Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEARNING CURVE (NE) GROUP LIMITED
Company Information for

LEARNING CURVE (NE) GROUP LIMITED

LEARNING CURVE GROUP, 1-10 DUNELM RISE, DURHAMGATE, SPENNYMOOR, DL16 6FS,
Company Registration Number
08616453
Private Limited Company
Active

Company Overview

About Learning Curve (ne) Group Ltd
LEARNING CURVE (NE) GROUP LIMITED was founded on 2013-07-19 and has its registered office in Spennymoor. The organisation's status is listed as "Active". Learning Curve (ne) Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEARNING CURVE (NE) GROUP LIMITED
 
Legal Registered Office
LEARNING CURVE GROUP, 1-10 DUNELM RISE
DURHAMGATE
SPENNYMOOR
DL16 6FS
Other companies in DL14
 
Previous Names
ACRAMAN (494) LIMITED09/08/2013
Filing Information
Company Number 08616453
Company ID Number 08616453
Date formed 2013-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 08:57:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEARNING CURVE (NE) GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEARNING CURVE (NE) GROUP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DANIEL CUMMINS
Director 2013-08-01
GAVIN STEWART HIGGINS
Director 2016-12-14
RICHARD DANIEL MAYERS
Director 2015-03-26
BRENDA MCLEISH
Director 2013-08-01
IAN SCOTT WALLIS
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA BURROWS
Director 2015-10-29 2017-11-21
JULIE GILHESPIE
Company Secretary 2015-03-26 2016-04-07
JULIE GILHESPIE
Director 2013-07-26 2016-04-07
JUDITH ANN MORAN
Director 2013-08-01 2015-03-26
ANTONY JAMES OUTHART
Director 2013-08-01 2015-03-26
HEATHER TURNER
Director 2013-08-01 2015-03-26
ANTONY JAMES OUTHART
Director 2013-07-19 2013-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DANIEL CUMMINS WORKWISE PERSONNEL LIMITED Director 2015-10-29 CURRENT 2002-03-22 Active
JONATHAN DANIEL CUMMINS GENIUS BIDCO LIMITED Director 2015-03-26 CURRENT 2015-03-13 Active
JONATHAN DANIEL CUMMINS GENIUS HOLDCO LIMITED Director 2015-03-26 CURRENT 2015-03-12 Active
JONATHAN DANIEL CUMMINS LEARNING CURVE SKILL CENTRES LTD Director 2013-11-01 CURRENT 2011-08-09 Active
JONATHAN DANIEL CUMMINS LEARNING CURVE GROUP LIMITED Director 2013-11-01 CURRENT 2004-09-16 Active
JONATHAN DANIEL CUMMINS LEARNING AT WORK LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
GAVIN STEWART HIGGINS LEARNING AT WORK LIMITED Director 2017-08-21 CURRENT 2007-10-03 Active
GAVIN STEWART HIGGINS WORKWISE PERSONNEL LIMITED Director 2017-08-21 CURRENT 2002-03-22 Active
GAVIN STEWART HIGGINS GENIUS BIDCO LIMITED Director 2017-02-15 CURRENT 2015-03-13 Active
GAVIN STEWART HIGGINS LEARNING CURVE GROUP LIMITED Director 2017-02-15 CURRENT 2004-09-16 Active
GAVIN STEWART HIGGINS GENIUS HOLDCO LIMITED Director 2016-12-14 CURRENT 2015-03-12 Active
RICHARD DANIEL MAYERS BRIGHTER LAW LIMITED Director 2017-06-30 CURRENT 2011-09-21 Dissolved 2018-01-23
RICHARD DANIEL MAYERS JCS SEARCHES LIMITED Director 2017-06-30 CURRENT 2016-10-06 Dissolved 2018-03-20
RICHARD DANIEL MAYERS HOMEINFO ENGLAND LIMITED Director 2017-06-30 CURRENT 2016-03-02 Active - Proposal to Strike off
RICHARD DANIEL MAYERS DYE & DURHAM (UK) LIMITED Director 2017-06-30 CURRENT 2006-12-14 Active
RICHARD DANIEL MAYERS HOMEINFO UK LIMITED Director 2017-06-30 CURRENT 2004-02-05 Active - Proposal to Strike off
RICHARD DANIEL MAYERS HOMEINFO WALES LIMITED Director 2017-06-30 CURRENT 2016-02-29 Active - Proposal to Strike off
RICHARD DANIEL MAYERS R-SQUARED HOLDCO LIMITED Director 2017-05-23 CURRENT 2017-04-04 Active
RICHARD DANIEL MAYERS R-SQUARED BIDCO LIMITED Director 2017-05-23 CURRENT 2017-04-04 Active - Proposal to Strike off
RICHARD DANIEL MAYERS WORKWISE PERSONNEL LIMITED Director 2015-10-29 CURRENT 2002-03-22 Active
RICHARD DANIEL MAYERS LEARNING AT WORK LIMITED Director 2015-03-26 CURRENT 2007-10-03 Active
RICHARD DANIEL MAYERS LEARNING CURVE SKILL CENTRES LTD Director 2015-03-26 CURRENT 2011-08-09 Active
RICHARD DANIEL MAYERS LEARNING CURVE GROUP LIMITED Director 2015-03-26 CURRENT 2004-09-16 Active
RICHARD DANIEL MAYERS CH & CO CATERING GROUP LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
RICHARD DANIEL MAYERS CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
RICHARD DANIEL MAYERS GENIUS BIDCO LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
RICHARD DANIEL MAYERS GENIUS HOLDCO LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
RICHARD DANIEL MAYERS PROJECT RIFLE MIDCO LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2015-08-18
RICHARD DANIEL MAYERS PROJECT RIFLE BIDCO LIMITED Director 2014-07-21 CURRENT 2014-07-21 Dissolved 2015-08-25
RICHARD DANIEL MAYERS PROJECT RIFLE HOLDCO LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2015-09-08
RICHARD DANIEL MAYERS FIRM HEALTH AND BEAUTY LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active - Proposal to Strike off
BRENDA MCLEISH LEARNING AT WORK LIMITED Director 2013-11-01 CURRENT 2007-10-03 Active
BRENDA MCLEISH LEARNING CURVE SKILL CENTRES LTD Director 2013-11-01 CURRENT 2011-08-09 Active
BRENDA MCLEISH LEARNING CURVE GROUP LIMITED Director 2013-08-20 CURRENT 2004-09-16 Active
IAN SCOTT WALLIS WORKWISE PERSONNEL LIMITED Director 2015-10-29 CURRENT 2002-03-22 Active
IAN SCOTT WALLIS LEARNING AT WORK LIMITED Director 2015-03-26 CURRENT 2007-10-03 Active
IAN SCOTT WALLIS LEARNING CURVE SKILL CENTRES LTD Director 2015-03-26 CURRENT 2011-08-09 Active
IAN SCOTT WALLIS LEARNING CURVE GROUP LIMITED Director 2015-03-26 CURRENT 2004-09-16 Active
