Company NameDukes Education Group Ltd
Company StatusActive
Company Number09345899
CategoryPrivate Limited Company
Incorporation Date8 December 2014(9 years, 4 months ago)
Previous NamesTopco Education Limited and Dukes Education Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Aatif Naveed Hassan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameDr Glenn Hawkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(1 year, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameMr Mark David Bailey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(6 years after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameTimothy Nicholas Fish
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(6 years after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameElizabeth Anne Blanche Nicholas
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(6 years after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameMr David William Goodhew
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(8 years, 9 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameMr Michael William Giffin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(9 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameMr Keith Andrew Willis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameMr George Anthony David Whittaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Curzon Street
London
W1J 7UW

Location

Registered Address5th Floor South
14-16 Waterloo Place
London
SW1Y 4AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6.6k at £1Gerald Bereika
7.02%
Ordinary D
6.6k at £1Jeremy Sinclair
7.02%
Ordinary D
59.3k at £1Foundation Investment Partners I Lp
63.09%
Ordinary B
20k at £1Trevor George
21.28%
Ordinary A
1.5k at £1Jonathan Pickles
1.60%
Ordinary C

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

7 October 2022Delivered on: 18 October 2022
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: First fixed charge over all its real property and first fixed charge over all its intellectual property (each term as defined in the instrument).. For more details please refer to the instrument.
Outstanding
24 November 2021Delivered on: 6 December 2021
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: First legal mortgage / fixed charge over all its real property (including the properties specified in schedule 2 of the instrument) and first fixed charge over all its intellectual property (including the trade marks specified in schedule 8 of the instrument) (each term as defined therein).
Outstanding
31 October 2019Delivered on: 5 November 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
20 September 2018Delivered on: 24 September 2018
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: The security document enclosed with this form MR01 includes a fixed charge over intellectual property, including a trade mark with number UK00002621210 and registered owner csfc LTD. For more details of intellectual property charged, please refer to the instrument.
Outstanding
3 May 2018Delivered on: 8 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 November 2015Delivered on: 17 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 February 2015Delivered on: 27 February 2015
Satisfied on: 25 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
14 December 2020Appointment of Timothy Nicholas Fish as a director on 8 December 2020 (2 pages)
14 December 2020Appointment of Mark David Bailey as a director on 8 December 2020 (2 pages)
14 December 2020Appointment of Elizabeth Anne Blanche Nicholas as a director on 8 December 2020 (2 pages)
20 May 2020Full accounts made up to 31 August 2019 (23 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
5 November 2019Registration of charge 093458990005, created on 31 October 2019 (83 pages)
30 October 2019Group of companies' accounts made up to 31 August 2018 (35 pages)
21 August 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
29 May 2019Termination of appointment of George Anthony David Whittaker as a director on 28 May 2019 (1 page)
29 May 2019Termination of appointment of Keith Andrew Willis as a director on 28 May 2019 (1 page)
22 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
5 March 2019Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)
4 January 2019Appointment of Keith Andrew Willis as a director on 24 February 2015 (6 pages)
10 December 2018Confirmation statement made on 8 December 2018 with updates (6 pages)
5 December 2018Director's details changed for Mr George Anthony David Whittaker on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Keith Andrew Willis on 5 December 2018 (2 pages)
3 December 2018Notification of Deg Bidco Ltd as a person with significant control on 28 September 2018 (2 pages)
3 December 2018Cessation of George Anthony David Whittaker as a person with significant control on 28 September 2018 (1 page)
3 December 2018Cessation of Keith Andrew Willis as a person with significant control on 28 September 2018 (1 page)
6 November 2018Satisfaction of charge 093458990002 in full (4 pages)
6 November 2018Satisfaction of charge 093458990003 in full (4 pages)
18 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 October 2018Change of share class name or designation (2 pages)
