About

Registered Number: 03110411
Date of Incorporation: 29/09/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 58 Clarence Street, Cheltenham, Gloucestershire, GL50 3LE

 

Global Learning Systems Ltd was founded on 29 September 1995 and has its registered office in Cheltenham, Gloucestershire, it's status in the Companies House registry is set to "Active". This company has 7 directors listed as Corbett, Frances, Goldwood Software Services Ltd, Serafini, Milo, Holloway, Catherine, Serafini, Adam, Serafini, Brian, Goldwood Strategic Services Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLOWAY, Catherine 29 September 1995 09 October 2000 1
SERAFINI, Adam 11 July 2006 28 February 2014 1
SERAFINI, Brian 09 October 2000 14 January 2008 1
GOLDWOOD STRATEGIC SERVICES LTD 14 January 2008 01 November 2010 1
Secretary Name Appointed Resigned Total Appointments
CORBETT, Frances 05 March 1996 29 September 2004 1
GOLDWOOD SOFTWARE SERVICES LTD 29 September 2004 14 January 2008 1
SERAFINI, Milo 29 September 1995 05 March 1996 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 29 September 2019
PSC04 - N/A 07 February 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 30 September 2018
TM01 - Termination of appointment of director 26 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 02 October 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 16 September 2015
TM01 - Termination of appointment of director 02 April 2015
CERTNM - Change of name certificate 01 April 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 07 October 2014
AP01 - Appointment of director 16 June 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 09 October 2012
AD01 - Change of registered office address 02 August 2012
CH01 - Change of particulars for director 01 August 2012
CH01 - Change of particulars for director 01 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 10 December 2010
TM01 - Termination of appointment of director 08 December 2010
AR01 - Annual Return 04 October 2010
CH02 - Change of particulars for corporate director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AD01 - Change of registered office address 30 September 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AR01 - Annual Return 05 November 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 01 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
AA - Annual Accounts 30 April 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 11 December 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 02 August 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 28 February 2001
287 - Change in situation or address of Registered Office 26 February 2001
288a - Notice of appointment of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
363s - Annual Return 14 October 1999
363s - Annual Return 09 November 1998
395 - Particulars of a mortgage or charge 03 October 1998
AA - Annual Accounts 17 September 1998
AA - Annual Accounts 17 September 1998
225 - Change of Accounting Reference Date 23 March 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 12 December 1997
DISS40 - Notice of striking-off action discontinued 03 June 1997
363s - Annual Return 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
287 - Change in situation or address of Registered Office 28 May 1997
GAZ1 - First notification of strike-off action in London Gazette 08 April 1997
NEWINC - New incorporation documents 29 September 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.