Background WavePink WaveYellow Wave

COEXIST COMMUNITY KITCHEN CIC (12076587)

COEXIST COMMUNITY KITCHEN CIC (12076587) is an active UK company. incorporated on 1 July 2019. with registered office in Bristol. The company operates in the Education sector, engaged in other education n.e.c.. COEXIST COMMUNITY KITCHEN CIC has been registered for 6 years. Current directors include ALEXANDER, Kele, BAYLEY, Lisa, CALLENDER-WOOD, Joanna and 3 others.

Company Number
12076587
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 2019
Age
6 years
Address
Mivart Street Studios, Bristol, BS5 6JF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALEXANDER, Kele, BAYLEY, Lisa, CALLENDER-WOOD, Joanna, CANTWELL-CORN, Ariane, FLYNN, Corinne, GEMBERLING, Warren Wiley
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COEXIST COMMUNITY KITCHEN CIC

COEXIST COMMUNITY KITCHEN CIC is an active company incorporated on 1 July 2019 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in other education n.e.c.. COEXIST COMMUNITY KITCHEN CIC was registered 6 years ago.(SIC: 85590)

Status

active

Active since 6 years ago

Company No

12076587

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 1 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Mivart Street Studios Mivart Street Bristol, BS5 6JF,

Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Director Joined
Dec 19
Director Joined
Aug 20
Owner Exit
Aug 22
Director Joined
Nov 22
New Owner
Apr 23
New Owner
May 23
New Owner
May 23
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Nov 24
Director Joined
Nov 24
New Owner
May 25
Director Left
Jun 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ALEXANDER, Kele

Active
Mivart Street, BristolBS5 6JF
Born January 1979
Director
Appointed 04 Nov 2024

BAYLEY, Lisa

Active
Arthur Milton Street, BristolBS7 9EB
Born January 1976
Director
Appointed 30 Nov 2022

CALLENDER-WOOD, Joanna

Active
Mivart Street, BristolBS5 6JF
Born October 1994
Director
Appointed 16 Jan 2024

CANTWELL-CORN, Ariane

Active
Clare Street, BristolBS5 9ED
Born May 1987
Director
Appointed 20 Dec 2019

FLYNN, Corinne

Active
Mivart Street, BristolBS5 6JF
Born July 1987
Director
Appointed 01 Jul 2019

GEMBERLING, Warren Wiley

Active
Burghley Road, BristolBS6 5BL
Born December 1960
Director
Appointed 10 Aug 2020

POLIGIONI, Claudia

Resigned
Mivart Street, BristolBS5 6JF
Born May 1988
Director
Appointed 01 Jul 2019
Resigned 03 Jan 2024

RASSA, Nazanin

Resigned
Mivart Street, BristolBS5 6JF
Born March 1996
Director
Appointed 04 Nov 2024
Resigned 15 Jun 2025

Persons with significant control

5

3 Active
2 Ceased

Ms Joanna Callender-Wood

Active
Mivart Street, BristolBS5 6JF
Born October 1994

Nature of Control

Significant influence or control
Notified 20 May 2025

Ms Claudia Poligioni

Ceased
Sloan Street, BristolBS5 7AE
Born May 1988

Nature of Control

Significant influence or control
Notified 15 May 2023
Ceased 03 Jan 2024

Mr Warren Wiley Gemberling

Active
Burghley Road, BristolBS6 5BL
Born December 1960

Nature of Control

Significant influence or control
Notified 15 May 2023

Ms Ariane Cantwell-Corn

Active
Stepney Road, BristolBS5 9AU
Born May 1987

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 10 Apr 2023

Miss Claudia Poligioni

Ceased
Mivart Street, BristolBS5 6JF
Born May 1988

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 08 Aug 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
20 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 April 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Resolution
6 September 2022
RESOLUTIONSResolutions
Memorandum Articles
6 September 2022
MAMA
Notification Of A Person With Significant Control Statement
22 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Incorporation Community Interest Company
1 July 2019
CICINCCICINC