Durham
Nc 27703
United States
Director Name | Mr Paul Gerard Mathews |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2016(15 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 310 Blackwell Street Durham Nc 27710 United States |
Director Name | Ms Barbara Mancini Frick |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2016(15 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 310 Blackwell Street Durham Nc 27701 United States |
Director Name | Thayanayagee Chetty |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | South African |
Status | Current |
Appointed | 16 July 2018(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Business Woman |
Country of Residence | South Africa |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2007(6 years after company formation) |
Appointment Duration | 16 years, 8 months |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Blair Sheppard |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Canadian And America |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Chairman |
Correspondence Address | 25 Oak Drive Durham North Carolina 27707 United States |
Director Name | Mr Keith Ashley Victor Mackrell |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Inner Park Road Wimbledon London SW19 6DD |
Director Name | Prof Peter Bradbury Miller |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 June 2011) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Palmers Green Cottage Palmers Green Lane Brenchley Kent TN12 7BH |
Director Name | Mr Timothy Last |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Roger Philip Mountford |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hookstile House Byers Lane Godstone Redhill Surrey RH9 8JH |
Director Name | Kim A Taylor-Thompson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2007(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2010) |
Role | Chief Executive Officer |
Correspondence Address | 476 Grace Church Street Rye New York 10580 United States |
Director Name | Judith Rosenblum |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 209 Chimeneas Place Chapel Hill Nc 27517 United States |
Director Name | Judith Rosenblum |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 209 Chimeneas Place Chapel Hill Nc 27517 United States |
Director Name | Mr Michael Canning |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2010(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 August 2016) |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr Dennis W. Loughridge |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2011(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 August 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Michael Anthony Chavez Jr. |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2013(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Ms Cheryl Diane Stokes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2016(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2018) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2DY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | dukece.com |
---|---|
Telephone | 020 79366100 |
Telephone region | London |
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10 at £1 | Duke Corporate Education 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,377,104 |
Gross Profit | £4,132,745 |
Net Worth | -£932,158 |
Cash | £1,292,884 |
Current Liabilities | £4,406,412 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
28 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Full accounts made up to 30 June 2019 (28 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 30 June 2018 (28 pages) |
2 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
1 August 2018 | Termination of appointment of Cheryl Diane Stokes as a director on 16 July 2018 (1 page) |
1 August 2018 | Appointment of Thayanayagee Chetty as a director on 16 July 2018 (2 pages) |
9 November 2017 | Full accounts made up to 30 June 2017 (28 pages) |
9 November 2017 | Full accounts made up to 30 June 2017 (28 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
13 January 2017 | Full accounts made up to 30 June 2016 (27 pages) |
13 January 2017 | Full accounts made up to 30 June 2016 (27 pages) |
8 September 2016 | Second filing for the appointment of Cheryl Diane Stokes as a director (6 pages) |
8 September 2016 | Second filing for the appointment of Cheryl Diane Stokes as a director (6 pages) |
19 August 2016 | Appointment of Mr Paul Gerard Mathews as a director on 17 August 2016 (2 pages) |
19 August 2016 | Appointment of Ms Cheryl Diane Stokes as a director on 17 August 2016
|
19 August 2016 | Appointment of Mr Paul Gerard Mathews as a director on 17 August 2016 (2 pages) |
19 August 2016 | Appointment of Ms Cheryl Diane Stokes as a director on 17 August 2016
|
19 August 2016 | Appointment of Ms Barbara Mancini Frick as a director on 17 August 2016 (2 pages) |
19 August 2016 | Appointment of Ms Barbara Mancini Frick as a director on 17 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Michael Anthony Chavez Jr. as a director on 17 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Michael Canning as a director on 17 August 2016 (1 page) |
18 August 2016 | Secretary's details changed for Ms Barbara Mancini Frick on 17 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Dennis W. Loughridge as a director on 17 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Dennis W. Loughridge as a director on 17 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Michael Anthony Chavez Jr. as a director on 17 August 2016 (1 page) |
18 August 2016 | Secretary's details changed for Ms Barbara Mancini Frick on 17 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Michael Canning as a director on 17 August 2016 (1 page) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
13 July 2016 | Director's details changed for Mr Michael Canning on 1 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Michael Anthony Chavez Jr. on 1 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Michael Anthony Chavez Jr. on 1 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Michael Canning on 1 July 2016 (2 pages) |
14 January 2016 | Full accounts made up to 30 June 2015 (22 pages) |
14 January 2016 | Full accounts made up to 30 June 2015 (22 pages) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 30 June 2014 (21 pages) |
18 February 2015 | Full accounts made up to 30 June 2014 (21 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
27 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
3 December 2013 | Appointment of Michael Anthony Chavez Jr. as a director (2 pages) |
3 December 2013 | Appointment of Michael Anthony Chavez Jr. as a director (2 pages) |
2 December 2013 | Termination of appointment of Timothy Last as a director (1 page) |
2 December 2013 | Termination of appointment of Timothy Last as a director (1 page) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
25 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
25 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (22 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (22 pages) |
