logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Williams, Roderick John
    Born in October 1971
    Individual (35 offsprings)
    Officer
    icon of calendar 2020-07-07 ~ now
    OF - Director → CIF 0
  • 2
    Wright, Kayleigh Louise
    Born in December 1987
    Individual (28 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 3
    TIMES SUPPLEMENTS LIMITED(THE) - 1999-10-29
    ALNERY NO. 476 LIMITED - 1986-06-23
    TSL EDUCATION LIMITED - 2014-08-18
    icon of addressBuilding 3, St Pauls Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Plaskitt, James
    Mp born in June 1954
    Individual
    Officer
    icon of calendar 2001-10-01 ~ 2005-07-05
    OF - Director → CIF 0
    icon of calendar 2009-03-01 ~ 2012-01-26
    OF - Director → CIF 0
  • 2
    Romer-lee, Jonathan Knyvett
    Company Director born in October 1987
    Individual
    Officer
    icon of calendar 2020-09-14 ~ 2024-02-21
    OF - Director → CIF 0
  • 3
    Mcdonald, Candice Alexis
    Individual
    Officer
    icon of calendar 2004-10-01 ~ 2011-01-07
    OF - Secretary → CIF 0
  • 4
    Mcdonald, Keir Austin
    Director born in April 1948
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2019-08-23
    OF - Director → CIF 0
    Mr Keir Austin Mcdonald
    Born in April 1948
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Atwell, Elizabeth Kate
    Executive Director born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-01 ~ 2019-08-23
    OF - Director → CIF 0
  • 6
    Mcdonald, Janie Margaret
    Secretary born in February 1957
    Individual
    Officer
    icon of calendar 2014-06-01 ~ 2016-04-26
    OF - Director → CIF 0
    Mcdonald, Janie Margaret
    Individual
    Officer
    icon of calendar 2011-01-08 ~ 2016-04-26
    OF - Secretary → CIF 0
  • 7
    Mcdonald, Lesley-anne
    Financial Advisor born in March 1954
    Individual
    Officer
    icon of calendar 1993-06-21 ~ 2006-05-11
    OF - Director → CIF 0
  • 8
    Simpson, Paul Simon
    Director born in November 1968
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-08-23 ~ 2024-03-31
    OF - Director → CIF 0
  • 9
    Grimshaw, Robert Ian
    Director born in June 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-08-23 ~ 2020-06-26
    OF - Director → CIF 0
  • 10
    Peach, Julie Catherine
    Company Secretary born in August 1957
    Individual
    Officer
    icon of calendar 1993-06-21 ~ 2004-10-01
    OF - Director → CIF 0
    Peach, Julie Catherine
    Individual
    Officer
    icon of calendar 1994-05-03 ~ 2004-10-01
    OF - Secretary → CIF 0
  • 11
    Brunsden, Jane Teresa
    Director Of Finance And Business Support Services born in March 1969
    Individual
    Officer
    icon of calendar 2018-06-01 ~ 2019-08-23
    OF - Director → CIF 0
  • 12
    Evans, Suzanne Joy
    Individual
    Officer
    icon of calendar ~ 1994-05-03
    OF - Secretary → CIF 0
  • 13
    Gillespie, Malcolm Conrad
    Civil Servant born in May 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2012-01-26
    OF - Director → CIF 0
  • 14
    icon of addressStone, Stone, Cornwood, Ivybridge, Devon, United Kingdom
    Corporate
    Officer
    2010-01-28 ~ 2010-01-28
    PE - Director → CIF 0
parent relation
Company in focus

EDUCARE LEARNING LTD.

