Company NameThe Scholarship Company Ltd
DirectorsClaire Siobhan Elwood and Timothy Willis Elwood
Company StatusActive
Company Number04064501
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Claire Siobhan Elwood
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Castle Boulevard
Nottingham
NG7 1FE
Secretary NameTimothy Willis Elwood
NationalityBritish
StatusCurrent
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address115 Castle Boulevard
Nottingham
NG7 1FE
Director NameMr Timothy Willis Elwood
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(15 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RolePhotographer And Designer
Country of ResidenceEngland
Correspondence Address20 Dickens Wynd
Durham
DH1 3QY
Director NameNathan Davis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleSales Executive
Correspondence Address27 New Concordia Wharf
Mill Street
London
SE1 2BB

Contact

Websitewww.scholarshippress.co.uk/
Telephone0115 8224834
Telephone regionNottingham

Location

Registered Address20 Dickens Wynd
Durham
DH1 3QY
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Shareholders

501 at £1Mrs Timothy Elwood
92.61%
Ordinary
25 at £1Claire Siobhan Elwood
4.62%
Ordinary
5 at £1Callum Elwood
0.92%
Ordinary
5 at £1Rosie Elwood
0.92%
Ordinary
5 at £1Siona Elwood
0.92%
Ordinary

Financials

Year2014
Net Worth-£43,362
Current Liabilities£55,595

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

4 August 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
18 December 2019Registered office address changed from 115 Castle Boulevard Nottingham NG7 1FE to 20 Dickens Wynd Durham DH1 3QY on 18 December 2019 (1 page)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 March 2016Appointment of Mr Timothy Willis Elwood as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Timothy Willis Elwood as a director on 10 March 2016 (2 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 541
(5 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 541
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 October 2014Registered office address changed from Stanford House 19 Castle Gate Nottingham NG1 7AQ England to 115 Castle Boulevard Nottingham NG7 1FE on 1 October 2014 (1 page)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 541
(5 pages)
1 October 2014Registered office address changed from Stanford House 19 Castle Gate Nottingham NG1 7AQ England to 115 Castle Boulevard Nottingham NG7 1FE on 1 October 2014 (1 page)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 541
(5 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 541
(5 pages)
1 October 2014Registered office address changed from Stanford House 19 Castle Gate Nottingham NG1 7AQ England to 115 Castle Boulevard Nottingham NG7 1FE on 1 October 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 September 2013Secretary's details changed for Timothy Willis Elwood on 1 July 2013 (2 pages)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 541
(5 pages)
19 September 2013Secretary's details changed for Timothy Willis Elwood on 1 July 2013 (2 pages)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 541
(5 pages)
19 September 2013Director's details changed for Mrs Claire Siobhan Elwood on 1 July 2013 (2 pages)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 541
(5 pages)
19 September 2013Director's details changed for Mrs Claire Siobhan Elwood on 1 July 2013 (2 pages)
19 September 2013Secretary's details changed for Timothy Willis Elwood on 1 July 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 March 2013Registered office address changed from 17 Park Street Beeston Nottingham Nottinghamshire NG9 1AH on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 17 Park Street Beeston Nottingham Nottinghamshire NG9 1AH on 27 March 2013 (1 page)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Claire Siobhan Elwood on 1 September 2010 (2 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Claire Siobhan Elwood on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Claire Siobhan Elwood on 1 September 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 September 2009Return made up to 04/09/09; full list of members (3 pages)
30 September 2009Return made up to 04/09/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 October 2008Return made up to 04/09/08; full list of members (3 pages)
1 October 2008Return made up to 04/09/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 October 2007Return made up to 04/09/07; no change of members (6 pages)
1 October 2007Return made up to 04/09/07; no change of members (6 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 October 2006Return made up to 04/09/06; full list of members (6 pages)
9 October 2006Return made up to 04/09/06; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 October 2005Ad 04/09/00--------- £ si 25@1 (2 pages)
6 October 2005Return made up to 04/09/05; full list of members (6 pages)
6 October 2005Return made up to 04/09/05; full list of members (6 pages)
6 October 2005Ad 04/09/00--------- £ si 25@1 (2 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 October 2004Return made up to 04/09/04; no change of members (6 pages)
20 October 2004Return made up to 04/09/04; no change of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 October 2003Return made up to 04/09/03; no change of members (6 pages)
7 October 2003Return made up to 04/09/03; no change of members (6 pages)
9 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
9 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
23 September 2002Ad 02/09/02--------- £ si 500@1=500 £ ic 61/561 (2 pages)
23 September 2002Return made up to 04/09/02; full list of members (8 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Ad 02/09/02--------- £ si 500@1=500 £ ic 61/561 (2 pages)
23 September 2002Return made up to 04/09/02; full list of members (8 pages)
27 March 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
27 March 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
11 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
8 August 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
4 September 2000Incorporation (13 pages)
4 September 2000Incorporation (13 pages)