Background WavePink WaveYellow Wave

GQA QUALIFICATIONS LIMITED (04339277)

GQA QUALIFICATIONS LIMITED (04339277) is an active UK company. incorporated on 12 December 2001. with registered office in Sheffield. The company operates in the Education sector, engaged in other education n.e.c.. GQA QUALIFICATIONS LIMITED has been registered for 24 years. Current directors include ASHLEY, Neil Martin, MCALLISTER, Shaun Daniel, OGILVIE, John Neil David and 2 others.

Company Number
04339277
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 2001
Age
24 years
Address
Unit 1, 12 O'Clock Court, Sheffield, S4 7WW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ASHLEY, Neil Martin, MCALLISTER, Shaun Daniel, OGILVIE, John Neil David, PARSELL, Antony Clive, RATCLIFFE, James Justin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GQA QUALIFICATIONS LIMITED

GQA QUALIFICATIONS LIMITED is an active company incorporated on 12 December 2001 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in other education n.e.c.. GQA QUALIFICATIONS LIMITED was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04339277

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 12 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

GLASS QUALIFICATIONS AUTHORITY LIMITED
From: 20 December 2001To: 10 August 2011
GLASS QUALIFICATION AUTHORITY LIMITED
From: 12 December 2001To: 20 December 2001
Contact
Address

Unit 1, 12 O'Clock Court Attercliffe Road Sheffield, S4 7WW,

Previous Addresses

Addleshaw Goddard, 3 Sovereign Square Sovereign Street Leeds LS1 4ER England
From: 7 November 2024To: 6 December 2024
Unit 1 12 O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW
From: 1 May 2012To: 7 November 2024
Provincial House Solly Street Sheffield South Yorkshire S1 4BA
From: 12 December 2001To: 1 May 2012
Timeline

31 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Dec 12
Director Left
May 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Dec 18
Director Left
Aug 19
Director Joined
Nov 20
New Owner
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
0
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

ASHLEY, Neil Martin

Active
Attercliffe Road, SheffieldS4 7WW
Born October 1974
Director
Appointed 17 Sept 2024

MCALLISTER, Shaun Daniel

Active
Attercliffe Road, SheffieldS4 7WW
Born April 1967
Director
Appointed 30 Nov 2018

OGILVIE, John Neil David

Active
Attercliffe Road, SheffieldS4 7WW
Born August 1955
Director
Appointed 11 Apr 2017

PARSELL, Antony Clive

Active
Attercliffe Road, SheffieldS4 7WW
Born July 1963
Director
Appointed 30 Nov 2023

RATCLIFFE, James Justin

Active
7 The Willows, DymockGL18 2AY
Born May 1964
Director
Appointed 04 Mar 2004

KELLY, James Caldwell

Resigned
16 The Pastures, YorkYO24 2JE
Secretary
Appointed 12 Dec 2001
Resigned 10 Mar 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Dec 2001
Resigned 12 Dec 2001

BAKER, Gwyn

Resigned
4 Hillside Drive, ChesterfieldS40 2DB
Born December 1942
Director
Appointed 12 Dec 2001
Resigned 24 Jul 2012

BEEDEL, Christopher Kenton

Resigned
12 O'Clock Court, SheffieldS4 7WW
Born June 1967
Director
Appointed 11 Apr 2023
Resigned 28 May 2024

BOWTELL, Tom

Resigned
Guildford Road, LeatherheadKT22 9DA
Born August 1968
Director
Appointed 15 Nov 2011
Resigned 29 Jun 2015

CHISHOLM, Ian Christopher

Resigned
97 Burnt Oak Lane, SidcupDA15 9DD
Born February 1949
Director
Appointed 11 Dec 2007
Resigned 26 Jul 2011

CLAYTON, Michael

Resigned
Oaks Wood Drive, BarnsleyS75 5PT
Born April 1972
Director
Appointed 30 Nov 2023
Resigned 07 Nov 2024

FANNING, Peter Michael

Resigned
20 Rockside View, MatlockDE4 3GP
Born October 1957
Director
Appointed 26 Sept 2002
Resigned 04 Mar 2004

