Background WavePink WaveYellow Wave

LEARNING ENABLERS LIMITED (07674410)

LEARNING ENABLERS LIMITED (07674410) is an active UK company. incorporated on 20 June 2011. with registered office in Stonehouse. The company operates in the Education sector, engaged in other education n.e.c.. LEARNING ENABLERS LIMITED has been registered for 14 years. Current directors include CHIVERS, Diane, CHIVERS, William Edward.

Company Number
07674410
Status
active
Type
ltd
Incorporated
20 June 2011
Age
14 years
Address
Chestnut House, Stonehouse, GL10 3DS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHIVERS, Diane, CHIVERS, William Edward
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNING ENABLERS LIMITED

LEARNING ENABLERS LIMITED is an active company incorporated on 20 June 2011 with the registered office located in Stonehouse. The company operates in the Education sector, specifically engaged in other education n.e.c.. LEARNING ENABLERS LIMITED was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07674410

LTD Company

Age

14 Years

Incorporated 20 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Chestnut House Haresfield Stonehouse, GL10 3DS,

Previous Addresses

28 Bodenham Field Abbeymead Gloucester GL4 5TS England
From: 13 June 2025To: 29 November 2025
49 Brionne Way Longlevens Gloucester GL2 0TW England
From: 2 August 2022To: 13 June 2025
11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England
From: 28 April 2017To: 2 August 2022
17 Brunswick Square Gloucester GL1 1UG
From: 20 June 2011To: 28 April 2017
Timeline

5 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Nov 19
Owner Exit
Aug 20
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

CHIVERS, Diane

Active
Haresfield, StonehouseGL10 3DS
Born February 1966
Director
Appointed 20 Jun 2011

CHIVERS, William Edward

Active
Haresfield, StonehouseGL10 3DS
Born June 1966
Director
Appointed 20 Jun 2011

Persons with significant control

2

1 Active
1 Ceased

Mrs Diane Chivers

Ceased
Wheatstone Court, Davy Way, GloucesterGL2 2AQ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017
Ceased 08 Aug 2020

Mr William Edward Chivers

Active
Haresfield, StonehouseGL10 3DS
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
29 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
22 March 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Capital Allotment Shares
23 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Incorporation Company
20 June 2011
NEWINCIncorporation