Background WavePink WaveYellow Wave

LEARNING CURVE SKILL CENTRES LTD (07734996)

LEARNING CURVE SKILL CENTRES LTD (07734996) is an active UK company. incorporated on 9 August 2011. with registered office in Spennymoor. The company operates in the Education sector, engaged in other education n.e.c.. LEARNING CURVE SKILL CENTRES LTD has been registered for 14 years. Current directors include WEIR, Geoffrey Philip.

Company Number
07734996
Status
active
Type
ltd
Incorporated
9 August 2011
Age
14 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 CURVE SKILL CENTRES LTD

LEARNING CURVE SKILL CENTRES LTD is an active company incorporated on 9 August 2011 with the registered office located in Spennymoor. The company operates in the Education sector, specifically engaged in other education n.e.c.. LEARNING CURVE SKILL CENTRES LTD was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07734996

LTD Company

Age

14 Years

Incorporated 9 August 2011

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 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
, 2a Acomb Court, Acomb, York, YO24 3BJ, United Kingdom
From: 9 August 2011To: 3 March 2014
Timeline

32 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Loan Secured
Aug 13
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 Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 16
Director Left
Apr 16
Loan Secured
Feb 18
Director Joined
Oct 18
Loan Secured
Oct 18
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
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 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

CUMMINS, Jonathan Daniel

Resigned
Durhamgate, SpennymoorDL16 6FS
Born May 1976
Director
Appointed 01 Nov 2013
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 08 Oct 2018
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

MORAN, Judith Ann

Resigned
Acomb Court, YorkYO24 3BJ
Born May 1959
Director
Appointed 09 Aug 2011
Resigned 26 Mar 2015

OUTHART, Antony James

Resigned
Acomb Court, YorkYO24 3BJ
Born September 1963
Director
Appointed 09 Aug 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

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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 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 Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
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 To A Person With Significant Control
20 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 Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
11 March 2020
RP04AR01RP04AR01
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 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
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
20 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
11 September 2015
AR01AR01
Accounts With Accounts Type Small
29 April 2015
AAAnnual Accounts
Resolution
16 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 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
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
3 September 2014
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 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
Resolution
12 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Resolution
15 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Incorporation Company
9 August 2011
NEWINCIncorporation