GQA QUALIFICATIONS LIMITED

GQA QUALIFICATIONS LIMITED

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

    Company NameGQA QUALIFICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04339277
    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 GQA QUALIFICATIONS LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is GQA QUALIFICATIONS LIMITED located?

    Registered Office Address
    Unit 1, 12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GQA QUALIFICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLASS QUALIFICATIONS AUTHORITY LIMITEDDec 20, 2001Dec 20, 2001
    GLASS QUALIFICATION AUTHORITY LIMITEDDec 12, 2001Dec 12, 2001

    What are the latest accounts for GQA QUALIFICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GQA QUALIFICATIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2026
    Next Confirmation Statement DueDec 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2025
    OverdueNo

    What are the latest filings for GQA QUALIFICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 20, 2025 with updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    8 pagesAA

    Accounts for a small company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Addleshaw Goddard, 3 Sovereign Square Sovereign Street Leeds LS1 4ER England to Unit 1, 12 O'clock Court Attercliffe Road Sheffield S4 7WW on Dec 06, 2024

    1 pagesAD01

    Termination of appointment of Michael Clayton as a director on Nov 07, 2024

    1 pagesTM01

    Registered office address changed from Unit 1 12 O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW to Addleshaw Goddard, 3 Sovereign Square Sovereign Street Leeds LS1 4ER on Nov 07, 2024

    1 pagesAD01

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Mr Neil Martin Ashley as a director on Sep 17, 2024

    2 pagesAP01

    Cessation of James Justin Ratcliffe as a person with significant control on Sep 17, 2024

    1 pagesPSC07

    Cessation of Michael Clayton as a person with significant control on Sep 17, 2024

    1 pagesPSC07

    Termination of appointment of Christopher Kenton Beedel as a director on May 28, 2024

    1 pagesTM01

    Amended accounts for a small company made up to Mar 31, 2023

    15 pagesAAMD

    Amended accounts for a small company made up to Mar 31, 2023

    14 pagesAAMD

    Accounts for a small company made up to Mar 31, 2023

    14 pagesAA

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Antony Clive Parsell as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Mr Michael Clayton as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Mr Christopher Kenton Beedel as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Anda Jane Gregory as a director on Feb 09, 2023

    1 pagesTM01

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    14 pagesAA

    Notification of James Justin Ratcliffe as a person with significant control on Jul 27, 2022

    2 pagesPSC01

    Termination of appointment of Michael Joseph Morris as a director on Jul 27, 2022

    1 pagesTM01

    Cessation of Michael Joseph Morris as a person with significant control on Jul 27, 2022

