Company NameNorth East Learning Provider Network Ltd
Company StatusActive
Company Number08704381
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 September 2013(10 years, 7 months ago)
Previous NameCounty Durham Learning Provider Network Ltd

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMrs Denise Wilson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(1 year after company formation)
Appointment Duration9 years, 7 months
RoleTrust Director
Country of ResidenceEngland
Correspondence AddressC/O Springboard Sunderland Trust The Alec Dickson
Rivergreen Industrial Estate
Sunderland
SR4 6AD
Director NameMs Sharon Stainsby- Thompson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(1 year after company formation)
Appointment Duration9 years, 7 months
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Weybourne Lea
Seaham
SR7 7WE
Director NameMr Steven Reay
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Springboard Sunderland Trust The Alec Dickson
Rivergreen Industrial Estate
Sunderland
SR4 6AD
Director NameMrs Emma Barrett-Peel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressC/O Springboard Sunderland Trust The Alec Dickson
Rivergreen Industrial Estate
Sunderland
SR4 6AD
Director NameMrs Karen Denise Routledge
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(9 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Springboard Sunderland Trust The Alec Dickson
Rivergreen Industrial Estate
Sunderland
SR4 6AD
Director NameMr Andrew Thomas Cumiskey
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(10 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thirlmere Way
Newcastle Upon Tyne
NE5 2SP
Director NameMs Judith Ann Moran
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2-6 The Upper Chare
Peterlee
County Durham
SR8 1BW
Director NameMr David Dunbar Baker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Springboard Sunderland Trust The Alec Dickson
Rivergreen Industrial Estate
Sunderland
SR4 6AD
Secretary NameDavid Dunbar Baker
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Springboard Sunderland Trust The Alec Dickson
Rivergreen Industrial Estate
Sunderland
SR4 6AD
Director NameMr Andrew David Watmough
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(7 months, 2 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hilda Close
Durham
County Durham
DH1 2FY
Director NameMrs Toni Stratton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address101 Clifton Road
Darlington
County Durham
DL1 5DX
Director NameMr Malcolm Arthur Armstrong
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Springboard Sunderland Trust The Alec Dickson
Rivergreen Industrial Estate
Sunderland
SR4 6AD
Director NameMs Sharon Margaret Thompson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2023)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Weybourne Lea
Seaham
SR7 7WE
Director NameMr David Edward Barker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSpringboard Training East Way, Rivergreen Industri
Sunderland
SR4 6AD
Director NameMr Michael Johnson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 27 November 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria Youth Action The Youth Village
Hudson Street
North Shields
NE30 1DL

Location

Registered AddressC/O Springboard Sunderland Trust The Alec Dickson Centre
Rivergreen Industrial Estate
Sunderland
SR4 6AD
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return24 September 2023 (7 months, 2 weeks ago)
Next Return Due8 October 2024 (5 months from now)

