CANONS HIGH SCHOOL - EDGWARE


Company Profile Company Filings

Overview

CANONS HIGH SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EDGWARE and has the status: Active.
CANONS HIGH SCHOOL was incorporated 12 years ago on 05/07/2011 and has the registered number: 07694362. The accounts status is FULL and accounts are next due on 31/05/2024.

CANONS HIGH SCHOOL - EDGWARE

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

SHALDON ROAD
EDGWARE
MIDDLESEX
HA8 6AN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DEVINIA AKONOR Dec 1979 British Director 2023-10-01 CURRENT
SAM JAMES BECK Jul 1999 British Director 2022-05-18 CURRENT
MR MICHAEL SCHINDLER Nov 1948 British Director 2023-09-01 CURRENT
DAVID BULLOCK Dec 1974 British Director 2023-09-01 CURRENT
KEITH EDWARD RUTTER Oct 1948 British Director 2011-08-01 CURRENT
FARRAH QUINTYNE Jul 1980 British Director 2022-12-02 CURRENT
MR TROY NORBERT Apr 1994 British Director 2022-03-16 CURRENT
MISS JILL MARY JAFFRAY Nov 1962 British Director 2023-02-01 CURRENT
ANTHONY BERNARD RICHARD HICKIN Aug 1957 British Director 2011-07-05 CURRENT
JENNIFER HART Jul 1982 British Director 2018-10-10 CURRENT
KHALID GURE Sep 1986 British Director 2023-09-01 CURRENT
MR JULIAN CHARLES GREEN Jan 1962 British Director 2023-09-01 CURRENT
NATALIE CAIN Dec 1979 British Director 2023-10-01 CURRENT
ADAM LITCHFIELD May 1968 British Director 2011-08-01 UNTIL 2015-09-07 RESIGNED
MR RAJIV CHANDRAKANT PATTNI Mar 1992 British Director 2020-11-10 UNTIL 2021-11-30 RESIGNED
JACQUELINE DAWN MACE Mar 1952 British Director 2011-08-01 UNTIL 2015-09-07 RESIGNED
ALEXANDRA JOANNE MAWSON Oct 1983 Australian Director 2015-09-07 UNTIL 2021-11-26 RESIGNED
THOMAS MEGIT May 1987 British Director 2018-10-10 UNTIL 2019-08-31 RESIGNED
DEVINIA OWUSU-AKONOR Dec 1979 British Director 2019-06-01 UNTIL 2023-05-31 RESIGNED
VISHWAS PAHARIYA Sep 1973 British Director 2019-04-05 UNTIL 2020-09-13 RESIGNED
MRS HENI PATEL Nov 1978 British Director 2016-10-19 UNTIL 2022-05-18 RESIGNED
MOYRA LYNN ROWLANDS May 1956 British Director 2011-07-05 UNTIL 2014-08-31 RESIGNED
GEORGE KYNASTON Sep 1988 British Director 2018-11-19 UNTIL 2019-07-09 RESIGNED
ANISHA KIRIBALASINGHE Dec 1993 British Director 2021-01-18 UNTIL 2022-05-18 RESIGNED
YOGESH PATEL Aug 1980 British Director 2015-09-07 UNTIL 2018-02-01 RESIGNED
NATALIE CAIN Dec 1979 British Director 2016-11-01 UNTIL 2023-05-31 RESIGNED
MARY SYLVIA CAMPBELL Jan 1959 British Director 2011-08-01 UNTIL 2015-09-07 RESIGNED
MS MICHELLE CAVENDISH Nov 1959 British Director 2012-05-14 UNTIL 2014-11-04 RESIGNED
HASSAN FARAH Nov 1956 British Director 2011-08-01 UNTIL 2018-02-01 RESIGNED
CHARLOTTE HARRISON Sep 1983 British Director 2022-09-13 UNTIL 2024-01-30 RESIGNED
STEPHEN JOHN LEETE WRIGHT May 1946 British Director 2011-08-01 UNTIL 2019-08-31 RESIGNED
CHRISTOS THEODOULOU Dec 1985 British Director 2019-09-01 UNTIL 2019-12-31 RESIGNED
JACQUELINE BRENNAN Jun 1969 British Director 2015-09-07 UNTIL 2019-08-31 RESIGNED
JEFFREY BLEGE Jul 1989 British Director 2022-05-18 UNTIL 2023-11-16 RESIGNED
KEVIN ANDREW BARTLE Jan 1972 British Director 2014-09-01 UNTIL 2023-08-31 RESIGNED
ANITA THOMAS DILEEPNE ANTAL Jun 1980 British Director 2020-11-18 UNTIL 2022-07-16 RESIGNED
