Check the

EDUCARE LEARNING LTD.

Company
EDUCARE LEARNING LTD. (01741045)

EDUCARE LEARNING

Phone: 01926 436 211
A⁺ rating

ABOUT EDUCARE LEARNING LTD.

EduCare is the UK’s leading provider of essential duty of care and safeguarding training.

Our primary focus is on ‘duty of care’, helping to keep children, young people and adults safe from harm. With over 1,200 EduCare courses completed every day, we are the market leader in developing and delivering highly engaging online learning courses in partnership with leading experts.

Our complete safeguarding service provides access to high-quality courses as well as robust reporting function which records learner progress and provides evidence to inspectors. Our dedicated customer service team ensure all our customers get the most from their investment – helping customers to improve usage and create bespoke reports.

EduCare is a market-leading provider of high-quality, concise and easy-to-use safeguarding and duty of care 

We have helped provide

we recognise it isn’t just about what you learn, it’s also about how you learn. We are here to help you get the training you need to know how to react and create a culture of vigilance within your organisation.

How can we help you?

KEY FINANCES

Year
2016
Assets
£1422.07k ▲ £379.4k (36.39 %)
Cash
£914.75k ▲ £223.38k (32.31 %)
Liabilities
£1134.27k ▲ £513.96k (82.86 %)
Net Worth
£287.8k ▼ £-134.56k (-31.86 %)

REGISTRATION INFO

Company name
EDUCARE LEARNING LTD.
Company number
01741045
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jul 1983
Age - 41 years
Home Country
United Kingdom

CONTACTS

Website
www.educare.co.uk
Phones
01926 436 211
01926 436 212
01926 436 219
Registered Address
CROWN HOUSE,
33 WARWICK STREET,
LEAMINGTON SPA,
WARWICKSHIRE,
CV32 5JX

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

27 Jul 2016
Total exemption small company accounts made up to 30 September 2015
04 May 2016
Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 500
26 Apr 2016
Termination of appointment of Janie Margaret Mcdonald as a secretary on 26 April 2016

CHARGES

7 November 1994
Status
Outstanding
Delivered
11 November 1994
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 33 warwick street leamington spa t/no…

28 September 1987
Status
Satisfied
Delivered
7 October 1987
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

27 January 1986
Status
Satisfied
Delivered
31 January 1986
Persons entitled
National Westminster Bank PLC
Description
31 & 31A warwick street leamington spa warwickshire.

See Also


Last update 2018

EDUCARE LEARNING LTD. DIRECTORS

Keir Austin Mcdonald

  Acting
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Sunrise, Snowford, Hill Long Itchington, Rugby, Warwickshire, CV47 9QQ
Country Of Residence
United Kingdom
Name
MCDONALD, Keir Austin

Suzanne Joy Evans

  Resigned
Resigned
03 May 1994
Role
Secretary
Address
91 Heathcote Road, Whitnash, Leamington Spa, Warwickshire, CV31 2LX
Name
EVANS, Suzanne Joy

Candice Alexis Mcdonald

  Resigned
Appointed
01 October 2004
Resigned
07 January 2011
Role
Secretary
Address
48d Clarendon Avenue, Leamington Spa, Warwickshire, CV32 4SA
Name
MCDONALD, Candice Alexis

Janie Margaret Mcdonald

  Resigned
Appointed
08 January 2011
Resigned
26 April 2016
Role
Secretary
Address
Crown House, 33 Warwick Street, Leamington Spa, Warwickshire, CV32 5JX
Name
MCDONALD, Janie Margaret

Julie Catherine Peach

  Resigned
Appointed
03 May 1994
Resigned
01 October 2004
Role
Secretary
Address
Wychwood Rugby Road, Cubbington, Leamington Spa, Warwickshire, CV32 7UH
Name
PEACH, Julie Catherine

Malcolm Conrad Gillespie

  Resigned
Appointed
28 January 2010
Resigned
26 January 2012
Occupation
Civil Servant
Role
Director
Age
79
Nationality
British
Address
Crown House, 33 Warwick Street, Leamington Spa, Warwickshire, CV32 5JX
Country Of Residence
United Kingdom
Name
GILLESPIE, Malcolm Conrad

Janie Margaret Mcdonald

  Resigned
Appointed
01 June 2014
Resigned
26 April 2016
Occupation
Secretary
Role
Director
Age
68
Nationality
British
Address
Crown House, 33 Warwick Street, Leamington Spa, Warwickshire, CV32 5JX
Country Of Residence
United Kingdom
Name
MCDONALD, Janie Margaret

Lesley Anne Mcdonald

  Resigned
Appointed
21 June 1993
Resigned
11 May 2006
Occupation
Financial Advisor
Role
Director
Age
71
Nationality
British
Address
12 Odingsell Drive, Long Itchington, Warwickshire, CV47 9PD
Name
MCDONALD, Lesley-Anne

Julie Catherine Peach

  Resigned
Appointed
21 June 1993
Resigned
01 October 2004
Occupation
Company Secretary
Role
Director
Age
67
Nationality
British
Address
Wychwood Rugby Road, Cubbington, Leamington Spa, Warwickshire, CV32 7UH
Name
PEACH, Julie Catherine

James Plaskitt

  Resigned
Appointed
01 March 2009
Resigned
26 January 2012
Occupation
Mp
Role
Director
Age
70
Nationality
British
Address
9 Fryer Avenue, Leamington Spa, Warwickshire, CV32 6HY
Country Of Residence
United Kingdom
Name
PLASKITT, James

James Plaskitt

  Resigned
Appointed
01 October 2001
Resigned
05 July 2005
Occupation
Mp
Role
Director
Age
70
Nationality
British
Address
9 Fryer Avenue, Leamington Spa, Warwickshire, CV32 6HY
Country Of Residence
United Kingdom
Name
PLASKITT, James

Malcolm Conrad Gillespie

  Resigned
Appointed
28 January 2010
Resigned
28 January 2010
Role
Director
Address
Stone, Stone, Cornwood, Ivybridge, Devon, United Kingdom, PL21 9QY
Name
MALCOLM CONRAD GILLESPIE

REVIEWS


Check The Company
Excellent according to the company’s financial health.