EDUCARE LEARNING LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

14/04/2514 April 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

04/07/244 July 2024 Director's details changed for Kayleigh Louise Wright on 2024-06-28

View Document

23/05/2423 May 2024 Change of details for Tes Global Limited as a person with significant control on 2024-05-22

View Document

16/05/2416 May 2024 Director's details changed for Mr Roderick John Williams on 2024-05-15

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

02/04/242 April 2024 Appointment of Kayleigh Louise Wright as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Paul Simon Simpson as a director on 2024-03-31

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

22/02/2422 February 2024 Termination of appointment of Jonathan Knyvett Romer-Lee as a director on 2024-02-21

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

03/05/233 May 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023

View Document

06/05/226 May 2022

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

10/12/1910 December 2019 ADOPT ARTICLES 27/11/2019

View Document

10/12/1910 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TES GLOBAL LIMITED

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEIR MCDONALD

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ATWELL

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR JANE BRUNSDEN

View Document

03/09/193 September 2019 CESSATION OF KEIR AUSTIN MCDONALD AS A PSC

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR PAUL SIMPSON

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR ROBERT IAN GRIMSHAW

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM CROWN HOUSE 33 WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5JX

View Document

03/09/193 September 2019 PREVSHO FROM 30/09/2019 TO 31/08/2019

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 DIRECTOR APPOINTED MRS JANE TERESA BRUNSDEN

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MRS ELIZABETH KATE ATWELL

View Document

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/05/164 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY JANIE MCDONALD

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JANIE MCDONALD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/06/153 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MRS JANIE MARGARET MCDONALD

View Document

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 COMPANY NAME CHANGED DE BRUS MARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 07/03/13

View Document

07/03/137 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/129 May 2012 SAIL ADDRESS CHANGED FROM: 31 - 33 WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5JX UNITED KINGDOM

View Document

09/05/129 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES PLASKITT

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GILLESPIE

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/05/1110 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM CROWN HOUSE 33 WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5JX UNITED KINGDOM

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY CANDICE MCDONALD

View Document

10/01/1110 January 2011 SECRETARY APPOINTED MRS JANIE MARGARET MCDONALD

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM CROWN HOUSE 33 WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5JX UNITED KINGDOM

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 31 - 33 WARWICK ST LEAMINGTON SPA WARWICKSHIRE CV32 5JX

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PLASKITT / 02/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR MALCOLM CONRAD GILLESPIE

View Document

02/02/102 February 2010 CORPORATE DIRECTOR APPOINTED MALCOLM CONRAD GILLESPIE

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CONRAD GILLESPIE

View Document

13/05/0913 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR JAMES ANDREW PLASKITT

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/944 May 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

22/06/9022 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

22/06/9022 June 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/07/8925 July 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

04/05/884 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/8815 March 1988 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/10/877 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/875 May 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

02/02/872 February 1987 REGISTERED OFFICE CHANGED ON 02/02/87 FROM: 2-10 BRIDGE STREET SALISBURY WILTS

View Document

14/10/8614 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/09/8329 September 1983 MEMORANDUM OF ASSOCIATION

View Document

13/09/8313 September 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/09/83

View Document

20/07/8320 July 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company