Company NameThe Poor School
Company StatusActive - Proposal to Strike off
Company Number04143176
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 January 2001(23 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NamePaul Gareth Caister
NationalityBritish
StatusCurrent
Appointed16 January 2002(12 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address5 Wyatt Road
London
N5 2JU
Director NameRichard Frederick Wheeler
Date of BirthOctober 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed03 September 2013(12 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleActor
Country of ResidenceEngland
Correspondence Address242 Pentonville Road
London
N1 9JY
Director NameKathleen Barry
Date of BirthOctober 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2017(16 years after company formation)
Appointment Duration7 years, 2 months
RoleTour Guide And Actor
Country of ResidenceEngland
Correspondence Address242 Pentonville Road
London
N1 9JY
Director NameBevan Caister
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(16 years after company formation)
Appointment Duration7 years, 2 months
RoleCharity Sector Project Manager
Country of ResidenceEngland
Correspondence Address242 Pentonville Road
London
N1 9JY
Director NameVanessa Audrey Dinning
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleActor
Correspondence AddressInnesmoor
Beaumont Close The Woodlands
Bowburn
Durham
DH6 5QA
Director NameAdrienne Anne Kemp
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleChartered Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address355 Bexhill Road
Brighton
East Sussex
BN2 6QL
Director NameKatherine Sarah Miller
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleActree Musician
Country of ResidenceUnited Kingdom
Correspondence Address104 Puller Road
High Barnet
Hertfordshire
EN5 4HD
Secretary NameKatherine Sarah Miller
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleActree Musician
Correspondence Address20c Nelson Road
London
N8 9RU
Director NameSarah Pugh
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 January 2013)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address20 Avenue Mansions
Finchley Road
London
NW3 7AX
Director NameMr Ford Keeble
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(11 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 September 2013)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address242 Pentonville Road
London
N1 9JY
Director NameMs Anneli Fiona Page
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(11 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 2017)
RoleActress
Country of ResidenceEngland
Correspondence Address242 Pentonville Road
London
N1 9JY
Director NameSteven Lionel Christie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 2013(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2017)
RoleActor
Country of ResidenceEngland
Correspondence Address242 Pentonville Road
London
N1 9JY
Director NameMary Patricia Looby
Date of BirthApril 1986 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2013(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2017)
RoleActor
Country of ResidenceEngland
Correspondence Address242 Pentonville Road
London
N1 9JY

Contact

Websitethepoorschool.com
Telephone020 78376030
Telephone regionLondon

Location

Registered Address242 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£487,551
Net Worth£220,546
Cash£369,647
Current Liabilities£173,269

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2019 (5 years, 3 months ago)
Next Return Due18 January 2020 (overdue)

