Background WavePink WaveYellow Wave

LEARNING IN NATURE C.I.C. (11747933)

LEARNING IN NATURE C.I.C. (11747933) is an active UK company. incorporated on 3 January 2019. with registered office in Beccles. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEARNING IN NATURE C.I.C. has been registered for 7 years. Current directors include MIDWINTER, Pauline Mary, WALKER, Louise Rose, WHITWOOD, Rachel.

Company Number
11747933
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 January 2019
Age
7 years
Address
Old School House, Beccles, NR34 8HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MIDWINTER, Pauline Mary, WALKER, Louise Rose, WHITWOOD, Rachel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNING IN NATURE C.I.C.

LEARNING IN NATURE C.I.C. is an active company incorporated on 3 January 2019 with the registered office located in Beccles. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEARNING IN NATURE C.I.C. was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11747933

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 3 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Old School House Barsham Beccles, NR34 8HA,

Previous Addresses

1 London Road Beccles Suffolk NR34 9TZ
From: 3 January 2019To: 12 January 2022
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Mar 20
Director Joined
Apr 21
Director Left
May 21
Owner Exit
May 21
New Owner
May 21
New Owner
May 21
New Owner
May 21
New Owner
Aug 21
Director Joined
Aug 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Jan 23
Owner Exit
Nov 23
Director Left
Nov 23
New Owner
May 25
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MIDWINTER, Pauline Mary

Active
Barsham, BecclesNR34 8HA
Born March 1977
Director
Appointed 06 Aug 2021

WALKER, Louise Rose

Active
High Leas, BecclesNR34 9LG
Born June 1968
Director
Appointed 12 Apr 2021

WHITWOOD, Rachel

Active
Barsham, BecclesNR34 8HA
Born May 1991
Director
Appointed 06 Jan 2023

CHIDLEY, Nathalie Berangere

Resigned
Fair Close, BecclesNR34 9QR
Born September 1969
Director
Appointed 03 Jan 2019
Resigned 17 Nov 2021

EMERSON-SMITH, Anne Catherine

Resigned
Barsham, BecclesNR34 8HA
Born June 1958
Director
Appointed 11 Mar 2020
Resigned 08 Oct 2023

HORNE, Josephine Alice

Resigned
London Road, BecclesNR34 9TZ
Born July 1979
Director
Appointed 03 Jan 2019
Resigned 15 May 2021

Persons with significant control

6

3 Active
3 Ceased

Ms Rachel Whitwood

Active
Barsham, BecclesNR34 8HA
Born May 1991

Nature of Control

Significant influence or control
Notified 14 May 2025

Mrs Pauline Mary Midwinter

Active
Barsham, BecclesNR34 8HA
Born March 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Aug 2021

Miss Anne Catherine Emerson-Smith

Ceased
Barsham, BecclesNR34 8HA
Born June 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 15 May 2021
Ceased 08 Oct 2023

Miss Nathalie Berangere Chidley

Ceased
London Road, BecclesNR34 9TZ
Born September 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 15 May 2021
Ceased 17 Nov 2021

Miss Louise Rose Walker

Active
Barsham, BecclesNR34 8HA
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 15 May 2021

Miss Josephine Alice Horne

Ceased
London Road, BecclesNR34 9TZ
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2019
Ceased 15 May 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Memorandum Articles
14 July 2021
MAMA
Resolution
14 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Incorporation Community Interest Company
3 January 2019
CICINCCICINC