Company NameChallenging Learning Ltd
DirectorsJames Andrew Nottingham and Jill Nottingham
Company StatusActive
Company Number05204659
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)
Previous NamesNorthern Wisdom Limited and JN Partnership Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr James Andrew Nottingham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindyridge Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RJ
Scotland
Secretary NameJill Nottingham
NationalityBritish
StatusCurrent
Appointed12 August 2004(same day as company formation)
RoleCo Secretary
Correspondence AddressWindyridge Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RJ
Scotland
Director NameMrs Jill Nottingham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindyridge Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RJ
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejnpartnership.co.uk

Location

Registered AddressWindyridge
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAncroft
WardNorham and Islandshires
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Andrew Nottingham
50.00%
Ordinary
50 at £1Jill Nottingham
50.00%
Ordinary

Financials

Year2014
Net Worth£241,795
Cash£174,509
Current Liabilities£56,634

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Charges

28 April 2015Delivered on: 16 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 2, cawledge business park, alnwick, northumberland.
Outstanding
28 April 2015Delivered on: 7 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

20 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
27 August 2019Notification of Jill Nottingham as a person with significant control on 19 December 2017 (2 pages)
27 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
22 February 2019Statement of capital following an allotment of shares on 19 February 2019
  • GBP 200
(3 pages)
14 January 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
13 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
2 January 2018Director's details changed for Mr James Andrew Nottingham on 19 December 2017 (2 pages)
2 January 2018Appointment of Mrs Jill Nottingham as a director on 19 December 2017 (2 pages)
2 January 2018Secretary's details changed for Jill Nottingham on 19 December 2017 (1 page)
18 October 2017Registered office address changed from Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 2 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 2 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 18 October 2017 (1 page)
13 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
(3 pages)
13 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
(3 pages)
18 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 February 2017Secretary's details changed for Jill Nottingham on 9 February 2017 (1 page)
9 February 2017Director's details changed for Mr James Andrew Nottingham on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Mr James Andrew Nottingham on 9 February 2017 (2 pages)
9 February 2017Secretary's details changed for Jill Nottingham on 9 February 2017 (1 page)
31 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
16 May 2015Registration of charge 052046590002, created on 28 April 2015 (17 pages)
16 May 2015Registration of charge 052046590002, created on 28 April 2015 (17 pages)
7 May 2015Registration of charge 052046590001, created on 28 April 2015 (19 pages)
7 May 2015Registration of charge 052046590001, created on 28 April 2015 (19 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Secretary's details changed for Jill Nottingham on 13 August 2012 (2 pages)
13 August 2013Secretary's details changed for Jill Nottingham on 13 August 2012 (2 pages)
13 August 2013Director's details changed for Mr. James Andrew Nottingham on 13 August 2012 (2 pages)
13 August 2013Director's details changed for Mr. James Andrew Nottingham on 13 August 2012 (2 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
19 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
1 September 2009Return made up to 12/08/09; full list of members (3 pages)
1 September 2009Return made up to 12/08/09; full list of members (3 pages)
13 January 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
13 January 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
2 September 2008Registered office changed on 02/09/2008 from c/o ans accountancy 3 berry moor court northumberland business park cramlington northumberland NE23 7RZ (1 page)
2 September 2008Return made up to 12/08/08; full list of members (3 pages)
2 September 2008Return made up to 12/08/08; full list of members (3 pages)
2 September 2008Registered office changed on 02/09/2008 from c/o ans accountancy 3 berry moor court northumberland business park cramlington northumberland NE23 7RZ (1 page)
3 February 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
3 February 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
12 November 2007Registered office changed on 12/11/07 from: 2 the grange nedderton village bedlington northumberland NE22 6BQ (1 page)
12 November 2007Registered office changed on 12/11/07 from: 2 the grange nedderton village bedlington northumberland NE22 6BQ (1 page)
15 October 2007Return made up to 12/08/07; full list of members (6 pages)
15 October 2007Return made up to 12/08/07; full list of members (6 pages)
23 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
23 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
22 September 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2006Registered office changed on 29/03/06 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
29 March 2006Registered office changed on 29/03/06 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
22 March 2006Company name changed northern wisdom LIMITED\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed northern wisdom LIMITED\certificate issued on 22/03/06 (2 pages)
6 February 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
22 September 2005Return made up to 12/08/05; full list of members (6 pages)
22 September 2005Return made up to 12/08/05; full list of members (6 pages)
27 September 2004Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2004Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
12 August 2004Incorporation (16 pages)
12 August 2004Incorporation (16 pages)