Background WavePink WaveYellow Wave

PROFOUND NATIONAL APPRENTICESHIP COMPANY LIMITED (09697654)

PROFOUND NATIONAL APPRENTICESHIP COMPANY LIMITED (09697654) is an active UK company. incorporated on 22 July 2015. with registered office in Spennymoor. The company operates in the Education sector, engaged in other education n.e.c.. PROFOUND NATIONAL APPRENTICESHIP COMPANY LIMITED has been registered for 10 years. Current directors include WEIR, Geoffrey Philip.

Company Number
09697654
Status
active
Type
ltd
Incorporated
22 July 2015
Age
10 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
P

PROFOUND NATIONAL APPRENTICESHIP COMPANY LIMITED

PROFOUND NATIONAL APPRENTICESHIP COMPANY LIMITED is an active company incorporated on 22 July 2015 with the registered office located in Spennymoor. The company operates in the Education sector, specifically engaged in other education n.e.c.. PROFOUND NATIONAL APPRENTICESHIP COMPANY LIMITED was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

09697654

LTD Company

Age

10 Years

Incorporated 22 July 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 December 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

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

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

Previous Addresses

1 Palmer Road South West Industrial Estate Peterlee SR8 2HU England
From: 26 October 2018To: 28 January 2019
30 Yoden Way Peterlee County Durham SR8 1AL England
From: 22 July 2015To: 26 October 2018
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Cleared
Apr 19
Loan Cleared
Mar 20
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jan 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WEIR, Geoffrey Philip

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

HIGGINS, Gavin Stewart

Resigned
Durhamgate, SpennymoorDL16 6FS
Born September 1977
Director
Appointed 15 Oct 2018
Resigned 18 Mar 2024

MCLEISH, Brenda Sophie

Resigned
Durhamgate, SpennymoorDL16 6FS
Born September 1978
Director
Appointed 15 Oct 2018
Resigned 18 Dec 2025

WARD, Brian, Mr.

Resigned
Yoden Way, PeterleeSR8 1AL
Born May 1980
Director
Appointed 22 Jul 2015
Resigned 15 Oct 2018

WARD, Gary

Resigned
Yoden Way, PeterleeSR8 1AL
Born May 1979
Director
Appointed 22 Jul 2015
Resigned 15 Oct 2018

WARD, Steven

Resigned
Yoden Way, PeterleeSR8 1AL
Born October 1958
Director
Appointed 22 Jul 2015
Resigned 15 Oct 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Gary Ward

Ceased
Yoden Way, PeterleeSR8 1AL
Born May 1979

Nature of Control

Significant influence or control
Notified 21 Jul 2016
Ceased 14 Sept 2018

Mr Steven Ward

Ceased
Yoden Way, PeterleeSR8 1AL
Born October 1958

Nature of Control

Significant influence or control
Notified 21 Jul 2016
Ceased 14 Sept 2018

Mr. Brian Ward

Ceased
Yoden Way, PeterleeSR8 1AL
Born May 1980

Nature of Control

Significant influence or control
Notified 21 Jul 2016
Ceased 06 Apr 2018
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

43

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
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
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
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
22 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 April 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Memorandum Articles
7 December 2018
MAMA
Resolution
7 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Resolution
5 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Incorporation Company
22 July 2015
NEWINCIncorporation