27 October 2011 | Memorandum and Articles of Association (16 pages) |
27 October 2011 | Memorandum and Articles of Association (16 pages) |
15 September 2011 | Resolutions
|
15 September 2011 | Resolutions
|
15 September 2011 | Statement of company's objects (2 pages) |
15 September 2011 | Statement of company's objects (2 pages) |
27 July 2011 | Secretary's details changed for Mitre Secretaries Limited on 26 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Mitre Secretaries Limited on 26 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Michael Canning on 26 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Dennis W. Loughridge on 26 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Director's details changed for Mr Dennis W. Loughridge on 26 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Michael Canning on 26 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Barbara Mancini Frick on 26 July 2011 (1 page) |
26 July 2011 | Secretary's details changed for Barbara Mancini Frick on 26 July 2011 (1 page) |
26 July 2011 | Director's details changed for Timothy Last on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Timothy Last on 26 July 2011 (2 pages) |
20 July 2011 | Termination of appointment of Peter Miller as a director (1 page) |
20 July 2011 | Termination of appointment of Roger Mountford as a director (1 page) |
20 July 2011 | Termination of appointment of Judith Rosenblum as a director (1 page) |
20 July 2011 | Termination of appointment of Keith Mackrell as a director (1 page) |
20 July 2011 | Termination of appointment of Peter Miller as a director (1 page) |
20 July 2011 | Termination of appointment of Roger Mountford as a director (1 page) |
20 July 2011 | Termination of appointment of Judith Rosenblum as a director (1 page) |
20 July 2011 | Appointment of Mr Dennis W. Loughridge as a director (2 pages) |
20 July 2011 | Appointment of Mr Dennis W. Loughridge as a director (2 pages) |
20 July 2011 | Termination of appointment of Keith Mackrell as a director (1 page) |
5 July 2011 | Full accounts made up to 30 June 2010 (23 pages) |
5 July 2011 | Full accounts made up to 30 June 2010 (23 pages) |
13 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
13 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Secretary's details changed for Mitre Secretaries Limited on 26 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Timothy Last on 26 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Timothy Last on 26 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mitre Secretaries Limited on 26 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Judith Rosenblum on 26 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Keith Ashley Victor Mackrell on 26 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Judith Rosenblum on 26 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Keith Ashley Victor Mackrell on 26 July 2010 (2 pages) |
21 July 2010 | Appointment of Michael Canning as a director (2 pages) |
21 July 2010 | Appointment of Michael Canning as a director (2 pages) |
20 July 2010 | Termination of appointment of Kim Taylor-Thompson as a director (1 page) |
20 July 2010 | Termination of appointment of Kim Taylor-Thompson as a director (1 page) |
6 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
21 August 2009 | Director appointed judith rosenblum (1 page) |
21 August 2009 | Director appointed judith rosenblum (1 page) |
20 August 2009 | Appointment terminated director blair sheppard (1 page) |
20 August 2009 | Appointment terminated director blair sheppard (1 page) |
12 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
12 November 2008 | Auditor's resignation (1 page) |
12 November 2008 | Auditor's resignation (1 page) |
7 August 2008 | Return made up to 26/07/08; full list of members (9 pages) |
7 August 2008 | Return made up to 26/07/08; full list of members (9 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
23 April 2008 | Director's change of particulars / timothy last / 30/03/2007 (1 page) |
23 April 2008 | Director's change of particulars / timothy last / 30/03/2007 (1 page) |
16 November 2007 | Ad 01/07/07--------- £ si 3@1 (2 pages) |
16 November 2007 | Particulars of contract relating to shares (3 pages) |
16 November 2007 | Ad 01/07/07--------- £ si 3@1 (2 pages) |
16 November 2007 | Particulars of contract relating to shares (3 pages) |
5 October 2007 | Secretary's particulars changed (1 page) |
5 October 2007 | Secretary's particulars changed (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 165 fleet street london EC4A 2DY (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 165 fleet street london EC4A 2DY (1 page) |
5 October 2007 | Ad 01/07/07--------- £ si 2@1 (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Ad 01/07/07--------- £ si 2@1 (2 pages) |
18 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
18 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
16 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
16 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: level 8 tower 2 houghton street london WC2A 2AE (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: level 8 tower 2 houghton street london WC2A 2AE (1 page) |
10 October 2006 | Return made up to 26/07/06; full list of members (3 pages) |
10 October 2006 | Return made up to 26/07/06; full list of members (3 pages) |
24 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
24 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
25 August 2005 | Return made up to 26/07/05; full list of members
|
25 August 2005 | Return made up to 26/07/05; full list of members
|
20 April 2005 | Full accounts made up to 30 June 2004 (17 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (17 pages) |
13 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
13 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
7 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
7 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: the gables london road, southborough tunbridge wells kent TN4 0PX (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: the gables london road, southborough tunbridge wells kent TN4 0PX (1 page) |
30 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
30 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
26 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
26 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
30 July 2002 | Return made up to 26/07/02; full list of members (6 pages) |
30 July 2002 | Return made up to 26/07/02; full list of members (6 pages) |
6 August 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
6 August 2001 | Ad 26/07/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Ad 26/07/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
6 August 2001 | Director resigned (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned (2 pages) |
6 August 2001 | Director resigned (2 pages) |
6 August 2001 | Secretary resigned (2 pages) |
26 July 2001 | Incorporation (16 pages) |
26 July 2001 | Incorporation (16 pages) |