Background WavePink WaveYellow Wave

THE POETRY SCHOOL (03434849)

THE POETRY SCHOOL (03434849) is an active UK company. incorporated on 16 September 1997. with registered office in Leeds. The company operates in the Education sector, engaged in cultural education. THE POETRY SCHOOL has been registered for 28 years. Current directors include BROWN, Christopher John, COLUMBUS, Katherine Isabelle, ETIM-GORST, Hannah and 6 others.

Company Number
03434849
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 September 1997
Age
28 years
Address
1 City Square, Leeds, LS1 2ES
Industry Sector
Education
Business Activity
Cultural education
Directors
BROWN, Christopher John, COLUMBUS, Katherine Isabelle, ETIM-GORST, Hannah, NANTON, Latiya Alena, SHARPLES, Jonathan Paul, SHARPLES, Jonathon, TAYLOR, Helen Margaret, TAYLOR, Helen, TEYSSANDIER, Jonathan
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POETRY SCHOOL

THE POETRY SCHOOL is an active company incorporated on 16 September 1997 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in cultural education. THE POETRY SCHOOL was registered 28 years ago.(SIC: 85520)

Status

active

Active since 28 years ago

Company No

03434849

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 16 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

1 City Square Park Row Leeds, LS1 2ES,

Previous Addresses

Norman House C/O Myrus Smith Chartered Accountants Norman House, 8 Burnell Road Sutton Surrey, SM1 4BW England
From: 29 March 2022To: 7 March 2024
Unit 1 Dock Offices Surrey Quays Road London SE16 2XU England
From: 27 April 2018To: 29 March 2022
81 Lambeth Walk London SE11 6DX
From: 16 September 1997To: 27 April 2018
Timeline

51 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Nov 12
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 14
Director Left
Oct 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Left
May 19
Director Joined
Oct 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jul 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Oct 25
Director Left
Feb 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BROWN, Christopher John

Active
City Square, LeedsLS1 2ES
Born November 1953
Director
Appointed 11 Jun 2025

COLUMBUS, Katherine Isabelle

Active
City Square, LeedsLS1 2ES
Born March 1980
Director
Appointed 11 Jun 2025

ETIM-GORST, Hannah

Active
City Square, LeedsLS1 2ES
Born January 1989
Director
Appointed 05 Sept 2023

NANTON, Latiya Alena

Active
Strand, LondonWC2R 1LA
Born November 1996
Director
Appointed 05 Dec 2019

SHARPLES, Jonathan Paul

Active
City Square, LeedsLS1 2ES
Born September 1986
Director
Appointed 05 Sept 2023

SHARPLES, Jonathon

Active
City Square, LeedsLS1 2ES
Born September 1986
Director
Appointed 11 Jun 2025

TAYLOR, Helen Margaret

Active
City Square, LeedsLS1 2ES
Born November 1954
Director
Appointed 11 Jun 2025

TAYLOR, Helen

Active
City Square, LeedsLS1 2ES
Born April 1960
Director
Appointed 26 Aug 2016

TEYSSANDIER, Jonathan

Active
Strand, LondonWC2R 1LA
Born June 1984
Director
Appointed 25 Feb 2021

KEMPTON, Peter John

Resigned
37 Dangan Road, LondonE11 2RF
Secretary
Appointed 01 Dec 2003
Resigned 21 Mar 2005

POLLECOFF, Phillip Keith

Resigned
Westo, Chorley WoodWDJ 5LB
Secretary
Appointed 13 Jun 2005
Resigned 25 Jun 2017

SHAW, William Barrington

Resigned
21 Cardinals Walk, HamptonTW12 2TR
Secretary
Appointed 16 Sept 1997
Resigned 01 Dec 2003

ACHARYA, Shanta, Dr

Resigned
17d Bloomfield Road, LondonN6 4ET
Born July 1953
Director
Appointed 01 Dec 1997
Resigned 01 Dec 2003

ANTROBUS, Raymond

Resigned
Surrey Quays Road, LondonSE16 2XU
Born November 1986
Director
Appointed 25 Jun 2017
Resigned 24 Apr 2019

ARSHI, Mona

Resigned
C/O Myrus Smith Chartered Accountants, SuttonSM1 4BW
Born February 1970
Director
Appointed 07 Dec 2018
Resigned 30 Aug 2023

