Background WavePink WaveYellow Wave

LEARNING AT WORK LIMITED (06388790)

LEARNING AT WORK LIMITED (06388790) is an active UK company. incorporated on 3 October 2007. with registered office in Spennymoor. The company operates in the Education sector, engaged in other education n.e.c.. LEARNING AT WORK LIMITED has been registered for 18 years. Current directors include WEIR, Geoffrey Philip.

Company Number
06388790
Status
active
Type
ltd
Incorporated
3 October 2007
Age
18 years
Address
Learning Curve Group, 1-10 Dunelm Rise, Spennymoor, DL16 6FS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
WEIR, Geoffrey Philip
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNING AT WORK LIMITED

LEARNING AT WORK LIMITED is an active company incorporated on 3 October 2007 with the registered office located in Spennymoor. The company operates in the Education sector, specifically engaged in other education n.e.c.. LEARNING AT WORK LIMITED was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06388790

LTD Company

Age

18 Years

Incorporated 3 October 2007

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 3 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

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

Previous Addresses

51-53 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB
From: 3 March 2014To: 28 January 2019
51-53 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England
From: 3 March 2014To: 3 March 2014
2a Acomb Court Acomb York North Yorkshire YO24 3BJ
From: 23 October 2012To: 3 March 2014
Smith Wilson Ltd 2a Acomb Court Acomb York North Yorkshire YO24 3BJ United Kingdom
From: 23 October 2012To: 23 October 2012
C/O 1 Broad Gate Broad Gate 1 Broad Gate the Headrow Leeds LS1 8EQ United Kingdom
From: 23 October 2012To: 23 October 2012
C/O 1 Broad Gate 1 Broad Gate the Headrow Leeds LS1 8EQ United Kingdom
From: 23 October 2012To: 23 October 2012
Broad Gate the Headrow Leeds West Yorkshire LS1 8EQ United Kingdom
From: 22 October 2012To: 23 October 2012
Broad Gate the Headrow Leeds West Yorkshire LS1 8EQ United Kingdom
From: 22 October 2012To: 22 October 2012
Broad Gate 1 Leeds West Yorkshire LS1 8EQ United Kingdom
From: 19 October 2012To: 22 October 2012
Umit 51-54 Innovation Park 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom
From: 10 October 2011To: 19 October 2012
Unit 51-54 Innovation Park 26 Longfield Road South Church Enterprise Park Bishop Aukland County Durham DL14 6XB United Kingdom
From: 29 June 2011To: 10 October 2011
the Coach House Common Platt Purton Swindon Wiltshire SN5 5JZ England
From: 4 May 2011To: 29 June 2011
6 Layton Mount Rawdon Leeds West Yorkshire LS19 6PQ United Kingdom
From: 3 October 2007To: 4 May 2011
Timeline

40 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Oct 09
Funding Round
Jun 10
Director Left
May 11
Director Left
May 11
Director Joined
Jul 11
Loan Secured
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 16
Director Left
Apr 16
Director Joined
Aug 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
Jun 19
Director Left
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 21
Loan Secured
Dec 21
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
Oct 25
Director Left
Jan 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

WEIR, Geoffrey Philip

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

CUMMINS, Jonathan Daniel

Resigned
School Hill, CirencesterGL7 2LS
Secretary
Appointed 28 Apr 2011
Resigned 26 Mar 2015

GILHESPIE, Julie

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

MILLER, Stuart

Resigned
6 Layton Mount, LeedsLS19 6PQ
Secretary
Appointed 03 Oct 2007
Resigned 28 Apr 2011

SAMEDAY COMPANY SERVICES LIMITED

Resigned
9 Perserverance Works, LondonE2 8DD
Corporate secretary
Appointed 03 Oct 2007
Resigned 03 Oct 2007

ASHWORTH, Anne Elizabeth

Resigned
1 Priory Road, KenilworthCV8 1LL
Born October 1961
Director
Appointed 01 Aug 2009
Resigned 28 Apr 2011

CUMMINS, Jonathan Daniel

Resigned
3 School Hill, CirencesterGL7 2LS
Born May 1976
Director
Appointed 03 Oct 2007
Resigned 12 Mar 2020

GILHESPIE, Julie

Resigned
Longfield Road, Bishop AucklandDL14 6XB
Born October 1964
Director
Appointed 01 Nov 2013
Resigned 07 Apr 2016

HIGGINS, Gavin Stewart

Resigned
Durhamgate, SpennymoorDL16 6FS
Born September 1977
Director
Appointed 21 Aug 2017
Resigned 18 Mar 2024

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 01 Nov 2013
Resigned 18 Dec 2025

MILLER, Stuart

Resigned
6 Layton Mount, LeedsLS19 6PQ
Born November 1961
Director
Appointed 03 Oct 2007
Resigned 28 Apr 2011

MORAN, Judith Ann

Resigned
Longfield Road, Bishop AucklandDL14 6XB
Born May 1959
Director
Appointed 01 Nov 2013
Resigned 26 Mar 2015

OUTHART, Anthony James

Resigned
East Park Road, ScarboroughYO13 0PZ
Born September 1963
Director
Appointed 23 Jun 2011
Resigned 26 Mar 2015

TURNER, Heather

Resigned
Longfield Road, Bishop AucklandDL14 6XB
Born January 1958
Director
Appointed 01 Nov 2013
Resigned 26 Mar 2015

WALLIS, Ian Scott

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

WILDMAN & BATTELL LIMITED

Resigned
9 Perserverance Works, LondonE2 8DD
Corporate director
Appointed 03 Oct 2007
Resigned 03 Oct 2007

Persons with significant control

1

Learning Curve (Ne) Group Limited

Active
1-10 Dunelm Rise, SpennymoorDL16 6FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 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
15 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 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
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
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
24 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
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
Confirmation Statement With Updates
30 September 2016
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
Auditors Resignation Company
3 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Small
29 April 2015
AAAnnual Accounts
Resolution
16 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
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 Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
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 Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a 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
21 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Resolution
12 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
6 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
8 July 2011
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
10 March 2009
287Change of Registered Office
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
190190
Legacy
29 October 2008
353353
Legacy
29 October 2008
287Change of Registered Office
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
7 February 2008
288cChange of Particulars
Legacy
7 February 2008
225Change of Accounting Reference Date
Legacy
7 February 2008
88(2)R88(2)R
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
287Change of Registered Office
Incorporation Company
3 October 2007
NEWINCIncorporation