About

Registered Number: 09663281
Date of Incorporation: 30/06/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: 101 Lockhurst Lane, Coventry, CV6 5SF,

 

Destiny International Care Ltd was established in 2015. Bitankumwami, Michel, Mapfumo, Josephine, Muhwati, David, Bitankumwami, Michel, Chinoda, Tichaona, Oka, Anita are the current directors of this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BITANKUMWAMI, Michel 01 August 2016 - 1
BITANKUMWAMI, Michel 01 August 2016 14 August 2016 1
CHINODA, Tichaona 20 September 2018 21 May 2020 1
OKA, Anita 01 January 2016 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
MAPFUMO, Josephine 01 January 2016 01 November 2016 1
MUHWATI, David 30 June 2015 15 October 2015 1

Filing History

Document Type Date
PSC01 - N/A 05 October 2020
CS01 - N/A 05 October 2020
PSC07 - N/A 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
TM01 - Termination of appointment of director 20 August 2020
PSC04 - N/A 05 June 2020
PSC01 - N/A 05 June 2020
PSC09 - N/A 05 June 2020
AP01 - Appointment of director 03 June 2020
CS01 - N/A 02 June 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 28 April 2019
AD01 - Change of registered office address 18 October 2018
AP01 - Appointment of director 25 September 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 28 April 2018
MR01 - N/A 06 February 2018
AD01 - Change of registered office address 11 September 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 31 March 2017
TM01 - Termination of appointment of director 16 February 2017
TM02 - Termination of appointment of secretary 14 November 2016
AD01 - Change of registered office address 05 September 2016
CS01 - N/A 29 August 2016
AP01 - Appointment of director 16 August 2016
AP01 - Appointment of director 16 August 2016
TM01 - Termination of appointment of director 14 August 2016
AP01 - Appointment of director 14 August 2016
TM01 - Termination of appointment of director 14 August 2016
AD01 - Change of registered office address 17 March 2016
AP01 - Appointment of director 17 March 2016
AD01 - Change of registered office address 17 March 2016
AP03 - Appointment of secretary 17 March 2016
TM02 - Termination of appointment of secretary 20 October 2015
NEWINC - New incorporation documents 30 June 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.