About

Registered Number: 08330560
Date of Incorporation: 13/12/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: The Village School Grove Park, Kingsbury, London, NW9 0JY,

 

Established in 2012, Brent Schools Partnership has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Walters, Stephen John, Allen, Sophie, Bal, Harjagbir Kaur, Lansiquot, Saadia, Nowak, Samuel Andrew, Parry, Jonathan Richard, Keel, Laurence, Rafee, Margaret in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Sophie 13 September 2018 - 1
BAL, Harjagbir Kaur 13 September 2018 - 1
LANSIQUOT, Saadia 13 September 2018 - 1
NOWAK, Samuel Andrew 06 June 2019 - 1
PARRY, Jonathan Richard 13 September 2018 - 1
KEEL, Laurence 13 December 2012 10 September 2013 1
RAFEE, Margaret 13 December 2012 10 September 2013 1
Secretary Name Appointed Resigned Total Appointments
WALTERS, Stephen John 04 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 22 December 2019
AA - Annual Accounts 25 June 2019
AP01 - Appointment of director 12 June 2019
CS01 - N/A 03 January 2019
AP01 - Appointment of director 12 December 2018
CH01 - Change of particulars for director 12 November 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
CH01 - Change of particulars for director 05 November 2018
AP01 - Appointment of director 05 November 2018
CH01 - Change of particulars for director 30 October 2018
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
RESOLUTIONS - N/A 17 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 24 December 2017
AA - Annual Accounts 15 December 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 09 December 2016
AD01 - Change of registered office address 04 April 2016
AP03 - Appointment of secretary 04 April 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 08 January 2015
AD01 - Change of registered office address 06 January 2015
AA01 - Change of accounting reference date 24 July 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 11 September 2013
AD01 - Change of registered office address 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
AP01 - Appointment of director 22 July 2013
NEWINC - New incorporation documents 13 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.