IAN SCOTT WALLIS CH & CO CATERING GROUP LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
IAN SCOTT WALLIS CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
IAN SCOTT WALLIS GENIUS BIDCO LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
IAN SCOTT WALLIS GENIUS HOLDCO LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
IAN SCOTT WALLIS LOMOND CAPITAL LIMITED Director 2014-07-31 CURRENT 2010-07-14 Liquidation
IAN SCOTT WALLIS H.A.BIRCH & COMPANY LIMITED Director 2014-01-31 CURRENT 1935-02-07 Liquidation
IAN SCOTT WALLIS MTIG LIMITED Director 2011-12-17 CURRENT 2011-11-25 Liquidation
IAN SCOTT WALLIS HALLMARK INDUSTRIES LIMITED Director 2010-08-19 CURRENT 1997-06-11 Liquidation
IAN SCOTT WALLIS EIC GROUP HOLDINGS LIMITED Director 2008-06-26 CURRENT 2008-05-14 Dissolved 2018-04-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21DIRECTOR APPOINTED MR GEOFFREY PHILIP WEIR
2024-03-21APPOINTMENT TERMINATED, DIRECTOR GAVIN STEWART HIGGINS
2024-03-05FULL ACCOUNTS MADE UP TO 31/01/23
2023-07-20CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-09-06FULL ACCOUNTS MADE UP TO 31/01/22
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-07-21CH01Director's details changed for Ms Brenda Sophie Mcleish on 2013-11-01
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 086164530012
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 086164530012
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 086164530011
2021-02-16PSC05Change of details for Genius Bidco Limited as a person with significant control on 2020-01-01
2021-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 086164530010
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DANIEL CUMMINS
2020-03-03RP04CS01Second filing of Confirmation Statement dated 19/07/2018
2020-02-25RP04CS01Second filing of Confirmation Statement dated 19/07/2019
2019-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DANIEL MAYERS
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086164530005
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086164530008
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 086164530009
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM Units 51-53 Innovation House South Church Enterprise Park Bishop Auckland Durham DL14 6XB
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 086164530008
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 129032
2018-07-19CS01Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 03/03/2020.
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BURROWS
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 086164530007
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-07-06AA01Current accounting period extended from 31/07/17 TO 31/01/18
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-16AP01DIRECTOR APPOINTED MR GAVIN STEWART HIGGINS
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 130997
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-04-26TM02Termination of appointment of Julie Gilhespie on 2016-04-07
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GILHESPIE
2016-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 086164530006
2015-11-06AP01DIRECTOR APPOINTED MS NICOLA BURROWS
2015-11-03AUDAUDITOR'S RESIGNATION
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 130997
2015-08-17AR0119/07/15 ANNUAL RETURN FULL LIST
2015-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-04-16RES01ADOPT ARTICLES 16/04/15
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 130997
2015-04-16SH0126/03/15 STATEMENT OF CAPITAL GBP 130997
2015-04-02AP01DIRECTOR APPOINTED MR IAN SCOTT WALLIS
2015-04-02AP01DIRECTOR APPOINTED MR RICHARD DANIEL MAYERS
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY OUTHART
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER TURNER
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MORAN
2015-04-02AP03SECRETARY APPOINTED MS JULIE GILHESPIE
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 086164530004
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 086164530005
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086164530003
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086164530001
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086164530002
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 129032
2014-08-05AR0119/07/14 FULL LIST
2013-11-12RES01ADOPT ARTICLES 01/11/2013
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 086164530003
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 086164530002
2013-08-15AP01DIRECTOR APPOINTED MRS JUDITH ANN MORAN
2013-08-15AP01DIRECTOR APPOINTED MR JONATHAN DANIEL CUMMINS
2013-08-15AP01DIRECTOR APPOINTED HEATHER TURNER
2013-08-15RES13AGGREEMENT TO PURCHASE ALL SHARE CAP FROM ANTHONY OUTHART 01/08/2013
2013-08-15RES13NAME CHANGE 01/08/2013
2013-08-15RES01ADOPT ARTICLES 01/08/2013
2013-08-15SH0101/08/13 STATEMENT OF CAPITAL GBP 129032.00
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 086164530001
2013-08-09RES15CHANGE OF NAME 01/08/2013
2013-08-09CERTNMCOMPANY NAME CHANGED ACRAMAN (494) LIMITED CERTIFICATE ISSUED ON 09/08/13
2013-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-02AP01DIRECTOR APPOINTED BRENDA MCLEISH
2013-08-02AP01DIRECTOR APPOINTED MR ANTONY JAMES OUTHART
2013-07-31SH0131/07/13 STATEMENT OF CAPITAL GBP 80000
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY OUTHART
2013-07-26AP01DIRECTOR APPOINTED MS JULIE GILHESPIE
2013-07-26SH0126/07/13 STATEMENT OF CAPITAL GBP 2000
2013-07-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education