GOODERSON, Nicholas John

Resigned
39 Smiths Lane, FakenhamNR21 8LQ
Born March 1960
Director
Appointed 12 Jun 2003
Resigned 08 Dec 2014

GREGORY, Anda Jane

Resigned
Rushworth Street, LondonSE1 0RB
Born August 1983
Director
Appointed 22 Oct 2020
Resigned 09 Feb 2023

HEARSUM, Alan

Resigned
Rats Castle Dale End, Hope ValleyS33 9HP
Born September 1942
Director
Appointed 12 Dec 2001
Resigned 23 Sept 2003

HERBERT, Sarah Jane

Resigned
12 O'Clock Court, SheffieldS4 7WW
Born July 1975
Director
Appointed 22 Sept 2016
Resigned 19 Oct 2017

HUNT, Shaun Gilbert

Resigned
17 Hoylake Court, DerbyDE3 5PT
Born January 1960
Director
Appointed 12 Dec 2001
Resigned 20 Jun 2002

KELLY, James Caldwell

Resigned
16 The Pastures, YorkYO24 2JE
Born December 1942
Director
Appointed 12 Dec 2001
Resigned 10 Mar 2009

MCINERNEY, Julian Henry

Resigned
12 O'Clock Court, SheffieldS4 7WW
Born February 1956
Director
Appointed 16 Mar 2015
Resigned 01 Aug 2019

MORRIS, Michael Joseph

Resigned
46 Green Lane, WarringtonWA1 4JG
Born May 1959
Director
Appointed 12 Dec 2001
Resigned 27 Jul 2022

MURRAY, Allan

Resigned
Elgin Avenue, WiganWN4 0RH
Born August 1944
Director
Appointed 13 Nov 2012
Resigned 23 Dec 2013

NAHARY, Frieda

Resigned
Westminster Court, Thornton HeathCR7 8PA
Born December 1981
Director
Appointed 15 Nov 2011
Resigned 24 Jul 2012

REES, Nigel Denton

Resigned
10 Carpenters Lane, TonbridgeTN11 0HW
Born January 1954
Director
Appointed 12 Dec 2001
Resigned 11 Dec 2007

THOMAS, Philip

Resigned
10 Nightingale Way, GarstangPR3 1TQ
Born March 1961
Director
Appointed 14 Jul 2005
Resigned 21 Aug 2009

WATTS, Terence William

Resigned
1 Brewers Court, AbingdonOX14 5BG
Born February 1961
Director
Appointed 19 Sept 2006
Resigned 24 Jan 2007

WILLSON, Giles Dominic

Resigned
12 O'Clock Court, SheffieldS4 7WW
Born September 1964
Director
Appointed 24 Jul 2012
Resigned 14 Jul 2016

WOOTTON, Andrew Frederick

Resigned
24 Stoke Lane, BristolBS9 3DN
Born May 1949
Director
Appointed 12 Dec 2001
Resigned 22 Jul 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Dec 2001
Resigned 12 Dec 2001

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 12 Dec 2001
Resigned 12 Dec 2001

Persons with significant control

3

0 Active
3 Ceased

Mr James Justin Ratcliffe

Ceased
12 O'Clock Court, SheffieldS4 7WW
Born May 1964

Nature of Control

Significant influence or control
Notified 27 Jul 2022
Ceased 17 Sept 2024

Mr Michael Clayton

Ceased
12 O'Clock Court, SheffieldS4 7WW
Born April 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Sept 2024

Mr Michael Joseph Morris

Ceased
12 O'Clock Court, SheffieldS4 7WW
Born May 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
26 September 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts Amended With Accounts Type Small
16 February 2024
AAMDAAMD
Accounts Amended With Accounts Type Small
2 January 2024
AAMDAAMD
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Legacy
13 April 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Certificate Change Of Name Company
10 August 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 August 2011
RESOLUTIONSResolutions
Change Of Name Notice
4 August 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
25 January 2006
288cChange of Particulars
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
225Change of Accounting Reference Date
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
287Change of Registered Office
Memorandum Articles
17 January 2002
MEM/ARTSMEM/ARTS
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 2001
NEWINCIncorporation