DAVID ESSEH INYANG Dec 1953 British Director 2011-08-01 UNTIL 2019-08-31 RESIGNED
MS NILGUN ACELECI Mar 1994 British Director 2022-05-18 UNTIL 2023-04-17 RESIGNED
DR EDITH ISRAEL Dec 1981 British Director 2019-09-22 UNTIL 2022-03-16 RESIGNED
MRS ILMIJE KIASHEK Nov 1975 British Director 2020-01-01 UNTIL 2022-03-16 RESIGNED
RONALD DERRICK WARSHAW Dec 1926 British Director 2011-08-01 UNTIL 2020-01-06 RESIGNED
DIMPLE KHAGRAM Aug 1972 British Director 2016-12-12 UNTIL 2019-04-10 RESIGNED
MR ROHAN SOOD Jun 1995 British Director 2022-03-16 UNTIL 2022-12-02 RESIGNED
MR SANJAY SHAH Aug 1974 British Director 2017-07-07 UNTIL 2023-05-31 RESIGNED
AUDREY ANNE BRIGHTWELL Feb 1937 British Director 2011-07-05 UNTIL 2021-09-01 RESIGNED
NUZHAT RAJA May 1969 British Director 2011-08-01 UNTIL 2015-09-07 RESIGNED
FARRAH QUINTYNE Jul 1980 British Director 2014-11-04 UNTIL 2016-05-17 RESIGNED
MISS SOPHIA NADINE QUAZI Jan 1992 British Director 2019-09-19 UNTIL 2023-07-14 RESIGNED
MR ARIFALI PUNJANI Jun 1983 British Director 2020-12-02 UNTIL 2021-11-30 RESIGNED
ATHENA PITSILLIS Apr 1988 British Director 2015-09-07 UNTIL 2018-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jennifer Hart 2020-01-22 7/1982 Edgware   Middlesex Ownership of shares 25 to 50 percent
Audrey Anne Brightwell 2016-04-06 - 2020-01-31 2/1937 Edgware   Middlesex Voting rights 25 to 50 percent
Mr Keith Edward Rutter 2016-04-06 10/1948 Edgware   Middlesex Voting rights 25 to 50 percent
Anthony Bernard Richard Hickin 2016-04-06 8/1957 Edgware   Middlesex Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GEORGIAN PROPERTIES LIMITED LONDON ENGLAND Active GROUP 68209 - Other letting and operating of own or leased real estate
EUROPACE LIMITED BOREHAMWOOD ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BRENT CARERS CENTRE LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
COMMUNITY IMPACT BUCKS AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
GREENSHORES PROPERTIES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ALPHAVILLE CONSULTING LIMITED HEMEL HEMPSTEAD Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
COMMUNITY IMPACT BUCKS (TRADING) LTD AYLESBURY ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
THE HARROW ALTERNATIVE PROVISION ACADEMY TRUST HARROW ENGLAND Active FULL 85590 - Other education n.e.c.
LEAD ACCOUNTANCY LIMITED LONDON ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
PRAT LTD WEMBLEY Dissolved... DORMANT 69201 - Accounting and auditing activities
MATPLUS LIMITED LONDON ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
THE HARROW ACADEMIES TRUST PINNER ENGLAND Active FULL 85200 - Primary education
96 CHARLTON CHURCH LANE LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MATPLUS FOCUS LIMITED LONDON ENGLAND Active DORMANT 69201 - Accounting and auditing activities
HERTFORDSHIRE MICROLIGHT CLUB LTD LUTON UNITED KINGDOM Active MICRO ENTITY 93110 - Operation of sports facilities
FRANKLEN PROPERTIES LIMITED LONDON UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
MOSAIC CAFE LTD LOUGHTON ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
SANSKARA CONSULTING LIMITED PINNER ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
JAB ENERGY VENTURES LTD LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management