Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Core Education And Consulting Solutions (UK) Ltd
Core Education And Consulting Solutions (UK) Ltd is a dissolved company incorporated on 11 September 2007 with the registered office located in London, City of London. Core Education And Consulting Solutions (UK) Ltd was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 February 2020
(5 years ago)
Was
12 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06366740
Private limited company
Age
18 years
Incorporated
11 September 2007
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Core Education And Consulting Solutions (UK) Ltd
Contact
Address
1 Fetter Lane
London
EC4A 1BR
United Kingdom
Same address for the past
6 years
Companies in EC4A 1BR
Telephone
08452606022
Email
Available in Endole App
Website
Coreecs.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Nikhil Morsawala
Director • Secretary • Finance Director • Indian • Lives in India • Born in Oct 1959
Mr Prakash Gupta
Director • Indian • Lives in United States • Born in Oct 1955
Ashutosh Madhav Ghare
Director • Indian • Lives in India • Born in Jan 1968
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mark Education Limited
Mr Prakash Gupta, Mr Nikhil Morsawala, and 1 more are mutual people.
Liquidation
International Teachers Network Limited
Mr Prakash Gupta, Mr Nikhil Morsawala, and 1 more are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£230K
Decreased by £182K (-44%)
Turnover
£12.47M
Decreased by £2.18M (-15%)
Employees
69
Decreased by 16 (-19%)
Total Assets
£1.89M
Decreased by £4.71M (-71%)
Total Liabilities
-£14.63M
Decreased by £33K (-0%)
Net Assets
-£12.73M
Decreased by £4.68M (+58%)
Debt Ratio (%)
773%
Increased by 550.7% (+248%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
5 Years Ago on 25 Feb 2020
Compulsory Gazette Notice
5 Years Ago on 10 Dec 2019
Confirmation Submitted
5 Years Ago on 23 Sep 2019
Registered Address Changed
6 Years Ago on 30 Jan 2019
Compulsory Strike-Off Discontinued
6 Years Ago on 12 Dec 2018
Compulsory Gazette Notice
6 Years Ago on 11 Dec 2018
Group Accounts Submitted
6 Years Ago on 6 Dec 2018
Confirmation Submitted
6 Years Ago on 25 Sep 2018
Full Accounts Submitted
7 Years Ago on 7 Mar 2018
Registered Address Changed
7 Years Ago on 6 Mar 2018
Get Alerts
Get Credit Report
Discover Core Education And Consulting Solutions (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 25 Feb 2020
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2019
Confirmation statement made on 11 September 2019 with no updates
Submitted on 23 Sep 2019
Registered office address changed from 53 King Street Manchester M2 4LQ United Kingdom to 1 Fetter Lane London EC4A 1BR on 30 January 2019
Submitted on 30 Jan 2019
Compulsory strike-off action has been discontinued
Submitted on 12 Dec 2018
First Gazette notice for compulsory strike-off
Submitted on 11 Dec 2018
Group of companies' accounts made up to 31 December 2017
Submitted on 6 Dec 2018
Confirmation statement made on 11 September 2018 with no updates
Submitted on 25 Sep 2018
Full accounts made up to 31 December 2016
Submitted on 7 Mar 2018
Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to 53 King Street Manchester M2 4LQ on 6 March 2018
Submitted on 6 Mar 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs