DESTINY INTERNATIONAL CARE LIMITED

Register to unlock more data on OkredoRegister

DESTINY INTERNATIONAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09663281

Incorporation date

30/06/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

101 Lockhurst Lane, Coventry CV6 5SFCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2015)
dot icon08/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/11/2025
Order of court to wind up
dot icon27/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon31/12/2024
Compulsory strike-off action has been discontinued
dot icon29/12/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon12/09/2024
Termination of appointment of Tichaona Chinoda as a director on 2022-10-01
dot icon31/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon13/02/2024
Registered office address changed from Northampton Business Centre Lower Harding Street Northampton NN1 2JL England to 101 Lockhurst Lane Coventry CV6 5SF on 2024-02-13
dot icon08/11/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon12/07/2022
Registered office address changed from 101 Lockhurst Lane Coventry CV6 5SF England to Northampton Business Centre Lower Harding Street Northampton NN1 2JL on 2022-07-12
dot icon26/05/2022
Termination of appointment of Laurencia Kalemera as a director on 2022-04-01
dot icon16/05/2022
Registered office address changed from Northampton Business Centre Lower Harding Street Northampton NN1 2JL England to 101 Lockhurst Lane Coventry CV6 5SF on 2022-05-16
dot icon15/05/2022
Registered office address changed from 101 Lockhurst Lane Coventry CV6 5SF England to Northampton Business Centre Lower Harding Street Northampton NN1 2JL on 2022-05-15
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon19/03/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon13/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon20/01/2021
Appointment of Ms Laurencia Kalemera as a director on 2020-12-12
dot icon16/01/2021
Termination of appointment of Michel Bitankumwami as a director on 2020-12-12
dot icon28/12/2020
Confirmation statement made on 2020-12-28 with updates
dot icon21/10/2020
Registered office address changed from 129 Petitor Crescent Coventry CV2 1EX England to 101 Lockhurst Lane Coventry CV6 5SF on 2020-10-21
dot icon21/10/2020
Appointment of Mr Michel Bitankumwami as a director on 2016-08-01
dot icon16/10/2020
Termination of appointment of Michel Bitankumwami as a director on 2020-09-01
dot icon16/10/2020
Registered office address changed from 101 Lockhurst Lane Coventry CV6 5SF England to 129 Petitor Crescent Coventry CV2 1EX on 2020-10-16
dot icon16/10/2020
Notification of Sheneti Vushe as a person with significant control on 2016-06-30
dot icon16/10/2020
Appointment of Miss Sheneti Vushe as a director on 2015-06-30
dot icon16/10/2020
Appointment of Mr Tichaona Chinoda as a director on 2018-09-18
dot icon16/10/2020
Cessation of Michel Bitankumwami as a person with significant control on 2016-08-14
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon16/10/2020
Notification of Michel Bitankumwami as a person with significant control on 2016-08-08
dot icon16/10/2020
Cessation of Sheneti Vushe as a person with significant control on 2016-06-30
dot icon16/10/2020
Termination of appointment of Tichaona Chinoda as a director on 2018-09-20
dot icon16/10/2020
Termination of appointment of Sheneti Vushe as a director on 2015-06-30
dot icon15/10/2020
Notification of Sheneti Vushe as a person with significant control on 2016-06-30
dot icon15/10/2020
Cessation of Michel Bitankumwami as a person with significant control on 2020-06-05
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon15/10/2020
Appointment of Miss Sheneti Vushe as a director on 2015-06-30
dot icon15/10/2020
Appointment of Mr Tichaona Chinoda as a director on 2018-09-20
dot icon05/10/2020
Notification of Michel Bitankumwami as a person with significant control on 2020-06-05
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon05/10/2020
Cessation of Sheneti Vushe as a person with significant control on 2020-05-31
dot icon05/10/2020
Termination of appointment of Sheneti Vushe as a director on 2020-09-05
dot icon20/08/2020
Termination of appointment of Tichaona Chinoda as a director on 2020-05-21
