BRENT SCHOOLS PARTNERSHIP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Termination of appointment of Georgina Elizabeth Nutton as a director on 2025-04-22

View Document

11/05/2511 May 2025 Appointment of Ms Reena Shah as a director on 2025-04-03

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Termination of appointment of Jeremy Michael Evans as a director on 2024-08-22

View Document

28/08/2428 August 2024 Termination of appointment of Susan Estella Lawrence as a director on 2023-09-01

View Document

28/08/2428 August 2024 Termination of appointment of Rachel Rai as a director on 2024-08-28

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

12/01/2412 January 2024 Secretary's details changed for Miss Manpreet Kaur Bal on 2024-01-12

View Document

12/01/2412 January 2024 Termination of appointment of Kay Rosalind Charles as a director on 2023-09-01

View Document

31/10/2331 October 2023 Appointment of Ms Georgina Elizabeth Nutton as a director on 2023-10-19

View Document

26/10/2326 October 2023 Appointment of Ms Rachel Rai as a director on 2023-10-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/03/2318 March 2023 Registered office address changed from The Village School Grove Park Kingsbury London NW9 0JY England to The Avenue 60 the Avenue 60 Christchurch Avenue London NW6 7BH on 2023-03-18

View Document

18/03/2318 March 2023 Registered office address changed from The Avenue 60 the Avenue 60 Christchurch Avenue London NW6 7BH England to The Avenue School 60 Christchurch Avenue London NW6 7BH on 2023-03-18

View Document

13/02/2313 February 2023 Appointment of Mr Jeremy Michael Evans as a director on 2023-02-08

View Document

13/02/2313 February 2023 Termination of appointment of Harjagbir Kaur Bal as a director on 2023-02-01

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/12/2210 December 2022 Termination of appointment of Saadia Lansiquot as a director on 2022-09-01

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/04/226 April 2022 Current accounting period shortened from 2023-03-31 to 2022-08-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Appointment of Mr Andrew Guy Prindiville as a director on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN WALTERS

View Document

08/09/208 September 2020 SECRETARY APPOINTED MISS MANPREET KAUR BAL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR SAMUEL ANDREW NOWAK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR JONATHAN RICHARD PARRY

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KAY ROSALIND HAMMOND / 08/11/2018

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MS SOPHIE ALLEN

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MS HARJAGBIR KAUR BAL

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MRS JAYNE ELIZABETH JARDINE

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KAY ROSALIND HAMMOND / 05/11/2018

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MS SUSAN ESTELLA LAWRENCE

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MS JUDITH FRANCES ENRIGHT

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTINE LOUISE CLARK / 30/10/2018

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MS SAADIA LANSIQUOT

View Document

17/10/1817 October 2018 ADOPT ARTICLES 10/09/2018

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 SECRETARY APPOINTED MR STEPHEN JOHN WALTERS

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 27 UFFORD ROAD HARROW MIDDX HA3 6PN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 13/12/15 NO MEMBER LIST

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 13/12/14 NO MEMBER LIST

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM ALPERTON COMMUNITY SCHOOL EALING ROAD WEMBLEY MIDDLESEX HA0 4PW

View Document

24/07/1424 July 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 13/12/13 NO MEMBER LIST

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MARTINE LOUISE CLARK

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET RAFEE

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM SCHOOL HOUSE KENSAL RISE PRIMARY SCHOOL HARVIST ROAD LONDON LONDON NW6 6HJ ENGLAND

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE KEEL

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED KAY ROSALIND HAMMOND

View Document

13/12/1213 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company