National Association Of Writers In Education YORK


Founded in 2000, National Association Of Writers In Education, classified under reg no. 04130442 is an active company. Currently registered at Shandy Hall YO61 4AD, York the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 5 directors, namely Heather R., Anne C. and Lucy S. and others. Of them, Jonathan D. has been with the company the longest, being appointed on 1 October 2016 and Heather R. has been with the company for the least time - from 10 November 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul M. who worked with the the firm until 22 November 2018.

National Association Of Writers In Education Address / Contact

Office Address Shandy Hall
Office Address2 Coxwold
Town York
Post code YO61 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04130442
Date of Incorporation Fri, 22nd Dec 2000
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Heather R.

Position: Director

Appointed: 10 November 2022

Anne C.

Position: Director

Appointed: 09 November 2019

Lucy S.

Position: Director

Appointed: 09 November 2019

Derek N.

Position: Director

Appointed: 09 November 2019

Jonathan D.

Position: Director

Appointed: 01 October 2016

Sue D.

Position: Director

Appointed: 10 November 2022

Resigned: 01 July 2023

Andrew M.

Position: Director

Appointed: 17 November 2021

Resigned: 16 January 2023

Rhoda G.

Position: Director

Appointed: 21 March 2017

Resigned: 20 May 2019

Ian M.

Position: Director

Appointed: 21 March 2017

Resigned: 01 December 2020

Jane B.

Position: Director

Appointed: 21 March 2017

Resigned: 01 December 2020

Michael L.

Position: Director

Appointed: 21 March 2017

Resigned: 30 April 2021

Margaret B.

Position: Director

Appointed: 22 January 2008

Resigned: 01 November 2016

Debjani C.

Position: Director

Appointed: 01 October 2003

Resigned: 22 January 2008

Robyn B.

Position: Director

Appointed: 22 December 2000

Resigned: 16 April 2003

Paul M.

Position: Secretary

Appointed: 22 December 2000

Resigned: 22 November 2018

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Seraphima K. This PSC has significiant influence or control over the company,. Another one in the PSC register is Paul M. This PSC has significiant influence or control over the company,.

Seraphima K.

Notified on 8 January 2019
Ceased on 15 March 2023
Nature of control: significiant influence or control

Paul M.

Notified on 6 April 2016
Ceased on 8 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 34 66148 78230 33943 97852 7979 919
Current Assets12 31234 66149 72931 20545 44562 65811 643
Debtors  9478661 4679 8611 724
Other Debtors  132603   
Property Plant Equipment 365     
Net Assets Liabilities12 79835 026  31 64454 0262 363
Other
Charity Funds    31 64454 0262 363
Charity Registration Number England Wales    1 190 4241 190 4241 190 424
Cost Charitable Activity    108 122122 141122 007
Donations Legacies    28 61194 
Expenditure Material Fund    112 122125 641126 007
Further Item Donations Legacies Component Total Donations Legacies    28 61194 
Income Endowments    143 766148 02374 344
Income From Charitable Activities    112 240145 29474 344
Income From Charitable Activity    108 240141 79470 344
Income Material Fund    143 766148 02374 344
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses    31 64422 38251 663
Other Income    2 9152 635 
Accumulated Depreciation Impairment Property Plant Equipment 23 60823 973    
Average Number Employees During Period 111221
Creditors  6 3322 64313 8018 6329 280
Increase From Depreciation Charge For Year Property Plant Equipment  365    
Net Current Assets Liabilities12 31234 66143 39728 56231 64454 0262 363
Other Creditors  3 8101 74156024481
Other Taxation Social Security Payable  186-6582 573 1 588
Property Plant Equipment Gross Cost 23 97323 973    
Total Assets Less Current Liabilities12 79835 02643 39728 56231 64454 0262 363
Trade Creditors Trade Payables  2 3361 5602367577 290
Trade Debtors Trade Receivables  8152631 0001 6341 007
Accrued Liabilities    10 4327 631321
Prepayments    4678 227717
Fixed Assets486365     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, October 2023
Free Download (22 pages)

Company search

Advertisements