Previous names
DE BRUS MARKETING SERVICES LIMITED - 2013-03-07
AIMDRAW LIMITED - 1983-09-13
DE BRUS MARKETING SERVICES LIMITED - 1983-09-20
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
188,734 GBP2018-09-30
174,568 GBP2017-09-30
Fixed Assets - Investments
238,192 GBP2018-09-30
213,362 GBP2017-09-30
Fixed Assets
426,926 GBP2018-09-30
387,930 GBP2017-09-30
Debtors
709,608 GBP2018-09-30
388,344 GBP2017-09-30
Cash at bank and in hand
1,976,749 GBP2018-09-30
1,399,541 GBP2017-09-30
Current Assets
2,686,357 GBP2018-09-30
1,787,885 GBP2017-09-30
Net Current Assets/Liabilities
447,492 GBP2018-09-30
203,094 GBP2017-09-30
Total Assets Less Current Liabilities
874,418 GBP2018-09-30
591,024 GBP2017-09-30
Net Assets/Liabilities
868,810 GBP2018-09-30
591,024 GBP2017-09-30
Equity
Called up share capital
500 GBP2018-09-30
500 GBP2017-09-30
Retained earnings (accumulated losses)
868,310 GBP2018-09-30
590,524 GBP2017-09-30
Equity
868,810 GBP2018-09-30
591,024 GBP2017-09-30
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
296,962 GBP2018-09-30
296,962 GBP2017-09-30
Plant and equipment
61,153 GBP2018-09-30
27,863 GBP2017-09-30
Furniture and fittings
27,746 GBP2018-09-30
24,362 GBP2017-09-30
Property, Plant & Equipment - Gross Cost
385,861 GBP2018-09-30
349,187 GBP2017-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
38,630 GBP2018-09-30
24,346 GBP2017-09-30
Furniture and fittings
16,281 GBP2018-09-30
13,995 GBP2017-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
197,127 GBP2018-09-30
174,618 GBP2017-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
5,939 GBP2017-10-01 ~ 2018-09-30
Plant and equipment
14,284 GBP2017-10-01 ~ 2018-09-30
Furniture and fittings
2,286 GBP2017-10-01 ~ 2018-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
22,509 GBP2017-10-01 ~ 2018-09-30
Property, Plant & Equipment
Owned/Freehold, Land and buildings
154,746 GBP2018-09-30
160,685 GBP2017-09-30
Plant and equipment
22,523 GBP2018-09-30
3,517 GBP2017-09-30
Furniture and fittings
11,465 GBP2018-09-30
10,366 GBP2017-09-30
Trade Debtors/Trade Receivables
Current
664,484 GBP2018-09-30
294,375 GBP2017-09-30
Other Debtors
Current
45,124 GBP2018-09-30
93,969 GBP2017-09-30
Trade Creditors/Trade Payables
Current
109,784 GBP2018-09-30
119,297 GBP2017-09-30
Corporation Tax Payable
100,904 GBP2018-09-30
18,566 GBP2017-09-30
Other Taxation & Social Security Payable
135,102 GBP2018-09-30
70,408 GBP2017-09-30
Other Creditors
Current
1,893,075 GBP2018-09-30
1,376,520 GBP2017-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500 shares2018-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2017-10-01 ~ 2018-09-30
Equity
Called up share capital
500 GBP2018-09-30
500 GBP2017-09-30

Related profiles found in government register
  • EDUCARE LEARNING LTD.
    Info
    DE BRUS MARKETING SERVICES LIMITED - 2013-03-07
    AIMDRAW LIMITED - 2013-03-07
    DE BRUS MARKETING SERVICES LIMITED - 2013-03-07
    Registered number 01741045
    icon of address3rd Floor, Building 3 St Paul's Place, 129 Norfolk Street, Sheffield S1 2JE
    PRIVATE LIMITED COMPANY incorporated on 1983-07-20 (42 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • EDUCARE LEARNING LTD
    S
    Registered number 01741045
    icon of address33, Warwick Street, Leamington Spa, Warwickshire, England, CV32 5JX
    Limited Company in England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    DE BRUS MARKETING SERVICES (SOUTH) LIMITED - 1987-04-07
    RELBOURNE LIMITED - 1985-06-10
    icon of addressCrown House, 33 Warwick Street, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GAZEMAN LIMITED - 2001-03-30
    icon of address33 Warwick Street, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CRESMERE LIMITED - 1991-02-28
    icon of address3rd Floor, Building 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.