Company NameSt Jerome Church Of England Bilingual Primary School
Company StatusActive
Company Number09010445
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 April 2014(9 years, 12 months ago)
Previous NameHarrow Bilingual Primary School

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Ian Fernandes
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Causton Street
London
SW1P 4AU
Director NameRev Daniel Ross Norris
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address120-138 Station Road
Harrow
Middlsesex
HA1 2DJ
Director NameChristian Edward Penhale
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address36 Causton Street
London
SW1P 4AU
Director NameDr Marie Noelle Antoinette Jeanne Stacey
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusCurrent
Appointed26 January 2015(9 months, 1 week after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address120-138 Station Road
Harrow
Middlsesex
HA1 2DJ
Director NameRev Barry David Hingston
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Flambard Road
Harrow
Middlesex
HA1 2NB
Director NameMrs Sarah Margaret Cox
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleDeputy Headteacher
Country of ResidenceEngland
Correspondence Address120-138 120 - 138 Station Road
Harrow
HA1 2DJ
Director NameMs Virginia Claire Gilbert
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleWriter And Film Director
Country of ResidenceEngland
Correspondence Address120-138 Station Road
Harrow
HA1 2DJ
Secretary NameMrs Karen Chadwick Smith
StatusCurrent
Appointed01 December 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address120-138 Station Road
Harrow
HA1 2DJ
Director NameMr Edward Stowell
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(9 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleTeacher
Country of ResidenceEngland
Correspondence AddressDruries House High Street
Harrow
HA1 3HR
Director NameMrs Vivienne Wei-Jung Hsieh Wang
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(9 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleLanguage Consultant
Country of ResidenceEngland
Correspondence Address3 Norfolk Road
Harrow
HA1 4NL
Director NameMr Henry Kenneth Johnson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(9 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleTeacher
Country of ResidenceEngland
Correspondence AddressNewlands Harrow Park
Harrow
HA1 3JD
Director NameMrs Henrietta Chilton
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(9 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 High Street
Harrow
HA1 3HP
Director NameMark King
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address14 Vaughan Road
Harrow
Middlesex
HA1 4EE
Secretary NameIndigo Rodney Milman Woolf
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address36 Causton Street
London
SW1P 4AU
Director NameMs Michelle Cavendish
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address36 Causton Street
London
SW1P 4AU
Director NameRev Katharine Naomi Blake
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(9 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2023)
RoleVicar
Country of ResidenceEngland
Correspondence Address120-138 Station Road
Harrow
Middlsesex
HA1 2DJ
Director NameMr Nicholas Page
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(9 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence Address120-138 Station Road
Harrow
Middlsesex
HA1 2DJ
Director NameHayley Marie Mowle
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address36 Causton Street
London
SW1P 4AU
Director NameJulie Claire Dyson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Causton Street
London
SW1P 4AU
Director NameMr Ibrahim Ismail Mohamed
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Causton Street
London
SW1P 4AU
Director NameDr Lajos Maurovich Horvat
Date of BirthSeptember 1984 (Born 39 years ago)
NationalitySlovak
StatusResigned
Appointed01 February 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2023)
RoleQuantitive Analyst
Country of ResidenceEngland
Correspondence Address120-138 Station Road
Harrow
HA1 2DJ
Director NameMrs Darnelle Constant-Shepherd
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(7 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 08 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address120-138 Station Road 120-138
Station Road
Harrow
Middlesex
HA1 2DJ
Secretary NameMrs Penny Roberts
StatusResigned
Appointed01 September 2022(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2022)
RoleCompany Director
Correspondence Address36 Causton Street
London
SW1P 4AU
Director NameLondon Diocesan Board For Schools (Corporation)
StatusResigned
Appointed24 April 2014(same day as company formation)
Correspondence Address36 Causton Street
London
SW1P 4AU

Contact

Websiteharrowbilingualprimaryschool.weebly.com
Telephone028 68384597
Telephone regionNorthern Ireland

Location

Registered Address120-138 Station Road
Harrow
Middlsesex
HA1 2DJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Charges

25 January 2017Delivered on: 26 January 2017
Persons entitled: The Secretary of State for Education

Classification: A registered charge
Particulars: The freehold property as set out in the schedule to the charge document, being land on the east side of station road, harrow (also known as 120 station road harrow HA1 2QB) registered at the land registry with title absolute under title number NGL428631.
Outstanding