Licences & Regulatory approval
We could not find any licences issued to LEARNING CURVE (NE) GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEARNING CURVE (NE) GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-07 Outstanding MML UK PARTNERS LLP (AS SECURITY AGENT)
2015-03-26 Outstanding MML UK PARTNERS LLP AS SECURITY AGENT
2015-03-26 Outstanding HSBC BANK PLC
2013-11-08 Satisfied BARCLAYS BANK PLC
2013-11-08 Satisfied ANTONY OUTHART
2013-08-13 Satisfied SECURED PARTIES
Intangible Assets
Patents
We have not found any records of LEARNING CURVE (NE) GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEARNING CURVE (NE) GROUP LIMITED
Trademarks

Trademark applications by LEARNING CURVE (NE) GROUP LIMITED

LEARNING CURVE (NE) GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003106871 Learning Curve Group ™ (UK00003106871) through the UKIPO on the 2015-05-01
Trademark classes: Computer software; electronic publications; printed publications in electronic form; education software. Educational materials; teaching materials for education; education materials in printed form. Education services; providing of training; educational training services linked to accredited and non-accredited courses; publication of books and educational materials; providing on-line publications; educational consultancy services; information and advisory services relating to all the aforesaid services.
Income
Government Income
We have not found government income sources for LEARNING CURVE (NE) GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85410 - Post-secondary non-tertiary education) as LEARNING CURVE (NE) GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEARNING CURVE (NE) GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEARNING CURVE (NE) GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEARNING CURVE (NE) GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.