Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DESTINY LIFE CHURCH LTD
Company Information for

DESTINY LIFE CHURCH LTD

25A ELLIOTT ROAD, WEST HOWE, BOURNEMOUTH, DORSET, BH11 8LQ,
Company Registration Number
05516571
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Destiny Life Church Ltd
DESTINY LIFE CHURCH LTD was founded on 2005-07-22 and has its registered office in Dorset. The organisation's status is listed as "Active". Destiny Life Church Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DESTINY LIFE CHURCH LTD
 
Legal Registered Office
25A ELLIOTT ROAD, WEST HOWE
BOURNEMOUTH
DORSET
BH11 8LQ
Other companies in BH11
 
Previous Names
HOUSE OF DESTINY CHURCH LTD10/02/2015
CHRISTIAN OUTREACH CENTRE - BOURNEMOUTH10/05/2013
Filing Information
Company Number 05516571
Company ID Number 05516571
Date formed 2005-07-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:24:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DESTINY LIFE CHURCH LTD
The following companies were found which have the same name as DESTINY LIFE CHURCH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DESTINY LIFE CHURCH EVERETT 8505 LOWELL LARIMER RD EVERETT WA 982089719 Active Company formed on the 2010-05-13
DESTINY LIFE CHURCH 11512 COUNTY ROAD 2316 TERRELL TX 75160 ACTIVE Company formed on the 2014-04-15
DESTINY LIFE CHURCH LTD NSW 2251 Active Company formed on the 2008-08-14
DESTINY LIFE CHURCH, INC. 430 NW AVOCADO RD. PALM BAY FL 32907 Active Company formed on the 2003-06-03
DESTINY LIFE CHURCH North Carolina Unknown

Company Officers of DESTINY LIFE CHURCH LTD

Current Directors
Officer Role Date Appointed
ANDREW PHILIP TIMMS
Company Secretary 2007-01-23
STEVE CONSTANTINE
Director 2016-04-08
NIGEL ALFRED DICKER
Director 2016-04-08
ROBIN STEPHEN FOSTER
Director 2010-11-18
RICKY ROY NASH
Director 2017-01-20
JOHN RICHMOND SMITH
Director 2015-03-10
JOHN JOSEPH SULLIVAN
Director 2016-04-08
ANDREW PHILIP TIMMS
Director 2005-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARY-ANN ROBERTSON
Director 2015-03-10 2016-05-08
DARREN KEITH WIMBLETON
Director 2010-11-18 2015-08-05
KEITH CHAPMAN-BURNETT
Director 2005-07-22 2014-11-24
BRIAN WILLIAM VAUGHAN
Director 2005-07-22 2012-10-27
ANTHONY O'BRIEN
Company Secretary 2005-07-22 2007-01-23
ALFRED NIGEL DICKER
Director 2005-07-22 2006-09-11
PAUL NIGEL CLARK
Director 2005-07-22 2006-01-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Notification of a person with significant control statement
2024-02-29CESSATION OF ANDREW PHILIP TIMMS AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09DIRECTOR APPOINTED MRS CHARIS FAY
2023-08-04CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-07-31DIRECTOR APPOINTED MR PAUL LAWRENCE
2023-07-29SECRETARY'S DETAILS CHNAGED FOR MR ANDREW PHILIP TIMMS on 2023-07-29
2023-07-29Director's details changed for Mrs Bianca Dowling on 2023-07-29
2023-02-23DIRECTOR APPOINTED MR NICK FRY
2023-02-23APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH SULLIVAN
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09AP01DIRECTOR APPOINTED MRS BIANCA DOWLING
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM DENDLE
2021-05-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICKY ROY NASH
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-07-27AP01DIRECTOR APPOINTED MR RICHARD WILLIAM DENDLE
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN STEPHEN FOSTER
2019-10-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-08-01CH01Director's details changed for Mr Nigel Alfred Dicker on 2019-08-01
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVE CONSTANTINE
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-09-04AP01DIRECTOR APPOINTED MR JOHN JOSEPH SULLIVAN
2017-09-04AP01DIRECTOR APPOINTED MR RICKY ROY NASH
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ANN ROBERTSON
2016-05-06CH01Director's details changed for Mr Steve Consantine on 2016-04-11
2016-04-26AP01DIRECTOR APPOINTED MR STEVE CONSANTINE
2016-04-25AP01DIRECTOR APPOINTED MR NIGEL ALFRED DICKER
2016-04-25AP01DIRECTOR APPOINTED MR JOHN JOSEPH SULLIVAN
2016-02-05MEM/ARTSARTICLES OF ASSOCIATION
2016-01-27MEM/ARTSARTICLES OF ASSOCIATION
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-19AR0122/07/15 ANNUAL RETURN FULL LIST
2015-08-19AP01DIRECTOR APPOINTED MR JOHN RICHMOND SMITH
2015-08-19AP01DIRECTOR APPOINTED MS MARY-ANN ROBERTSON
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN KEITH WIMBLETON
2015-02-10RES15CHANGE OF NAME 29/01/2015
2015-02-10CERTNMCompany name changed house of destiny church LTD\certificate issued on 10/02/15
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPMAN-BURNETT
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08AR0122/07/14 NO MEMBER LIST
2013-10-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-26AR0122/07/13 NO MEMBER LIST
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP TIMMS / 26/07/2013
2013-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PHILIP TIMMS / 26/07/2013
2013-05-10RES15CHANGE OF NAME 26/04/2013
2013-05-10CERTNMCOMPANY NAME CHANGED CHRISTIAN OUTREACH CENTRE - BOURNEMOUTH CERTIFICATE ISSUED ON 10/05/13
2012-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN VAUGHAN
2012-08-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-26AR0122/07/12 NO MEMBER LIST
2012-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-27AR0122/07/11 NO MEMBER LIST
2011-04-21AP01DIRECTOR APPOINTED MR DARREN KEITH WIMBLETON
2011-04-20AP01DIRECTOR APPOINTED MR ROBIN STEPHEN FOSTER
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP TIMMS / 23/09/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PHILIP TIMMS / 21/09/2010
2010-09-13AA31/03/10 TOTAL EXEMPTION FULL
2010-08-15AR0122/07/10 NO MEMBER LIST
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP TIMMS / 22/07/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHAPMAN-BURNETT / 22/07/2010
2009-09-28AA31/03/09 TOTAL EXEMPTION FULL
2009-07-29363aANNUAL RETURN MADE UP TO 22/07/09
2008-10-24AA31/03/08 TOTAL EXEMPTION FULL
2008-08-13363aANNUAL RETURN MADE UP TO 22/07/08
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY ANTHONY O'BRIEN
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR ALFRED DICKER
2008-08-13288aSECRETARY APPOINTED MR ANDREW PHILIP TIMMS
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-14363aANNUAL RETURN MADE UP TO 22/07/07
2006-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-14225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2006-08-02363aANNUAL RETURN MADE UP TO 22/07/06
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 25 ELLIOT ROAD, WEST HOWE, BOURNEMOUTH, DORSET BH11 8LQ
2006-08-02288bDIRECTOR RESIGNED
2005-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to DESTINY LIFE CHURCH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DESTINY LIFE CHURCH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-01-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2011-11-30 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 527,095
Creditors Due Within One Year 2012-04-01 £ 38,893

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESTINY LIFE CHURCH LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 14,390
Current Assets 2012-04-01 £ 25,400
Debtors 2012-04-01 £ 6,570
Fixed Assets 2012-04-01 £ 778,164
Stocks Inventory 2012-04-01 £ 4,440
Tangible Fixed Assets 2012-04-01 £ 778,164

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DESTINY LIFE CHURCH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DESTINY LIFE CHURCH LTD
Trademarks
We have not found any records of DESTINY LIFE CHURCH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESTINY LIFE CHURCH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as DESTINY LIFE CHURCH LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DESTINY LIFE CHURCH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESTINY LIFE CHURCH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DESTINY LIFE CHURCH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1