Background WavePink WaveYellow Wave

THE DESTINY CURATORS LIMITED (12622024)

THE DESTINY CURATORS LIMITED (12622024) is an active UK company. incorporated on 26 May 2020. with registered office in Nottingham. The company operates in the Education sector, engaged in post-secondary non-tertiary education. THE DESTINY CURATORS LIMITED has been registered for 5 years. Current directors include EDE, Ukamaka Apollonia, EMMANUEL, Olusegun Olumayokun, JACKSON, Leke Temitope.

Company Number
12622024
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 2020
Age
5 years
Address
12 Kenbrook Road, Nottingham, NG15 8HJ
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
EDE, Ukamaka Apollonia, EMMANUEL, Olusegun Olumayokun, JACKSON, Leke Temitope
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DESTINY CURATORS LIMITED

THE DESTINY CURATORS LIMITED is an active company incorporated on 26 May 2020 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. THE DESTINY CURATORS LIMITED was registered 5 years ago.(SIC: 85410)

Status

active

Active since 5 years ago

Company No

12622024

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 26 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

12 Kenbrook Road Hucknall Nottingham, NG15 8HJ,

Previous Addresses

The Redeemed Christian Church of God, D C C House Alpine Street Nottingham Nottinghamshire NG6 0HS United Kingdom
From: 26 May 2020To: 5 August 2020
Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
May 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Feb 21
Owner Exit
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EDE, Ukamaka Apollonia

Active
Beckley Road, NottinghamNG8 6GY
Born May 1975
Director
Appointed 19 Feb 2021

EMMANUEL, Olusegun Olumayokun

Active
Kenbrook Road, NottinghamNG15 8HJ
Born April 1969
Director
Appointed 04 Aug 2020

JACKSON, Leke Temitope

Active
Kings Avenue, NottinghamNG4 4ED
Born November 1985
Director
Appointed 30 Sept 2021

BADA, Idayat Adejumoke

Resigned
Fenwick Road, NottinghamNG8 6FY
Secretary
Appointed 26 May 2020
Resigned 25 Aug 2022

JACKSON, Leke

Resigned
Alpine Street, NottinghamNG6 0HS
Secretary
Appointed 26 May 2020
Resigned 09 Jul 2020

BADA, Idayat Abike Adejumoke

Resigned
Alpine Street, NottinghamNG6 0HS
Born September 1966
Director
Appointed 26 May 2020
Resigned 15 Jul 2020

JACKSON, Leke Temitope

Resigned
Alpine Street, NottinghamNG6 0HS
Born November 1985
Director
Appointed 26 May 2020
Resigned 09 Jul 2020

Persons with significant control

4

3 Active
1 Ceased

Miss Ukamaka Appolonia Ede

Active
Beckley Road, NottinghamNG8 6GY
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 30 Sept 2021

Mr Olusegun Olumayokun Emmanuel

Active
Kenbrook Road, NottinghamNG15 8HJ
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 30 Sept 2021

Miss Idayat Abike Adejumoke Bada

Ceased
Alpine Street, NottinghamNG6 0HS
Born September 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 26 May 2020
Ceased 30 Sept 2021

Mr Leke Temitope Jackson

Active
Kings Avenue, NottinghamNG4 4ED
Born November 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 26 May 2020
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
25 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2022
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
5 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Incorporation Company
26 May 2020
NEWINCIncorporation