Company NameDuke Corporate Education Limited
Company StatusActive
Company Number04259374
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameMs Barbara Mancini Frick
NationalityBritish
StatusCurrent
Appointed26 July 2001(same day as company formation)
RoleSecretary
Correspondence Address310 Blackwell Street
Durham
Nc 27703
United States
Director NameMr Paul Gerard Mathews
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2016(15 years after company formation)
Appointment Duration7 years, 8 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address310 Blackwell Street
Durham
Nc 27710
United States
Director NameMs Barbara Mancini Frick
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2016(15 years after company formation)
Appointment Duration7 years, 8 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address310 Blackwell Street
Durham
Nc 27701
United States
Director NameThayanayagee Chetty
Date of BirthApril 1965 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed16 July 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleBusiness Woman
Country of ResidenceSouth Africa
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed20 August 2007(6 years after company formation)
Appointment Duration16 years, 8 months
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameBlair Sheppard
Date of BirthJuly 1952 (Born 71 years ago)
NationalityCanadian And America
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleChairman
Correspondence Address25 Oak Drive
Durham
North Carolina 27707
United States
Director NameMr Keith Ashley Victor Mackrell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Inner Park Road
Wimbledon
London
SW19 6DD
Director NameProf Peter Bradbury Miller
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 June 2011)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressPalmers Green Cottage
Palmers Green Lane
Brenchley
Kent
TN12 7BH
Director NameMr Timothy Last
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMr Roger Philip Mountford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHookstile House
Byers Lane
Godstone Redhill
Surrey
RH9 8JH
Director NameKim A Taylor-Thompson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2007(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2010)
RoleChief Executive Officer
Correspondence Address476 Grace Church Street
Rye
New York 10580
United States
Director NameJudith Rosenblum
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2009(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address209 Chimeneas Place
Chapel Hill
Nc 27517
United States
Director NameJudith Rosenblum
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2009(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address209 Chimeneas Place
Chapel Hill
Nc 27517
United States
Director NameMr Michael Canning
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2010(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 August 2016)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Dennis W. Loughridge
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2011(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMichael Anthony Chavez Jr.
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2013(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMs Cheryl Diane Stokes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2018)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2DY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitedukece.com
Telephone020 79366100
Telephone regionLondon

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at £1Duke Corporate Education
100.00%
Ordinary

Financials

Year2014
Turnover£11,377,104
Gross Profit£4,132,745
Net Worth-£932,158
Cash£1,292,884
Current Liabilities£4,406,412

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 30 June 2019 (28 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
24 December 2018Full accounts made up to 30 June 2018 (28 pages)
2 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
1 August 2018Termination of appointment of Cheryl Diane Stokes as a director on 16 July 2018 (1 page)
1 August 2018Appointment of Thayanayagee Chetty as a director on 16 July 2018 (2 pages)
9 November 2017Full accounts made up to 30 June 2017 (28 pages)
9 November 2017Full accounts made up to 30 June 2017 (28 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
13 January 2017Full accounts made up to 30 June 2016 (27 pages)
13 January 2017Full accounts made up to 30 June 2016 (27 pages)
8 September 2016Second filing for the appointment of Cheryl Diane Stokes as a director (6 pages)
8 September 2016Second filing for the appointment of Cheryl Diane Stokes as a director (6 pages)
19 August 2016Appointment of Mr Paul Gerard Mathews as a director on 17 August 2016 (2 pages)
19 August 2016Appointment of Ms Cheryl Diane Stokes as a director on 17 August 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/09/2016
(3 pages)
19 August 2016Appointment of Mr Paul Gerard Mathews as a director on 17 August 2016 (2 pages)
19 August 2016Appointment of Ms Cheryl Diane Stokes as a director on 17 August 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/09/2016
(3 pages)