Filing History

28 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
26 September 2023Appointment of Mrs Karen Denise Routledge as a director on 21 September 2023 (2 pages)
4 September 2023Termination of appointment of Sharon Margaret Thompson as a director on 1 September 2023 (1 page)
28 June 2023Appointment of Mrs Emma Barrett-Peel as a director on 23 June 2023 (2 pages)
23 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 November 2022Appointment of Mr Steven Reay as a director on 14 November 2022 (2 pages)
30 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
7 April 2022Director's details changed for Ms Sharon Stainsby- Thompson on 15 December 2021 (2 pages)
7 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
5 October 2020Termination of appointment of Malcolm Arthur Armstrong as a director on 31 July 2020 (1 page)
5 October 2020Termination of appointment of David Edward Barker as a director on 31 January 2020 (1 page)
5 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
8 October 2019Registered office address changed from C/O Catch 22 Limited, Unit 1C Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA England to C/O Springboard Sunderland Trust the Alec Dickson Centre Rivergreen Industrial Estate Sunderland SR4 6AD on 8 October 2019 (1 page)
5 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
17 October 2018Appointment of Mr Michael Johnson as a director on 4 October 2018 (2 pages)
25 September 2018Registered office address changed from C/O Catch-22 Ltd 2-6 the Upper Chare Peterlee County Durham SR8 1BW to Unit 1C Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA on 25 September 2018 (1 page)
25 September 2018Director's details changed for Ms Sharon Stainsby on 12 September 2018 (2 pages)
25 September 2018Registered office address changed from Unit 1C Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA England to C/O Catch 22 Limited, Unit 1C Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA on 25 September 2018 (1 page)
25 September 2018Director's details changed for Ms Sharon Stainsby on 12 September 2018 (2 pages)
25 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
19 May 2017Appointment of Mr David Edward Barker as a director on 5 April 2017 (2 pages)
19 May 2017Appointment of Mr David Edward Barker as a director on 5 April 2017 (2 pages)
18 May 2017Termination of appointment of Toni Stratton as a director on 18 October 2016 (1 page)
18 May 2017Termination of appointment of Toni Stratton as a director on 18 October 2016 (1 page)
11 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
11 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
18 October 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
14 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 November 2015Annual return made up to 24 September 2015 no member list (5 pages)
23 November 2015Current accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
23 November 2015Annual return made up to 24 September 2015 no member list (5 pages)
23 November 2015Current accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
25 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 December 2014Termination of appointment of Andrew David Watmough as a director on 6 November 2014 (1 page)
19 December 2014Termination of appointment of Judith Ann Moran as a director on 6 November 2014 (1 page)
19 December 2014Termination of appointment of Andrew David Watmough as a director on 6 November 2014 (1 page)
19 December 2014Termination of appointment of Judith Ann Moran as a director on 6 November 2014 (1 page)
19 December 2014Termination of appointment of Andrew David Watmough as a director on 6 November 2014 (1 page)
19 December 2014Termination of appointment of Judith Ann Moran as a director on 6 November 2014 (1 page)
6 November 2014Appointment of Ms Sharon Stainsby as a director on 30 September 2014 (2 pages)
6 November 2014Appointment of Mrs Denise Wilson as a director on 30 September 2014 (2 pages)
6 November 2014Appointment of Mr Malcolm Arthur Armstrong as a director on 30 September 2014 (2 pages)
6 November 2014Appointment of Ms Sharon Stainsby as a director on 30 September 2014 (2 pages)
6 November 2014Appointment of Mrs Denise Wilson as a director on 30 September 2014 (2 pages)
6 November 2014Appointment of Mr Malcolm Arthur Armstrong as a director on 30 September 2014 (2 pages)
28 October 2014Company name changed county durham learning provider network LTD\certificate issued on 28/10/14
  • RES15 ‐ Change company name resolution on 2014-09-25
(3 pages)
28 October 2014Company name changed county durham learning provider network LTD\certificate issued on 28/10/14
  • RES15 ‐ Change company name resolution on 2014-09-25
(3 pages)
28 October 2014Change of name notice (2 pages)
28 October 2014Change of name notice (2 pages)
6 October 2014Director's details changed for Ms Judith Ann Moran on 1 August 2014 (2 pages)
6 October 2014Secretary's details changed for David Dunbar Baker on 1 August 2014 (1 page)
6 October 2014Annual return made up to 24 September 2014 no member list (5 pages)
6 October 2014Annual return made up to 24 September 2014 no member list (5 pages)
6 October 2014Director's details changed for Ms Judith Ann Moran on 1 August 2014 (2 pages)
6 October 2014Secretary's details changed for David Dunbar Baker on 1 August 2014 (1 page)
6 October 2014Director's details changed for Mr David Dunbar Baker on 1 August 2014 (2 pages)
6 October 2014Director's details changed for Mr David Dunbar Baker on 1 August 2014 (2 pages)
6 October 2014Director's details changed for Ms Judith Ann Moran on 1 August 2014 (2 pages)
6 October 2014Director's details changed for Mr David Dunbar Baker on 1 August 2014 (2 pages)
6 October 2014Secretary's details changed for David Dunbar Baker on 1 August 2014 (1 page)
3 August 2014Registered office address changed from C/O C/O Catch-22 Ltd 6-9 Houndgate Darlington County Durham DL1 5RF England to 2-6 the Upper Chare Peterlee County Durham SR8 1BW on 3 August 2014 (1 page)
3 August 2014Registered office address changed from C/O C/O Catch-22 Ltd 6-9 Houndgate Darlington County Durham DL1 5RF England to 2-6 the Upper Chare Peterlee County Durham SR8 1BW on 3 August 2014 (1 page)
3 August 2014Registered office address changed from C/O C/O Catch-22 Ltd 6-9 Houndgate Darlington County Durham DL1 5RF England to 2-6 the Upper Chare Peterlee County Durham SR8 1BW on 3 August 2014 (1 page)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 June 2014Statement of company's objects (2 pages)
16 June 2014Statement of company's objects (2 pages)
10 June 2014Appointment of Mr Andrew David Watmough as a director (2 pages)
10 June 2014Appointment of Mr Andrew David Watmough as a director (2 pages)
9 June 2014Appointment of Mrs Toni Stratton as a director (2 pages)
9 June 2014Appointment of Mrs Toni Stratton as a director (2 pages)
7 June 2014Registered office address changed from C/O Catch 22 6-9 Houndgate Darlington County Durham DL1 5RF on 7 June 2014 (1 page)
7 June 2014Registered office address changed from C/O Catch 22 6-9 Houndgate Darlington County Durham DL1 5RF on 7 June 2014 (1 page)
7 June 2014Registered office address changed from C/O Catch 22 6-9 Houndgate Darlington County Durham DL1 5RF on 7 June 2014 (1 page)
13 May 2014Registered office address changed from 1B Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6HA on 13 May 2014 (2 pages)
13 May 2014Registered office address changed from 1B Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6HA on 13 May 2014 (2 pages)
24 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
24 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)