DESTINY LIFE CHURCH LTD

Register to unlock more data on OkredoRegister

DESTINY LIFE CHURCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05516571

Incorporation date

22/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

25a Elliott Road, West Howe, Bournemouth, Dorset BH11 8LQCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2005)
dot icon09/02/2026
Termination of appointment of Alfred Nigel Dicker as a director on 2026-01-16
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon02/07/2024
Appointment of Mr Stephen Thomas Baker as a director on 2024-06-11
dot icon13/03/2024
Notification of a person with significant control statement
dot icon29/02/2024
Cessation of Andrew Philip Timms as a person with significant control on 2024-02-29
dot icon09/02/2024
Appointment of Mrs Charis Fay as a director on 2024-01-23
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Termination of appointment of Nick Fry as a director on 2023-11-08
dot icon15/11/2023
Termination of appointment of Bianca Dowling as a director on 2023-10-03
dot icon15/11/2023
Termination of appointment of Andrew Philip Timms as a secretary on 2023-11-15
dot icon15/11/2023
Director's details changed for Mr Andrew Philip Timms on 2023-11-15
dot icon04/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon31/07/2023
Appointment of Mr Paul Lawrence as a director on 2023-05-09
dot icon29/07/2023
Secretary's details changed for Mr Andrew Philip Timms on 2023-07-29
dot icon29/07/2023
Director's details changed for Mrs Bianca Dowling on 2023-07-29
dot icon23/02/2023
Appointment of Mr Nick Fry as a director on 2022-07-25
dot icon23/02/2023
Termination of appointment of John Joseph Sullivan as a director on 2023-01-17
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Appointment of Mrs Bianca Dowling as a director on 2021-08-03
dot icon06/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon06/08/2021
Termination of appointment of Richard William Dendle as a director on 2021-06-14
dot icon26/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2021
Termination of appointment of Ricky Roy Nash as a director on 2020-11-16
dot icon27/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon27/07/2020
Appointment of Mr Richard William Dendle as a director on 2020-03-30
dot icon27/07/2020
Termination of appointment of Robin Stephen Foster as a director on 2019-09-13
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon01/08/2019
Director's details changed for Mr John Joseph Sullivan on 2019-08-01
dot icon01/08/2019
Director's details changed for Mr Nigel Alfred Dicker on 2019-08-01
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon23/08/2018
Termination of appointment of John Richmond Smith as a director on 2017-12-22
dot icon23/08/2018
Termination of appointment of Steve Constantine as a director on 2017-12-22
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon04/09/2017
Appointment of Mr John Joseph Sullivan as a director
dot icon04/09/2017
Appointment of Mr Ricky Roy Nash as a director on 2017-01-20
dot icon07/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon25/08/2016
Termination of appointment of Mary-Ann Robertson as a director on 2016-05-08
dot icon06/05/2016
Director's details changed for Mr Steve Consantine on 2016-04-11
dot icon26/04/2016
Appointment of Mr Steve Consantine as a director on 2016-04-08
dot icon25/04/2016
Appointment of Mr Nigel Alfred Dicker as a director on 2016-04-08
dot icon25/04/2016
Appointment of Mr John Joseph Sullivan as a director on 2016-04-08
dot icon05/02/2016
Memorandum and Articles of Association
dot icon27/01/2016
Memorandum and Articles of Association
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-07-22 no member list
dot icon19/08/2015
Appointment of Mr John Richmond Smith as a director on 2015-03-10
dot icon19/08/2015
Appointment of Ms Mary-Ann Robertson as a director on 2015-03-10
dot icon19/08/2015
Termination of appointment of Darren Keith Wimbleton as a director on 2015-08-05
dot icon10/02/2015
Certificate of change of name
dot icon09/02/2015
Termination of appointment of Keith Chapman-Burnett as a director on 2014-11-24
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-22 no member list
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-07-22 no member list
dot icon26/07/2013
Director's details changed for Mr Andrew Philip Timms on 2013-07-26
dot icon26/07/2013
Secretary's details changed for Mr Andrew Philip Timms on 2013-07-26
dot icon10/05/2013
Certificate of change of name
dot icon15/12/2012
Termination of appointment of Brian Vaughan as a director
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-07-22 no member list
dot icon28/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/07/2011
Annual return made up to 2011-07-22 no member list
dot icon21/04/2011
Appointment of Mr Darren Keith Wimbleton as a director
dot icon20/04/2011
Appointment of Mr Robin Stephen Foster as a director
dot icon25/09/2010
Director's details changed for Mr Andrew Philip Timms on 2010-09-23
dot icon21/09/2010
Secretary's details changed for Mr Andrew Philip Timms on 2010-09-21
dot icon13/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/08/2010
Annual return made up to 2010-07-22 no member list
dot icon15/08/2010
Director's details changed for Mr Andrew Philip Timms on 2010-07-22
dot icon15/08/2010
Director's details changed for Keith Chapman-Burnett on 2010-07-22
dot icon28/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/07/2009
Annual return made up to 22/07/09
dot icon24/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/08/2008
Annual return made up to 22/07/08
dot icon13/08/2008
Secretary appointed mr andrew philip timms
dot icon13/08/2008
Appointment terminated secretary anthony o'brien
dot icon13/08/2008
Appointment terminated director alfred dicker
dot icon21/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/08/2007
Annual return made up to 22/07/07
dot icon25/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/08/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon02/08/2006
Annual return made up to 22/07/06
dot icon02/08/2006
Registered office changed on 02/08/06 from: 25 elliot road, west howe, bournemouth, dorset BH11 8LQ
dot icon02/08/2006
Director resigned
dot icon22/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Bianca Dowling
Director
03/08/2021 - 03/10/2023
1
Wimbleton, Darren Keith
Director
18/11/2010 - 05/08/2015
7
Timms, Andrew Philip
Director
22/07/2005 - Present
5
Fry, Nick
Director
25/07/2022 - 08/11/2023
-
Mr John Joseph Sullivan
Director
08/04/2016 - 17/01/2023
2

Persons with Significant Control

2
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 DESTINY LIFE CHURCH LTD

DESTINY LIFE CHURCH LTD is an(a) Active company incorporated on 22/07/2005 with the registered office located at 25a Elliott Road, West Howe, Bournemouth, Dorset BH11 8LQ. There are currently 4 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 DESTINY LIFE CHURCH LTD?

toggle

DESTINY LIFE CHURCH LTD is currently Active. It was registered on 22/07/2005 .

Where is DESTINY LIFE CHURCH LTD located?

toggle

DESTINY LIFE CHURCH LTD is registered at 25a Elliott Road, West Howe, Bournemouth, Dorset BH11 8LQ.

What does DESTINY LIFE CHURCH LTD do?

toggle

DESTINY LIFE CHURCH LTD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for DESTINY LIFE CHURCH LTD?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Alfred Nigel Dicker as a director on 2026-01-16.