19 August 2016Appointment of Ms Barbara Mancini Frick as a director on 17 August 2016 (2 pages)
19 August 2016Appointment of Ms Barbara Mancini Frick as a director on 17 August 2016 (2 pages)
18 August 2016Termination of appointment of Michael Anthony Chavez Jr. as a director on 17 August 2016 (1 page)
18 August 2016Termination of appointment of Michael Canning as a director on 17 August 2016 (1 page)
18 August 2016Secretary's details changed for Ms Barbara Mancini Frick on 17 August 2016 (1 page)
18 August 2016Termination of appointment of Dennis W. Loughridge as a director on 17 August 2016 (1 page)
18 August 2016Termination of appointment of Dennis W. Loughridge as a director on 17 August 2016 (1 page)
18 August 2016Termination of appointment of Michael Anthony Chavez Jr. as a director on 17 August 2016 (1 page)
18 August 2016Secretary's details changed for Ms Barbara Mancini Frick on 17 August 2016 (1 page)
18 August 2016Termination of appointment of Michael Canning as a director on 17 August 2016 (1 page)
3 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
13 July 2016Director's details changed for Mr Michael Canning on 1 July 2016 (2 pages)
13 July 2016Director's details changed for Michael Anthony Chavez Jr. on 1 July 2016 (2 pages)
13 July 2016Director's details changed for Michael Anthony Chavez Jr. on 1 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Michael Canning on 1 July 2016 (2 pages)
14 January 2016Full accounts made up to 30 June 2015 (22 pages)
14 January 2016Full accounts made up to 30 June 2015 (22 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(5 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(5 pages)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
18 February 2015Full accounts made up to 30 June 2014 (21 pages)
18 February 2015Full accounts made up to 30 June 2014 (21 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(5 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(5 pages)
27 February 2014Full accounts made up to 30 June 2013 (21 pages)
27 February 2014Full accounts made up to 30 June 2013 (21 pages)
3 December 2013Appointment of Michael Anthony Chavez Jr. as a director (2 pages)
3 December 2013Appointment of Michael Anthony Chavez Jr. as a director (2 pages)
2 December 2013Termination of appointment of Timothy Last as a director (1 page)
2 December 2013Termination of appointment of Timothy Last as a director (1 page)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
25 March 2013Full accounts made up to 30 June 2012 (21 pages)
25 March 2013Full accounts made up to 30 June 2012 (21 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (22 pages)
3 April 2012Full accounts made up to 30 June 2011 (22 pages)
27 October 2011Memorandum and Articles of Association (16 pages)
27 October 2011Memorandum and Articles of Association (16 pages)
15 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
15 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
15 September 2011Statement of company's objects (2 pages)
15 September 2011Statement of company's objects (2 pages)
27 July 2011Secretary's details changed for Mitre Secretaries Limited on 26 July 2011 (2 pages)
27 July 2011Secretary's details changed for Mitre Secretaries Limited on 26 July 2011 (2 pages)
27 July 2011Director's details changed for Michael Canning on 26 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Dennis W. Loughridge on 26 July 2011 (2 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for Mr Dennis W. Loughridge on 26 July 2011 (2 pages)
27 July 2011Director's details changed for Michael Canning on 26 July 2011 (2 pages)
26 July 2011Secretary's details changed for Barbara Mancini Frick on 26 July 2011 (1 page)
26 July 2011Secretary's details changed for Barbara Mancini Frick on 26 July 2011 (1 page)
26 July 2011Director's details changed for Timothy Last on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Timothy Last on 26 July 2011 (2 pages)
20 July 2011Termination of appointment of Peter Miller as a director (1 page)
20 July 2011Termination of appointment of Roger Mountford as a director (1 page)
20 July 2011Termination of appointment of Judith Rosenblum as a director (1 page)
20 July 2011Termination of appointment of Keith Mackrell as a director (1 page)
20 July 2011Termination of appointment of Peter Miller as a director (1 page)
20 July 2011Termination of appointment of Roger Mountford as a director (1 page)
20 July 2011Termination of appointment of Judith Rosenblum as a director (1 page)
20 July 2011Appointment of Mr Dennis W. Loughridge as a director (2 pages)
20 July 2011Appointment of Mr Dennis W. Loughridge as a director (2 pages)
20 July 2011Termination of appointment of Keith Mackrell as a director (1 page)
5 July 2011Full accounts made up to 30 June 2010 (23 pages)
5 July 2011Full accounts made up to 30 June 2010 (23 pages)
13 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
13 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
12 August 2010Secretary's details changed for Mitre Secretaries Limited on 26 July 2010 (2 pages)
12 August 2010Director's details changed for Timothy Last on 26 July 2010 (2 pages)
