About

Registered Number: 04339277
Date of Incorporation: 12/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 12 O'Clock Court, Attercliffe Road, Sheffield, South Yorkshire, S4 7WW

 

Based in South Yorkshire, Gqa Qualifications Ltd was registered on 12 December 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Gqa Qualifications Ltd. The companies directors are listed as Baker, Gwyn, Bowtell, Tom, Fanning, Peter Michael, Gooderson, Nicholas John, Hunt, Shaun Gilbert, Kelly, James Caldwell, Murray, Allan, Nahary, Frieda, Wootton, Andrew Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Gwyn 12 December 2001 24 July 2012 1
BOWTELL, Tom 15 November 2011 29 June 2015 1
FANNING, Peter Michael 26 September 2002 04 March 2004 1
GOODERSON, Nicholas John 12 June 2003 08 December 2014 1
HUNT, Shaun Gilbert 12 December 2001 20 June 2002 1
KELLY, James Caldwell 12 December 2001 10 March 2009 1
MURRAY, Allan 13 November 2012 23 December 2013 1
NAHARY, Frieda 15 November 2011 24 July 2012 1
WOOTTON, Andrew Frederick 12 December 2001 22 July 2008 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
TM01 - Termination of appointment of director 14 August 2019
AA - Annual Accounts 06 August 2019
AP01 - Appointment of director 13 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 27 November 2017
TM01 - Termination of appointment of director 20 October 2017
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 11 April 2017
CS01 - N/A 02 December 2016
AP01 - Appointment of director 27 September 2016
TM01 - Termination of appointment of director 26 August 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 10 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 24 March 2015
CH01 - Change of particulars for director 09 December 2014
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AA - Annual Accounts 05 August 2014
TM01 - Termination of appointment of director 21 May 2014
CH01 - Change of particulars for director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 11 December 2012
CH01 - Change of particulars for director 10 December 2012
AP01 - Appointment of director 10 December 2012
AA - Annual Accounts 27 July 2012
AP01 - Appointment of director 27 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
AD01 - Change of registered office address 01 May 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 11 August 2011
CERTNM - Change of name certificate 10 August 2011
RESOLUTIONS - N/A 04 August 2011
CONNOT - N/A 04 August 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
AA - Annual Accounts 28 August 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 25 July 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
363s - Annual Return 17 December 2007
AA - Annual Accounts 22 July 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
363s - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
AA - Annual Accounts 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 27 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 09 July 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
363s - Annual Return 09 January 2004
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
225 - Change of Accounting Reference Date 11 September 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
287 - Change in situation or address of Registered Office 21 January 2002
MEM/ARTS - N/A 17 January 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
CERTNM - Change of name certificate 20 December 2001
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.