dot icon05/06/2020
Change of details for Miss Sheneti Vushe as a person with significant control on 2020-05-31
dot icon05/06/2020
Notification of Sheneti Vushe as a person with significant control on 2020-05-31
dot icon05/06/2020
Withdrawal of a person with significant control statement on 2020-06-05
dot icon03/06/2020
Appointment of Miss Sheneti Vushe as a director on 2020-05-21
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon30/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon28/04/2019
Micro company accounts made up to 2018-06-30
dot icon18/10/2018
Registered office address changed from 177 Foleshill Road C/O Simple Storage Solutions Coventry CV1 4LF England to 101 Lockhurst Lane Coventry CV6 5SF on 2018-10-18
dot icon25/09/2018
Appointment of Mr Tichaona Chinoda as a director on 2018-09-20
dot icon18/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon28/04/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon06/02/2018
Registration of charge 096632810001, created on 2018-02-06
dot icon11/09/2017
Registered office address changed from Koco Centre 15 Arches Industrial Estate, Spon End Coventry CV1 3JQ England to 177 Foleshill Road C/O Simple Storage Solutions Coventry CV1 4LF on 2017-09-11
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon31/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon16/02/2017
Termination of appointment of Sheneti Vushe as a director on 2017-02-10
dot icon14/11/2016
Termination of appointment of Josephine Mapfumo as a secretary on 2016-11-01
dot icon05/09/2016
Registered office address changed from C/O Destiny International Care 101 Lockhurst Lane Coventry CV6 5SF Great Britain to Koco Centre 15 Arches Industrial Estate, Spon End Coventry CV1 3JQ on 2016-09-05
dot icon29/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon16/08/2016
Appointment of Mr Michel Bitankumwami as a director
dot icon16/08/2016
Appointment of Mr Michel Bitankumwami as a director on 2016-08-01
dot icon14/08/2016
Termination of appointment of Michel Bitankumwami as a director on 2016-08-14
dot icon14/08/2016
Appointment of Mr Michel Bitankumwami as a director on 2016-08-01
dot icon14/08/2016
Termination of appointment of Anita Oka as a director on 2016-08-01
dot icon17/03/2016
Registered office address changed from 101 Lockhurst Lane Coventry CV6 5SF England to C/O Destiny International Care 101 Lockhurst Lane Coventry CV6 5SF on 2016-03-17
dot icon17/03/2016
Appointment of Mrs Anita Oka as a director on 2016-01-01
dot icon17/03/2016
Registered office address changed from 129 Petitor Crescent Coventry CV2 1EX Great Britain to C/O Destiny International Care 101 Lockhurst Lane Coventry CV6 5SF on 2016-03-17
dot icon17/03/2016
Appointment of Mrs Josephine Mapfumo as a secretary on 2016-01-01
dot icon20/10/2015
Termination of appointment of David Muhwati as a secretary on 2015-10-15
dot icon30/06/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/10/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
15.43K
-
0.00
8.99K
-
2022
10
25.20K
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chinoda, Tichaona
Director
20/09/2018 - 20/09/2018
-
Muhwati, David
Secretary
30/06/2015 - 15/10/2015
-
Bitankumwami, Michel
Director
01/08/2016 - 14/08/2016
-
Mapfumo, Josephine
Secretary
01/01/2016 - 01/11/2016
-
Oka, Anita
Director
01/01/2016 - 01/08/2016
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESTINY INTERNATIONAL CARE LIMITED

DESTINY INTERNATIONAL CARE LIMITED is an(a) Liquidation company incorporated on 30/06/2015 with the registered office located at 101 Lockhurst Lane, Coventry CV6 5SF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESTINY INTERNATIONAL CARE LIMITED?

toggle

DESTINY INTERNATIONAL CARE LIMITED is currently Liquidation. It was registered on 30/06/2015 .

Where is DESTINY INTERNATIONAL CARE LIMITED located?

toggle

DESTINY INTERNATIONAL CARE LIMITED is registered at 101 Lockhurst Lane, Coventry CV6 5SF.

What does DESTINY INTERNATIONAL CARE LIMITED do?

toggle

DESTINY INTERNATIONAL CARE LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for DESTINY INTERNATIONAL CARE LIMITED?

toggle

The latest filing was on 08/01/2026: Notice to Registrar of Companies of Notice of disclaimer.