Background WavePink WaveYellow Wave

CORE ECONOMICS EDUCATION (10394626)

CORE ECONOMICS EDUCATION (10394626) is an active UK company. incorporated on 26 September 2016. with registered office in Oxford. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. CORE ECONOMICS EDUCATION has been registered for 9 years. Current directors include BOWLES, Samuel, Professor, CARLIN, Wendy, Dr, GOLDIN, Ian Andrew, Professor and 6 others.

Company Number
10394626
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 September 2016
Age
9 years
Address
167 Divinity Road, Oxford, OX4 1LP
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
BOWLES, Samuel, Professor, CARLIN, Wendy, Dr, GOLDIN, Ian Andrew, Professor, HARRINGTON IV, Roby, JOHNSON, Simon Henry Roberts, Professor, LEVI, Margaret, Prof, LYNCH, Lisa, Prof, NAIDU, Suresh, Prof, STEVENS, Margaret Jane
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE ECONOMICS EDUCATION

CORE ECONOMICS EDUCATION is an active company incorporated on 26 September 2016 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. CORE ECONOMICS EDUCATION was registered 9 years ago.(SIC: 85421, 85422)

Status

active

Active since 9 years ago

Company No

10394626

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 26 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

167 Divinity Road Oxford, OX4 1LP,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 26 September 2016To: 19 December 2016
Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
May 19
Director Joined
Mar 20
Director Left
May 20
Director Left
May 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
May 23
Director Left
May 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Sept 24
Director Joined
Dec 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 Resigned

CARLIN, Wendy, Professor

Active
Divinity Road, OxfordOX4 1LP
Secretary
Appointed 26 Sept 2016

BOWLES, Samuel, Professor

Active
Divinity Road, OxfordOX4 1LP
Born June 1939
Director
Appointed 26 Sept 2016

CARLIN, Wendy, Dr

Active
Divinity Road, OxfordOX4 1LP
Born June 1957
Director
Appointed 26 Sept 2016

GOLDIN, Ian Andrew, Professor

Active
Divinity Road, OxfordOX4 1LP
Born March 1955
Director
Appointed 26 Sept 2016

HARRINGTON IV, Roby

Active
Divinity Road, OxfordOX4 1LP
Born September 1954
Director
Appointed 11 Apr 2022

JOHNSON, Simon Henry Roberts, Professor

Active
Divinity Road, OxfordOX4 1LP
Born January 1963
Director
Appointed 22 Nov 2024

LEVI, Margaret, Prof

Active
Divinity Road, OxfordOX4 1LP
Born March 1947
Director
Appointed 11 Apr 2022

LYNCH, Lisa, Prof

Active
Divinity Road, OxfordOX4 1LP
Born March 1956
Director
Appointed 19 Mar 2024

NAIDU, Suresh, Prof

Active
Divinity Road, OxfordOX4 1LP
Born May 1978
Director
Appointed 13 Mar 2020

STEVENS, Margaret Jane

Active
Divinity Road, OxfordOX4 1LP
Born December 1953
Director
Appointed 22 May 2019

COOK, Lisa Denell

Resigned
Divinity Road, OxfordOX4 1LP
Born August 1964
Director
Appointed 23 Sept 2020
Resigned 20 May 2022

COYLE, Diane

Resigned
Divinity Road, OxfordOX4 1LP
Born February 1961
Director
Appointed 26 Sept 2016
Resigned 28 May 2020

DAVIES, Richard

Resigned
Burton Street, LondonWC1H 9AQ
Born December 1979
Director
Appointed 26 Sept 2016
Resigned 12 May 2023

DOUGHERTY, Peter

Resigned
Linden Lane, PrincetonNJ 08540
Born February 1949
Director
Appointed 26 Sept 2016
Resigned 12 May 2023

LANDERRETCHE MORENO, Oscar, Professor

Resigned
Reina Victoria, Santiago
Born October 1972
Director
Appointed 26 Sept 2016
Resigned 05 Mar 2021

MACPHERSON, Nicholas Ian, The Lord

Resigned
Divinity Road, OxfordOX4 1LP
Born July 1959
Director
Appointed 01 Mar 2018
Resigned 30 Sept 2024

MARX, Anthony

Resigned
Divinity Road, OxfordOX4 1LP
Born February 1959
Director
Appointed 01 Mar 2018
Resigned 30 May 2020

MOORE, Camila

Resigned
Divinity Road, OxfordOX4 1LP
Born April 1988
Director
Appointed 26 Sept 2016
Resigned 11 Apr 2022

RAZZOUK, Roula Khalaf

Resigned
Divinity Road, OxfordOX4 1LP
Born May 1965
Director
Appointed 23 Sept 2020
Resigned 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Memorandum Articles
17 January 2020
MAMA
Resolution
17 January 2020
RESOLUTIONSResolutions
Resolution
2 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Resolution
15 September 2017
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
22 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Incorporation Company
26 September 2016
NEWINCIncorporation