Background WavePink WaveYellow Wave

LEARNING CURVE (NE) GROUP LIMITED (08616453)

LEARNING CURVE (NE) GROUP LIMITED (08616453) is an active UK company. incorporated on 19 July 2013. with registered office in Spennymoor. The company operates in the Education sector, engaged in post-secondary non-tertiary education. LEARNING CURVE (NE) GROUP LIMITED has been registered for 12 years. Current directors include WEIR, Geoffrey Philip.

Company Number
08616453
Status
active
Type
ltd
Incorporated
19 July 2013
Age
12 years
Address
Learning Curve Group, 1-10 Dunelm Rise, Spennymoor, DL16 6FS
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
WEIR, Geoffrey Philip
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNING CURVE (NE) GROUP LIMITED

LEARNING CURVE (NE) GROUP LIMITED is an active company incorporated on 19 July 2013 with the registered office located in Spennymoor. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. LEARNING CURVE (NE) GROUP LIMITED was registered 12 years ago.(SIC: 85410)

Status

active

Active since 12 years ago

Company No

08616453

LTD Company

Age

12 Years

Incorporated 19 July 2013

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 February 2026 (1 month 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

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

ACRAMAN (494) LIMITED
From: 19 July 2013To: 9 August 2013
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: 19 July 2013To: 28 January 2019
Timeline

48 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Secured
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Aug 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
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
Funding Round
Apr 15
Director Joined
Nov 15
Loan Secured
Apr 16
Director Left
Apr 16
Director Joined
Dec 16
Loan Secured
Feb 18
Director Left
Apr 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
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 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

BURROWS, Nicola

Resigned
Innovation House, DurhamDL14 6XB
Born March 1974
Director
Appointed 29 Oct 2015
Resigned 21 Nov 2017

CUMMINS, Jonathan Daniel

Resigned
South Church Enterprise Park, Bishop AucklandDL14 6XB
Born May 1976
Director
Appointed 01 Aug 2013
Resigned 12 Mar 2020

GILHESPIE, Julie

Resigned
Innovation House, DurhamDL14 6XB
Born October 1964
Director
Appointed 26 Jul 2013
Resigned 07 Apr 2016

HIGGINS, Gavin Stewart

Resigned
Durhamgate, SpennymoorDL16 6FS
Born September 1977
Director
Appointed 14 Dec 2016
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 Aug 2013
Resigned 18 Dec 2025

MORAN, Judith Ann

Resigned
South Church Enterprise Park, Bishop AucklandDL14 6XB
Born May 1959
Director
Appointed 01 Aug 2013
Resigned 26 Mar 2015

OUTHART, Antony James

Resigned
Innovation House, DurhamDL14 6XB
Born September 1963
Director
Appointed 01 Aug 2013
Resigned 26 Mar 2015

OUTHART, Antony James

Resigned
Innovation House, DurhamDL14 6XB
Born September 1963
Director
Appointed 19 Jul 2013
Resigned 26 Jul 2013

TURNER, Heather

Resigned
South Church Enterprise Park, Bishop AucklandDL14 6XB
Born January 1958
Director
Appointed 01 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

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 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 Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 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 Small
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 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
Legacy
3 March 2020
RP04CS01RP04CS01
Legacy
25 February 2020
RP04CS01RP04CS01
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 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
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
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Confirmation Statement
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 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 Group
26 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Auditors Resignation Company
3 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Group
29 April 2015
AAAnnual Accounts
Resolution
16 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
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
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 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
5 August 2014
AR01AR01
Resolution
12 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Resolution
15 August 2013
RESOLUTIONSResolutions
Resolution
15 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Certificate Change Of Name Company
9 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Incorporation Company
19 July 2013
NEWINCIncorporation