Filing History

1 March 2021Termination of appointment of London Diocesan Board for Schools as a director on 22 February 2021 (1 page)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
19 February 2020Full accounts made up to 31 August 2019 (37 pages)
18 September 2019Termination of appointment of Hayley Marie Mowle as a director on 31 August 2019 (1 page)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 31 August 2018 (34 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
14 April 2018Appointment of Reverend Barry David Hingston as a director on 25 January 2018 (2 pages)
1 February 2018Termination of appointment of Michelle Cavendish as a director on 20 December 2017 (2 pages)
16 January 2018Full accounts made up to 31 August 2017 (34 pages)
2 May 2017Appointment of Mr Ibrahim Ismail Mohamed as a director on 1 February 2017 (3 pages)
2 May 2017Appointment of Mr Ibrahim Ismail Mohamed as a director on 1 February 2017 (3 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
19 April 2017Appointment of Julie Claire Dyson as a director on 1 February 2017 (3 pages)
19 April 2017Appointment of Hayley Marie Mowle as a director on 1 February 2017 (3 pages)
19 April 2017Appointment of Reverend Daniel Ross Norris as a director on 24 April 2014 (3 pages)
19 April 2017Appointment of Hayley Marie Mowle as a director on 1 February 2017 (3 pages)
19 April 2017Appointment of Julie Claire Dyson as a director on 1 February 2017 (3 pages)
19 April 2017Appointment of Reverend Daniel Ross Norris as a director on 24 April 2014 (3 pages)
23 February 2017Full accounts made up to 31 August 2016 (25 pages)
23 February 2017Full accounts made up to 31 August 2016 (25 pages)
26 January 2017Registration of charge 090104450001, created on 25 January 2017 (19 pages)
26 January 2017Registration of charge 090104450001, created on 25 January 2017 (19 pages)
9 May 2016Annual return made up to 24 April 2016 no member list (8 pages)
9 May 2016Annual return made up to 24 April 2016 no member list (8 pages)
18 February 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
18 February 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
29 April 2015Annual return made up to 24 April 2015 no member list (8 pages)
29 April 2015Annual return made up to 24 April 2015 no member list (8 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
3 February 2015Director's details changed for Christian Edward Penhale on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Christian Edward Penhale on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Ian Fernandes on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Ian Fernandes on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Christian Edward Penhale on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Ian Fernandes on 3 February 2015 (2 pages)
2 February 2015Appointment of Mr Nicholas Page as a director on 26 January 2015 (2 pages)
2 February 2015Appointment of Revd Katharine Naomi Blake as a director on 26 January 2015 (2 pages)
2 February 2015Appointment of Dr Marie-Noelle Antoinette Jeanne Stacey as a director on 26 January 2015 (2 pages)
2 February 2015Appointment of Mr Nicholas Page as a director on 26 January 2015 (2 pages)
2 February 2015Appointment of Dr Marie-Noelle Antoinette Jeanne Stacey as a director on 26 January 2015 (2 pages)
2 February 2015Appointment of Revd Katharine Naomi Blake as a director on 26 January 2015 (2 pages)
2 February 2015Appointment of Ms Michelle Cavendish as a director on 26 January 2015 (2 pages)
2 February 2015Appointment of Ms Michelle Cavendish as a director on 26 January 2015 (2 pages)
12 January 2015Director's details changed for Christian Edward Penhale on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Christian Edward Penhale on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Christian Edward Penhale on 9 January 2015 (2 pages)
12 December 2014Memorandum and Articles of Association (38 pages)
12 December 2014Memorandum and Articles of Association (38 pages)
8 December 2014Company name changed harrow bilingual primary school\certificate issued on 08/12/14
  • RES15 ‐ Change company name resolution on 2014-11-19
(2 pages)
8 December 2014Change of name notice (2 pages)
8 December 2014Company name changed harrow bilingual primary school\certificate issued on 08/12/14 (2 pages)
8 December 2014NE01 form (3 pages)
8 December 2014NE01 form (3 pages)
8 December 2014Change of name notice (2 pages)
2 December 2014Statement of company's objects (2 pages)
2 December 2014Statement of company's objects (2 pages)
11 November 2014Termination of appointment of Mark King as a director on 4 November 2014 (1 page)
11 November 2014Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
11 November 2014Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
11 November 2014Termination of appointment of Mark King as a director on 4 November 2014 (1 page)
11 November 2014Termination of appointment of Mark King as a director on 4 November 2014 (1 page)
24 April 2014Incorporation (59 pages)
24 April 2014Incorporation (59 pages)