Heathland Whitefriars Federation HARROW


Founded in 2014, Heathland Whitefriars Federation, classified under reg no. 09066965 is an active company. Currently registered at Heathland School HA2 9AG, Harrow the company has been in the business for 10 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 12 directors in the the company, namely Sunil P., Sona R. and Karthiga A. and others. In addition one secretary - Angela B. - is with the firm. As of 30 April 2024, there were 21 ex directors - Elona S., Robert C. and others listed below. There were no ex secretaries.

Heathland Whitefriars Federation Address / Contact

Office Address Heathland School
Office Address2 Eastcote Lane
Town Harrow
Post code HA2 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09066965
Date of Incorporation Mon, 2nd Jun 2014
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Sunil P.

Position: Director

Appointed: 19 February 2024

Sona R.

Position: Director

Appointed: 19 February 2024

Karthiga A.

Position: Director

Appointed: 19 February 2024

Pritam V.

Position: Director

Appointed: 26 April 2023

Chu H.

Position: Director

Appointed: 17 April 2023

Tannylee F.

Position: Director

Appointed: 14 September 2022

Jamal L.

Position: Director

Appointed: 14 September 2022

Shevonne R.

Position: Director

Appointed: 14 September 2022

Janice T.

Position: Director

Appointed: 24 January 2022

Sudha S.

Position: Director

Appointed: 13 May 2021

Fiona H.

Position: Director

Appointed: 07 August 2017

Angela B.

Position: Secretary

Appointed: 01 July 2014

Lynne M.

Position: Director

Appointed: 02 June 2014

Elona S.

Position: Director

Appointed: 17 April 2023

Resigned: 10 November 2023

Robert C.

Position: Director

Appointed: 01 January 2023

Resigned: 16 April 2023

Rachael W.

Position: Director

Appointed: 01 January 2023

Resigned: 16 April 2023

Tejal H.

Position: Director

Appointed: 14 September 2022

Resigned: 10 March 2023

Rebecca H.

Position: Director

Appointed: 14 September 2022

Resigned: 15 December 2022

Neha V.

Position: Director

Appointed: 14 September 2022

Resigned: 11 November 2022

Matthew C.

Position: Director

Appointed: 14 September 2022

Resigned: 05 September 2023

Dhvani J.

Position: Director

Appointed: 24 January 2022

Resigned: 31 August 2022

John S.

Position: Director

Appointed: 05 May 2021

Resigned: 14 December 2022

Roulla C.

Position: Director

Appointed: 01 November 2018

Resigned: 31 August 2022

Anup C.

Position: Director

Appointed: 07 September 2017

Resigned: 17 January 2020

Jonathan W.

Position: Director

Appointed: 07 August 2017

Resigned: 31 December 2022

Steve D.

Position: Director

Appointed: 13 May 2015

Resigned: 04 August 2017

Thangavadivelu J.

Position: Director

Appointed: 02 June 2014

Resigned: 06 October 2021

Jane J.

Position: Director

Appointed: 02 June 2014

Resigned: 04 August 2017

Lucy C.

Position: Director

Appointed: 02 June 2014

Resigned: 31 December 2020

Marie-Louise N.

Position: Director

Appointed: 02 June 2014

Resigned: 31 August 2020

David M.

Position: Director

Appointed: 02 June 2014

Resigned: 01 April 2022

Karen M.

Position: Director

Appointed: 02 June 2014

Resigned: 08 July 2015

Christopher S.

Position: Director

Appointed: 02 June 2014

Resigned: 04 August 2017

Mohammad S.

Position: Director

Appointed: 02 June 2014

Resigned: 31 August 2018

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Sagard P. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Lynne M. This PSC and has 25-50% voting rights. The third one is David P., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Sagard P.

Notified on 5 December 2019
Ceased on 15 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Lynne M.

Notified on 1 July 2017
Ceased on 15 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

David P.

Notified on 5 December 2019
Ceased on 15 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On March 5, 2024 director's details were changed
filed on: 5th, March 2024
Free Download (2 pages)

Company search