Background WavePink WaveYellow Wave

GO VOCATIONAL SOLUTIONS LTD (04739062)

GO VOCATIONAL SOLUTIONS LTD (04739062) is an active UK company. incorporated on 17 April 2003. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in business and domestic software development. GO VOCATIONAL SOLUTIONS LTD has been registered for 22 years. Current directors include BOSWORTH, Charlotte Patricia, DENTON, Mark, GWINNELL, Diana Emily.

Company Number
04739062
Status
active
Type
ltd
Incorporated
17 April 2003
Age
22 years
Address
291 Paintworks, Bristol, BS4 3AW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOSWORTH, Charlotte Patricia, DENTON, Mark, GWINNELL, Diana Emily
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO VOCATIONAL SOLUTIONS LTD

GO VOCATIONAL SOLUTIONS LTD is an active company incorporated on 17 April 2003 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GO VOCATIONAL SOLUTIONS LTD was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

04739062

LTD Company

Age

22 Years

Incorporated 17 April 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

LIFETIME LEISURE SOLUTIONS LIMITED
From: 17 April 2003To: 24 June 2010
Contact
Address

291 Paintworks Arnos Vale Bristol, BS4 3AW,

Previous Addresses

Clifton Heights Triangle West Bristol BS8 1EJ United Kingdom
From: 11 April 2017To: 11 June 2025
5 Fleet Place London EC4M 7rd England
From: 25 October 2016To: 11 April 2017
Floor Eleven Clifton Heights Triangle West Clifton Bristol BS8 1EJ
From: 17 April 2003To: 25 October 2016
Timeline

31 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Aug 12
Loan Secured
Oct 16
Loan Cleared
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Aug 20
Director Left
Apr 22
Director Left
May 22
Director Joined
May 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Loan Secured
Dec 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
Loan Secured
Jul 25
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BOSWORTH, Charlotte Patricia

Active
Paintworks, BristolBS4 3AW
Born August 1973
Director
Appointed 25 May 2025

DENTON, Mark

Active
291 Paintworks, BristolBS4 3AW
Born March 1973
Director
Appointed 01 Feb 2026

GWINNELL, Diana Emily

Active
291 Paintworks, BristolBS4 3AW
Born July 1984
Director
Appointed 01 Feb 2026

DUNSTER, Sean Jeremy

Resigned
Larkhill, ChepstowNP16 5BA
Secretary
Appointed 21 Apr 2006
Resigned 14 Dec 2008

MASSEY, Mary

Resigned
12 George Street, BristolBS20 8PD
Secretary
Appointed 13 Oct 2004
Resigned 21 Apr 2006

MITCHELL, Peter James

Resigned
Triangle West, BristolBS8 1EJ
Secretary
Appointed 17 Oct 2011
Resigned 06 May 2022

WALFORD, Maureen

Resigned
25 Melville Avenue, CamberleyGU16 5NA
Secretary
Appointed 17 Apr 2003
Resigned 30 Sept 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Apr 2003
Resigned 17 Apr 2003

ADAMS, Jill Carolyn

Resigned
15 Dunstans Avenue, LondonW3 6QD
Born May 1963
Director
Appointed 30 Sept 2008
Resigned 01 Aug 2009

BEENEY, Michael James

Resigned
1 Glenwood Road, BristolBS10 5HQ
Born August 1973
Director
Appointed 10 Sept 2004
Resigned 30 Sept 2008

DUNSTER, Sean Jeremy

Resigned
Larkhill, ChepstowNP16 5BA
Born May 1964
Director
Appointed 01 Oct 2008
Resigned 12 Dec 2008

FRANKHAM, Heather Jane

Resigned
83 Princess Victoria Street, BristolBS8 4DD
Born July 1968
Director
Appointed 17 Apr 2003
Resigned 03 Oct 2016

GRAHAM, Jonathan Charles

Resigned
Triangle West, BristolBS8 1EJ
Born October 1963
Director
Appointed 06 May 2022
Resigned 14 Jul 2023

HAYDEN, Andrew

Resigned
Victoria Street, LondonSW1H 0EX
Born September 1962
Director
Appointed 25 Aug 2011
Resigned 03 Oct 2016

HENCHOZ, Patrick

Resigned
Floor Eleven Clifton Heights, CliftonBS8 1EJ
Born September 1957
Director
Appointed 17 Jun 2010
Resigned 03 Oct 2016

KHAN, Alex Phillip

Resigned
Triangle West, BristolBS8 1EJ
Born May 1977
Director
Appointed 17 May 2012
Resigned 29 Apr 2022

MASSEY, Mary

Resigned
12 George Street, BristolBS20 8PD
Born March 1956
Director
Appointed 10 Sept 2004
Resigned 21 Apr 2006

MITCHELL, Peter James

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1971
Director
Appointed 03 Oct 2016
Resigned 06 May 2022

PATON, Robert James

Resigned
73 Hillsborough Park, CamberleyGU15 1HG
Born April 1958
Director
Appointed 17 Apr 2003
Resigned 26 Aug 2011

PERKS, Anthony Thomas

Resigned
Floor Eleven Clifton Heights, CliftonBS8 1EJ
Born June 1958
Director
Appointed 17 Jun 2010
Resigned 31 May 2011

RODRIGUEZ, Jose Jesus Cesenas

Resigned
Victoria Street, LondonSW1H 0EX
Born November 1973
Director
Appointed 25 Aug 2011
Resigned 03 Oct 2016

SKINNER, Charles David

Resigned
Paintworks, BristolBS4 3AW
Born November 1958
Director
Appointed 23 Jan 2025
Resigned 20 Oct 2025

SMERDON, Jason Cosmo

Resigned
Triangle West, BristolBS8 1EJ
Born March 1966
Director
Appointed 25 Sept 2023
Resigned 23 Jan 2025

SMITH, David John

Resigned
Triangle West, BristolBS8 1EJ
Born December 1964
Director
Appointed 11 Jul 2023
Resigned 23 May 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Apr 2003
Resigned 17 Apr 2003

Persons with significant control

1

Lvtg Ltd

Active
Triangle West, BristolBS8 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Resolution
5 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Resolution
11 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Resolution
15 September 2011
RESOLUTIONSResolutions
Legacy
9 September 2011
MG02MG02
Legacy
2 September 2011
MG01MG01
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Certificate Change Of Name Company
24 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 December 2009
TM02Termination of Secretary
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
28 September 2009
169169
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Resolution
19 August 2009
RESOLUTIONSResolutions
Legacy
19 August 2009
169169
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Legacy
29 October 2008
122122
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
14 December 2007
287Change of Registered Office
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
363aAnnual Return
Legacy
29 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
287Change of Registered Office
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
225Change of Accounting Reference Date
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Incorporation Company
17 April 2003
NEWINCIncorporation