18 October 2018Particulars of variation of rights attached to shares (2 pages)
24 September 2018Registration of charge 093458990004, created on 20 September 2018 (65 pages)
13 June 2018Group of companies' accounts made up to 30 September 2017 (34 pages)
8 May 2018Registration of charge 093458990003, created on 3 May 2018 (58 pages)
19 December 2017Confirmation statement made on 8 December 2017 with updates (7 pages)
12 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 99,425
(8 pages)
12 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 99,425
(8 pages)
21 June 2017Group of companies' accounts made up to 30 September 2016 (34 pages)
21 June 2017Group of companies' accounts made up to 30 September 2016 (34 pages)
9 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 98,400
(8 pages)
9 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 98,400
(8 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (9 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (9 pages)
6 December 2016Director's details changed for Mr Glenn Hawkins on 1 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Glenn Hawkins on 1 December 2016 (2 pages)
11 October 2016Appointment of Mr Glenn Hawkins as a director on 1 October 2016 (2 pages)
11 October 2016Appointment of Mr Glenn Hawkins as a director on 1 October 2016 (2 pages)
5 August 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 95,600
(4 pages)
5 August 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 95,600
(4 pages)
21 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
21 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
22 February 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
22 February 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 94,000
(6 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 94,000
(6 pages)
25 November 2015Satisfaction of charge 093458990001 in full (1 page)
25 November 2015Satisfaction of charge 093458990001 in full (1 page)
17 November 2015Registration of charge 093458990002, created on 13 November 2015 (55 pages)
17 November 2015Registration of charge 093458990002, created on 13 November 2015 (55 pages)
7 October 2015Director's details changed for Mr George Anthony David Whittaker on 15 September 2015 (3 pages)
7 October 2015Director's details changed for Mr George Anthony David Whittaker on 15 September 2015 (3 pages)
18 September 2015Change of name with request to seek comments from relevant body (2 pages)
18 September 2015Company name changed dukes education LTD\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-09-10
(2 pages)
18 September 2015Change of name with request to seek comments from relevant body (2 pages)
18 September 2015Company name changed dukes education LTD\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-09-10
(2 pages)
18 September 2015Change of name notice (2 pages)
18 September 2015Change of name notice (2 pages)
27 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 94,000
(8 pages)
27 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 94,000
(8 pages)
27 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 94,000
(8 pages)
27 May 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 2
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 2
(4 pages)
2 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
2 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
26 March 2015Company name changed topco education LIMITED\certificate issued on 26/03/15
  • RES15 ‐ Change company name resolution on 2015-03-17
(2 pages)
26 March 2015Change of name with request to seek comments from relevant body (2 pages)
26 March 2015Company name changed topco education LIMITED\certificate issued on 26/03/15
  • RES15 ‐ Change company name resolution on 2015-03-17
(2 pages)
26 March 2015Change of name notice (2 pages)
26 March 2015Change of name notice (2 pages)
26 March 2015Change of name with request to seek comments from relevant body (2 pages)
12 March 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 92,500.00
(4 pages)
12 March 2015Change of share class name or designation (2 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 March 2015Particulars of variation of rights attached to shares (3 pages)
12 March 2015Change of share class name or designation (2 pages)
12 March 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 92,500.00
(4 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 March 2015Particulars of variation of rights attached to shares (3 pages)
27 February 2015Registration of charge 093458990001, created on 24 February 2015 (28 pages)
27 February 2015Registration of charge 093458990001, created on 24 February 2015 (28 pages)
26 February 2015Appointment of George Anthony David Whittaker as a director on 24 February 2015 (2 pages)
26 February 2015Appointment of Keith Andrew Willis as a director on 24 February 2015
  • ANNOTATION Replaced a replacement AP01 was registered on 04/01/2019 as the document was not properly delivered.
(3 pages)
26 February 2015Appointment of Keith Andrew Willis as a director on 24 February 2015 (2 pages)
26 February 2015Appointment of George Anthony David Whittaker as a director on 24 February 2015 (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 1
(34 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 1
(34 pages)