INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WRITERS AND SCHOLARS INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for WRITERS AND SCHOLARS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 16 pages | AA | ||||||
Confirmation statement made on Sep 22, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2024 | 18 pages | AA | ||||||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Jemimah Steinfeld as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Ruth Lauren Smeeth as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Anthony Darryl Philip Barling as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||||||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||||||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from Autograph Building Rivington Place London EC2A 3BA England to 10 Queen Street Place London EC4R 1AG on Apr 21, 2022 | 1 pages | AD01 | ||||||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2021 | 16 pages | AA | ||||||
Accounts for a small company made up to Mar 31, 2020 | 15 pages | AA | ||||||
Appointment of Ms Ruth Lauren Smeeth as a director on Nov 17, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of David Aaronovitch as a director on Nov 17, 2020 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 22, 2020 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Jodie Marianne Ginsberg as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||
Cessation of Jodie Marianne Ginsberg as a person with significant control on Feb 28, 2020 | 1 pages | PSC07 | ||||||
Accounts for a small company made up to Mar 31, 2019 | 14 pages | AA | ||||||
Director's details changed for Mr Mark Stephens on Aug 13, 2019 | 2 pages | CH01 | ||||||
Confirmation statement made on Jul 12, 2019 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Mark Trevor Phillips as a director on Jun 15, 2018 | 2 pages | AP01 | ||||||
Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE United Kingdom to Autograph Building Rivington Place London EC2A 3BA on May 23, 2019 | 1 pages | AD01 | ||||||
Who are the officers of WRITERS AND SCHOLARS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEWELL, David Neville | Secretary | Bush Grove HA7 2DX Stanmore 22 Middlesex United Kingdom | British | 141076560001 | ||||||
| PHILLIPS, Mark Trevor, Sir | Director | Falkland Road NW5 2PX London 1st Floor Flat, 32 England | United Kingdom | British | 33399420004 | |||||
| STEINFELD, Jemimah | Director | Paul Street EC2A 4NE London Third Floor, 89-90 England | England | British | 327511220001 | |||||
| STEPHENS, Mark | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | England | British | 208298280004 | |||||
| LASSEMILLANTE, Kim Anna-Marie | Secretary | Flat 3 4 Buckleigh Road SW16 5SA London | British | 71341610001 | ||||||
| LEADER, Sarah Loretta | Secretary | 12 Reighton Road Upper Clapton E5 8SG London | British | 13480910001 | ||||||
| MULLIN, Henderson | Secretary | 22 Benthal Rd N16 7BX London | British | 113341500001 | ||||||
| NETHERTON, Gary Charles Lee | Secretary | 3 Denison Road SW19 2DJ London | British | 53590830002 | ||||||
| SPENDER, Philip Richard | Secretary | 23 Durham Road East Finchley N2 9DP London | British | 92228060001 | ||||||
| THOMSON, Maha Al Jafry, Mrs. | Secretary | 159 Bearton Road SG5 1UA Hitchin Hertfordshire | British | 101098710001 | ||||||
| AARONOVITCH, David | Director | Cannon Place NW3 1EH London 11 England | United Kingdom | British | 178836330001 | |||||
| ALEXANDER, Helen | Director | 25 St James's Street SW1A 1HG London | British | 12524550003 | ||||||
| ALLSOPP, Christopher John | Director | 73 Walton Street OX2 6EA Oxford | England | British | 7567110002 | |||||
| BARLING, Anthony Darryl Philip | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United Kingdom | British | 8735360001 | |||||
| BLOM-COOPER, Louis, Sir | Director | 1 Southgate Road N1 3JP London | United Kingdom | British | 9536780005 | |||||
| CHOWDHURY, Ajay | Director | 16 Harman Drive NW2 2EB London | British | 74268680001 | ||||||
| DIMBLEBY, Jonathan | Director | Moreleigh House Moreleigh TQ9 7JN Totnes Devon | United Kingdom | British | 56858050003 | |||||
| FORD, Anna | Director | 1 Upper Butts TW8 8BU Brentford Middlesex | United Kingdom | British | 6350060001 | |||||
| FREEDLAND, Jonathan | Director | 25 Great Percy St WC1X 9RD London | British | 113486400001 | ||||||
| GINSBERG, Jodie Marianne | Director | High Street Hauxton CB22 5HW Cambridge 46 England | England | British | 187850630001 | |||||
| GRADE, Michael Ian | Director | 6 Westover Road SW18 2RG London | England | British | 71289920004 | |||||
| HAMPSHIRE, Stuart, Sir | Director | 7 Beaumont Road Headington OX3 8JN Oxford Oxfordshire | British | 13480920001 | ||||||
| HIRD, Christopher Clarke | Director | 11 Dartmouth Park Avenue NW5 1JL London | England | British | 7593570001 | |||||
| HUGHES, Kirsty Sarah | Director | Tooley Street SE1 2TH London 92-94 England | England | British | 35348750001 | |||||
| JAYASEKERA, Rohan Asoka | Director | St David's Avenue TN40 2BE Bexhill-On-Sea 20 East Sussex Uk | England | British | 127296170002 | |||||
| KAMPFNER, Jonathan Paul | Director | Mecklenburgh Square WC1N 2AD London 18 Uk | England | British | 141076580001 | |||||
| MALIK, Kenan | Director | Salehurst Road SE4 1AP London 146 United Kingdom | England | British | 135987790001 | |||||
| MCFADDEN, John Howard | Director | 12b Berkeley Mews W1Y 1PD London | Usa | 76434320001 | ||||||
| MEMBREY, David John | Director | Carholme Road SE23 2HS London 48 United Kingdom | England | British | 111684990001 | |||||
| MULLIN, Henderson | Director | 22 Benthal Rd N16 7BX London | British | 113341500001 | ||||||
| NEILD, Martin John | Director | 3 Leinster Square W2 4PL London | England | British | 36059010001 | |||||
| OWEN, Ursula Margaret | Director | 1c Spencer Rise NW5 1AR London | England | British | 35133300001 | |||||
| PALUMBO, Peter Garth, Lord | Director | 37a Walbrook EC4 London | British | 28990290001 | ||||||
| PRINGLE, Alexandra Jane Reina | Director | Hb Veronica 106 Cheyne Walk SW10 0DG London | United Kingdom | British | 69263150001 | |||||
| ROSE, Eliot Joseph Benn | Director | 37 Pembroke Square W8 6PE London | British | 13480950001 |
Who are the persons with significant control of WRITERS AND SCHOLARS INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Jodie Marianne Ginsberg | May 10, 2016 | Rivington Place EC2A 3BA London Autograph Building England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for WRITERS AND SCHOLARS INTERNATIONAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 12, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0