DESTINED LTD

Register to unlock more data on OkredoRegister

DESTINED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI043863

Incorporation date

19/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The North West Learning Disability Centre, 1 Foyle Road, Londonderry BT48 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2002)
dot icon01/04/2026
Termination of appointment of Thomas Mcglinchey as a director on 2026-03-25
dot icon01/04/2026
Termination of appointment of Maeve Fiona Mclaughlin as a director on 2026-03-25
dot icon01/04/2026
Notification of a person with significant control statement
dot icon02/03/2026
Appointment of Dolores O'neill as a director on 2026-03-02
dot icon02/03/2026
Termination of appointment of Clare Mcmonagle as a director on 2026-02-23
dot icon27/02/2026
Cessation of Adele Darby as a person with significant control on 2026-02-26
dot icon19/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/01/2026
Appointment of Ms Anna Quigley as a director on 2026-01-16
dot icon14/01/2026
Appointment of Mrs Clare Mcmonagle as a director on 2026-01-13
dot icon14/01/2026
Appointment of Mr Thomas Mcglinchey as a director on 2026-01-14
dot icon07/01/2026
Termination of appointment of Mark Baldrick as a director on 2026-01-07
dot icon07/01/2026
Termination of appointment of Caolan Friel as a secretary on 2026-01-07
dot icon07/01/2026
Termination of appointment of Kevin Burke as a director on 2026-01-07
dot icon03/09/2025
Termination of appointment of Grainne Mc Nickle as a director on 2025-09-03
dot icon03/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon30/05/2025
Appointment of Mr Caolan Friel as a secretary on 2025-05-30
dot icon15/05/2025
Registered office address changed from Foyle Valley Railway Museum 1 Foyle Road Londonderry BT48 6SQ Northern Ireland to The North West Learning Disability Centre 1 Foyle Road Londonderry BT48 6SQ on 2025-05-15
dot icon15/05/2025
Termination of appointment of Fiona Byrne as a director on 2025-05-15
dot icon15/05/2025
Termination of appointment of Michael Cole as a director on 2025-05-15
dot icon15/05/2025
Termination of appointment of George Harkin as a director on 2025-05-15
dot icon15/05/2025
Termination of appointment of Robbie Hazelott as a director on 2025-05-15
dot icon15/05/2025
Termination of appointment of Deirdre Mcguiness as a director on 2025-05-15
dot icon15/05/2025
Termination of appointment of Thomas Mcglinchy as a director on 2025-05-15
dot icon15/05/2025
Termination of appointment of Tony Mcguiness as a director on 2025-05-15
dot icon15/05/2025
Appointment of Mrs Grainne Mc Nickle as a director on 2025-05-15
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon23/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon06/07/2022
Termination of appointment of Colm Cusack as a director on 2022-07-06
dot icon06/07/2022
Termination of appointment of Katelynn Donnelly as a director on 2022-07-06
dot icon06/07/2022
Termination of appointment of Colm Cusack as a secretary on 2022-07-06
dot icon23/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Accounts for a small company made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon06/04/2021
Accounts for a small company made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon12/06/2020
Registration of charge NI0438630003, created on 2020-06-09
dot icon21/10/2019
Micro company accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon16/09/2019
Termination of appointment of Liam Toland as a director on 2019-09-03
dot icon16/09/2019
Appointment of Mr Robbie Hazelott as a director on 2019-09-03
dot icon16/09/2019
Appointment of Miss Fiona Byrne as a director on 2019-09-03
dot icon05/06/2019
Memorandum and Articles of Association
dot icon05/06/2019
Resolutions
dot icon05/06/2019
Statement of company's objects
dot icon24/05/2019
Registration of charge NI0438630002, created on 2019-05-14
dot icon20/11/2018
Appointment of Mr Liam Toland as a director on 2018-11-19
dot icon20/11/2018
Director's details changed for Mr Kevin Donnelly on 2018-11-19
dot icon26/10/2018
Notification of Adele Darby as a person with significant control on 2018-10-19
dot icon26/10/2018
Cessation of George Harkin as a person with significant control on 2018-10-19
dot icon26/10/2018
Director's details changed for George Harkin on 2018-10-26
dot icon22/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon20/07/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2018
Resolutions
dot icon31/05/2018
Memorandum and Articles of Association
dot icon31/05/2018
Resolutions
dot icon04/10/2017
Micro company accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon17/05/2017
Registration of charge NI0438630001, created on 2017-05-16
dot icon26/04/2017
Termination of appointment of Liam Toland as a director on 2017-04-26
