EDUCARE M

Register to unlock more data on OkredoRegister

EDUCARE M

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03436147

Incorporation date

18/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Grafton Road, Harrow, Middlesex HA1 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1997)
dot icon12/03/2026
Confirmation statement made on 2025-11-20 with no updates
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Termination of appointment of Helen Carmel Hill as a director on 2025-12-04
dot icon08/12/2025
Appointment of Helen Carmel Hill as a director on 2025-12-04
dot icon04/12/2025
Appointment of Miss Louisa Jane Craig as a director on 2025-06-01
dot icon04/12/2025
Appointment of Miss Imogen Mary Hickey as a director on 2025-05-01
dot icon02/12/2025
Termination of appointment of Adam Hardy as a director on 2025-05-01
dot icon02/12/2025
Termination of appointment of Maureen Martin as a director on 2025-05-01
dot icon02/12/2025
Termination of appointment of Patrick Morrisey as a director on 2025-05-01
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Appointment of Mr Adam Hardy as a director on 2021-11-25
dot icon09/11/2022
Director's details changed for Mrs Marjorie Jean Bannister on 2022-11-04
dot icon09/11/2022
Director's details changed for Mrs Maureen Martin on 2022-11-04
dot icon09/11/2022
Director's details changed for Mr David O'farrell on 2022-11-04
dot icon09/11/2022
Director's details changed for Mr John Michael Shinkwin on 2022-11-04
dot icon25/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon15/10/2020
Appointment of Mr Declan Joseph Linnane as a director on 2020-04-01
dot icon15/10/2020
Termination of appointment of Martin Rainsford as a director on 2019-11-26
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon03/12/2018
Termination of appointment of Evelyn Monica Ward as a director on 2018-06-15
dot icon03/12/2018
Termination of appointment of Adam Hardy as a director on 2018-11-20
dot icon03/12/2018
Appointment of Mrs Marjorie Jean Bannister as a director on 2018-09-21
dot icon03/12/2018
Appointment of Mrs Maureen Martin as a director on 2018-09-21
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon09/12/2015
Annual return made up to 2015-11-20 no member list
dot icon09/12/2015
Appointment of Mr David O'farrell as a director on 2015-11-24
dot icon09/12/2015
Appointment of Mr Martin Rainsford as a director on 2015-01-31
dot icon06/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/07/2015
Termination of appointment of Phillip Joseph Jukes as a director on 2014-12-09
dot icon09/12/2014
Annual return made up to 2014-11-20 no member list
dot icon09/12/2014
Appointment of Miss Suzanne Enda Riley as a secretary on 2014-11-20
dot icon09/12/2014
Termination of appointment of Paula Holden as a director on 2014-11-20
dot icon09/12/2014
Termination of appointment of Phillip Joseph Jukes as a secretary on 2014-11-20
dot icon09/12/2014
Termination of appointment of Brian Daniel Mcnulty as a director on 2014-11-20
dot icon09/12/2014
Registered office address changed from C/O Phillip Jukes Consultants 6 the Windmills St Marys Close Turk Street Alton Hampshire GU34 1EF to 1 Grafton Road Harrow Middlesex HA1 4QS on 2014-12-09
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-09-18 no member list
dot icon07/11/2014
Termination of appointment of Bridget Margaret Gill as a director on 2013-12-12
dot icon07/11/2014
Termination of appointment of Brendan Gill as a director on 2013-12-12
dot icon07/11/2014
Appointment of Mr Adam Hardy as a director on 2014-03-04
dot icon07/11/2014
Appointment of Mrs Helen Carmel Hill as a director on 2014-03-04
dot icon07/11/2014
Appointment of Mr Patrick Morrisey as a director on 2014-03-04
dot icon07/11/2014
Termination of appointment of James Valentine Madden as a director on 2013-12-12
dot icon19/02/2014
Current accounting period extended from 2014-03-17 to 2014-03-31
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-17
