Company NameGh Learning Ltd
DirectorGloria Chiedzo Naughton
Company StatusActive
Company Number08092031
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)
Previous NameGlory House Learning Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Gloria Chiedzo Naughton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address120 Larch Crescent
Hayes
Middlesex
UB4 9EB
Secretary NameMrs Gloria Chiedzo Naughton
StatusCurrent
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address120 Larch Crescent
Hayes
Middlesex
UB4 9EB

Location

Registered AddressThe Leadership Training Centre
40-43 North End Road
Wembley
Middlesex
HA9 0AT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Gloria Chiedzo Chaitezvi
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,362
Current Liabilities£5,362

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

1 November 2023Unaudited abridged accounts made up to 31 December 2022 (12 pages)
5 September 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
5 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
2 March 2022Company name changed glory house learning LTD\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
(3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
25 November 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
2 October 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
22 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
31 October 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (3 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
14 May 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Director's details changed for Mrs Gloria Chiedzo Naughton on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Mrs Gloria Chiedzo Naughton on 8 June 2017 (2 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
26 November 2015Registered office address changed from 120 Larch Crescent Hayes Middlesex UB4 9EB to The Leadership Training Centre 40-43 North End Road Wembley Middlesex HA9 0AT on 26 November 2015 (1 page)
26 November 2015Secretary's details changed for Miss Gloria Chiedzo Chaitezvi on 7 June 2014 (1 page)
26 November 2015Director's details changed for Miss Gloria Chiedzo Chaitezvi on 7 June 2014 (2 pages)
26 November 2015Registered office address changed from 120 Larch Crescent Hayes Middlesex UB4 9EB to The Leadership Training Centre 40-43 North End Road Wembley Middlesex HA9 0AT on 26 November 2015 (1 page)
26 November 2015Director's details changed for Miss Gloria Chiedzo Chaitezvi on 7 June 2014 (2 pages)
26 November 2015Director's details changed for Miss Gloria Chiedzo Chaitezvi on 7 June 2014 (2 pages)
26 November 2015Secretary's details changed for Miss Gloria Chiedzo Chaitezvi on 7 June 2014 (1 page)
26 November 2015Secretary's details changed for Miss Gloria Chiedzo Chaitezvi on 7 June 2014 (1 page)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
22 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
22 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
22 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)