EDUCARE LEARNING LTD.

Register to unlock more data on OkredoRegister

EDUCARE LEARNING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01741045

Incorporation date

20/07/1983

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor, Building 3 St Paul's Place, 129 Norfolk Street, Sheffield S1 2JECopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1983)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon14/04/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon14/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon14/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon14/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon04/07/2024
Director's details changed for Kayleigh Louise Wright on 2024-06-28
dot icon23/05/2024
Change of details for Tes Global Limited as a person with significant control on 2024-05-22
dot icon16/05/2024
Director's details changed for Mr Roderick John Williams on 2024-05-15
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon02/04/2024
Appointment of Kayleigh Louise Wright as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Paul Simon Simpson as a director on 2024-03-31
dot icon26/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon26/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon26/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon26/02/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon22/02/2024
Termination of appointment of Jonathan Knyvett Romer-Lee as a director on 2024-02-21
dot icon03/05/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon03/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon03/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon03/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon03/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon26/05/2022
Resolutions
dot icon26/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon26/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon26/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon26/05/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon06/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon03/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon04/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon04/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon04/05/2021
Audit exemption subsidiary accounts made up to 2020-08-31
dot icon29/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
dot icon29/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon29/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon14/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/08/19
dot icon14/10/2020
Audit exemption subsidiary accounts made up to 2019-08-31
dot icon15/09/2020
Appointment of Mr Jonathan Knyvett Romer-Lee as a director on 2020-09-14
dot icon29/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/08/19
dot icon29/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/08/19
dot icon08/07/2020
Appointment of Mr Roderick John Williams as a director on 2020-07-07
dot icon01/07/2020
Termination of appointment of Robert Ian Grimshaw as a director on 2020-06-26
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon10/12/2019
Resolutions
dot icon10/12/2019
Statement of company's objects
dot icon03/09/2019
Registered office address changed from Crown House 33 Warwick Street Leamington Spa Warwickshire CV32 5JX to 3rd Floor, Building 3 st Paul's Place 129 Norfolk Street Sheffield S1 2JE on 2019-09-03
dot icon03/09/2019
Previous accounting period shortened from 2019-09-30 to 2019-08-31
dot icon03/09/2019
Notification of Tes Global Limited as a person with significant control on 2019-08-23
dot icon03/09/2019
Termination of appointment of Jane Teresa Brunsden as a director on 2019-08-23
dot icon03/09/2019
Cessation of Keir Austin Mcdonald as a person with significant control on 2019-08-23
dot icon03/09/2019
Termination of appointment of Elizabeth Kate Atwell as a director on 2019-08-23
dot icon03/09/2019
Appointment of Mr Robert Ian Grimshaw as a director on 2019-08-23
dot icon03/09/2019
Termination of appointment of Keir Austin Mcdonald as a director on 2019-08-23
dot icon03/09/2019
Appointment of Mr Paul Simpson as a director on 2019-08-23
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/06/2019
Satisfaction of charge 3 in full
dot icon07/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon07/06/2018
Appointment of Mrs Jane Teresa Brunsden as a director on 2018-06-01
dot icon06/06/2018
Appointment of Mrs Elizabeth Kate Atwell as a director on 2018-06-01
dot icon23/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon26/04/2016
Termination of appointment of Janie Margaret Mcdonald as a secretary on 2016-04-26
dot icon26/04/2016
Termination of appointment of Janie Margaret Mcdonald as a director on 2016-04-26
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/06/2014
Appointment of Mrs Janie Margaret Mcdonald as a director
dot icon02/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon07/03/2013
Certificate of change of name
dot icon07/03/2013
Change of name notice
dot icon09/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon09/05/2012
Register inspection address has been changed from 31 - 33 Warwick Street Leamington Spa Warwickshire CV32 5JX United Kingdom
dot icon11/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/03/2012
Termination of appointment of Malcolm Gillespie as a director
dot icon15/03/2012
Termination of appointment of James Plaskitt as a director
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon20/01/2011
Registered office address changed from Crown House 33 Warwick Street Leamington Spa Warwickshire CV32 5JX United Kingdom on 2011-01-20
dot icon10/01/2011
Appointment of Mrs Janie Margaret Mcdonald as a secretary
dot icon10/01/2011
