Background WavePink WaveYellow Wave

THE POETRY ARCHIVE (04336052)

THE POETRY ARCHIVE (04336052) is an active UK company. incorporated on 7 December 2001. with registered office in Exeter. The company operates in the Education sector, engaged in other education n.e.c.. THE POETRY ARCHIVE has been registered for 24 years. Current directors include BIRD, Julia Mary, CLEARY, Stephen, DHARKER, Imtiaz Anil and 4 others.

Company Number
04336052
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 December 2001
Age
24 years
Address
Exeter Phoenix, Exeter, EX4 3LS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BIRD, Julia Mary, CLEARY, Stephen, DHARKER, Imtiaz Anil, MURRAY, Ben, SEATTER, Robert William, SINGER, Lavinia Caroline Osborne, WALKER, Amy Susanna
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POETRY ARCHIVE

THE POETRY ARCHIVE is an active company incorporated on 7 December 2001 with the registered office located in Exeter. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE POETRY ARCHIVE was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04336052

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

Age

24 Years

Incorporated 7 December 2001

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 2m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2027
Period: 1 April 2025 - 29 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Exeter Phoenix Gandy Street Exeter, EX4 3LS,

Previous Addresses

10 Queen Street Place London EC4R 1BE
From: 27 February 2015To: 27 February 2019
1St Floor 2-6 Cannon Street London EC4M 6YH
From: 7 December 2001To: 27 February 2015
Timeline

40 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Dec 09
Director Joined
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jan 16
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Aug 17
Director Left
Jan 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Apr 20
Director Left
Apr 21
Director Joined
Dec 21
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Mar 24
Director Joined
Jan 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GUIRY, Tracey Lynda

Active
Lower Brimley Road, TeignmouthTQ14 8LH
Secretary
Appointed 06 Dec 2016

BIRD, Julia Mary

Active
Flat 4, Yvon House, LondonSW11 4GA
Born March 1971
Director
Appointed 20 Jan 2025

CLEARY, Stephen

Active
Flat 14, The Elms, LutonLU1 2EE
Born October 1961
Director
Appointed 16 Dec 2021

DHARKER, Imtiaz Anil

Active
Gandy Street, ExeterEX4 3LS
Born January 1950
Director
Appointed 22 Oct 2013

MURRAY, Ben

Active
Gandy Street, ExeterEX4 3LS
Born March 1975
Director
Appointed 27 Dec 2022

SEATTER, Robert William

Active
Bradninch Place, ExeterEX4 3LS
Born November 1955
Director
Appointed 30 Oct 2018

SINGER, Lavinia Caroline Osborne

Active
Aubrey Road, LondonW8 7JJ
Born July 1988
Director
Appointed 26 Apr 2019

WALKER, Amy Susanna

Active
Clyde Road, LondonN22 7AD
Born January 1980
Director
Appointed 25 Jun 2019

BOURNE, Deborah Claire

Resigned
Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 16 Jan 2015
Resigned 15 Dec 2016

CARRINGTON, Richard Gilbert

Resigned
Balls Green House, StroudGL6 9AR
Secretary
Appointed 07 Dec 2001
Resigned 16 Jan 2015

ATTENBOROUGH, Elizabeth Margaret

Resigned
53 Christchurch Road, LondonSW14 7AQ
Born July 1952
Director
Appointed 05 Jun 2003
Resigned 01 Oct 2009

BAROT, Anjali

Resigned
Minchinhampton, GloucestershireGL6 9AR
Born April 1990
Director
Appointed 20 Apr 2017
Resigned 04 Jan 2018

BOOTH, James Augustine

Resigned
62 Brookwood Road, LondonSW18 5BY
Born March 1965
Director
Appointed 11 Sept 2007
Resigned 10 Nov 2016

BRAGG, Melvyn, Lord

Resigned
12 Hampstead Hill Gardens, LondonNW3 2PL
Born October 1939
Director
Appointed 07 Dec 2001
Resigned 17 Mar 2005

BROWN, Stewart Martin

Resigned
1a Carlisle Place, LondonSW1P 1NP
Born March 1944
Director
Appointed 07 Dec 2001
Resigned 31 Dec 2011

CREMIN, Teresa Mary, Professor

Resigned
Westdown Park, EtchinghamTN19 7NW
Born July 1959
Director
Appointed 14 Jul 2008
Resigned 14 Jul 2014

FREUDENHEIM, Adam Jeremy

Resigned
Gandy Street, ExeterEX4 3LS
Born September 1974
Director
Appointed 08 Aug 2013
Resigned 12 Jun 2019

