Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GQA QUALIFICATIONS LIMITED
Company Information for

GQA QUALIFICATIONS LIMITED

UNIT 1 12 O'CLOCK COURT, ATTERCLIFFE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S4 7WW,
Company Registration Number
04339277
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Gqa Qualifications Ltd
GQA QUALIFICATIONS LIMITED was founded on 2001-12-12 and has its registered office in Sheffield. The organisation's status is listed as "Active". Gqa Qualifications Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GQA QUALIFICATIONS LIMITED
 
Legal Registered Office
UNIT 1 12 O'CLOCK COURT
ATTERCLIFFE ROAD
SHEFFIELD
SOUTH YORKSHIRE
S4 7WW
Other companies in S4
 
Previous Names
GLASS QUALIFICATIONS AUTHORITY LIMITED10/08/2011
Filing Information
Company Number 04339277
Company ID Number 04339277
Date formed 2001-12-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 17:30:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GQA QUALIFICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GQA QUALIFICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN HENRY MCINERNEY
Director 2015-03-16
MICHAEL JOSEPH MORRIS
Director 2001-12-12
JOHN NEIL DAVID OGILVIE
Director 2017-04-11
JAMES JUSTIN RATCLIFFE
Director 2004-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE HERBERT
Director 2016-09-22 2017-10-19
GILES DOMINIC WILLSON
Director 2012-07-24 2016-07-14
TOM BOWTELL
Director 2011-11-15 2015-06-29
NICHOLAS JOHN GOODERSON
Director 2003-06-12 2014-12-08
ALLAN MURRAY
Director 2012-11-13 2013-12-23
GWYN BAKER
Director 2001-12-12 2012-07-24
FRIEDA NAHARY
Director 2011-11-15 2012-07-24
IAN CHRISTOPHER CHISHOLM
Director 2007-12-11 2011-07-26
PHILIP THOMAS
Director 2005-07-14 2009-08-21
JAMES CALDWELL KELLY
Company Secretary 2001-12-12 2009-03-10
JAMES CALDWELL KELLY
Director 2001-12-12 2009-03-10
ANDREW FREDERICK WOOTTON
Director 2001-12-12 2008-07-22
NIGEL DENTON REES
Director 2001-12-12 2007-12-11
TERENCE WILLIAM WATTS
Director 2006-09-19 2007-01-24
PETER MICHAEL FANNING
Director 2002-09-26 2004-03-04
ALAN HEARSUM
Director 2001-12-12 2003-09-23
SHAUN GILBERT HUNT
Director 2001-12-12 2002-06-20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-12-12 2001-12-12
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-12-12 2001-12-12
YORK PLACE COMPANY SECRETARIES LIMITED
Director 2001-12-12 2001-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN HENRY MCINERNEY SENIOR CARE AT HOME LTD Director 2015-12-16 CURRENT 2009-11-03 Active
MICHAEL JOSEPH MORRIS M J MORRIS LTD Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2014-07-15
JAMES JUSTIN RATCLIFFE ALUMINIUM WINDOW ASSOCIATION(THE) Director 2014-07-03 CURRENT 1987-01-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16Amended small company accounts made up to 2023-03-31
2024-01-02Amended small company accounts made up to 2023-03-31
2023-12-06DIRECTOR APPOINTED MR ANTONY CLIVE PARSELL
2023-12-06CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-12-05DIRECTOR APPOINTED MR MICHAEL CLAYTON
2023-04-12DIRECTOR APPOINTED MR CHRISTOPHER KENTON BEEDEL
2023-02-10APPOINTMENT TERMINATED, DIRECTOR ANDA JANE GREGORY
2022-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JUSTIN RATCLIFFE
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH MORRIS
2022-07-28PSC07CESSATION OF MICHAEL JOSEPH MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-11-04AP01DIRECTOR APPOINTED MRS ANDA JANE GREGORY
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HENRY MCINERNEY
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HENRY MCINERNEY
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-13AP01DIRECTOR APPOINTED MR SHAUN DANIEL MCALLISTER
2018-12-13AP01DIRECTOR APPOINTED MR SHAUN DANIEL MCALLISTER
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE HERBERT
2017-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-11AP01DIRECTOR APPOINTED MR JOHN NEIL DAVID OGILVIE
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-27AP01DIRECTOR APPOINTED MISS SARAH JANE HERBERT
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR GILES DOMINIC WILLSON
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-10AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DOMINIC WILLSON / 10/12/2015
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HENRY MCINERNEY / 10/12/2015
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TOM BOWTELL
2015-03-24AP01DIRECTOR APPOINTED MR JULIAN MCINERNEY
2014-12-09CH01Director's details changed for Mr Michael Joseph Morris on 2014-12-08
2014-12-08AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GOODERSON
2014-12-08CH01Director's details changed for Mr Michael Joseph Morris on 2014-12-08
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MURRAY
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GOODERSON / 11/12/2013
