HARROW COMMUNITY SCHOOLS PFI LTD
Overview
| Company Name | HARROW COMMUNITY SCHOOLS PFI LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04364914 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HARROW COMMUNITY SCHOOLS PFI LTD?
| Company Name | From | Until |
|---|---|---|
| INVESTORS IN THE COMMUNITY (HARROW SCHOOLS) LIMITED | Nov 29, 2002 | Nov 29, 2002 |
| INVESTORS IN HEALTH (MORPETT) LIMITED | Mar 08, 2002 | Mar 08, 2002 |
| SHELFCO (NO.2659) LIMITED | Feb 01, 2002 | Feb 01, 2002 |
What are the latest accounts for HARROW COMMUNITY SCHOOLS PFI LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for HARROW COMMUNITY SCHOOLS PFI LTD?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for HARROW COMMUNITY SCHOOLS PFI LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Aug 31, 2025 | 22 pages | AA | ||
Director's details changed for Mr John Gerard Connelly on Oct 07, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2024 | 24 pages | AA | ||
Appointment of Mr John Gerard Connelly as a director on Sep 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Amit Joshi as a director on Sep 12, 2024 | 1 pages | TM01 | ||
Auditor's resignation | 1 pages | AUD | ||
Auditor's resignation | 2 pages | AUD | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neeti Mukundrai Anand as a director on Oct 05, 2023 | 1 pages | TM01 | ||
Appointment of Mr Alexander Young as a director on Oct 13, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Semperian Group Secretariat Services Limited as a secretary on Aug 21, 2023 | 1 pages | TM02 | ||
Appointment of Albany Secretariat Limited as a secretary on Aug 21, 2023 | 2 pages | AP04 | ||
Appointment of Ms Neeti Mukundrai Anand as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Claudia Harrington as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Aug 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Miss Claudia Harrington as a director on Feb 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Tanitha Mulumudi as a director on Feb 09, 2022 | 1 pages | TM01 | ||
Full accounts made up to Aug 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Imagile Secretariat Services Limited on Oct 01, 2021 | 1 pages | CH04 | ||
Who are the officers of HARROW COMMUNITY SCHOOLS PFI LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALBANY SECRETARIAT LIMITED | Secretary | Charlotte Street M1 4HB Manchester 3-5 United Kingdom |
| 303585870001 | ||||||||||
| CONNELLY, John Gerard | Director | c/o Cvc 80 Strand WC2R 0RE London 4th Floor United Kingdom | England | British | 323811250001 | |||||||||
| YOUNG, Alexander | Director | 62 Threadneedle Street EC2R 8HP London Dif Uk United Kingdom | England | British,South African | 314660000001 | |||||||||
| ROBERTSON, Andrew Stephen | Secretary | 283 Broadwater Road ME19 6HT West Malling Kent | British | 68637050001 | ||||||||||
| SYMES, Thomas Benedict | Secretary | 79 Lawn Road NW3 2XB London | British | 3032460002 | ||||||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
| MAMG ASSET MANAGEMENT LIMITED | Secretary | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | 140910220002 | |||||||||||
| MILL GROUP NOMINEES LIMITED | Secretary | 3 New Burlington Mews W1R 8QA London | 86109820001 | |||||||||||
| SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540003 | ||||||||||
| ANAND, Neeti Mukundrai | Director | Level 4 2-4 Idol Lane EC3R 5DD London C/O Dif Uk United Kingdom | England | British | 250186840001 | |||||||||
| CARTWRIGHT, Paul Anthony | Director | Lisheen Petsoe End MK46 5JL Olney Buckinghamshire | United Kingdom | British | 56979990003 | |||||||||
| DEBAEKE, Pauline | Director | Schiphol Boulevard 269 D10 1118bh Schiphol Dif Netherlands | Netherlands | Belgian | 162710040001 | |||||||||
| FALERO, Louis Javier | Director | Level 4 2-4 Idol Lane EC3R 5DD London C/O Dif Uk United Kingdom | England | British | 301858300001 | |||||||||
| FREEMAN, Andrew Derek | Director | Cornhill EC3V 3ND London 1 United Kingdom | United Kingdom | British | 162758120001 | |||||||||
| HARRINGTON, Claudia Estelle | Director | Level 4 2-4 Idol Lane EC3R 5DD London C/O Dif Uk United Kingdom | United Kingdom | British | 300879310001 | |||||||||
| HERRIOTT, Charles William Grant | Director | Level 4 2-4 Idol Lane EC3R 5DD London C/O Dif Uk United Kingdom | England | British | 281205560001 | |||||||||
| JOSHI, Amit | Director | Level 4 2-4 Idol Lane EC3R 5DD London C/O Dif Uk United Kingdom | United Kingdom | British | 260018530002 | |||||||||
| MULUMUDI, Tanitha Reddy | Director | Level 3 2-4 Idol Lane EC3R 5DD London C/O Dif Uk United Kingdom | United Kingdom | British | 286058540001 | |||||||||
| NASH, Paul William | Director | Hopgarden Lane TN13 1PU Sevenoaks Garden Heights Kent | United Kingdom | British | 131159260001 | |||||||||
| PHILLIPS, Simon Neil | Director | 6 The Orchard Blackheath SE3 0QS London | England | British | 50146280002 | |||||||||
| ROBERTSON, Andrew Stephen | Director | 283 Broadwater Road ME19 6HT West Malling Kent | England | British | 68637050001 | |||||||||
| ROSHIER, Angela Louise | Director | Cornhill EC3V 3ND London 1 United Kingdom | United Kingdom | British | 133273160001 | |||||||||
| STEENBERGEN, Michael | Director | 4191 Tx Geldermalsen Molenzicht 1 The Netherlands | Netherlands | Dutch | 148027780002 | |||||||||
| SYMES, Thomas Benedict | Director | 79 Lawn Road NW3 2XB London | England | British | 3032460002 | |||||||||
| SYMES, Thomas Benedict | Director | 79 Lawn Road NW3 2XB London | England | British | 3032460002 | |||||||||
| TILFORD, Jeremy Russell | Director | Barnfield Cottage Barnfield Plumpton Green BN7 3ED Lewes East Sussex | British | 22552810002 | ||||||||||
| TOPLAS, David Hugh Sheridan | Director | Mill Haven Chestnut Avenue GU2 4HF Guildford Surrey | England | British | 77200680001 | |||||||||
| TRUSTRAM EVE, John Richard | Director | Astra Court Hythe SO45 6DZ Southampton 2 Hampshire | England | British | 2751740003 | |||||||||
| WADDINGTON, Adam George | Director | Level 4 2-4 Idol Lane EC3R 5DD London C/O Dif Uk United Kingdom | England | British | 184152580001 | |||||||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 | |||||||||||
| MILL GROUP LIMITED | Director | 3 New Burlington Mews W1R 8QA London | 86025170001 |
Who are the persons with significant control of HARROW COMMUNITY SCHOOLS PFI LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dif Infra Yield 1 Uk Limited | Apr 06, 2016 | 94 - 96 Wigmore Street W1U 3RF London 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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