12 August 2010Director's details changed for Timothy Last on 26 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mitre Secretaries Limited on 26 July 2010 (2 pages)
12 August 2010Director's details changed for Judith Rosenblum on 26 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Keith Ashley Victor Mackrell on 26 July 2010 (2 pages)
12 August 2010Director's details changed for Judith Rosenblum on 26 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Keith Ashley Victor Mackrell on 26 July 2010 (2 pages)
21 July 2010Appointment of Michael Canning as a director (2 pages)
21 July 2010Appointment of Michael Canning as a director (2 pages)
20 July 2010Termination of appointment of Kim Taylor-Thompson as a director (1 page)
20 July 2010Termination of appointment of Kim Taylor-Thompson as a director (1 page)
6 April 2010Full accounts made up to 30 June 2009 (22 pages)
6 April 2010Full accounts made up to 30 June 2009 (22 pages)
21 August 2009Director appointed judith rosenblum (1 page)
21 August 2009Director appointed judith rosenblum (1 page)
20 August 2009Appointment terminated director blair sheppard (1 page)
20 August 2009Appointment terminated director blair sheppard (1 page)
12 August 2009Return made up to 26/07/09; full list of members (5 pages)
12 August 2009Return made up to 26/07/09; full list of members (5 pages)
21 April 2009Full accounts made up to 30 June 2008 (20 pages)
21 April 2009Full accounts made up to 30 June 2008 (20 pages)
12 November 2008Auditor's resignation (1 page)
12 November 2008Auditor's resignation (1 page)
7 August 2008Return made up to 26/07/08; full list of members (9 pages)
7 August 2008Return made up to 26/07/08; full list of members (9 pages)
28 April 2008Full accounts made up to 30 June 2007 (14 pages)
28 April 2008Full accounts made up to 30 June 2007 (14 pages)
23 April 2008Director's change of particulars / timothy last / 30/03/2007 (1 page)
23 April 2008Director's change of particulars / timothy last / 30/03/2007 (1 page)
16 November 2007Ad 01/07/07--------- £ si 3@1 (2 pages)
16 November 2007Particulars of contract relating to shares (3 pages)
16 November 2007Ad 01/07/07--------- £ si 3@1 (2 pages)
16 November 2007Particulars of contract relating to shares (3 pages)
5 October 2007Secretary's particulars changed (1 page)
5 October 2007Secretary's particulars changed (1 page)
5 October 2007Registered office changed on 05/10/07 from: 165 fleet street london EC4A 2DY (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Registered office changed on 05/10/07 from: 165 fleet street london EC4A 2DY (1 page)
5 October 2007Ad 01/07/07--------- £ si 2@1 (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007Ad 01/07/07--------- £ si 2@1 (2 pages)
18 September 2007Return made up to 26/07/07; full list of members (3 pages)
18 September 2007Return made up to 26/07/07; full list of members (3 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
16 May 2007Full accounts made up to 30 June 2006 (16 pages)
16 May 2007Full accounts made up to 30 June 2006 (16 pages)
8 December 2006Registered office changed on 08/12/06 from: level 8 tower 2 houghton street london WC2A 2AE (1 page)
8 December 2006Registered office changed on 08/12/06 from: level 8 tower 2 houghton street london WC2A 2AE (1 page)
10 October 2006Return made up to 26/07/06; full list of members (3 pages)
10 October 2006Return made up to 26/07/06; full list of members (3 pages)
24 March 2006Full accounts made up to 30 June 2005 (12 pages)
24 March 2006Full accounts made up to 30 June 2005 (12 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
25 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2005Full accounts made up to 30 June 2004 (17 pages)
20 April 2005Full accounts made up to 30 June 2004 (17 pages)
13 August 2004Return made up to 26/07/04; full list of members (8 pages)
13 August 2004Return made up to 26/07/04; full list of members (8 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
7 February 2004Full accounts made up to 30 June 2003 (16 pages)
7 February 2004Full accounts made up to 30 June 2003 (16 pages)
6 February 2004Registered office changed on 06/02/04 from: the gables london road, southborough tunbridge wells kent TN4 0PX (1 page)
6 February 2004Registered office changed on 06/02/04 from: the gables london road, southborough tunbridge wells kent TN4 0PX (1 page)
30 August 2003Return made up to 26/07/03; full list of members (6 pages)
30 August 2003Return made up to 26/07/03; full list of members (6 pages)
26 April 2003Full accounts made up to 30 June 2002 (12 pages)
26 April 2003Full accounts made up to 30 June 2002 (12 pages)
30 July 2002Return made up to 26/07/02; full list of members (6 pages)
30 July 2002Return made up to 26/07/02; full list of members (6 pages)
6 August 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
6 August 2001Ad 26/07/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Ad 26/07/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
6 August 2001Director resigned (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (2 pages)
6 August 2001Director resigned (2 pages)
6 August 2001Secretary resigned (2 pages)
26 July 2001Incorporation (16 pages)
26 July 2001Incorporation (16 pages)