Background WavePink WaveYellow Wave

THE WELSHORE COMMUNITY HUB (07369990)

THE WELSHORE COMMUNITY HUB (07369990) is an active UK company. incorporated on 8 September 2010. with registered office in Greenford. The company operates in the Education sector, engaged in other education n.e.c. and 3 other business activities. THE WELSHORE COMMUNITY HUB has been registered for 15 years. Current directors include ALMEIDA, Benjamin Marcelino, JAIYESIMI, Mojisola Adebimpe, NEWSTEAD, Deborah and 1 others.

Company Number
07369990
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 September 2010
Age
15 years
Address
Greenford Methodist Church, Greenford, UB6 9QN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALMEIDA, Benjamin Marcelino, JAIYESIMI, Mojisola Adebimpe, NEWSTEAD, Deborah, TOM-JOHNSON, Christina
SIC Codes
85590, 85600, 88990, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WELSHORE COMMUNITY HUB

THE WELSHORE COMMUNITY HUB is an active company incorporated on 8 September 2010 with the registered office located in Greenford. The company operates in the Education sector, specifically engaged in other education n.e.c. and 3 other business activities. THE WELSHORE COMMUNITY HUB was registered 15 years ago.(SIC: 85590, 85600, 88990, 93130)

Status

active

Active since 15 years ago

Company No

07369990

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 8 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

THE WELSHORE CENTRE
From: 6 September 2011To: 11 July 2013
WEST LONDON SOCIAL HOUSING RESIDENTS' CENTRE
From: 31 August 2011To: 6 September 2011
WEST LONDON SOCIAL HOUSING RESIDENTS' CENTRE LIMITED
From: 8 September 2010To: 31 August 2011
Contact
Address

Greenford Methodist Church Ruislip Road Greenford, UB6 9QN,

Previous Addresses

99 Broadway West Ealing London W13 9BP
From: 13 May 2013To: 27 December 2023
, C/O Christina Tom-Johnson, 14 Eggardon Court, Lancaster Road, Northolt, Middlesex, UB5 4TJ, United Kingdom
From: 12 December 2011To: 13 May 2013
, 156 Windmill Road, Brentford, Middlesex, TW8 9NQ, United Kingdom
From: 8 September 2010To: 12 December 2011
Timeline

11 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Director Left
May 12
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Jul 18
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jan 23
Director Joined
Feb 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ALMEIDA, Benjamin Marcelino

Active
Melbourne Avenue, LondonW13 9BY
Born September 1941
Director
Appointed 26 Jun 2019

JAIYESIMI, Mojisola Adebimpe

Active
Southend Road, Stanford-Le-HopeSS17 7AQ
Born March 1961
Director
Appointed 26 Sept 2022

NEWSTEAD, Deborah

Active
Haslemere Avenue, LondonW13 9UH
Born August 1960
Director
Appointed 26 Jun 2019

TOM-JOHNSON, Christina

Active
Lancaster Road, NortholtUB5 4TJ
Born August 1938
Director
Appointed 08 Sept 2010

MWANGI, Richard

Resigned
Lamb Close, NortholtUB5 5AJ
Secretary
Appointed 08 Sept 2010
Resigned 03 May 2012

ANDROULIDAKIS, Nicholas Peter

Resigned
Chynoweth House, TruroTR4 8UN
Born February 1982
Director
Appointed 14 Jun 2017
Resigned 27 Mar 2018

MWANGI, Richard

Resigned
Lamb Close, NortholtUB5 5AJ
Born December 1973
Director
Appointed 08 Sept 2010
Resigned 03 May 2012

NJAU, Richard Mwangi

Resigned
47 Lamb Close, NortholtUB5 6AJ
Born December 1973
Director
Appointed 30 Jun 2018
Resigned 29 Mar 2019

TOPPIN, Shirlyn, Rev

Resigned
Church Road, LondonW7 3BP
Born November 1970
Director
Appointed 26 Jun 2019
Resigned 26 Jul 2022
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Gazette Filings Brought Up To Date
21 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 October 2014
AAAnnual Accounts
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
28 December 2013
AR01AR01
Certificate Change Of Name Company
11 July 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 July 2013
MISCMISC
Change Of Name Notice
4 July 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Resolution
11 June 2013
RESOLUTIONSResolutions
Change Of Name Notice
11 June 2013
CONNOTConfirmation Statement Notification
Miscellaneous
29 May 2013
MISCMISC
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Statement Of Companys Objects
7 September 2011
CC04CC04
Resolution
7 September 2011
RESOLUTIONSResolutions
Miscellaneous
6 September 2011
MISCMISC
Certificate Change Of Name Company
31 August 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 August 2011
RESOLUTIONSResolutions
Change Of Name Notice
23 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
8 September 2010
NEWINCIncorporation