Filing History

15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 March 2017Termination of appointment of Steven Lionel Christie as a director on 24 February 2017 (1 page)
6 March 2017Termination of appointment of Mary Patricia Looby as a director on 20 February 2017 (1 page)
6 March 2017Termination of appointment of Steven Lionel Christie as a director on 24 February 2017 (1 page)
6 March 2017Termination of appointment of Anneli Fiona Page as a director on 15 February 2017 (1 page)
6 March 2017Termination of appointment of Anneli Fiona Page as a director on 15 February 2017 (1 page)
6 March 2017Termination of appointment of Mary Patricia Looby as a director on 20 February 2017 (1 page)
28 February 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
16 February 2017Appointment of Kathleen Barry as a director on 31 January 2017 (2 pages)
16 February 2017Appointment of Kathleen Barry as a director on 31 January 2017 (2 pages)
16 February 2017Appointment of Bevan Caister as a director on 31 January 2017 (2 pages)
16 February 2017Appointment of Bevan Caister as a director on 31 January 2017 (2 pages)
5 October 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
5 October 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
25 February 2016Annual return made up to 17 January 2016 no member list (6 pages)
25 February 2016Annual return made up to 17 January 2016 no member list (6 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
6 August 2015Termination of appointment of Adrienne Anne Kemp as a director on 24 July 2015 (1 page)
6 August 2015Termination of appointment of Adrienne Anne Kemp as a director on 24 July 2015 (1 page)
15 April 2015Annual return made up to 17 January 2015 no member list (7 pages)
15 April 2015Annual return made up to 17 January 2015 no member list (7 pages)
23 February 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
23 February 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
25 April 2014Annual return made up to 17 January 2014 no member list (7 pages)
25 April 2014Annual return made up to 17 January 2014 no member list (7 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
3 September 2013Appointment of Mary Patricia Looby as a director (2 pages)
3 September 2013Termination of appointment of Ford Keeble as a director (1 page)
3 September 2013Appointment of Steven Lionel Christie as a director (2 pages)
3 September 2013Appointment of Mary Patricia Looby as a director (2 pages)
3 September 2013Appointment of Steven Lionel Christie as a director (2 pages)
3 September 2013Appointment of Richard Frederick Wheeler as a director (2 pages)
3 September 2013Termination of appointment of Ford Keeble as a director (1 page)
3 September 2013Appointment of Richard Frederick Wheeler as a director (2 pages)
8 February 2013Annual return made up to 17 January 2013 no member list (5 pages)
8 February 2013Annual return made up to 17 January 2013 no member list (5 pages)
25 January 2013Appointment of Mr Ford Keeble as a director (2 pages)
25 January 2013Termination of appointment of Sarah Pugh as a director (1 page)
25 January 2013Termination of appointment of Katherine Miller as a director (1 page)
25 January 2013Termination of appointment of Katherine Miller as a director (1 page)
25 January 2013Appointment of Mr Ford Keeble as a director (2 pages)
25 January 2013Appointment of Ms Anneli Fiona Page as a director (2 pages)
25 January 2013Termination of appointment of Sarah Pugh as a director (1 page)
25 January 2013Appointment of Ms Anneli Fiona Page as a director (2 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
17 February 2012Annual return made up to 17 January 2012 no member list (5 pages)
17 February 2012Annual return made up to 17 January 2012 no member list (5 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
16 February 2011Annual return made up to 17 January 2011 no member list (5 pages)
16 February 2011Annual return made up to 17 January 2011 no member list (5 pages)
10 February 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
10 February 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
10 March 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
10 March 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
4 February 2010Annual return made up to 17 January 2010 no member list (4 pages)
4 February 2010Annual return made up to 17 January 2010 no member list (4 pages)
23 January 2010Register inspection address has been changed (1 page)
23 January 2010Director's details changed for Katherine Sarah Miller on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Adrienne Anne Kemp on 23 January 2010 (2 pages)
23 January 2010Register inspection address has been changed (1 page)
23 January 2010Director's details changed for Sarah Pugh on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Adrienne Anne Kemp on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Sarah Pugh on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Katherine Sarah Miller on 23 January 2010 (2 pages)
23 June 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
23 June 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
2 June 2009Annual return made up to 17/01/09 (3 pages)
2 June 2009Annual return made up to 17/01/09 (3 pages)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
26 May 2009Annual return made up to 17/01/08 (3 pages)
26 May 2009Annual return made up to 17/01/08 (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
28 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
28 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 March 2007Annual return made up to 17/01/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 March 2007Annual return made up to 17/01/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
7 February 2006Annual return made up to 17/01/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 2006Annual return made up to 17/01/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
23 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
14 February 2005Annual return made up to 17/01/05 (4 pages)
14 February 2005Annual return made up to 17/01/05 (4 pages)
14 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
14 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
14 February 2004Annual return made up to 17/01/04 (4 pages)
14 February 2004Annual return made up to 17/01/04 (4 pages)
28 November 2003Full accounts made up to 31 January 2003 (12 pages)
28 November 2003Full accounts made up to 31 January 2003 (12 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (1 page)
27 October 2003New director appointed (1 page)
9 May 2003Full accounts made up to 31 January 2002 (12 pages)
9 May 2003Full accounts made up to 31 January 2002 (12 pages)
3 February 2003Annual return made up to 17/01/03 (4 pages)
3 February 2003Annual return made up to 17/01/03 (4 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Annual return made up to 17/01/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
14 February 2002Annual return made up to 17/01/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
17 January 2001Incorporation (29 pages)
17 January 2001Incorporation (29 pages)