About

Registered Number: 06388790
Date of Incorporation: 03/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, DL16 6FS,

 

Learning At Work Ltd was registered on 03 October 2007 and has its registered office in Spennymoor, it has a status of "Active". The current directors of the company are listed as Mcleish, Brenda, Cummins, Jonathan Daniel, Gilhespie, Julie, Ashworth, Anne Elizabeth, Cummins, Jonathan Daniel, Miller, Stuart, Turner, Heather, Wallis, Ian Scott at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEISH, Brenda 01 November 2013 - 1
ASHWORTH, Anne Elizabeth 01 August 2009 28 April 2011 1
CUMMINS, Jonathan Daniel 03 October 2007 12 March 2020 1
MILLER, Stuart 03 October 2007 28 April 2011 1
TURNER, Heather 01 November 2013 26 March 2015 1
WALLIS, Ian Scott 26 March 2015 26 June 2019 1
Secretary Name Appointed Resigned Total Appointments
CUMMINS, Jonathan Daniel 28 April 2011 26 March 2015 1
GILHESPIE, Julie 26 March 2015 07 April 2016 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
MR01 - N/A 18 March 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 30 September 2019
TM01 - Termination of appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
MR04 - N/A 05 April 2019
MR04 - N/A 05 April 2019
MR04 - N/A 05 April 2019
MR04 - N/A 05 April 2019
MR04 - N/A 04 April 2019
MR01 - N/A 03 April 2019
AD01 - Change of registered office address 28 January 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 29 October 2018
MR01 - N/A 19 October 2018
MR01 - N/A 19 February 2018
CS01 - N/A 24 November 2017
AP01 - Appointment of director 22 August 2017
AA01 - Change of accounting reference date 06 July 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 30 September 2016
TM02 - Termination of appointment of secretary 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AA - Annual Accounts 26 April 2016
MR01 - N/A 15 April 2016
AUD - Auditor's letter of resignation 03 November 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 29 April 2015
RESOLUTIONS - N/A 16 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP03 - Appointment of secretary 02 April 2015
MR04 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 31 March 2015
AR01 - Annual Return 21 November 2014
AD01 - Change of registered office address 03 March 2014
AD01 - Change of registered office address 03 March 2014
AP01 - Appointment of director 22 November 2013
AR01 - Annual Return 13 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
RESOLUTIONS - N/A 12 November 2013
MR01 - N/A 08 November 2013
AA - Annual Accounts 06 November 2013
AA - Annual Accounts 08 February 2013
AD01 - Change of registered office address 23 October 2012
AD01 - Change of registered office address 23 October 2012
AD01 - Change of registered office address 23 October 2012
AD01 - Change of registered office address 23 October 2012
AD01 - Change of registered office address 22 October 2012
AD01 - Change of registered office address 22 October 2012
AR01 - Annual Return 19 October 2012
AD01 - Change of registered office address 19 October 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 11 October 2011
AD01 - Change of registered office address 10 October 2011
AP01 - Appointment of director 20 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 08 July 2011
AD01 - Change of registered office address 29 June 2011
AP03 - Appointment of secretary 05 May 2011
AD01 - Change of registered office address 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM02 - Termination of appointment of secretary 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 04 November 2010
SH01 - Return of Allotment of shares 28 June 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 16 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AP01 - Appointment of director 15 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2009
AA - Annual Accounts 23 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
363a - Annual Return 29 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 October 2008
353 - Register of members 29 October 2008
287 - Change in situation or address of Registered Office 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
225 - Change of Accounting Reference Date 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2020 Outstanding

N/A

A registered charge 25 March 2019 Outstanding

N/A

A registered charge 15 October 2018 Fully Satisfied

N/A

A registered charge 08 February 2018 Fully Satisfied

N/A

A registered charge 07 April 2016 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

A registered charge 01 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.