Background WavePink WaveYellow Wave

LEARNING CURVE GROUP LIMITED (05233487)

LEARNING CURVE GROUP LIMITED (05233487) is an active UK company. incorporated on 16 September 2004. with registered office in Spennymoor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEARNING CURVE GROUP LIMITED has been registered for 21 years. Current directors include WEIR, Geoffrey Philip.

Company Number
05233487
Status
active
Type
ltd
Incorporated
16 September 2004
Age
21 years
Address
Learning Curve Group, 1-10 Dunelm Rise, Spennymoor, DL16 6FS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WEIR, Geoffrey Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNING CURVE GROUP LIMITED

LEARNING CURVE GROUP LIMITED is an active company incorporated on 16 September 2004 with the registered office located in Spennymoor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEARNING CURVE GROUP LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05233487

LTD Company

Age

21 Years

Incorporated 16 September 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LEARNING CURVE (JAA) LIMITED
From: 13 July 2005To: 19 July 2017
JAA ASSOCIATES LIMITED
From: 16 September 2004To: 13 July 2005
Contact
Address

Learning Curve Group, 1-10 Dunelm Rise Durhamgate Spennymoor, DL16 6FS,

Previous Addresses

, Units 51-53 Innovation House South Church Enterprise Park, Bishop Auckland, Durham, DL14 6XB
From: 16 September 2004To: 28 January 2019
Timeline

39 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Loan Secured
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Secured
Nov 13
Director Joined
Nov 13
Loan Cleared
Dec 13
Loan Secured
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 16
Director Left
Apr 16
Director Joined
Feb 17
Loan Secured
Feb 18
Loan Secured
Oct 18
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
Jun 19
Director Left
Dec 19
Director Left
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 21
Loan Secured
Sept 21
Loan Secured
Dec 21
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Oct 25
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

WEIR, Geoffrey Philip

Active
Durhamgate, SpennymoorDL16 6FS
Born June 1970
Director
Appointed 18 Mar 2024

GILHESPIE, Julie

Resigned
Longfield Road, Bishop AucklandDL14 6XB
Secretary
Appointed 26 Mar 2015
Resigned 07 Apr 2016

JOHNSON, Dorothy Ann

Resigned
7 St Carileph Way, Bishop AucklandDL14 7GD
Secretary
Appointed 05 Apr 2005
Resigned 01 Oct 2008

KNOW, Matthew James

Resigned
Durhamgate, SpennymoorDL16 6FS
Secretary
Appointed 27 Mar 2019
Resigned 07 Mar 2023

MORAN, Judith

Resigned
Etherley Lane, Bishop AucklandDL14 6UQ
Secretary
Appointed 06 Feb 2009
Resigned 26 Mar 2015

MORAN, Judith Ann

Resigned
111 Etherley Lane, Bishop AucklandDL14 6UQ
Secretary
Appointed 16 Sept 2004
Resigned 05 Apr 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Sept 2004
Resigned 16 Sept 2004

CUMMINS, Jonathan Daniel

Resigned
Durhamgate, SpennymoorDL16 6FS
Born May 1976
Director
Appointed 01 Nov 2013
Resigned 12 Mar 2020

GILHESPIE, Julie

Resigned
Innovation House, Bishop AucklandDL14 6XB
Born October 1964
Director
Appointed 20 Aug 2013
Resigned 07 Apr 2016

HIGGINS, Gavin Stewart

Resigned
Durhamgate, SpennymoorDL16 6FS
Born September 1977
Director
Appointed 15 Feb 2017
Resigned 18 Mar 2024

JOHNSON, Dorothy Ann

Resigned
7 St Carileph Way, Bishop AucklandDL14 7GD
Born May 1959
Director
Appointed 16 Sept 2004
Resigned 01 Oct 2008

MAYERS, Richard Daniel

Resigned
Strand, LondonWC2N 5HR
Born August 1975
Director
Appointed 26 Mar 2015
Resigned 26 Jun 2019

MCLEISH, Brenda Sophie

Resigned
Durhamgate, SpennymoorDL16 6FS
Born September 1978
Director
Appointed 20 Aug 2013
Resigned 18 Dec 2025

MORAN, Judith Ann

Resigned
111 Etherley Lane, Bishop AucklandDL14 6UQ
Born May 1959
Director
Appointed 16 Sept 2004
Resigned 26 Mar 2015

OUTHART, Antony James

Resigned
15 East Park Road, ScarboroughYO13 0PZ
Born September 1963
Director
Appointed 16 Sept 2004
Resigned 26 Mar 2015

TURNER, Heather

Resigned
- 53 Innovation House, Bishop AucklandDL14 6XB
Born January 1958
Director
Appointed 20 Aug 2013
Resigned 26 Mar 2015

WALLIS, Ian Scott

Resigned
Strand, LondonWC2N 5HR
Born July 1970
Director
Appointed 26 Mar 2015
Resigned 26 Jun 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Sept 2004
Resigned 16 Sept 2004

Persons with significant control

1

1-10 Dunelm Rise, SpennymoorDL16 6FS

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

145

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
19 April 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 April 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 April 2023
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
7 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Change To A Person With Significant Control
17 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
16 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
23 October 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 October 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
4 September 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 September 2020
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Legacy
3 March 2020
RP04CS01RP04CS01
Capital Name Of Class Of Shares
24 February 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Resolution
19 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Auditors Resignation Company
3 November 2015
AUDAUD
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 April 2015
RP04RP04
Resolution
22 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Medium
29 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Resolution
2 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Resolution
15 August 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 August 2013
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Miscellaneous
29 May 2013
MISCMISC
Second Filing Of Form With Form Type Made Up Date
28 May 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 May 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 May 2013
RP04RP04
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Resolution
17 June 2010
RESOLUTIONSResolutions
Resolution
17 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Appoint Person Secretary Company With Name
18 November 2009
AP03Appointment of Secretary
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Legacy
2 September 2008
225Change of Accounting Reference Date
Legacy
27 August 2008
353353
Legacy
2 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
16 January 2008
287Change of Registered Office
Legacy
11 January 2008
287Change of Registered Office
Legacy
14 December 2007
287Change of Registered Office
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Certificate Change Of Name Company
13 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2005
288cChange of Particulars
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
30 October 2004
88(2)R88(2)R
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Incorporation Company
16 September 2004
NEWINCIncorporation