Background WavePink WaveYellow Wave

LOVE WELCOMES COMMUNITY INTEREST COMPANY (11436417)

LOVE WELCOMES COMMUNITY INTEREST COMPANY (11436417) is an active UK company. incorporated on 27 June 2018. with registered office in Eastbourne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LOVE WELCOMES COMMUNITY INTEREST COMPANY has been registered for 7 years. Current directors include HEWITT, Abigail Laura, JETHA, Sushila, LEVERMORE, Judith Margaret and 2 others.

Company Number
11436417
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 2018
Age
7 years
Address
11 Kingston Quay, Eastbourne, BN23 5UP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HEWITT, Abigail Laura, JETHA, Sushila, LEVERMORE, Judith Margaret, OGUNLANA, Oluwakemi Wasilat, OSMAN, Sofia
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE WELCOMES COMMUNITY INTEREST COMPANY

LOVE WELCOMES COMMUNITY INTEREST COMPANY is an active company incorporated on 27 June 2018 with the registered office located in Eastbourne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LOVE WELCOMES COMMUNITY INTEREST COMPANY was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11436417

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 27 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

LOVE WELCOMES
From: 27 June 2018To: 3 September 2018
Contact
Address

11 Kingston Quay Eastbourne, BN23 5UP,

Previous Addresses

3,2, Building a3 6 Soames Walk Design District Greenwich London SE10 0AX United Kingdom
From: 20 September 2021To: 26 June 2023
11 Kingston Quay Eastbourne BN23 5UP England
From: 22 September 2020To: 20 September 2021
61 - 63 East Street London SE17 2DJ England
From: 17 March 2020To: 22 September 2020
61-63 East Street,London 61 - 63 East Street London SE17 2DJ England
From: 17 March 2020To: 17 March 2020
30 Peartree Avenue, Long Ashton, Pear Tree Avenue Long Ashton Bristol BS41 9FF England
From: 31 October 2019To: 17 March 2020
Hatch Enterprise 53 - 55 East Street London SE17 2DJ England
From: 18 July 2019To: 31 October 2019
C/O Taylor Vinters Llp Level 33 25 Old Broad Street London EC2N 1HQ
From: 27 June 2018To: 18 July 2019
Timeline

13 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Sept 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Joined
Oct 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HEWITT, Abigail Laura

Active
Kingston Quay, EastbourneBN23 5UP
Born July 1977
Director
Appointed 27 Jun 2018

JETHA, Sushila

Active
Kingston Quay, EastbourneBN23 5UP
Born August 1974
Director
Appointed 07 Sept 2021

LEVERMORE, Judith Margaret

Active
Kingston Quay, EastbourneBN23 5UP
Born December 1963
Director
Appointed 27 Jun 2018

OGUNLANA, Oluwakemi Wasilat

Active
Kingston Quay, EastbourneBN23 5UP
Born January 1984
Director
Appointed 24 Oct 2022

OSMAN, Sofia

Active
Kingston Quay, EastbourneBN23 5UP
Born August 1987
Director
Appointed 24 Oct 2022

ANDREWS, Patrick Duncan David

Resigned
The Rise, BrockenhurstSO42 7SJ
Born August 1963
Director
Appointed 01 Sept 2020
Resigned 14 Dec 2021

BEECH-WARD, Wendy Heather

Resigned
Ringwood Road, EastbourneBN22 8TB
Born November 1967
Director
Appointed 08 Jun 2020
Resigned 14 Dec 2021

HALL KIESCHNICK, Frances, Reverend

Resigned
Level 33, LondonEC2N 1HQ
Born April 1953
Director
Appointed 27 Jun 2018
Resigned 04 Sept 2018

SAOULLI, Catherine Jean

Resigned
Level 33, LondonEC2N 1HQ
Born February 1981
Director
Appointed 27 Jun 2018
Resigned 04 Sept 2018

SELBY, Margo

Resigned
35 Middle Wall, WhitstableCT5 2PS
Born April 1977
Director
Appointed 01 Sept 2020
Resigned 14 Dec 2021

STEVENS, Rebecca Mary

Resigned
Level 33, LondonEC2N 1HQ
Born April 1963
Director
Appointed 27 Jun 2018
Resigned 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 March 2022
AAMDAAMD
Resolution
31 January 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
31 January 2022
CC04CC04
Memorandum Articles
31 January 2022
MAMA
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Resolution
3 September 2018
RESOLUTIONSResolutions
Change Of Name Community Interest Company
3 September 2018
CICCONCICCON
Change Of Name Notice
3 September 2018
CONNOTConfirmation Statement Notification
Incorporation Company
27 June 2018
NEWINCIncorporation