Background WavePink WaveYellow Wave

SCHOLASTIC LIMITED (00701339)

SCHOLASTIC LIMITED (00701339) is an active UK company. incorporated on 22 August 1961. with registered office in Warwick. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. SCHOLASTIC LIMITED has been registered for 64 years. Current directors include DIXON, Nicola Frances, LICK, Christopher Samuel, MORETON, Catherine Jane.

Company Number
00701339
Status
active
Type
ltd
Incorporated
22 August 1961
Age
64 years
Address
Scholastic, Warwick, CV34 6UQ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DIXON, Nicola Frances, LICK, Christopher Samuel, MORETON, Catherine Jane
SIC Codes
58110, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOLASTIC LIMITED

SCHOLASTIC LIMITED is an active company incorporated on 22 August 1961 with the registered office located in Warwick. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. SCHOLASTIC LIMITED was registered 64 years ago.(SIC: 58110, 58190)

Status

active

Active since 64 years ago

Company No

00701339

LTD Company

Age

64 Years

Incorporated 22 August 1961

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

SCHOLASTIC PUBLICATIONS LIMITED
From: 22 August 1961To: 1 June 1995
Contact
Address

Scholastic Bosworth Avenue Warwick, CV34 6UQ,

Previous Addresses

Westfield Road Southam Leamington Spa Warwick CV47 0RA
From: 22 August 1961To: 13 February 2025
Timeline

20 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Aug 61
Director Left
Jul 12
Director Joined
Oct 12
Funding Round
Sept 15
Loan Secured
Oct 19
Loan Secured
Feb 20
Loan Secured
Apr 20
Director Left
Jun 21
Director Joined
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Apr 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Oct 23
Capital Update
May 25
Director Left
Oct 25
Loan Cleared
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DIXON, Nicola Frances

Active
Bosworth Avenue, WarwickCV34 6UQ
Secretary
Appointed 17 Jul 2009

DIXON, Nicola Frances

Active
Bosworth Avenue, WarwickCV34 6UQ
Born September 1969
Director
Appointed 17 Jul 2009

LICK, Christopher Samuel

Active
Bosworth Avenue, WarwickCV34 6UQ
Born April 1972
Director
Appointed 04 Nov 2025

MORETON, Catherine Jane

Active
Bosworth Avenue, WarwickCV34 6UQ
Born October 1969
Director
Appointed 01 Oct 2012

BLOODWORTH, Ian

Resigned
11 Stapenhall Road, SolihullB90 4XX
Secretary
Appointed 21 Jun 1993
Resigned 31 Jan 2001

HURCOMBE, Alan

Resigned
13 Weatheroak Close, RedditchB97 5TF
Secretary
Appointed 22 Jul 2005
Resigned 17 Jul 2009

KEWLEY, David Malcolm Riou

Resigned
50 Patshull Road, LondonNW5 2LD
Secretary
Appointed 25 Sept 1992
Resigned 21 Jun 1993

TURNBULL, Daniel Mcgeachie

Resigned
6 Mackley Way, Leamington SpaCV33 9NP
Secretary
Appointed N/A
Resigned 25 Sept 1992

WALLIS, Annmarie

Resigned
10 Hollyoak Grove, SolihullB91 3TZ
Secretary
Appointed 05 Feb 2001
Resigned 22 Jul 2005

CLEARY, Kenneth James

Resigned
Bosworth Avenue, WarwickCV34 6UQ
Born June 1965
Director
Appointed 27 Sept 2023
Resigned 02 Oct 2025

HEDDEN, Andrew

Resigned
Bosworth Avenue, WarwickCV34 6UQ
Born June 1941
Director
Appointed 14 Jun 2021
Resigned 04 Nov 2025

HURCOMBE, Alan

Resigned
13 Weatheroak Close, RedditchB97 5TF
Born July 1968
Director
Appointed 22 Jul 2005
Resigned 31 Jul 2012

KEWLEY, David Malcolm Riou

Resigned
Cedar Lodge, Steeple AstonOX25 4SE
Born April 1948
Director
Appointed N/A
Resigned 31 Jul 2002

POLCARI, Elizabeth Ann

Resigned
Westfield Road, Leamington SpaCV47 0RA
Born January 1960
Director
Appointed 19 Apr 2023
Resigned 27 Sept 2023

ROBINSON, Maurice Richard

Resigned
Broadway, New YorkNY10012
Born May 1937
Director
Appointed N/A
Resigned 05 Jun 2021

RONALD, Ian Christopher

Resigned
Old Farm, KensworthLU6 3RF
Born May 1966
Director
Appointed 09 Aug 2002
Resigned 21 Nov 2003

ROOME, Hugh

Resigned
314 E 77th Street, New York
Born December 1951
Director
Appointed 12 Feb 2004
Resigned 13 Mar 2009

SPAULDING, Richard

Resigned
730 Broadway, New York Ny 10003FOREIGN
Born March 1937
Director
Appointed N/A
Resigned 04 Dec 2003

THOMPSON, Steven Keith

Resigned
Westfield Road, Leamington SpaCV47 0RA
Born November 1972
Director
Appointed 13 Mar 2009
Resigned 28 Feb 2023

WALLIS, Annmarie

Resigned
10 Hollyoak Grove, SolihullB91 3TZ
Born February 1957
Director
Appointed 21 Nov 2003
Resigned 22 Jul 2005

WALSH, David James

Resigned
555 Broadway, New York
Born April 1936
Director
Appointed N/A
Resigned 04 Dec 2003

WILSON, Catherine Anne

Resigned
85 Vincent Square, LondonSW1 2PF
Born April 1964
Director
Appointed 01 Sept 2004
Resigned 13 Mar 2009

Persons with significant control

1

Bosworth Avenue, WarwickCV34 6UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
9 May 2025
SH19Statement of Capital
Legacy
9 May 2025
SH20SH20
Legacy
9 May 2025
CAP-SSCAP-SS
Resolution
9 May 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 October 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 October 2024
RP04AP01RP04AP01
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Resolution
22 September 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2015
CC04CC04
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288cChange of Particulars
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
123Notice of Increase in Nominal Capital
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
15 May 2008
123Notice of Increase in Nominal Capital
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Resolution
15 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
88(2)R88(2)R
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 June 2002
AAAnnual Accounts
Legacy
27 March 2002
244244
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 April 2001
AAAnnual Accounts
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Memorandum Articles
3 July 2000
MEM/ARTSMEM/ARTS
Legacy
16 June 2000
123Notice of Increase in Nominal Capital
Legacy
16 June 2000
88(2)R88(2)R
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 January 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 November 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 March 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 February 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 February 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 May 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 March 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
25 June 1993
288288
Legacy
22 June 1993
88(2)R88(2)R
Legacy
22 June 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
20 November 1992
AAAnnual Accounts
Legacy
8 November 1992
363sAnnual Return (shuttle)
Legacy
8 November 1992
288288
Accounts With Accounts Type Full Group
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363x363x
Accounts With Accounts Type Full Group
30 January 1991
AAAnnual Accounts
Legacy
11 January 1991
288288
Legacy
2 January 1991
363aAnnual Return
Legacy
30 July 1990
288288
Accounts With Accounts Type Full Group
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Legacy
19 July 1989
288288
Legacy
13 January 1989
363363
Accounts With Accounts Type Full Group
6 December 1988
AAAnnual Accounts
Legacy
25 November 1987
363363
Accounts With Accounts Type Full Group
23 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
11 December 1986
363363
Miscellaneous
22 August 1961
MISCMISC
Incorporation Company
22 August 1961
NEWINCIncorporation