Background WavePink WaveYellow Wave

NORTH EAST LEARNING PROVIDER NETWORK LTD (08704381)

NORTH EAST LEARNING PROVIDER NETWORK LTD (08704381) is an active UK company. incorporated on 24 September 2013. with registered office in Sunderland. The company operates in the Education sector, engaged in post-secondary non-tertiary education. NORTH EAST LEARNING PROVIDER NETWORK LTD has been registered for 12 years. Current directors include REAY, Steven, ROUTLEDGE, Karen Denise, WILSON, Denise.

Company Number
08704381
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 2013
Age
12 years
Address
C/O Springboard Sunderland Trust The Alec Dickson Centre, Sunderland, SR4 6AD
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
REAY, Steven, ROUTLEDGE, Karen Denise, WILSON, Denise
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST LEARNING PROVIDER NETWORK LTD

NORTH EAST LEARNING PROVIDER NETWORK LTD is an active company incorporated on 24 September 2013 with the registered office located in Sunderland. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. NORTH EAST LEARNING PROVIDER NETWORK LTD was registered 12 years ago.(SIC: 85410)

Status

active

Active since 12 years ago

Company No

08704381

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 24 September 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

COUNTY DURHAM LEARNING PROVIDER NETWORK LTD
From: 24 September 2013To: 28 October 2014
Contact
Address

C/O Springboard Sunderland Trust The Alec Dickson Centre Rivergreen Industrial Estate Sunderland, SR4 6AD,

Previous Addresses

C/O Catch 22 Limited, Unit 1C Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA England
From: 25 September 2018To: 8 October 2019
Unit 1C Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA England
From: 25 September 2018To: 25 September 2018
C/O Catch-22 Ltd 2-6 the Upper Chare Peterlee County Durham SR8 1BW
From: 3 August 2014To: 25 September 2018
C/O C/O Catch-22 Ltd 6-9 Houndgate Darlington County Durham DL1 5RF England
From: 7 June 2014To: 3 August 2014
C/O Catch 22 6-9 Houndgate Darlington County Durham DL1 5RF
From: 13 May 2014To: 7 June 2014
1B Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6HA
From: 24 September 2013To: 13 May 2014
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
May 17
Director Joined
May 17
Director Joined
Oct 18
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 22
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Oct 25
Director Left
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

REAY, Steven

Active
The Alec Dickson Centre, SunderlandSR4 6AD
Born March 1974
Director
Appointed 14 Nov 2022

ROUTLEDGE, Karen Denise

Active
The Alec Dickson Centre, SunderlandSR4 6AD
Born May 1963
Director
Appointed 21 Sept 2023

WILSON, Denise

Active
The Alec Dickson Centre, SunderlandSR4 6AD
Born July 1954
Director
Appointed 30 Sept 2014

BAKER, David Dunbar

Resigned
The Alec Dickson Centre, SunderlandSR4 6AD
Secretary
Appointed 24 Sept 2013
Resigned 27 Nov 2023

ARMSTRONG, Malcolm Arthur

Resigned
The Alec Dickson Centre, SunderlandSR4 6AD
Born May 1959
Director
Appointed 30 Sept 2014
Resigned 31 Jul 2020

BAKER, David Dunbar

Resigned
The Alec Dickson Centre, SunderlandSR4 6AD
Born October 1950
Director
Appointed 24 Sept 2013
Resigned 27 Nov 2023

BARKER, David Edward

Resigned
East Way, Rivergreen Industrial Estate, SunderlandSR4 6AD
Born August 1965
Director
Appointed 05 Apr 2017
Resigned 31 Jan 2020

BARRETT-PEEL, Emma

Resigned
The Alec Dickson Centre, SunderlandSR4 6AD
Born February 1979
Director
Appointed 23 Jun 2023
Resigned 06 Dec 2025

CUMISKEY, Andrew Thomas

Resigned
Thirlmere Way, Newcastle Upon TyneNE5 2SP
Born January 1983
Director
Appointed 15 Jan 2024
Resigned 01 Oct 2025

JOHNSON, Michael

Resigned
The Youth Village, North ShieldsNE30 1DL
Born July 1951
Director
Appointed 04 Oct 2018
Resigned 27 Nov 2023

MORAN, Judith Ann

Resigned
The Upper Chare, PeterleeSR8 1BW
Born May 1959
Director
Appointed 24 Sept 2013
Resigned 06 Nov 2014

STRATTON, Toni

Resigned
Clifton Road, DarlingtonDL1 5DX
Born August 1963
Director
Appointed 12 May 2014
Resigned 18 Oct 2016

THOMPSON, Sharon Margaret

Resigned
Weybourne Lea, SeahamSR7 7WE
Born January 1969
Director
Appointed 30 Sept 2014
Resigned 01 Sept 2023

WATMOUGH, Andrew David

Resigned
Hilda Close, DurhamDH1 2FY
Born August 1966
Director
Appointed 12 May 2014
Resigned 06 Nov 2014
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
23 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
28 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Change Person Secretary Company With Change Date
6 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2014
AD01Change of Registered Office Address
Statement Of Companys Objects
16 June 2014
CC04CC04
Resolution
16 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Incorporation Company
24 September 2013
NEWINCIncorporation