Termination of appointment of Candice Mcdonald as a secretary
dot icon21/12/2010
Registered office address changed from Crown House 33 Warwick Street Leamington Spa Warwickshire CV32 5JX United Kingdom on 2010-12-21
dot icon17/12/2010
Registered office address changed from 31 - 33 Warwick St Leamington Spa Warwickshire CV32 5JX on 2010-12-17
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mr James Plaskitt on 2010-05-02
dot icon24/05/2010
Register inspection address has been changed
dot icon02/02/2010
Appointment of Malcolm Conrad Gillespie as a director
dot icon02/02/2010
Appointment of Mr Malcolm Conrad Gillespie as a director
dot icon02/02/2010
Termination of appointment of Malcolm Conrad Gillespie as a director
dot icon13/05/2009
Return made up to 02/05/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/03/2009
Director appointed mr james andrew plaskitt
dot icon15/07/2008
Return made up to 02/05/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/05/2007
Return made up to 02/05/07; full list of members
dot icon15/01/2007
Secretary's particulars changed
dot icon31/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/05/2006
Director resigned
dot icon08/05/2006
Return made up to 02/05/06; full list of members
dot icon05/05/2006
Secretary's particulars changed
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/07/2005
Director resigned
dot icon09/05/2005
Return made up to 02/05/05; full list of members
dot icon30/10/2004
New secretary appointed
dot icon30/10/2004
Secretary resigned;director resigned
dot icon23/07/2004
Accounts for a small company made up to 2003-09-30
dot icon13/05/2004
Return made up to 02/05/04; full list of members
dot icon29/07/2003
Accounts for a small company made up to 2002-09-30
dot icon13/05/2003
Return made up to 02/05/03; full list of members
dot icon12/06/2002
New director appointed
dot icon01/06/2002
Return made up to 02/05/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-09-30
dot icon29/06/2001
Accounts for a small company made up to 2000-09-30
dot icon29/05/2001
Return made up to 02/05/01; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon22/05/2000
Return made up to 02/05/00; full list of members
dot icon25/06/1999
Accounts for a small company made up to 1998-09-30
dot icon26/05/1999
Return made up to 02/05/99; no change of members
dot icon22/05/1998
Return made up to 02/05/98; no change of members
dot icon04/03/1998
Accounts made up to 1997-09-30
dot icon06/06/1997
Return made up to 02/05/97; full list of members
dot icon17/03/1997
Accounts for a small company made up to 1996-09-30
dot icon10/05/1996
Return made up to 02/05/96; no change of members
dot icon28/01/1996
Accounts for a small company made up to 1995-09-30
dot icon04/07/1995
Accounts for a small company made up to 1994-09-30
dot icon26/05/1995
Return made up to 02/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Particulars of mortgage/charge
dot icon14/07/1994
Accounts for a small company made up to 1993-09-30
dot icon10/05/1994
Secretary resigned;new secretary appointed
dot icon04/05/1994
Return made up to 02/05/94; full list of members
dot icon02/08/1993
Accounts for a small company made up to 1992-09-30
dot icon24/06/1993
Return made up to 02/05/93; full list of members
dot icon22/06/1993
New director appointed
dot icon22/06/1993
New director appointed
dot icon05/06/1992
Return made up to 02/05/92; no change of members
dot icon29/05/1992
Accounts for a small company made up to 1991-09-30
dot icon06/08/1991
Accounts for a small company made up to 1990-09-30
dot icon21/05/1991
Return made up to 02/05/91; no change of members
dot icon22/06/1990
Return made up to 02/05/90; full list of members
dot icon22/06/1990
Accounts for a small company made up to 1989-09-30
dot icon27/10/1989
Accounts made up to 1988-09-30
dot icon25/07/1989
Return made up to 23/05/89; full list of members
dot icon17/10/1988
Accounts for a small company made up to 1987-09-30
dot icon04/05/1988
Declaration of satisfaction of mortgage/charge
dot icon15/03/1988
Return made up to 23/02/88; full list of members
dot icon26/10/1987
Accounts made up to 1985-09-30
dot icon26/10/1987
Accounts made up to 1986-09-30
dot icon07/10/1987
Particulars of mortgage/charge
dot icon05/05/1987
Return made up to 01/01/87; full list of members
dot icon27/03/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon02/02/1987
Registered office changed on 02/02/87 from: 2-10 bridge street salisbury wilts
dot icon14/10/1986
Secretary resigned;new secretary appointed;director resigned
dot icon29/09/1983
Memorandum and Articles of Association
dot icon13/09/1983
Certificate of change of name
dot icon20/07/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Paul Simon
Director
23/08/2019 - 31/03/2024
115
Grimshaw, Robert Ian
Director
23/08/2019 - 26/06/2020
52
Romer-Lee, Jonathan Knyvett
Director
14/09/2020 - 21/02/2024
2
Williams, Roderick John
Director
07/07/2020 - Present
52
Wright, Kayleigh Louise
Director
01/04/2024 - Present
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDUCARE LEARNING LTD.

EDUCARE LEARNING LTD. is an(a) Active company incorporated on 20/07/1983 with the registered office located at 3rd Floor, Building 3 St Paul's Place, 129 Norfolk Street, Sheffield S1 2JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDUCARE LEARNING LTD.?

toggle

EDUCARE LEARNING LTD. is currently Active. It was registered on 20/07/1983 .

Where is EDUCARE LEARNING LTD. located?

toggle

EDUCARE LEARNING LTD. is registered at 3rd Floor, Building 3 St Paul's Place, 129 Norfolk Street, Sheffield S1 2JE.

What does EDUCARE LEARNING LTD. do?

toggle

EDUCARE LEARNING LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EDUCARE LEARNING LTD.?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with no updates.