Background WavePink WaveYellow Wave

QUALIFIED SCHOOLS LIMITED (10836228)

QUALIFIED SCHOOLS LIMITED (10836228) is an active UK company. incorporated on 26 June 2017. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. QUALIFIED SCHOOLS LIMITED has been registered for 8 years. Current directors include CLARKE, Garry Paul, JOHNSTONE, Robyn Julieann.

Company Number
10836228
Status
active
Type
ltd
Incorporated
26 June 2017
Age
8 years
Address
2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Sheffield, S35 2PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CLARKE, Garry Paul, JOHNSTONE, Robyn Julieann
SIC Codes
78109, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALIFIED SCHOOLS LIMITED

QUALIFIED SCHOOLS LIMITED is an active company incorporated on 26 June 2017 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. QUALIFIED SCHOOLS LIMITED was registered 8 years ago.(SIC: 78109, 85600)

Status

active

Active since 8 years ago

Company No

10836228

LTD Company

Age

8 Years

Incorporated 26 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

INTERCEDE 2500 LIMITED
From: 26 June 2017To: 24 August 2017
Contact
Address

2nd Floor, Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield, S35 2PH,

Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Mar 19
Director Left
Apr 19
Loan Secured
Jan 20
Director Joined
Feb 20
Loan Secured
Oct 20
Director Left
Mar 21
Loan Secured
Aug 21
Loan Secured
Jul 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Owner Exit
Jul 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLARKE, Garry Paul

Active
Thorncliffe Park, SheffieldS35 2PH
Born February 1975
Director
Appointed 12 Feb 2020

JOHNSTONE, Robyn Julieann

Active
Thorncliffe Park, SheffieldS35 2PH
Born March 1967
Director
Appointed 26 Jun 2017

ETCHELL, William John

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born November 1971
Director
Appointed 26 Jun 2017
Resigned 31 Mar 2019

GAMEWELL, Neil

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born February 1985
Director
Appointed 26 Jun 2017
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Newton Chambers Road, SheffieldS35 2PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2024
Thorncliffe Park Estate, SheffieldS35 2PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2017
Ceased 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Resolution
20 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 April 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Resolution
24 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 August 2017
CONNOTConfirmation Statement Notification
Incorporation Company
26 June 2017
NEWINCIncorporation