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 FINANCE
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
-
Check the company
-
UK
-
Warwick
- Company name
- EDUCARE LEARNING LTD.
- Company number
- 01741045
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Jul 1983
Age - 42 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
- 78
- 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
- 80
- 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
- 69
- 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
- 72
- 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
- 68
- 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
- 71
- 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
- 71
- 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.