GL EDUCATION GROUP LIMITED

GL EDUCATION GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGL EDUCATION GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02603456
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GL EDUCATION GROUP LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is GL EDUCATION GROUP LIMITED located?

    Registered Office Address
    1st Floor Vantage London
    Great West Road
    TW8 9AG Brentford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GL EDUCATION GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANADA LEARNING LIMITEDMar 28, 1998Mar 28, 1998
    YORKSHIRE INTERNATIONAL THOMSON MULTIMEDIA LIMITEDDec 30, 1994Dec 30, 1994
    ACADEMY TELEVISION LIMITEDApr 19, 1991Apr 19, 1991

    What are the latest accounts for GL EDUCATION GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GL EDUCATION GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for GL EDUCATION GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Nov 01, 2025 with updates

    9 pagesCS01

    Notification of Renaissance Learning Uk Limited as a person with significant control on Dec 16, 2024

    2 pagesPSC02

    Cessation of Assessments Bidco Limited as a person with significant control on Dec 16, 2024

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Appointment of Mr Ted Jeffrey Wolf as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Nathan Patrick Brady as a director on Nov 01, 2024

    1 pagesTM01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Nathan Patrick Brady as a director on Mar 18, 2024

    2 pagesAP01

    Termination of appointment of Ted Jeffrey Wolf as a director on Mar 18, 2024

    1 pagesTM01

    Appointment of Mr Ted Jeffrey Wolf as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Alastair David Brooks as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Dean Tilsley as a director on Aug 18, 2023

    1 pagesTM01

    Termination of appointment of Gregor Stanley Watson as a director on Jun 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Satisfaction of charge 026034560005 in full

    1 pagesMR04

    Satisfaction of charge 026034560004 in full

    1 pagesMR04

    Satisfaction of charge 026034560006 in full

    1 pagesMR04

    Satisfaction of charge 026034560007 in full

    1 pagesMR04

    Satisfaction of charge 026034560009 in full

    1 pagesMR04

    Satisfaction of charge 026034560008 in full

    1 pagesMR04

    Appointment of Dean Tilsley as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Neal Dittersdorf as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Christopher Bauleke as a director on Mar 31, 2023

