Background WavePink WaveYellow Wave

WEST EALING COMMUNITY CIC (10403491)

WEST EALING COMMUNITY CIC (10403491) is an active UK company. incorporated on 30 September 2016. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WEST EALING COMMUNITY CIC has been registered for 9 years. Current directors include BOYD, Charmian Jane, BROOKS, Michelle Maureen, COWING, John and 3 others.

Company Number
10403491
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 2016
Age
9 years
Address
3rd Floor 166 College Road, Harrow, HA1 1BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYD, Charmian Jane, BROOKS, Michelle Maureen, COWING, John, FITZGIBBON, Catherine Anne, HALL, Simon John, HIGHTON, David Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST EALING COMMUNITY CIC

WEST EALING COMMUNITY CIC is an active company incorporated on 30 September 2016 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WEST EALING COMMUNITY CIC was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10403491

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 30 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

3rd Floor 166 College Road Harrow, HA1 1BH,

Previous Addresses

The Lido Centre 63 Mattock Lane Ealing London W13 9LA
From: 30 September 2016To: 12 June 2024
Timeline

4 key events • 2026 - 2026

Funding Officers Ownership
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BOYD, Charmian Jane

Active
LondonW13 8RG
Born November 1959
Director
Appointed 20 Dec 2025

BROOKS, Michelle Maureen

Active
EalingW13 9DF
Born July 1970
Director
Appointed 20 Dec 2025

COWING, John

Active
166 College Road, HarrowHA1 1BH
Born January 1955
Director
Appointed 30 Sept 2016

FITZGIBBON, Catherine Anne

Active
LondonW13 9DX
Born May 1968
Director
Appointed 20 Dec 2025

HALL, Simon John

Active
166 College Road, HarrowHA1 1BH
Born November 1959
Director
Appointed 30 Sept 2016

HIGHTON, David Andrew

Active
166 College Road, HarrowHA1 1BH
Born June 1951
Director
Appointed 30 Sept 2016

YOUNG, Alistair Stuart

Resigned
166 College Road, HarrowHA1 1BH
Born August 1969
Director
Appointed 30 Sept 2016
Resigned 20 Dec 2025
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Community Interest Company
30 September 2016
CICINCCICINC