GAVRON, Katharine Susan, Lady

Resigned
2 Millfield Place, LondonN6 6JP
Born January 1955
Director
Appointed 07 Dec 2001
Resigned 22 Apr 2008

HOWARTH, Alan Thomas

Resigned
28 Park Lane, NorwichNR2 3EE
Born June 1944
Director
Appointed 20 Sept 2006
Resigned 27 Feb 2013

JEFFRIES, Chloe

Resigned
Gandy Street, ExeterEX4 3LS
Born January 1986
Director
Appointed 10 Aug 2017
Resigned 22 Apr 2021

JONES, Matthew Nicholas

Resigned
Bradninch Place, ExeterEX4 3LS
Born May 1969
Director
Appointed 30 Mar 2017
Resigned 31 Mar 2020

LACEY, Anthony Stephen

Resigned
2 Homefield Road, LondonW4 2LN
Born August 1948
Director
Appointed 17 Jun 2008
Resigned 17 Jun 2014

MANN, Jules

Resigned
755 London Road, HounslowTW3 1SE
Born September 1960
Director
Appointed 28 May 2003
Resigned 17 Apr 2012

MCKEONE, Gary

Resigned
106 Casewick Road, LondonSE27 0SY
Born January 1961
Director
Appointed 01 Nov 2006
Resigned 16 Dec 2015

MORRIS, Estelle, Baroness

Resigned
Gandy Street, ExeterEX4 3LS
Born June 1952
Director
Appointed 15 Jul 2013
Resigned 06 Oct 2022

NAGRA, Daljit Singh

Resigned
1st Floor, LondonEC4M 6YH
Born November 1966
Director
Appointed 08 Jan 2013
Resigned 08 Sept 2013

PATTERSON, Christina Mary

Resigned
Flat 5 Fleetwood, LondonN16 7HG
Born December 1963
Director
Appointed 07 Dec 2001
Resigned 15 Mar 2003

PEASE, David Alan

Resigned
Flat 1, LondonW2 3EN
Born March 1943
Director
Appointed 18 Jun 2003
Resigned 05 Nov 2008

ROSENHEIM, Andrew Keeney

Resigned
Signal Elm The Ridgeway, OxfordOX1 5EU
Born August 1955
Director
Appointed 13 Dec 2001
Resigned 22 Apr 2008

RUSSON, Lucy

Resigned
Mossfield Road, BirminghamB14 7JE
Born December 1967
Director
Appointed 27 Mar 2019
Resigned 17 Mar 2024

SHEWELL, Loveday Elizabeth

Resigned
Gandy Street, ExeterEX4 3LS
Born December 1950
Director
Appointed 01 Jan 2011
Resigned 18 Oct 2019

SIEGHART, William Matthew

Resigned
8a Holland Villas Road, LondonW14 8BP
Born April 1960
Director
Appointed 07 Dec 2001
Resigned 23 Mar 2005

SMITH, Of Finsbury Pc, The Rt Hon Lord

Resigned
72 Gifford Street, LondonN1 0DF
Born July 1951
Director
Appointed 15 Jun 2002
Resigned 27 Mar 2007

SPRACKLAND, Jean

Resigned
Gandy Street, ExeterEX4 3LS
Born May 1962
Director
Appointed 01 Jan 2011
Resigned 18 Oct 2019

STYLES, Morag Chrystine Campbell, Professor

Resigned
Harvey Goodwin Avenue, CambridgeCB4 3EU
Born September 1947
Director
Appointed 14 Sept 2012
Resigned 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

135

Change Account Reference Date Company Current Extended
21 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 December 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
1 June 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
1 June 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Change Sail Address Company With New Address
21 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
18 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2013
AAAnnual Accounts
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2012
AAAnnual Accounts
Resolution
4 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Auditors Resignation Company
13 May 2009
AUDAUD
Legacy
9 February 2009
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
3 October 2008
AAAnnual Accounts
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Auditors Resignation Company
9 October 2007
AUDAUD
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 November 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2005
AAAnnual Accounts
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
27 July 2005
287Change of Registered Office
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Resolution
25 April 2005
RESOLUTIONSResolutions
Memorandum Articles
25 April 2005
MEM/ARTSMEM/ARTS
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
21 October 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Resolution
18 November 2003
RESOLUTIONSResolutions
Resolution
18 November 2003
RESOLUTIONSResolutions
Resolution
18 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 October 2003
AAAnnual Accounts
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Incorporation Company
7 December 2001
NEWINCIncorporation