dot icon07/10/2013
Annual return made up to 2013-09-18 no member list
dot icon23/11/2012
Total exemption full accounts made up to 2012-03-17
dot icon01/11/2012
Annual return made up to 2012-09-18 no member list
dot icon01/08/2012
Appointment of Mr John Michael Shinkwin as a director
dot icon06/02/2012
Appointment of Mr James Valentine Madden as a director
dot icon06/02/2012
Appointment of Mr Brian Daniel Mcnulty as a director
dot icon28/11/2011
Annual return made up to 2011-09-18 no member list
dot icon28/11/2011
Termination of appointment of Mary Woodcock as a director
dot icon28/11/2011
Appointment of Ms Evelyn Monica Ward as a director
dot icon23/11/2011
Total exemption full accounts made up to 2011-03-17
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-17
dot icon04/11/2010
Annual return made up to 2010-09-18 no member list
dot icon04/11/2010
Director's details changed for Paula Holden on 2010-09-18
dot icon04/11/2010
Director's details changed for Brendan Gill on 2010-09-18
dot icon12/12/2009
Total exemption full accounts made up to 2009-03-17
dot icon15/10/2009
Annual return made up to 2009-09-18 no member list
dot icon17/11/2008
Total exemption full accounts made up to 2008-03-17
dot icon08/10/2008
Annual return made up to 18/09/08
dot icon04/01/2008
Total exemption full accounts made up to 2007-03-17
dot icon05/10/2007
Annual return made up to 18/09/07
dot icon10/12/2006
New director appointed
dot icon05/11/2006
Total exemption full accounts made up to 2006-03-17
dot icon29/09/2006
Annual return made up to 18/09/06
dot icon28/12/2005
Partial exemption accounts made up to 2005-03-17
dot icon10/10/2005
Annual return made up to 18/09/05
dot icon01/12/2004
Partial exemption accounts made up to 2004-03-17
dot icon16/09/2004
Annual return made up to 18/09/04
dot icon09/02/2004
Total exemption full accounts made up to 2003-03-17
dot icon08/10/2003
Annual return made up to 18/09/03
dot icon06/01/2003
Partial exemption accounts made up to 2002-03-17
dot icon03/12/2002
New secretary appointed
dot icon03/12/2002
Secretary resigned
dot icon03/12/2002
Registered office changed on 03/12/02 from: stanne's house all saint's pastoral centre, london colney st albans hertfordshire AL2 1AQ
dot icon17/10/2002
Annual return made up to 18/09/02
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-17
dot icon27/09/2001
Annual return made up to 18/09/01
dot icon12/01/2001
Accounts for a small company made up to 2000-03-17
dot icon04/10/2000
Annual return made up to 18/09/00
dot icon06/10/1999
New secretary appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
Annual return made up to 18/09/99
dot icon03/08/1999
Full accounts made up to 1999-03-17
dot icon14/10/1998
Certificate of change of name
dot icon06/10/1998
Annual return made up to 18/09/98
dot icon02/09/1998
Accounting reference date extended from 30/09/98 to 17/03/99
dot icon18/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Adam
Director
25/11/2021 - 01/05/2025
11
Hardy, Adam
Director
04/03/2014 - 20/11/2018
11
Gill, Bridget Margaret
Director
18/09/1997 - 12/12/2013
2
Bannister, Marjorie Jean
Director
21/09/2018 - Present
2
Jukes, Phillip Joseph
Director
05/07/1999 - 09/12/2014
7

Persons with Significant Control

1
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 M

EDUCARE M is an(a) Active company incorporated on 18/09/1997 with the registered office located at 1 Grafton Road, Harrow, Middlesex HA1 4QS. There are currently 8 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 M?

toggle

EDUCARE M is currently Active. It was registered on 18/09/1997 .

Where is EDUCARE M located?

toggle

EDUCARE M is registered at 1 Grafton Road, Harrow, Middlesex HA1 4QS.

What does EDUCARE M do?

toggle

EDUCARE M operates in the Post-graduate level higher education (85.42/2 - SIC 2007) sector.

What is the latest filing for EDUCARE M?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2025-11-20 with no updates.