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GOODERSON / 11/12/2013
2013-12-11AR0106/12/13 NO MEMBER LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-11AR0106/12/12 NO MEMBER LIST
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BOWTELL / 10/12/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MURRAY / 10/12/2012
2012-12-10AP01DIRECTOR APPOINTED MR ALLAN MURRAY
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-27AP01DIRECTOR APPOINTED MR GILES DOMINIC WILLSON
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR FRIEDA NAHARY
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GWYN BAKER
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM PROVINCIAL HOUSE SOLLY STREET SHEFFIELD SOUTH YORKSHIRE S1 4BA
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-06AR0106/12/11 NO MEMBER LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRIEDA NAHARY / 06/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MORRIS / 06/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BOWTELL / 06/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GOODERSON / 06/12/2011
2011-12-01AP01DIRECTOR APPOINTED MRS FRIEDA NAHARY
2011-12-01AP01DIRECTOR APPOINTED MR TOM BOWTELL
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHISHOLM
2011-08-10RES15CHANGE OF NAME 26/07/2011
2011-08-10CERTNMCOMPANY NAME CHANGED GLASS QUALIFICATIONS AUTHORITY LIMITED CERTIFICATE ISSUED ON 10/08/11
2011-08-04RES15CHANGE OF NAME 26/07/2011
2011-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-12AR0114/12/10 NO MEMBER LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MORRIS / 12/01/2011
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GOODERSON / 12/01/2011
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-15AR0114/12/09 NO MEMBER LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MORRIS / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JUSTIN RATCLIFFE / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GOODERSON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER CHISHOLM / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYN BAKER / 14/12/2009
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIP THOMAS
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES KELLY
2008-12-18288bAPPOINTMENT TERMINATE, DIRECTOR ANDREW FREDERICK WOOYTON LOGGED FORM
2008-12-16363aANNUAL RETURN MADE UP TO 12/12/08
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WOOTTON
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-10288aDIRECTOR APPOINTED IAN CHRISTOPHER CHISHOLM
2007-12-18288bDIRECTOR RESIGNED
2007-12-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-12-17363sANNUAL RETURN MADE UP TO 12/12/07
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-10288bDIRECTOR RESIGNED
2007-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sANNUAL RETURN MADE UP TO 12/12/06
2006-11-30288aNEW DIRECTOR APPOINTED
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-25288cDIRECTOR'S PARTICULARS CHANGED
2005-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-22363sANNUAL RETURN MADE UP TO 12/12/05
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-25288aNEW DIRECTOR APPOINTED
2004-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-30363sANNUAL RETURN MADE UP TO 12/12/04
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
855 - Other education
85590 - Other education n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services


Licences & Regulatory approval
We could not find any licences issued to GQA QUALIFICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GQA QUALIFICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-04-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GQA QUALIFICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of GQA QUALIFICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GQA QUALIFICATIONS LIMITED
Trademarks
We have not found any records of GQA QUALIFICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GQA QUALIFICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-07-13 GBP £2,330 Exam Fees
Northumberland County Council 2015-05-18 GBP £515 Exam Fees
Northumberland County Council 2014-11-24 GBP £1,285 Exam Fees
Northumberland County Council 2014-08-11 GBP £605 Manual Receipt Accruals
Northumberland County Council 2014-07-21 GBP £660 Exam Fees
Northumberland County Council 2014-04-10 GBP £350 Exam Fees
Northumberland County Council 2014-01-13 GBP £495 Staff Training & Development
Northumberland County Council 2013-12-02 GBP £1,175 Staff Training & Development

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GQA QUALIFICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GQA QUALIFICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GQA QUALIFICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.