    1 pagesPSC07

    Who are the officers of GQA QUALIFICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHLEY, Neil Martin
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1, 12 O'Clock Court
    England
    Director
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1, 12 O'Clock Court
    England
    United KingdomBritish220839610001
    MCALLISTER, Shaun Daniel
    Attercliffe Road
    S4 7WW Sheffield
    Gqa Qualifications Ltd, Unit 1
    England
    Director
    Attercliffe Road
    S4 7WW Sheffield
    Gqa Qualifications Ltd, Unit 1
    England
    EnglandBritish129073880001
    OGILVIE, John Neil David
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1, 12 O'Clock Court
    England
    Director
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1, 12 O'Clock Court
    England
    United KingdomBritish94465690001
    PARSELL, Antony Clive
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1, 12 O'Clock Court
    England
    Director
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1, 12 O'Clock Court
    England
    EnglandBritish316758250001
    RATCLIFFE, James Justin
    7 The Willows
    GL18 2AY Dymock
    Gloucestershire
    Director
    7 The Willows
    GL18 2AY Dymock
    Gloucestershire
    EnglandBritish77763400002
    KELLY, James Caldwell
    16 The Pastures
    Dring Houses
    YO24 2JE York
    Yorkshire
    Secretary
    16 The Pastures
    Dring Houses
    YO24 2JE York
    Yorkshire
    British79519180001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BAKER, Gwyn
    4 Hillside Drive
    Walton
    S40 2DB Chesterfield
    Derbyshire
    Director
    4 Hillside Drive
    Walton
    S40 2DB Chesterfield
    Derbyshire
    United KingdomBritish79519570001
    BEEDEL, Christopher Kenton
    12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1
    South Yorkshire
    Director
    12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1
    South Yorkshire
    EnglandBritish307832550001
    BOWTELL, Tom
    Guildford Road
    KT22 9DA Leatherhead
    Riverbridge House
    Surrey
    United Kingdom
    Director
    Guildford Road
    KT22 9DA Leatherhead
    Riverbridge House
    Surrey
    United Kingdom
    United KingdomBritish164972160001
    CHISHOLM, Ian Christopher
    97 Burnt Oak Lane
    DA15 9DD Sidcup
    Kent
    Director
    97 Burnt Oak Lane
    DA15 9DD Sidcup
    Kent
    United KingdomBritish81721560001
    CLAYTON, Michael
    Oaks Wood Drive
    Darton
    S75 5PT Barnsley
    6 Oaks Wood Drive
    England
    Director
    Oaks Wood Drive
    Darton
    S75 5PT Barnsley
    6 Oaks Wood Drive
    England
    EnglandBritish268624180002
    FANNING, Peter Michael
    20 Rockside View
    DE4 3GP Matlock
    Derbyshire
    Director
    20 Rockside View
    DE4 3GP Matlock
    Derbyshire
    British85019120001
    GOODERSON, Nicholas John
    39 Smiths Lane
    NR21 8LQ Fakenham
    Norfolk
    Director
    39 Smiths Lane
    NR21 8LQ Fakenham
    Norfolk
    United KingdomBritish91346680001
    GREGORY, Anda Jane
    Rushworth Street
    SE1 0RB London
    Ggf
    England
    Director
    Rushworth Street
    SE1 0RB London
    Ggf
    England
    EnglandBritish244353400001
    HEARSUM, Alan
    Rats Castle Dale End
    Bradwell
    S33 9HP Hope Valley
    Director
    Rats Castle Dale End
    Bradwell
    S33 9HP Hope Valley
    United KingdomBritish31038530001
    HERBERT, Sarah Jane
    12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1
    South Yorkshire
    Director
    12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1
    South Yorkshire
    EnglandBritish113654360001
    HUNT, Shaun Gilbert
    17 Hoylake Court
    Mickleover
    DE3 5PT Derby
    Derbyshire
    Director
    17 Hoylake Court
    Mickleover
    DE3 5PT Derby
    Derbyshire
    British79519640001
    KELLY, James Caldwell
    16 The Pastures
    Dring Houses
    YO24 2JE York
    Yorkshire
    Director
    16 The Pastures
    Dring Houses
    YO24 2JE York
    Yorkshire
    British79519180001
    MCINERNEY, Julian Henry
    12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1
    South Yorkshire
    Director
    12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1
    South Yorkshire
    EnglandBritish38496610003
    MORRIS, Michael Joseph
    46 Green Lane
    Padgate
    WA1 4JG Warrington
    Cheshire
    Director
    46 Green Lane
    Padgate
    WA1 4JG Warrington
    Cheshire
    EnglandBritish77545880001
    MURRAY, Allan
    Elgin Avenue
    Garswood
    WN4 0RH Wigan
    42
    Lancashire
    United Kingdom
    Director
    Elgin Avenue
    Garswood
    WN4 0RH Wigan
    42
    Lancashire
    United Kingdom
    EnglandBritish174250280001
    NAHARY, Frieda
    Westminster Court
    Osbourne Gardens
    CR7 8PA Thornton Heath
    17
    Surrey
    United Kingdom
    Director
    Westminster Court
    Osbourne Gardens
    CR7 8PA Thornton Heath
    17
    Surrey
    United Kingdom
    United KingdomBritish164972960001
    REES, Nigel Denton
    10 Carpenters Lane
    Hadlow
    TN11 0HW Tonbridge
    Kent
    Director
    10 Carpenters Lane
    Hadlow
    TN11 0HW Tonbridge
    Kent
    United KingdomBritish74150870001
    THOMAS, Philip
    10 Nightingale Way
    Catterall
    PR3 1TQ Garstang
    Director
    10 Nightingale Way
    Catterall
    PR3 1TQ Garstang
    United KingdomBritish106584300002
    WATTS, Terence William
    1 Brewers Court
    Winsmore Lane
    OX14 5BG Abingdon
    Oxfordshire
    Director
    1 Brewers Court
    Winsmore Lane
    OX14 5BG Abingdon
    Oxfordshire
    United KingdomBritish89733620002
    WILLSON, Giles Dominic
    12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1
    South Yorkshire
    United Kingdom
    Director
    12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1
    South Yorkshire
    United Kingdom
    United KingdomBritish109397370001
    WOOTTON, Andrew Frederick
    24 Stoke Lane
    Westbury On Trym
    BS9 3DN Bristol
    Director
    24 Stoke Lane
    Westbury On Trym
    BS9 3DN Bristol
    British79520750003
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001

    Who are the persons with significant control of GQA QUALIFICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Justin Ratcliffe
    12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1
    South Yorkshire
    Jul 27, 2022
    12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1
    South Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Clayton
    12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1
    South Yorkshire
    Apr 06, 2016
    12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1
    South Yorkshire
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Joseph Morris
    12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1
    South Yorkshire
    Apr 06, 2016
    12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1
    South Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for GQA QUALIFICATIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 25, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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