Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD.
Company Information for

CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD.

1 FETTER LANE, LONDON, EC4A 1BR,
Company Registration Number
06366740
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Core Education And Consulting Solutions (uk) Ltd.
CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. was founded on 2007-09-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Core Education And Consulting Solutions (uk) Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD.
 
Legal Registered Office
1 FETTER LANE
LONDON
EC4A 1BR
Other companies in M2
 
Previous Names
CORE PROJECTS & TECHNOLOGIES (UK) LTD23/01/2009
Filing Information
Company Number 06366740
Company ID Number 06366740
Date formed 2007-09-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB918592293  
Last Datalog update: 2020-01-15 17:40:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD.

Current Directors
Officer Role Date Appointed
NIKHIL MORSAWALA
Company Secretary 2013-07-05
ASHUTOSH MADHAV GHARE
Director 2016-04-01
PRAKASH GUPTA
Director 2013-09-23
NIKHIL MORSAWALA
Director 2007-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
SANJEEV MANSOTRA
Director 2007-09-11 2016-04-01
EDWARD PATRICK AUSTIN
Director 2011-07-22 2013-11-01
GANESH UMASHANKAR
Company Secretary 2007-09-11 2013-07-05
PRAKASH GUPTA
Director 2009-02-13 2013-01-01
WARREN STREET REGISTRARS LIMITED
Company Secretary 2007-09-11 2007-09-11
WARREN STREET NOMINEES LIMITED
Director 2007-09-11 2007-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHUTOSH MADHAV GHARE CORE EDUCATION AND TECHNOLOGY (UK) LIMITED Director 2016-04-01 CURRENT 2012-07-25 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE SYMBIA LIMITED Director 2016-04-01 CURRENT 1994-10-24 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE NP TEACHING LIMITED Director 2016-04-01 CURRENT 2004-06-30 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE MARK EDUCATION LIMITED Director 2016-04-01 CURRENT 1998-01-20 Liquidation
ASHUTOSH MADHAV GHARE INTERNATIONAL TEACHERS NETWORK LIMITED Director 2016-04-01 CURRENT 2001-01-03 Liquidation
ASHUTOSH MADHAV GHARE HAMLET COMPUTER GROUP LIMITED Director 2016-04-01 CURRENT 1973-08-08 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE MK REALISATIONS LTD Director 2016-04-01 CURRENT 2002-10-11 Active - Proposal to Strike off
PRAKASH GUPTA CORE EDUCATION AND TECHNOLOGY (UK) LIMITED Director 2013-09-23 CURRENT 2012-07-25 Active - Proposal to Strike off
PRAKASH GUPTA SYMBIA LIMITED Director 2013-09-23 CURRENT 1994-10-24 Active - Proposal to Strike off
PRAKASH GUPTA NP TEACHING LIMITED Director 2013-09-23 CURRENT 2004-06-30 Active - Proposal to Strike off
PRAKASH GUPTA MARK EDUCATION LIMITED Director 2013-09-23 CURRENT 1998-01-20 Liquidation
PRAKASH GUPTA INTERNATIONAL TEACHERS NETWORK LIMITED Director 2013-09-23 CURRENT 2001-01-03 Liquidation
PRAKASH GUPTA HAMLET COMPUTER GROUP LIMITED Director 2013-09-23 CURRENT 1973-08-08 Active - Proposal to Strike off
PRAKASH GUPTA MK REALISATIONS LTD Director 2013-09-23 CURRENT 2002-10-11 Active - Proposal to Strike off
NIKHIL MORSAWALA MARK EDUCATION LIMITED Director 2011-05-23 CURRENT 1998-01-20 Liquidation
NIKHIL MORSAWALA INTERNATIONAL TEACHERS NETWORK LIMITED Director 2011-05-23 CURRENT 2001-01-03 Liquidation
NIKHIL MORSAWALA MK REALISATIONS LTD Director 2011-05-23 CURRENT 2002-10-11 Active - Proposal to Strike off
NIKHIL MORSAWALA SYMBIA LIMITED Director 2008-03-26 CURRENT 1994-10-24 Active - Proposal to Strike off
NIKHIL MORSAWALA HAMLET COMPUTER GROUP LIMITED Director 2008-03-26 CURRENT 1973-08-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM 53 King Street Manchester M2 4LQ United Kingdom
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-03-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Ship Canal House 98 King Street Manchester M2 4WU
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 10758731
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-19AP01DIRECTOR APPOINTED ASHUTOSH MADHAV GHARE
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV MANSOTRA
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 10758731
