DESTINY 2 EDUCATION LIMITED

Register to unlock more data on OkredoRegister

DESTINY 2 EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08295122

Incorporation date

15/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Pelican Plus Hall Pelican Estate, Grummant Road, London SE15 5NFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2012)
dot icon17/03/2026
Micro company accounts made up to 2025-08-31
dot icon29/11/2025
Change of details for Miss Robinah Idah Babirye as a person with significant control on 2025-11-14
dot icon29/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon27/11/2025
Change of details for Miss Robinah Idah Babirye as a person with significant control on 2025-11-13
dot icon25/11/2025
Director's details changed for Miss Joyce Cynthia Bernard on 2025-11-11
dot icon25/11/2025
Change of details for Miss Robinah Idah Babirye as a person with significant control on 2025-11-11
dot icon25/11/2025
Director's details changed for Ms Doria Edna Blake on 2025-11-12
dot icon25/11/2025
Change of details for Ms Doria Edna Blake as a person with significant control on 2025-11-11
dot icon24/11/2025
Registered office address changed from 22 Martell Road West Dulwich London SE21 8EE United Kingdom to Pelican Plus Hall Pelican Estate Grummant Road London SE15 5NF on 2025-11-24
dot icon20/11/2025
Registered office address changed from 22 Martell Road Martell Road London SE21 8EE England to 22 Martell Road London SE21 8EE on 2025-11-20
dot icon20/11/2025
Registered office address changed from 22 Martell Road London SE21 8EE England to 22 Martell Road West Dulwich London SE21 8EE on 2025-11-20
dot icon30/04/2025
Micro company accounts made up to 2024-08-31
dot icon01/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon12/04/2024
Micro company accounts made up to 2023-08-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon03/05/2023
Micro company accounts made up to 2022-08-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon22/05/2022
Micro company accounts made up to 2021-08-31
dot icon17/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-08-31
dot icon23/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-08-31
dot icon19/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon16/06/2019
Micro company accounts made up to 2018-08-31
dot icon26/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon26/11/2018
Registered office address changed from Ketra Community Hall Telfer House Kingswood Estate West Dulwich London SE21 8PH to 22 Martell Road Martell Road London SE21 8EE on 2018-11-26
dot icon25/05/2018
Micro company accounts made up to 2017-08-31
dot icon26/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon16/10/2017
Amended total exemption full accounts made up to 2016-08-31
dot icon14/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon29/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon28/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon24/11/2015
Annual return made up to 2015-11-15 no member list
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/02/2015
Annual return made up to 2014-11-15 no member list
dot icon22/11/2014
Previous accounting period shortened from 2014-11-30 to 2014-08-31
dot icon20/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon07/12/2013
Annual return made up to 2013-11-15 no member list
dot icon07/12/2013
Director's details changed for Miss Joyce Cynthia Bernard on 2013-12-07
dot icon07/12/2013
Director's details changed for Ms Doria Edna Blake on 2013-12-07
dot icon07/12/2013
Director's details changed for Ms Robinah Idah Babirye on 2013-12-07
dot icon07/12/2013
Registered office address changed from Emmanuel Youth and Community Centre 96 Clive Road West Dulwich London SE21 8BU England on 2013-12-07
dot icon11/12/2012
Registered office address changed from 15 Crane House Grummant Road Peckham London SE15 5NF on 2012-12-11
dot icon15/11/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernard, Joyce Cynthia
Director
15/11/2012 - Present
-
Blake, Doria Edna
Director
15/11/2012 - Present
2
Babirye, Robinah Idah
Director
15/11/2012 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESTINY 2 EDUCATION LIMITED

DESTINY 2 EDUCATION LIMITED is an(a) Active company incorporated on 15/11/2012 with the registered office located at Pelican Plus Hall Pelican Estate, Grummant Road, London SE15 5NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DESTINY 2 EDUCATION LIMITED?

toggle

DESTINY 2 EDUCATION LIMITED is currently Active. It was registered on 15/11/2012 .

Where is DESTINY 2 EDUCATION LIMITED located?

toggle

DESTINY 2 EDUCATION LIMITED is registered at Pelican Plus Hall Pelican Estate, Grummant Road, London SE15 5NF.

What does DESTINY 2 EDUCATION LIMITED do?

toggle

DESTINY 2 EDUCATION LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for DESTINY 2 EDUCATION LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-08-31.