Background WavePink WaveYellow Wave

BRENT SCHOOLS PARTNERSHIP (08330560)

BRENT SCHOOLS PARTNERSHIP (08330560) is an active UK company. incorporated on 13 December 2012. with registered office in Wembley. The company operates in the Education sector, engaged in educational support activities. BRENT SCHOOLS PARTNERSHIP has been registered for 13 years. Current directors include FENTON, Robert, JARDINE, Jayne Elizabeth, NEWING, Sally Elizabeth and 3 others.

Company Number
08330560
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2012
Age
13 years
Address
Preston Park Primary School, Wembley, HA9 8RJ
Industry Sector
Education
Business Activity
Educational support activities
Directors
FENTON, Robert, JARDINE, Jayne Elizabeth, NEWING, Sally Elizabeth, PARRY, Jonathan Richard, PRINDIVILLE, Andrew Guy, SHAH, Reena
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENT SCHOOLS PARTNERSHIP

BRENT SCHOOLS PARTNERSHIP is an active company incorporated on 13 December 2012 with the registered office located in Wembley. The company operates in the Education sector, specifically engaged in educational support activities. BRENT SCHOOLS PARTNERSHIP was registered 13 years ago.(SIC: 85600)

Status

active

Active since 13 years ago

Company No

08330560

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 13 December 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Preston Park Primary School College Rd Wembley, HA9 8RJ,

Previous Addresses

The Avenue School 60 Christchurch Avenue London NW6 7BH England
From: 18 March 2023To: 14 October 2025
The Avenue 60 the Avenue 60 Christchurch Avenue London NW6 7BH England
From: 18 March 2023To: 18 March 2023
The Village School Grove Park Kingsbury London NW9 0JY England
From: 4 April 2016To: 18 March 2023
27 Ufford Road Harrow Middx HA3 6PN
From: 6 January 2015To: 4 April 2016
Alperton Community School Ealing Road Wembley Middlesex HA0 4PW
From: 10 September 2013To: 6 January 2015
School House Kensal Rise Primary School Harvist Road London London NW6 6HJ England
From: 13 December 2012To: 10 September 2013
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Jun 19
Director Left
Dec 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
May 25
Director Left
May 25
Director Joined
Oct 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

FENTON, Robert

Active
East Lane, WembleyHA9 7NW
Born May 1966
Director
Appointed 22 Jul 2022

JARDINE, Jayne Elizabeth

Active
College Rd, WembleyHA9 8RJ
Born July 1967
Director
Appointed 13 Sept 2018

NEWING, Sally Elizabeth

Active
College Rd, WembleyHA9 8RJ
Born November 1976
Director
Appointed 13 Oct 2025

PARRY, Jonathan Richard

Active
College Rd, WembleyHA9 8RJ
Born May 1973
Director
Appointed 13 Sept 2018

PRINDIVILLE, Andrew Guy

Active
College Rd, WembleyHA9 8RJ
Born April 1966
Director
Appointed 23 Jun 2021

SHAH, Reena

Active
College Rd, WembleyHA9 8RJ
Born July 1976
Director
Appointed 03 Apr 2025

BAL, Manpreet Kaur

Resigned
College Rd, WembleyHA9 8RJ
Secretary
Appointed 06 May 2020
Resigned 25 Mar 2025

WALTERS, Stephen John

Resigned
Ynys Y Gored, Port TalbotSA13 2EB
Secretary
Appointed 04 Apr 2016
Resigned 06 May 2020

ALLEN, Sophie Ann

Resigned
Grove Park, LondonNW9 0JY
Born October 1964
Director
Appointed 13 Sept 2018
Resigned 01 Sept 2021

BAL, Harjagbir Kaur

Resigned
Grove Park, LondonNW9 0JY
Born November 1959
Director
Appointed 13 Sept 2018
Resigned 01 Feb 2023

CHARLES, Kay Rosalind

Resigned
Grove Park, LondonNW9 0JY
Born April 1961
Director
Appointed 22 Jul 2013
Resigned 01 Sept 2023

CLARK, Martine Louise

Resigned
Grove Park, LondonNW9 0JY
Born April 1957
Director
Appointed 11 Sept 2013
Resigned 01 Sept 2021

ENRIGHT, Judith Frances

Resigned
Grove Park, LondonNW9 0JY
Born January 1970
Director
Appointed 13 Sept 2018
Resigned 26 Nov 2020

EVANS, Jeremy Michael

Resigned
60 Christchurch Avenue, LondonNW6 7BH
Born July 1976
Director
Appointed 08 Feb 2023
Resigned 22 Aug 2024

KEEL, Laurence

Resigned
Roxborough Heights, College Road, HarrowHA1 1GN
Born July 1965
Director
Appointed 13 Dec 2012
Resigned 10 Sept 2013

LANSIQUOT, Saadia

Resigned
Grove Park, LondonNW9 0JY
Born August 1962
Director
Appointed 13 Sept 2018
Resigned 01 Sept 2022

LAWRENCE, Susan Estella

Resigned
60 Christchurch Avenue, LondonNW6 7BH
Born July 1963
Director
Appointed 13 Sept 2018
Resigned 01 Sept 2023

NOWAK, Samuel Andrew

Resigned
Grove Park, LondonNW9 0JY
Born September 1979
Director
Appointed 06 Jun 2019
Resigned 01 Aug 2022

NUTTON, Georgina Elizabeth

Resigned
60 Christchurch Avenue, LondonNW6 7BH
Born February 1986
Director
Appointed 19 Oct 2023
Resigned 22 Apr 2025

RAFEE, Margaret

Resigned
Mayflower Way, Farnham CommonSL2 3UB
Born May 1958
Director
Appointed 13 Dec 2012
Resigned 10 Sept 2013

RAI, Rachel

Resigned
60 Christchurch Avenue, LondonNW6 7BH
Born August 1979
Director
Appointed 19 Oct 2023
Resigned 28 Aug 2024
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Termination Secretary Company With Name Termination Date
21 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 January 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 April 2022
AA01Change of Accounting Reference Date
Memorandum Articles
1 March 2022
MAMA
Resolution
21 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Resolution
17 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Incorporation Company
13 December 2012
NEWINCIncorporation