HARROW COMMUNITY SCHOOLS PFI LTD

HARROW COMMUNITY SCHOOLS PFI LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARROW COMMUNITY SCHOOLS PFI LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04364914
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARROW COMMUNITY SCHOOLS PFI LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HARROW COMMUNITY SCHOOLS PFI LTD located?

    Registered Office Address
    3-5 Charlotte Street
    M1 4HB Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HARROW COMMUNITY SCHOOLS PFI LTD?

    Previous Company Names
    Company NameFromUntil
    INVESTORS IN THE COMMUNITY (HARROW SCHOOLS) LIMITEDNov 29, 2002Nov 29, 2002
    INVESTORS IN HEALTH (MORPETT) LIMITEDMar 08, 2002Mar 08, 2002
    SHELFCO (NO.2659) LIMITEDFeb 01, 2002Feb 01, 2002

    What are the latest accounts for HARROW COMMUNITY SCHOOLS PFI LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for HARROW COMMUNITY SCHOOLS PFI LTD?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for HARROW COMMUNITY SCHOOLS PFI LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Aug 31, 2025

    22 pagesAA

    Director's details changed for Mr John Gerard Connelly on Oct 07, 2025

    2 pagesCH01

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2024

    24 pagesAA

    Appointment of Mr John Gerard Connelly as a director on Sep 12, 2024

    2 pagesAP01

    Termination of appointment of Amit Joshi as a director on Sep 12, 2024

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2023

    23 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Neeti Mukundrai Anand as a director on Oct 05, 2023

    1 pagesTM01

    Appointment of Mr Alexander Young as a director on Oct 13, 2023

    2 pagesAP01

    Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 3-5 Charlotte Street Manchester M1 4HB on Aug 22, 2023

    1 pagesAD01

    Termination of appointment of Semperian Group Secretariat Services Limited as a secretary on Aug 21, 2023

    1 pagesTM02

    Appointment of Albany Secretariat Limited as a secretary on Aug 21, 2023

    2 pagesAP04

    Appointment of Ms Neeti Mukundrai Anand as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Claudia Harrington as a director on Mar 01, 2023

    1 pagesTM01

    Full accounts made up to Aug 31, 2022

    23 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Claudia Harrington as a director on Feb 09, 2022

    2 pagesAP01

    Termination of appointment of Tanitha Mulumudi as a director on Feb 09, 2022

    1 pagesTM01

    Full accounts made up to Aug 31, 2021

    23 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Imagile Secretariat Services Limited on Oct 01, 2021

    1 pagesCH04

    Who are the officers of HARROW COMMUNITY SCHOOLS PFI LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBANY SECRETARIAT LIMITED
    Charlotte Street
    M1 4HB Manchester
    3-5
    United Kingdom
    Secretary
    Charlotte Street
    M1 4HB Manchester
    3-5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14325732
    303585870001
    CONNELLY, John Gerard
    c/o Cvc
    80 Strand
    WC2R 0RE London
    4th Floor
    United Kingdom
    Director
    c/o Cvc
    80 Strand
    WC2R 0RE London
    4th Floor
    United Kingdom
    EnglandBritish323811250001
    YOUNG, Alexander
    62 Threadneedle Street
    EC2R 8HP London
    Dif Uk
    United Kingdom
    Director
    62 Threadneedle Street
    EC2R 8HP London
    Dif Uk
    United Kingdom
    EnglandBritish,South African314660000001
    ROBERTSON, Andrew Stephen
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    Secretary
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    British68637050001
    SYMES, Thomas Benedict
    79 Lawn Road
    NW3 2XB London
    Secretary
    79 Lawn Road
    NW3 2XB London
    British3032460002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    MAMG ASSET MANAGEMENT LIMITED
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Secretary
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    140910220002
    MILL GROUP NOMINEES LIMITED
    3 New Burlington Mews
    W1R 8QA London
    Secretary
    3 New Burlington Mews
    W1R 8QA London
    86109820001
    SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08079027
    170409540003
    ANAND, Neeti Mukundrai
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    EnglandBritish250186840001
    CARTWRIGHT, Paul Anthony
    Lisheen Petsoe End
    MK46 5JL Olney
    Buckinghamshire
    Director
    Lisheen Petsoe End
    MK46 5JL Olney
    Buckinghamshire
    United KingdomBritish56979990003
    DEBAEKE, Pauline
    Schiphol Boulevard 269 D10
    1118bh Schiphol
    Dif
    Netherlands
    Director
    Schiphol Boulevard 269 D10
    1118bh Schiphol
    Dif
    Netherlands
    NetherlandsBelgian162710040001
    FALERO, Louis Javier
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    EnglandBritish301858300001
    FREEMAN, Andrew Derek
    Cornhill
    EC3V 3ND London
    1
    United Kingdom
    Director
    Cornhill
    EC3V 3ND London
    1
    United Kingdom
    United KingdomBritish162758120001
    HARRINGTON, Claudia Estelle
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    United KingdomBritish300879310001
    HERRIOTT, Charles William Grant
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    EnglandBritish281205560001
    JOSHI, Amit
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    United KingdomBritish260018530002
    MULUMUDI, Tanitha Reddy
    Level 3
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 3
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    United KingdomBritish286058540001
    NASH, Paul William
    Hopgarden Lane
    TN13 1PU Sevenoaks
    Garden Heights
    Kent
    Director
    Hopgarden Lane
    TN13 1PU Sevenoaks
    Garden Heights
    Kent
    United KingdomBritish131159260001
    PHILLIPS, Simon Neil
    6 The Orchard
    Blackheath
    SE3 0QS London
    Director
    6 The Orchard
    Blackheath
    SE3 0QS London
    EnglandBritish50146280002
    ROBERTSON, Andrew Stephen
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    Director
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    EnglandBritish68637050001
    ROSHIER, Angela Louise
    Cornhill
    EC3V 3ND London
    1
    United Kingdom
    Director
    Cornhill
    EC3V 3ND London
    1
    United Kingdom
    United KingdomBritish133273160001
    STEENBERGEN, Michael
    4191 Tx
    Geldermalsen
    Molenzicht 1
    The Netherlands
    Director
    4191 Tx
    Geldermalsen
    Molenzicht 1
    The Netherlands
    NetherlandsDutch148027780002
    SYMES, Thomas Benedict
    79 Lawn Road
    NW3 2XB London
    Director
    79 Lawn Road
    NW3 2XB London
    EnglandBritish3032460002
    SYMES, Thomas Benedict
    79 Lawn Road
    NW3 2XB London
    Director
    79 Lawn Road
    NW3 2XB London
    EnglandBritish3032460002
    TILFORD, Jeremy Russell
    Barnfield Cottage
    Barnfield Plumpton Green
    BN7 3ED Lewes
    East Sussex
    Director
    Barnfield Cottage
    Barnfield Plumpton Green
    BN7 3ED Lewes
    East Sussex
    British22552810002
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Director
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    EnglandBritish77200680001
    TRUSTRAM EVE, John Richard
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    Director
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    EnglandBritish2751740003
    WADDINGTON, Adam George
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    EnglandBritish184152580001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001
    MILL GROUP LIMITED
    3 New Burlington Mews
    W1R 8QA London
    Director
    3 New Burlington Mews
    W1R 8QA London
    86025170001

    Who are the persons with significant control of HARROW COMMUNITY SCHOOLS PFI LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    94 - 96 Wigmore Street
    W1U 3RF London
    1st Floor
    United Kingdom
    Apr 06, 2016
    94 - 96 Wigmore Street
    W1U 3RF London
    1st Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6756556
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0