About

Registered Number: 05396270
Date of Incorporation: 17/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Alba House Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, RG41 2GY,

 

Gk Apprenticeships Ltd was registered on 17 March 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Cashmore, Richard, Garrett, William Alexander, Holland, Brian Glenn, Johnstone, Todd William, Harman, Jennifer Ann, Pettinger, William, Harman, Jenny, Hingley, Dean, Pettman, Allan John, Pryor-jones, Richard Anthony, Renucci, Paolo Giovanni Amato, Willett, David George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRETT, William Alexander 18 March 2020 - 1
HOLLAND, Brian Glenn 03 February 2014 - 1
JOHNSTONE, Todd William 18 March 2020 - 1
HARMAN, Jenny 18 March 2010 03 February 2014 1
HINGLEY, Dean 11 November 2008 31 March 2010 1
PETTMAN, Allan John 03 February 2014 16 March 2020 1
PRYOR-JONES, Richard Anthony 03 February 2014 31 August 2016 1
RENUCCI, Paolo Giovanni Amato 31 August 2016 14 March 2018 1
WILLETT, David George 17 March 2005 03 February 2014 1
Secretary Name Appointed Resigned Total Appointments
CASHMORE, Richard 02 July 2018 - 1
HARMAN, Jennifer Ann 17 March 2005 03 February 2014 1
PETTINGER, William 03 February 2014 29 June 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
AP01 - Appointment of director 31 March 2020
AP01 - Appointment of director 31 March 2020
CS01 - N/A 31 March 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
AA - Annual Accounts 10 January 2020
RESOLUTIONS - N/A 04 December 2019
MR01 - N/A 26 November 2019
AA - Annual Accounts 15 August 2019
MR04 - N/A 18 April 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 04 July 2018
TM02 - Termination of appointment of secretary 04 July 2018
AP03 - Appointment of secretary 04 July 2018
CS01 - N/A 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
RESOLUTIONS - N/A 25 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 30 November 2015
AA01 - Change of accounting reference date 10 September 2015
AA01 - Change of accounting reference date 08 September 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 19 December 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 04 April 2014
AA01 - Change of accounting reference date 04 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AP03 - Appointment of secretary 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 18 March 2013
AD01 - Change of registered office address 21 February 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 22 March 2011
AP01 - Appointment of director 22 March 2011
TM01 - Termination of appointment of director 28 January 2011
AA - Annual Accounts 06 October 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 18 March 2009
RESOLUTIONS - N/A 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2008
AA - Annual Accounts 18 November 2008
363a - Annual Return 19 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 28 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
MEM/ARTS - N/A 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2019 Outstanding

N/A

Debenture 10 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.