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Appointment of Mr Mark Baldrick as a director on 2016-11-17
dot icon30/11/2016
Appointment of Mr Michael Cole as a director on 2016-11-17
dot icon30/11/2016
Termination of appointment of Fiona Byrne as a director on 2016-11-17
dot icon30/11/2016
Registered office address changed from 45 Great James Street Londonderry BT48 7DF to Foyle Valley Railway Museum 1 Foyle Road Londonderry BT48 6SQ on 2016-11-30
dot icon30/11/2016
Appointment of Mr Liam Toland as a director on 2016-11-17
dot icon14/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon09/12/2015
Termination of appointment of Darryl Mcdonagh as a director on 2015-09-24
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-19 no member list
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon02/09/2014
Appointment of Mr Kevin Donnelly as a director on 2013-05-29
dot icon02/09/2014
Appointment of Miss Deirdre Mcguiness as a director on 2013-05-29
dot icon02/09/2014
Appointment of Miss Adele Darby as a director on 2013-05-29
dot icon29/08/2014
Annual return made up to 2014-08-19 no member list
dot icon04/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-19 no member list
dot icon27/08/2013
Director's details changed for Tony Mcguiness on 2013-08-19
dot icon27/08/2013
Director's details changed for Thomas Mcglinchy on 2013-08-19
dot icon27/08/2013
Director's details changed for Darryl Mcdonagh on 2013-08-19
dot icon27/08/2013
Director's details changed for Colm Cusack on 2013-08-27
dot icon05/07/2013
Appointment of Mr Kevin Burke as a director
dot icon05/07/2013
Appointment of Miss Fiona Byrne as a director
dot icon17/06/2013
Termination of appointment of Roisin Doherty as a director
dot icon17/06/2013
Termination of appointment of Dympna Markey as a director
dot icon17/06/2013
Termination of appointment of Hugh Hegarty as a director
dot icon17/06/2013
Termination of appointment of James O'reilly as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-08-19
dot icon14/02/2012
Director's details changed for Roisin O'hara on 2011-09-10
dot icon07/10/2011
Annual return made up to 2011-08-19
dot icon07/10/2011
Annual return made up to 2010-08-19
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Registered office address changed from 45 Great James Street Derry BT48 7DF on 2011-01-18
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Registered office address changed from 15 Princes Street Derry BT48 7EY on 2010-10-14
dot icon15/03/2010
Appointment of George Harkin as a director
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-08-19
dot icon27/10/2009
Termination of appointment of Dermot O'hara as a director
dot icon27/10/2009
Director's details changed for Roisin O'hara on 2008-11-24
dot icon13/08/2009
Change of dirs/sec
dot icon28/07/2009
Change of dirs/sec
dot icon21/07/2009
Change of dirs/sec
dot icon29/05/2009
Change of dirs/sec
dot icon29/05/2009
Change of dirs/sec
dot icon29/05/2009
Change of dirs/sec
dot icon15/08/2008
19/08/08 annual return shuttle
dot icon20/05/2008
31/03/08 annual accts
dot icon20/05/2008
31/03/07 annual accts
dot icon21/09/2007
Change of dirs/sec
dot icon21/09/2007
19/08/07
dot icon05/04/2007
31/08/06 annual accts
dot icon05/04/2007
31/08/05 annual accts
dot icon09/10/2006
19/08/06 annual return shuttle
dot icon16/10/2005
19/08/05 annual return shuttle
dot icon10/08/2005
Change of ARD
dot icon10/08/2005
31/08/04 annual accts
dot icon23/09/2004
19/08/04 annual return shuttle
dot icon23/09/2004
Change of dirs/sec
dot icon23/09/2004
Change of dirs/sec
dot icon23/09/2004
Change of dirs/sec
dot icon26/06/2004
31/08/03 annual accts
dot icon17/09/2003
19/08/03 annual return shuttle
dot icon19/08/2002
Memorandum
dot icon19/08/2002
Pars re dirs/sit reg off
dot icon19/08/2002
Articles
dot icon19/08/2002
Decln complnce reg new co
dot icon19/08/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Colm Cusack
Director
08/09/2004 - 06/07/2022
1
Mr George Harkin
Director
26/11/2009 - 15/05/2025
-
Bonner, Dominic
Director
29/07/2002 - 21/10/2002
5
Mcglinchey, Thomas
Director
14/01/2026 - 25/03/2026
-
Quigley, Anna
Director
16/01/2026 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESTINED LTD

DESTINED LTD is an(a) Active company incorporated on 19/08/2002 with the registered office located at The North West Learning Disability Centre, 1 Foyle Road, Londonderry BT48 6SQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESTINED LTD?

toggle

DESTINED LTD is currently Active. It was registered on 19/08/2002 .

Where is DESTINED LTD located?

toggle

DESTINED LTD is registered at The North West Learning Disability Centre, 1 Foyle Road, Londonderry BT48 6SQ.

What does DESTINED LTD do?

toggle

DESTINED LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DESTINED LTD?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Thomas Mcglinchey as a director on 2026-03-25.