About

Registered Number: 04836215
Date of Incorporation: 17/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: EDMUND SIMON LEE, 12 Abingdon Court Lane, Cricklade, Wiltshire, SN6 6BL

 

Based in Wiltshire, Poems in the Waiting Room Ltd was established in 2003, it's status in the Companies House registry is set to "Active". Lee, Edmund Simon, Lee, Edmund Simon, Montgomery Campbell, Isobel Annette, Patience, Elizabeth Mary Anne, Lee, Frederick Michael John, Mackie, Philippa Louisa Vivien, Roberts, Cynthia Turner are the current directors of this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Edmund Simon 29 July 2005 - 1
MONTGOMERY CAMPBELL, Isobel Annette 27 April 2007 - 1
PATIENCE, Elizabeth Mary Anne 07 May 2004 - 1
LEE, Frederick Michael John 17 July 2003 09 May 2012 1
MACKIE, Philippa Louisa Vivien 09 December 2003 01 July 2007 1
ROBERTS, Cynthia Turner 17 July 2003 02 February 2011 1
Secretary Name Appointed Resigned Total Appointments
LEE, Edmund Simon 06 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 22 July 2018
PSC01 - N/A 06 February 2018
PSC09 - N/A 06 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 23 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 21 July 2015
AAMD - Amended Accounts 12 November 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 10 August 2013
AR01 - Annual Return 20 July 2012
TM01 - Termination of appointment of director 19 July 2012
AD01 - Change of registered office address 23 March 2012
AA - Annual Accounts 16 February 2012
AP01 - Appointment of director 15 December 2011
AP01 - Appointment of director 21 November 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AP03 - Appointment of secretary 14 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 12 March 2010
288b - Notice of resignation of directors or secretaries 14 September 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 09 March 2009
363s - Annual Return 31 July 2008
AA - Annual Accounts 27 February 2008
288a - Notice of appointment of directors or secretaries 08 August 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 09 March 2006
288a - Notice of appointment of directors or secretaries 10 August 2005
363s - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 08 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
363s - Annual Return 05 July 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
225 - Change of Accounting Reference Date 10 November 2003
NEWINC - New incorporation documents 17 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.