2015-09-28AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-28AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2015-01-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 10758731
2014-10-21AR0111/09/14 ANNUAL RETURN FULL LIST
2014-10-21AD02Register inspection address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD AUSTIN
2013-10-14AP01DIRECTOR APPOINTED PRAKASH GUPTA
2013-09-24AR0111/09/13 ANNUAL RETURN FULL LIST
2013-09-24AD02Register inspection address has been changed
2013-09-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2013-09-24AP03Appointment of Nikhil Morsawala as company secretary
2013-09-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY GANESH UMASHANKAR
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PRAKASH GUPTA
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-21AR0111/09/12 FULL LIST
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL MORSAWALA / 01/01/2012
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV MANSOTRA / 01/01/2012
2012-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / GANESH UMASHANKAR / 01/01/2012
2012-03-16SH0112/03/12 STATEMENT OF CAPITAL GBP 10758731
2011-10-19AR0111/09/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL MORSAWALA / 01/01/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV MANSOTRA / 01/01/2011
2011-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / GANESH UMASHANKAR / 01/01/2011
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16SH0109/09/11 STATEMENT OF CAPITAL GBP 9758731
2011-08-24AP01DIRECTOR APPOINTED EDWARD PATRICK AUSTIN
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 37 WARREN STREET LONDON W1T 6AD
2011-08-01SH0130/06/11 STATEMENT OF CAPITAL GBP 6368931
2010-10-18AR0111/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKHIL MORSAWALA / 07/10/2010
2010-10-06RES12VARYING SHARE RIGHTS AND NAMES
2010-10-06RES01ADOPT ARTICLES 24/08/2010
2010-10-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10SH0121/12/09 STATEMENT OF CAPITAL GBP 5784931
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-23363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / PRAKASH GUPTA / 11/09/2009
2009-03-02288aDIRECTOR APPOINTED PRAKASH GUPTA
2009-02-1888(2)AD 30/09/08-30/09/08 GBP SI 451000@1=451000 GBP IC 5233931/5684931
2009-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-22CERTNMCOMPANY NAME CHANGED CORE PROJECTS & TECHNOLOGIES (UK) LTD CERTIFICATE ISSUED ON 23/01/09
2008-09-25363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / NIKHIL MORSAWALA / 11/09/2007
2008-05-0788(2)AD 28/03/08 GBP SI 283931@1=283931 GBP IC 4950000/5233931
2008-04-14225CURREXT FROM 31/03/2008 TO 31/12/2008
2008-01-02123NC INC ALREADY ADJUSTED 01/10/07
2008-01-02RES04£ NC 10000000/20000000
2008-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-0288(2)RAD 01/10/07-22/11/07 £ SI 3950000@1=3950000 £ IC 1000000/4950000
2007-10-2388(2)RAD 19/09/07-19/09/07 £ SI 999999@1.00=999999 £ IC 1/1000000
2007-09-30288bDIRECTOR RESIGNED
2007-09-30288bSECRETARY RESIGNED
2007-09-30288aNEW SECRETARY APPOINTED
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-21225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08
2007-09-15123NC INC ALREADY ADJUSTED 11/09/07
2007-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-15RES04£ NC 1000000/10000000 11/
2007-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CERTIFICATED SECURITIES MORTGAGE 2011-10-07 Outstanding EXPORT-IMPORT BANK OF INDIA, LONDON BRANCH
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD.

Intangible Assets
Patents
We have not found any records of CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. registering or being granted any patents
Domain Names

CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. owns 1 domain names.

paradigm-ict.co.uk  

Trademarks
We have not found any records of CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. registering or being granted any trademarks
Income
Government Income

Government spend with CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD.

Government Department Income DateTransaction(s) Value Services/Products
City of London Corporation 2010-05-15 GBP £26,338

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.