About

Registered Number: 05273829
Date of Incorporation: 29/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Aureus School Buildings, Candytuft Way, Harwell, Oxfordshire, OX11 6FF,

 

Based in Harwell in Oxfordshire, Quest for Learning Gb Ltd was established in 2004, it has a status of "Active". There are 26 directors listed as Brice, Benjamin Joe Lester, Broadbent, Sheenagh, Copleston, Roger Gwilym, Hammond, Anna, Rose, Kimberley, Senior, Kevin William, Wells, Edward Henry, Williams, Christopher, Lomax, Arthur Martin Leeming, Tyack, Penelope Marian, Ashby, Simon, Burton, Chris John, Crocombe, Diane Ruth, Gordon, Janice, Hickman, Linda, Dr, Hill, Robin Humphry, Hopper, Leslie, Hunt, Candida, Jones, Christopher Eastland, Lacny, Jayne, Matthew, Sue Ann, Norman, Patricia, Renwick, Sian Elizabeth, Snowden, Amanda Jane, Widgery, Susan, Wilson, David for this organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICE, Benjamin Joe Lester 15 May 2019 - 1
BROADBENT, Sheenagh 07 December 2016 - 1
COPLESTON, Roger Gwilym 15 May 2019 - 1
HAMMOND, Anna 16 September 2020 - 1
ROSE, Kimberley 13 May 2020 - 1
SENIOR, Kevin William 15 May 2019 - 1
WELLS, Edward Henry 07 June 2019 - 1
WILLIAMS, Christopher 15 May 2019 - 1
ASHBY, Simon 14 July 2009 24 September 2012 1
BURTON, Chris John 06 July 2012 31 May 2019 1
CROCOMBE, Diane Ruth 23 February 2006 14 July 2009 1
GORDON, Janice 29 October 2004 19 January 2012 1
HICKMAN, Linda, Dr 14 July 2009 30 June 2011 1
HILL, Robin Humphry 29 October 2004 19 January 2012 1
HOPPER, Leslie 31 July 2007 29 November 2011 1
HUNT, Candida 01 February 2005 14 July 2009 1
JONES, Christopher Eastland 23 February 2006 11 March 2008 1
LACNY, Jayne 27 February 2012 31 December 2018 1
MATTHEW, Sue Ann 22 November 2004 14 July 2009 1
NORMAN, Patricia 12 September 2005 14 July 2009 1
RENWICK, Sian Elizabeth 31 December 2018 31 December 2018 1
SNOWDEN, Amanda Jane 11 March 2008 14 July 2009 1
WIDGERY, Susan 11 March 2008 14 July 2009 1
WILSON, David 15 May 2019 20 November 2019 1
Secretary Name Appointed Resigned Total Appointments
LOMAX, Arthur Martin Leeming 12 January 2009 01 December 2010 1
TYACK, Penelope Marian 29 October 2004 12 January 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 October 2020
AP01 - Appointment of director 08 October 2020
TM01 - Termination of appointment of director 07 October 2020
AP01 - Appointment of director 07 October 2020
AP01 - Appointment of director 07 October 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 18 September 2019
AP01 - Appointment of director 10 June 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
TM01 - Termination of appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
AA - Annual Accounts 13 December 2018
CH01 - Change of particulars for director 21 November 2018
CS01 - N/A 13 November 2018
AD01 - Change of registered office address 13 November 2018
AA01 - Change of accounting reference date 18 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 08 November 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 30 June 2016
CERTNM - Change of name certificate 25 January 2016
CONNOT - N/A 25 January 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 01 November 2013
CH01 - Change of particulars for director 21 May 2013
AR01 - Annual Return 12 November 2012
TM01 - Termination of appointment of director 24 September 2012
MEM/ARTS - N/A 10 August 2012
AA - Annual Accounts 23 July 2012
AP01 - Appointment of director 06 July 2012
RESOLUTIONS - N/A 05 July 2012
CC04 - Statement of companies objects 05 July 2012
AP01 - Appointment of director 27 February 2012
TM01 - Termination of appointment of director 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 09 November 2011
TM02 - Termination of appointment of secretary 01 November 2011
TM01 - Termination of appointment of director 07 September 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 09 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 15 January 2010
AP01 - Appointment of director 02 December 2009
AP03 - Appointment of secretary 02 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
AP01 - Appointment of director 12 October 2009
AD01 - Change of registered office address 07 October 2009
AP01 - Appointment of director 07 October 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
287 - Change in situation or address of Registered Office 15 November 2007
363s - Annual Return 07 November 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
363s - Annual Return 02 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
225 - Change of Accounting Reference Date 03 March 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
287 - Change in situation or address of Registered Office 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
NEWINC - New incorporation documents 29 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.