GQA QUALIFICATIONS LIMITED
Overview
| Company Name | GQA QUALIFICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04339277 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GQA QUALIFICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLASS QUALIFICATIONS AUTHORITY LIMITED | Dec 20, 2001 | Dec 20, 2001 |
| GLASS QUALIFICATION AUTHORITY LIMITED | Dec 12, 2001 | Dec 12, 2001 |
What are the latest accounts for GQA QUALIFICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GQA QUALIFICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for GQA QUALIFICATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 20, 2025 with updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 8 pages | AA | ||
Accounts for a small company made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Michael Clayton as a director on Nov 07, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Mr Neil Martin Ashley as a director on Sep 17, 2024 | 2 pages | AP01 | ||
Cessation of James Justin Ratcliffe as a person with significant control on Sep 17, 2024 | 1 pages | PSC07 | ||
Cessation of Michael Clayton as a person with significant control on Sep 17, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Christopher Kenton Beedel as a director on May 28, 2024 | 1 pages | TM01 | ||
Amended accounts for a small company made up to Mar 31, 2023 | 15 pages | AAMD | ||
Amended accounts for a small company made up to Mar 31, 2023 | 14 pages | AAMD | ||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Antony Clive Parsell as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael Clayton as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Christopher Kenton Beedel as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Anda Jane Gregory as a director on Feb 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 14 pages | AA | ||
Notification of James Justin Ratcliffe as a person with significant control on Jul 27, 2022 | 2 pages | PSC01 | ||
Termination of appointment of Michael Joseph Morris as a director on Jul 27, 2022 | 1 pages | TM01 | ||
Cessation of Michael Joseph Morris as a person with significant control on Jul 27, 2022 | 1 pages | PSC07 | ||
Who are the officers of GQA QUALIFICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHLEY, Neil Martin | Director | Attercliffe Road S4 7WW Sheffield Unit 1, 12 O'Clock Court England | United Kingdom | British | 220839610001 | |||||
| MCALLISTER, Shaun Daniel | Director | Attercliffe Road S4 7WW Sheffield Gqa Qualifications Ltd, Unit 1 England | England | British | 129073880001 | |||||
| OGILVIE, John Neil David | Director | Attercliffe Road S4 7WW Sheffield Unit 1, 12 O'Clock Court England | United Kingdom | British | 94465690001 | |||||
| PARSELL, Antony Clive | Director | Attercliffe Road S4 7WW Sheffield Unit 1, 12 O'Clock Court England | England | British | 316758250001 | |||||
| RATCLIFFE, James Justin | Director | 7 The Willows GL18 2AY Dymock Gloucestershire | England | British | 77763400002 | |||||
| KELLY, James Caldwell | Secretary | 16 The Pastures Dring Houses YO24 2JE York Yorkshire | British | 79519180001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BAKER, Gwyn | Director | 4 Hillside Drive Walton S40 2DB Chesterfield Derbyshire | United Kingdom | British | 79519570001 | |||||
| BEEDEL, Christopher Kenton | Director | 12 O'Clock Court Attercliffe Road S4 7WW Sheffield Unit 1 South Yorkshire | England | British | 307832550001 | |||||
| BOWTELL, Tom | Director | Guildford Road KT22 9DA Leatherhead Riverbridge House Surrey United Kingdom | United Kingdom | British | 164972160001 | |||||
| CHISHOLM, Ian Christopher | Director | 97 Burnt Oak Lane DA15 9DD Sidcup Kent | United Kingdom | British | 81721560001 | |||||
| CLAYTON, Michael | Director | Oaks Wood Drive Darton S75 5PT Barnsley 6 Oaks Wood Drive England | England | British | 268624180002 | |||||
| FANNING, Peter Michael | Director | 20 Rockside View DE4 3GP Matlock Derbyshire | British | 85019120001 | ||||||
| GOODERSON, Nicholas John | Director | 39 Smiths Lane NR21 8LQ Fakenham Norfolk | United Kingdom | British | 91346680001 | |||||
| GREGORY, Anda Jane | Director | Rushworth Street SE1 0RB London Ggf England | England | British | 244353400001 | |||||
| HEARSUM, Alan | Director | Rats Castle Dale End Bradwell S33 9HP Hope Valley | United Kingdom | British | 31038530001 | |||||
| HERBERT, Sarah Jane | Director | 12 O'Clock Court Attercliffe Road S4 7WW Sheffield Unit 1 South Yorkshire | England | British | 113654360001 | |||||
| HUNT, Shaun Gilbert | Director | 17 Hoylake Court Mickleover DE3 5PT Derby Derbyshire | British | 79519640001 | ||||||
| KELLY, James Caldwell | Director | 16 The Pastures Dring Houses YO24 2JE York Yorkshire | British | 79519180001 | ||||||
| MCINERNEY, Julian Henry | Director | 12 O'Clock Court Attercliffe Road S4 7WW Sheffield Unit 1 South Yorkshire | England | British | 38496610003 | |||||
| MORRIS, Michael Joseph | Director | 46 Green Lane Padgate WA1 4JG Warrington Cheshire | England | British | 77545880001 | |||||
| MURRAY, Allan | Director | Elgin Avenue Garswood WN4 0RH Wigan 42 Lancashire United Kingdom | England | British | 174250280001 | |||||
| NAHARY, Frieda | Director | Westminster Court Osbourne Gardens CR7 8PA Thornton Heath 17 Surrey United Kingdom | United Kingdom | British | 164972960001 | |||||
| REES, Nigel Denton | Director | 10 Carpenters Lane Hadlow TN11 0HW Tonbridge Kent | United Kingdom | British | 74150870001 | |||||
| THOMAS, Philip | Director | 10 Nightingale Way Catterall PR3 1TQ Garstang | United Kingdom | British | 106584300002 | |||||
| WATTS, Terence William | Director | 1 Brewers Court Winsmore Lane OX14 5BG Abingdon Oxfordshire | United Kingdom | British | 89733620002 | |||||
| WILLSON, Giles Dominic | Director | 12 O'Clock Court Attercliffe Road S4 7WW Sheffield Unit 1 South Yorkshire United Kingdom | United Kingdom | British | 109397370001 | |||||
| WOOTTON, Andrew Frederick | Director | 24 Stoke Lane Westbury On Trym BS9 3DN Bristol | British | 79520750003 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Director | 12 York Place LS1 2DS Leeds West Yorkshire | 51066720001 |
Who are the persons with significant control of GQA QUALIFICATIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Justin Ratcliffe | 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
| |||
| Mr Michael Clayton | 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
| |||
| Mr Michael Joseph Morris | 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
| |||
What are the latest statements on persons with significant control for GQA QUALIFICATIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 25, 2024 | The 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