About

Registered Number: 07468905
Date of Incorporation: 14/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: 129 West Ella Road, Kirk Ella, Hull, HU10 7QS,

 

Global Learning Association was founded on 14 December 2010 and are based in Hull, it's status at Companies House is "Active". Williams, Christopher Russell, Bailey, Jill, Baird, Iain, Barker, Linda, Brown, Ann Georgina, Butler, Graham Derrick, Chadfield, Hazel, Clinton, Bernadette Mary, De Corte, Wendy, Grange, Amanda, Guthrie, Kathleen, Judge, Maxine, Kirtley, Raymond, Mills, Marion Elizabeth, Morgan, Paula, Ritchie, Jill Felicity, Roodhouse, Elizabeth Mary, Roots, Anne, Souvlis, Christopher, Stobie, Brian William, Walker, Wendy, Williams, Christopher Russell, Milner, Beverley Anne, Ashton, Jacqueline, Atkins, Lesley, Coles, Richard, Cook, Stewart, James, Katie, Jones, Graham, Scaplehorn, Geoffrey, Smith, David Norman, Suttmann, Patricia Anne, Sutton, Alan, Trilling, Helen, Walker, Judith, Wormington, Mary are listed as directors of the business. Currently we aren't aware of the number of employees at the Global Learning Association.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Jill 10 July 2014 - 1
BAIRD, Iain 31 August 2012 - 1
BARKER, Linda 15 January 2012 - 1
BROWN, Ann Georgina 12 July 2011 - 1
BUTLER, Graham Derrick 03 March 2011 - 1
CHADFIELD, Hazel 12 March 2011 - 1
CLINTON, Bernadette Mary 18 July 2013 - 1
DE CORTE, Wendy 30 November 2019 - 1
GRANGE, Amanda 14 December 2011 - 1
GUTHRIE, Kathleen 12 December 2014 - 1
JUDGE, Maxine 10 August 2011 - 1
KIRTLEY, Raymond 14 December 2010 - 1
MILLS, Marion Elizabeth 30 December 2015 - 1
MORGAN, Paula 04 January 2016 - 1
RITCHIE, Jill Felicity 12 July 2011 - 1
ROODHOUSE, Elizabeth Mary 09 January 2014 - 1
ROOTS, Anne 14 December 2011 - 1
SOUVLIS, Christopher 12 March 2011 - 1
STOBIE, Brian William 30 November 2019 - 1
WALKER, Wendy 01 January 2016 - 1
WILLIAMS, Christopher Russell 03 March 2011 - 1
ASHTON, Jacqueline 31 August 2012 22 August 2019 1
ATKINS, Lesley 23 October 2015 01 November 2019 1
COLES, Richard 05 January 2016 01 November 2019 1
COOK, Stewart 27 November 2015 01 November 2019 1
JAMES, Katie 08 January 2016 01 November 2019 1
JONES, Graham 04 January 2016 01 November 2019 1
SCAPLEHORN, Geoffrey 18 July 2013 01 November 2019 1
SMITH, David Norman 10 August 2011 01 November 2019 1
SUTTMANN, Patricia Anne 18 February 2011 01 November 2019 1
SUTTON, Alan 31 August 2012 01 November 2019 1
TRILLING, Helen 05 September 2011 20 August 2014 1
WALKER, Judith 01 June 2016 01 November 2019 1
WORMINGTON, Mary 12 July 2011 01 November 2019 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Christopher Russell 27 June 2013 - 1
MILNER, Beverley Anne 14 December 2010 27 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 12 January 2020
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 02 December 2019
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 22 August 2019
AD01 - Change of registered office address 22 August 2019
PSC04 - N/A 22 August 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 17 June 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AR01 - Annual Return 15 December 2015
AD01 - Change of registered office address 15 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 14 December 2014
AP01 - Appointment of director 14 December 2014
CH01 - Change of particulars for director 14 December 2014
AP01 - Appointment of director 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AD01 - Change of registered office address 29 July 2014
AA - Annual Accounts 11 July 2014
AP01 - Appointment of director 10 April 2014
AR01 - Annual Return 17 December 2013
AP03 - Appointment of secretary 23 July 2013
AP01 - Appointment of director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
TM02 - Termination of appointment of secretary 22 July 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 21 December 2012
AP01 - Appointment of director 31 August 2012
AP01 - Appointment of director 31 August 2012
AP01 - Appointment of director 31 August 2012
AA - Annual Accounts 13 August 2012
AP01 - Appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
AR01 - Annual Return 14 December 2011
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 05 September 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 12 March 2011
AP01 - Appointment of director 12 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 18 February 2011
NEWINC - New incorporation documents 14 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.