ASTOR, Daphne Warburg

Resigned
Surrey Quays Road, LondonSE16 2XU
Born December 1949
Director
Appointed 19 Apr 2013
Resigned 16 Jun 2018

BIRCH, Catherine Mary

Resigned
Strand, LondonWC2R 1LA
Born February 1960
Director
Appointed 01 Dec 2019
Resigned 14 Jan 2026

BOYD, Robert

Resigned
Surrey Quays Road, LondonSE16 2XU
Born July 1951
Director
Appointed 06 May 2019
Resigned 26 May 2021

BROWN, Clare Joanne

Resigned
85 Henry Road, NottinghamNG2 7ND
Born December 1966
Director
Appointed 19 Jun 2006
Resigned 06 Jul 2009

CAREY KENT, Paul

Resigned
113 Wilton Road, SouthamptonSO15 5JG
Born March 1958
Director
Appointed 01 Dec 2003
Resigned 13 Oct 2008

CUTHBERT, Julie Ann

Resigned
Grange Farm, CoggeshallCO6 1RE
Born June 1962
Director
Appointed 06 Jun 2001
Resigned 09 Dec 2005

DRAYTON, Ian

Resigned
Surrey Quays Road, LondonSE16 2XU
Born December 1971
Director
Appointed 16 Jun 2018
Resigned 02 May 2019

DURAN, Jane Romilly

Resigned
76 Marquis Road, LondonNW1 9UB
Born October 1944
Director
Appointed 20 Mar 2006
Resigned 21 Oct 2010

ENRIGHT, Mary

Resigned
20 Boldero Place, LondonNW8 8ER
Born January 1959
Director
Appointed 06 Dec 2000
Resigned 19 Jun 2003

FINLAY, Fiona Daphne Margaret Bell

Resigned
81 Lambeth WalkSE11 6DX
Born February 1956
Director
Appointed 28 Jan 2010
Resigned 30 Oct 2012

FORSDYKE, Richard

Resigned
City Square, LeedsLS1 2ES
Born January 1968
Director
Appointed 27 Jun 2017
Resigned 11 Sept 2025

FURNEAUX, Kelly

Resigned
81 Lambeth WalkSE11 6DX
Born July 1970
Director
Appointed 01 Apr 2014
Resigned 20 Aug 2016

GIBB, Blair

Resigned
39 Rossendale Way, LondonNW1 0XB
Born February 1947
Director
Appointed 18 Oct 1997
Resigned 22 Feb 1999

HEWISH, Andrew

Resigned
C/O Myrus Smith Chartered Accountants, SuttonSM1 4BW
Born October 1973
Director
Appointed 25 Jun 2017
Resigned 16 Mar 2023

JOSEPH, Anthony

Resigned
81 Lambeth WalkSE11 6DX
Born November 1966
Director
Appointed 06 Apr 2011
Resigned 31 Jan 2013

KEMPTON, Peter John

Resigned
37 Dangan Road, LondonE11 2RF
Born June 1966
Director
Appointed 01 Dec 2003
Resigned 21 Mar 2005

KHALVATI, Mimi

Resigned
130c Evering Road, LondonN16 7BD
Born April 1944
Director
Appointed 16 Sept 1997
Resigned 20 Oct 2007

MARKHAM, Edward Archibald, Professor

Resigned
116 Rue Damremont, Paris
Born October 1939
Director
Appointed 19 Jun 2003
Resigned 23 Mar 2008

MCDONAGH, Sean Patrick Joseph

Resigned
C/O Myrus Smith Chartered Accountants, SuttonSM1 4BW
Born October 1989
Director
Appointed 01 Oct 2019
Resigned 26 May 2021

MEEK, Julia

Resigned
81 Lambeth WalkSE11 6DX
Born May 1983
Director
Appointed 28 Jan 2010
Resigned 25 Jun 2017
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Small
7 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
17 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Legacy
7 November 2007
190190
Legacy
7 November 2007
353353
Legacy
7 November 2007
287Change of Registered Office
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
288cChange of Particulars
Legacy
13 October 2005
288cChange of Particulars
Legacy
13 October 2005
363aAnnual Return
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
12 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
23 April 2001
225Change of Accounting Reference Date
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Resolution
7 April 1998
RESOLUTIONSResolutions
Legacy
25 January 1998
225Change of Accounting Reference Date
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Resolution
3 November 1997
RESOLUTIONSResolutions
Incorporation Company
16 September 1997
NEWINCIncorporation