Company NameLearnest Cic
Company StatusActive
Company Number11772287
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 2019(5 years, 3 months ago)
Previous NameLearnest Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85520Cultural education

Directors

Director NameMs Rossella Nicosia
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityItalian,British
StatusCurrent
Appointed17 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Lower Kirkgate
Wakefield
WF1 1UD
Director NameMr Louie Daniel Faro
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Leeds
LS10 2QW
Director NameMs Sophie Ann Beer
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(2 years after company formation)
Appointment Duration3 years, 2 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address172 Lower Kirkgate
Wakefield
WF1 1UD
Director NameMs Sophie Beer
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Georgina Naomi Matson-Phippard
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Anne-Marie Stewart
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Jamie Neville
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2021)
RoleFreelancer
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Leeds
LS10 2QW
Secretary NameMs Sophie Ann Beer
StatusResigned
Appointed09 March 2020(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 January 2021)
RoleCompany Director
Correspondence AddressStringer House 34 Lupton Street
Leeds
LS10 2QW
Secretary NameMs Anne Marie Stewart
StatusResigned
Appointed21 January 2021(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressStringer House 34 Lupton Street
Leeds
LS10 2QW

Location

Registered Address172 Lower Kirkgate
Wakefield
WF1 1UD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Director's details changed for Mr Jamie Neville on 17 January 2021 (2 pages)
25 January 2021Director's details changed for Ms Rossella Nicosia on 18 January 2021 (2 pages)
25 January 2021Director's details changed for Ms Rossella Nicosia on 17 January 2021 (2 pages)
25 January 2021Notification of a person with significant control statement (2 pages)
25 January 2021Appointment of Ms Sophie Ann Beer as a director on 21 January 2021 (2 pages)
25 January 2021Termination of appointment of Sophie Ann Beer as a secretary on 25 January 2021 (1 page)
25 January 2021Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Stringer House 34 Lupton Street Leeds LS10 2QW on 25 January 2021 (1 page)
25 January 2021Appointment of Ms Anne Marie Stewart as a secretary on 21 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Louie Stafford on 25 January 2021 (2 pages)
10 November 2020Total exemption full accounts made up to 31 January 2020 (15 pages)
2 November 2020Cessation of Louie Stafford as a person with significant control on 5 October 2020 (1 page)
10 August 2020Termination of appointment of Anne-Marie Stewart as a director on 9 August 2020 (1 page)
5 August 2020Director's details changed for Mr Jamie Neville on 1 July 2020 (2 pages)
19 March 2020Termination of appointment of Sophie Beer as a director on 7 March 2020 (1 page)
10 March 2020Change of details for Mr Louie Stafford as a person with significant control on 19 January 2019 (2 pages)
10 March 2020Termination of appointment of Georgina Naomi Matson-Phippard as a director on 1 March 2020 (1 page)
10 March 2020Appointment of Mr Jamie Neville as a director on 9 March 2020 (2 pages)
10 March 2020Appointment of Ms Sophie Ann Beer as a secretary on 9 March 2020 (2 pages)
30 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
21 May 2019Change of name notice (2 pages)
21 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-18
(24 pages)
17 January 2019Director's details changed for Ms Sophie Beer on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Ms Anne-Marie Stewart on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Ms Rossella Nicosia on 17 January 2019 (2 pages)
17 January 2019Appointment of Ms Georgina Naomi Matson-Phippard as a director on 17 January 2019 (2 pages)
17 January 2019Incorporation (22 pages)
17 January 2019Director's details changed for Mr Louie Stafford on 17 January 2019 (2 pages)