UKBizDB.co.uk

THE LEARNING CURVE (VOLUNTARY SECTOR DEVELOPMENT)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Learning Curve (voluntary Sector Development). The company was founded 22 years ago and was given the registration number 04324686. The firm's registered office is in NEWTON ABBOT. You can find them at Moorgate House, King Street, Newton Abbot, Devon. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE LEARNING CURVE (VOLUNTARY SECTOR DEVELOPMENT)
Company Number:04324686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Moorgate House, King Street, Newton Abbot, Devon, England, TQ12 2LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78 Mutley Plain, Swathmore, Mutley, Plymouth, United Kingdom, PL4 6LF

Director20 July 2021Active
78 Mutley Plain, Swathmore, Mutley, Plymouth, United Kingdom, PL4 6LF

Director22 December 2017Active
Bryer Ash Business Park, Bryer Ash Business Park, Bradford Road, Trowbridge, BA14 8RT

Secretary15 July 2016Active
50, The Terrace, Torquay, England, TQ1 1DD

Secretary17 July 2017Active
Selwood Housing, Bryer Ash Business Park, Bradford Road, Trowbridge, England, BA14 8RT

Secretary01 August 2015Active
Wayside Lodge, Etchilhampton, Devizes, SN10 3JT

Secretary02 October 2007Active
15 Cheltenham Drive, Chippenham, SN14 0SF

Secretary09 June 2005Active
Unit 3, Bradford Road, Melksham, England, SN12 8BU

Secretary14 August 2013Active
16 High Street, High Littleton, North East Somerset, BS39 6HU

Secretary10 November 2005Active
16 High Street, High Littleton, North East Somerset, BS39 6HU

Secretary19 November 2001Active
8 Leigh Park Road, Bradford On Avon, BA15 1TE

Director03 September 2004Active
25 Marlborough Road, Exeter, EX2 4TJ

Director19 November 2001Active
29, Pavely Close, Chippenham, England, SN15 2BZ

Director21 May 2013Active
28a Station Road, Corsham, SN13 9EY

Director19 November 2007Active
Well Cottage, 56, Kington St Michael, Chippenham, SN14 6JE

Director19 November 2007Active
Bryer Ash Business Park, Bryer Ash Business Park, Bradford Road, Trowbridge, BA14 8RT

Director18 May 2016Active
Bryer Ash Business Park, Bryer Ash Business Park, Bradford Road, Trowbridge, England, BA14 8RT

Director01 August 2015Active
Montrose, Valley Close, Bourne, Brimscombe, Stroud, United Kingdom, GL5 2TU

Director25 January 2011Active
Bryer Ash Business Park, Bryer Ash Business Park, Bradford Road, Trowbridge, England, BA14 8RT

Director29 April 2014Active
Bryer Ash Business Park, Bryer Ash Business Park, Bradford Road, Trowbridge, BA14 8RT

Director15 July 2016Active
Downbanks, The Street Cherhill, Calne, SN11 8XR

Director19 November 2001Active
Bryer Ash Business Park, Bryer Ash Business Park, Bradford Road, Trowbridge, BA14 8RT

Director27 January 2016Active
50, The Terrace, Torquay, England, TQ1 1DD

Director17 July 2017Active
Bryer Ash Business Park, Bryer Ash Business Park, Bradford Road, Trowbridge, BA14 8RT

Director18 May 2016Active
4 Ludgershall Road, Tidworth, SP9 7LX

Director03 September 2003Active
50, The Terrace, Torquay, England, TQ1 1DD

Director12 September 2016Active
80 Ashtree Road, Frome, BA11 2SF

Director19 November 2001Active
The Garden House, White Hart Lane, Wellington, TA21 8HN

Director19 November 2007Active
Tyntesfield, 56 Bradford Road, Trowbridge, BA14 9AR

Director12 June 2002Active
Combe Ridge Cottage, Belmont Road, Bath, England, BA2 5JR

Director25 November 2008Active
Bryer Ash Business Park, Bryer Ash Business Park, Bradford Road, Trowbridge, England, BA14 8RT

Director09 June 2015Active
50, The Terrace, Torquay, England, TQ1 1DD

Director18 May 2016Active
Graycot 5 Silbury Court, Beckhampton, Marlborough, SN8 1QJ

Director07 October 2008Active
24, Maudlin Drive, Teignmouth, England, TQ14 8RZ

Director08 July 2013Active
8 Whitworth Road, Chippenham, SN15 3QS

Director01 July 2003Active

People with Significant Control

Selwood Housing Society Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bryer Ash Business Park, Bryer Ash Business Park, Bradford Road, Trowbridge, England, BA14 8RT
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Address

Change registered office address company with date old address new address.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Accounts

Change account reference date company current extended.

Download
2018-10-03Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.