    2 pagesAP01

    Who are the officers of GL EDUCATION GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROXBURGH MILKINS LIMITED
    Wapping Road
    BS1 4RW Bristol
    Merchants House North
    United Kingdom
    Secretary
    Wapping Road
    BS1 4RW Bristol
    Merchants House North
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08722774
    190025180001
    BAULEKE, Christopher
    Peach Street
    Wisconsin Rapids
    2911
    Wi 54494
    United States
    Director
    Peach Street
    Wisconsin Rapids
    2911
    Wi 54494
    United States
    United StatesAmerican307860950001
    DITTERSDORF, Neal
    Peach Street
    Wisconsin Rapids
    2911
    Wi 54494
    United States
    Director
    Peach Street
    Wisconsin Rapids
    2911
    Wi 54494
    United States
    United StatesAmerican307861660001
    WOLF, Ted Jeffrey
    Peach Street
    Wisconsin Rapids
    2911
    Wi 54494
    United States
    Director
    Peach Street
    Wisconsin Rapids
    2911
    Wi 54494
    United States
    United StatesAmerican317617700001
    BERRY, Joanna
    105 Dock House Victoria Quays
    Navigation Walk
    LS10 1JJ Leeds
    Wset Yorkshire
    Secretary
    105 Dock House Victoria Quays
    Navigation Walk
    LS10 1JJ Leeds
    Wset Yorkshire
    British42889110004
    CARLTON, Simon
    32 Rakehill Road
    Scholes
    LS15 4AJ Leeds
    West Yorkshire
    Secretary
    32 Rakehill Road
    Scholes
    LS15 4AJ Leeds
    West Yorkshire
    British26138750002
    CARLTON, Simon
    2 Arthursdale Drive
    Scholes
    LS15 4AR Leeds
    West Yorkshire
    Secretary
    2 Arthursdale Drive
    Scholes
    LS15 4AR Leeds
    West Yorkshire
    British26138750001
    HODDER, Julie Alexandra
    15 Lakeside Terrace
    Rawdon
    LS19 6EE Leeds
    West Yorkshire
    Secretary
    15 Lakeside Terrace
    Rawdon
    LS19 6EE Leeds
    West Yorkshire
    British15822850001
    HOLLAND, David Richard
    29 Coniger Road
    SW6 3TB London
    Secretary
    29 Coniger Road
    SW6 3TB London
    Australian109927670002
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Secretary
    Plimsoll Road
    N4 2ED London
    137
    British79177030002
    MITCHELL, Jonathan Howard
    9 Kings Road
    Bramhope
    LS16 9JW Leeds
    West Yorkshire
    Secretary
    9 Kings Road
    Bramhope
    LS16 9JW Leeds
    West Yorkshire
    British2276700001
    ROOK, Gail Ann
    76 Atwood Road
    M20 6JN Manchester
    Lancashire
    Secretary
    76 Atwood Road
    M20 6JN Manchester
    Lancashire
    British123112470001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ROXBURGH MILKINS LLP
    Merchants House North
    Wapping Road
    BS1 4RW Bristol
    Secretary
    Merchants House North
    Wapping Road
    BS1 4RW Bristol
    114974370003
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BLUNDELL, Phillip Robert
    1 Queens Road
    SL7 2PS Marlow
    Bucks
    Director
    1 Queens Road
    SL7 2PS Marlow
    Bucks
    British58228130001
    BLUNDELL, Phillip Robert
    1 Queens Road
    SL7 2PS Marlow
    Bucks
    Director
    1 Queens Road
    SL7 2PS Marlow
    Bucks
    British58228130001
    BRADY, Nathan Patrick
    Peach Street
    Wisconsin Rapids
    2911
    Wi 54494-1905
    United States
    Director
    Peach Street
    Wisconsin Rapids
    2911
    Wi 54494-1905
    United States
    United StatesAmerican322891670001
    BRILL, Anthony George
    11 Manor Farm Close
    Copmanthorpe
    YO23 3GE York
    North Yorkshire
    Director
    11 Manor Farm Close
    Copmanthorpe
    YO23 3GE York
    North Yorkshire
    EnglandBritish67617000001
    BROOKS, Alastair David
    Vantage London
    Great West Road
    TW8 9AG Brentford
    1st Floor
    United Kingdom
    Director
    Vantage London
    Great West Road
    TW8 9AG Brentford
    1st Floor
    United Kingdom
    United KingdomBritish266110640002
    BRYER, Christopher James
    East Wing Potterton Hall
    Barwick In Elmet
    LS15 4NN Leeds
    Director
    East Wing Potterton Hall
    Barwick In Elmet
    LS15 4NN Leeds
    British18651680001
    BURNS, Julian Delisle
    10 Gayton Road
    Hampstead
    NW3 1TX London
    Director
    10 Gayton Road
    Hampstead
    NW3 1TX London
    United KingdomBritish17986720002
    CASTRO, Nicholas
    18 Branscombe Gardens
    N21 3BN London
    Director
    18 Branscombe Gardens
    N21 3BN London
    EnglandBritish39006500001
    COILE, Ralph John
    12 Grange Glow
    Weston Lane
    LS21 3SE Otley
    W Yorks
    Director
    12 Grange Glow
    Weston Lane
    LS21 3SE Otley
    W Yorks
    British44358890005
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    DARGUE, Robert
    Vantage London
    Great West Road
    TW8 9AG Brentford
    1st Floor
    United Kingdom
    Director
    Vantage London
    Great West Road
    TW8 9AG Brentford
    1st Floor
    United Kingdom
    United KingdomBritish140264270001
    DEAN, Martin Raymond
    High Street
    Clifford
    LS23 6HJ Wetherby
    102
    West Yorkshire
    Director
    High Street
    Clifford
    LS23 6HJ Wetherby
    102
    West Yorkshire
    EnglandEnglish23858540003
    EAGLESTONE, Adrian Alexis
    Longmeadow
    Downington
    GL7 3DL Lechlade
    Gloucestershire
    Director
    Longmeadow
    Downington
    GL7 3DL Lechlade
    Gloucestershire
    EnglandBritish73751610003
    FAIRLEY, John Alexander
    Trainers House
    Eddlethorpe
    YO17 9QS Malton
    North Yorkshire
    Director
    Trainers House
    Eddlethorpe
    YO17 9QS Malton
    North Yorkshire
    EnglandBritish45571660001
    FOSTER, Geoffrey George
    361 Crossley Lane
    WF14 0NU Mirfield
    W Yorks
    Director
    361 Crossley Lane
    WF14 0NU Mirfield
    W Yorks
    British11291780001
    FUHRUEISTER, Franz Gunter
    Am Tanzberg 5
    Bonn 53229
    FOREIGN Germany
    Director
    Am Tanzberg 5
    Bonn 53229
    FOREIGN Germany
    German61232290001
    GAUVIN, Rodrigue Eugene
    Thomas Nelson
    Mayfield Road
    KT12 5PL Walton On Thames
    Surrey
    Director
    Thomas Nelson
    Mayfield Road
    KT12 5PL Walton On Thames
    Surrey
    American43213630004
    GILL, Sarah
    Oak Edge House
    271 Stark Holmes Road Starkholmes
    DE4 5JE Matlock
    Derbyshire
    Director
    Oak Edge House
    271 Stark Holmes Road Starkholmes
    DE4 5JE Matlock
    Derbyshire
    British35563090001
    GRAINGER, Alfred
    Park Lodge
    Gainford
    DL2 3DA Darlington
    Durham
    Director
    Park Lodge
    Gainford
    DL2 3DA Darlington
    Durham
    British36443570002

    Who are the persons with significant control of GL EDUCATION GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vantage London
    Great West Road
    TW8 9AG Brentford
    1st Floor
    United Kingdom
    Dec 16, 2024
    Vantage London
    Great West Road
    TW8 9AG Brentford
    1st Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03645180
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Merchants House North
    Wapping Road
    BS1 4RW Bristol
    C/O Roxburgh Milkins Llp
    United Kingdom
    Apr 06, 2016
    Merchants House North
    Wapping Road
    BS1 4RW Bristol
    C/O Roxburgh Milkins Llp
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07964572
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0