Company Information for CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD.
1 FETTER LANE, LONDON, EC4A 1BR,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. | ||
Legal Registered Office | ||
1 FETTER LANE LONDON EC4A 1BR Other companies in M2 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NIKHIL MORSAWALA |
||
ASHUTOSH MADHAV GHARE |
||
PRAKASH GUPTA |
||
NIKHIL MORSAWALA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANJEEV MANSOTRA |
Director | ||
EDWARD PATRICK AUSTIN |
Director | ||
GANESH UMASHANKAR |
Company Secretary | ||
PRAKASH GUPTA |
Director | ||
WARREN STREET REGISTRARS LIMITED |
Company Secretary | ||
WARREN STREET NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORE EDUCATION AND TECHNOLOGY (UK) LIMITED | Director | 2016-04-01 | CURRENT | 2012-07-25 | Active - Proposal to Strike off | |
SYMBIA LIMITED | Director | 2016-04-01 | CURRENT | 1994-10-24 | Active - Proposal to Strike off | |
NP TEACHING LIMITED | Director | 2016-04-01 | CURRENT | 2004-06-30 | Active - Proposal to Strike off | |
MARK EDUCATION LIMITED | Director | 2016-04-01 | CURRENT | 1998-01-20 | Liquidation | |
INTERNATIONAL TEACHERS NETWORK LIMITED | Director | 2016-04-01 | CURRENT | 2001-01-03 | Liquidation | |
HAMLET COMPUTER GROUP LIMITED | Director | 2016-04-01 | CURRENT | 1973-08-08 | Active - Proposal to Strike off | |
MK REALISATIONS LTD | Director | 2016-04-01 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
CORE EDUCATION AND TECHNOLOGY (UK) LIMITED | Director | 2013-09-23 | CURRENT | 2012-07-25 | Active - Proposal to Strike off | |
SYMBIA LIMITED | Director | 2013-09-23 | CURRENT | 1994-10-24 | Active - Proposal to Strike off | |
NP TEACHING LIMITED | Director | 2013-09-23 | CURRENT | 2004-06-30 | Active - Proposal to Strike off | |
MARK EDUCATION LIMITED | Director | 2013-09-23 | CURRENT | 1998-01-20 | Liquidation | |
INTERNATIONAL TEACHERS NETWORK LIMITED | Director | 2013-09-23 | CURRENT | 2001-01-03 | Liquidation | |
HAMLET COMPUTER GROUP LIMITED | Director | 2013-09-23 | CURRENT | 1973-08-08 | Active - Proposal to Strike off | |
MK REALISATIONS LTD | Director | 2013-09-23 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
MARK EDUCATION LIMITED | Director | 2011-05-23 | CURRENT | 1998-01-20 | Liquidation | |
INTERNATIONAL TEACHERS NETWORK LIMITED | Director | 2011-05-23 | CURRENT | 2001-01-03 | Liquidation | |
MK REALISATIONS LTD | Director | 2011-05-23 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
SYMBIA LIMITED | Director | 2008-03-26 | CURRENT | 1994-10-24 | Active - Proposal to Strike off | |
HAMLET COMPUTER GROUP LIMITED | Director | 2008-03-26 | CURRENT | 1973-08-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/19 FROM 53 King Street Manchester M2 4LQ United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/18 FROM Ship Canal House 98 King Street Manchester M2 4WU | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD03 | Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 10758731 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ASHUTOSH MADHAV GHARE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJEEV MANSOTRA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 10758731 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 10758731 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
AD02 | Register 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 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD AUSTIN | |
AP01 | DIRECTOR APPOINTED PRAKASH GUPTA | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AD03 | REGISTER(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 | |
AP03 | Appointment of Nikhil Morsawala as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GANESH UMASHANKAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRAKASH GUPTA | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL MORSAWALA / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV MANSOTRA / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GANESH UMASHANKAR / 01/01/2012 | |
SH01 | 12/03/12 STATEMENT OF CAPITAL GBP 10758731 | |
AR01 | 11/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL MORSAWALA / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV MANSOTRA / 01/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GANESH UMASHANKAR / 01/01/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
SH01 | 09/09/11 STATEMENT OF CAPITAL GBP 9758731 | |
AP01 | DIRECTOR APPOINTED EDWARD PATRICK AUSTIN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 37 WARREN STREET LONDON W1T 6AD | |
SH01 | 30/06/11 STATEMENT OF CAPITAL GBP 6368931 | |
AR01 | 11/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIKHIL MORSAWALA / 07/10/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 24/08/2010 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
SH01 | 21/12/09 STATEMENT OF CAPITAL GBP 5784931 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PRAKASH GUPTA / 11/09/2009 | |
288a | DIRECTOR APPOINTED PRAKASH GUPTA | |
88(2) | AD 30/09/08-30/09/08 GBP SI 451000@1=451000 GBP IC 5233931/5684931 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CORE PROJECTS & TECHNOLOGIES (UK) LTD CERTIFICATE ISSUED ON 23/01/09 | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIKHIL MORSAWALA / 11/09/2007 | |
88(2) | AD 28/03/08 GBP SI 283931@1=283931 GBP IC 4950000/5233931 | |
225 | CURREXT FROM 31/03/2008 TO 31/12/2008 | |
123 | NC INC ALREADY ADJUSTED 01/10/07 | |
RES04 | £ NC 10000000/20000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 01/10/07-22/11/07 £ SI 3950000@1=3950000 £ IC 1000000/4950000 | |
88(2)R | AD 19/09/07-19/09/07 £ SI 999999@1.00=999999 £ IC 1/1000000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 | |
123 | NC INC ALREADY ADJUSTED 11/09/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000000/10000000 11/ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CERTIFICATED SECURITIES MORTGAGE | Outstanding | EXPORT-IMPORT BANK OF INDIA, LONDON BRANCH |
|
|
|
|
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.
CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. owns 1 domain names.
paradigm-ict.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London Corporation | |
|
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.
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. |