Company NameThe Welshore Community Hub
Company StatusActive
Company Number07369990
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 September 2010(13 years, 8 months ago)
Previous NamesWest London Social Housing Residents' Centre Limited and The Welshore Centre

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameChristina Tom-Johnson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(same day as company formation)
RoleRetired Midwife Manager
Country of ResidenceEngland
Correspondence AddressFlat 14 Eggardon Court Lancaster Road
Northolt
Middlesex
UB5 4TJ
Director NameMr Benjamin Marcelino Almeida
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 58 O'Grady Court Melbourne Avenue
London
W13 9BY
Director NameMrs Deborah Newstead
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCreative Dressmaker
Country of ResidenceEngland
Correspondence Address61 Haslemere Avenue Haslemere Avenue
London
W13 9UH
Director NameRichard Mwangi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address47 Lamb Close
Northolt
Middlesex
UB5 5AJ
Secretary NameRichard Mwangi
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address47 Lamb Close
Northolt
Middlesex
UB5 5AJ
Director NameMr Nicholas Peter Androulidakis
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(6 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 March 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressApt 12104 Chynoweth House
Trevissome Park
Truro
TR4 8UN
Director NameMr Richard Mwangi Njau
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(7 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 March 2019)
RoleSales Advisor
Country of ResidenceEngland
Correspondence Address47 Lamb Close 47 Lamb Close
Northolt
Middlesex
UB5 6AJ
Director NameRev Shirlyn Toppin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2022)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address182 Church Road Church Road
London
W7 3BP

Contact

Telephone020 85664099
Telephone regionLondon

Location

Registered AddressGreenford Methodist Church
Ruislip Road
Greenford
UB6 9QN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£30,718
Net Worth£243
Cash£243

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Filing History

4 August 2023Micro company accounts made up to 30 September 2022 (3 pages)
13 February 2023Appointment of Mrs Mojisola Adebimpe Jaiyesimi as a director on 26 September 2022 (2 pages)
13 February 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 January 2023Termination of appointment of Shirlyn Toppin as a director on 26 July 2022 (1 page)
16 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
2 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
16 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
27 June 2019Appointment of Mrs Deborah Newstead as a director on 26 June 2019 (2 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 June 2019Appointment of Rev Shirlyn Toppin as a director on 26 June 2019 (2 pages)
26 June 2019Appointment of Mr Benjamin Marcelino Almeida as a director on 26 June 2019 (2 pages)
29 March 2019Termination of appointment of Richard Mwangi Njau as a director on 29 March 2019 (1 page)
10 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
2 July 2018Appointment of Mr Richard Mwangi Njau as a director on 30 June 2018 (2 pages)
29 March 2018Termination of appointment of Nicholas Androulidakis as a director on 27 March 2018 (1 page)
29 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 December 2017Confirmation statement made on 30 November 2017 with updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with updates (3 pages)
14 September 2017Appointment of Mr Nicholas Androulidakis as a director on 14 June 2017 (2 pages)
14 September 2017Appointment of Mr Nicholas Androulidakis as a director on 14 June 2017 (2 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
24 November 2016Total exemption full accounts made up to 30 September 2016 (8 pages)
24 November 2016Total exemption full accounts made up to 30 September 2016 (8 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
3 December 2015Annual return made up to 30 November 2015 no member list (2 pages)
3 December 2015Annual return made up to 30 November 2015 no member list (2 pages)
16 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
16 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
5 December 2014Annual return made up to 30 November 2014 no member list (2 pages)
5 December 2014Annual return made up to 30 November 2014 no member list (2 pages)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
20 October 2014Total exemption full accounts made up to 30 September 2013 (4 pages)
20 October 2014Total exemption full accounts made up to 30 September 2013 (4 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
28 December 2013Annual return made up to 30 November 2013 no member list (2 pages)
28 December 2013Annual return made up to 30 November 2013 no member list (2 pages)
11 July 2013Company name changed the welshore centre\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-05-06
(2 pages)
11 July 2013NE01 (2 pages)
11 July 2013NE01 (2 pages)
11 July 2013Company name changed the welshore centre\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-05-06
(2 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
4 July 2013Change of name notice (2 pages)
4 July 2013Change of name notice (2 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
11 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-06
(1 page)
11 June 2013Change of name notice (2 pages)
11 June 2013Change of name notice (2 pages)
11 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-06
(1 page)
29 May 2013NE01 (2 pages)
29 May 2013NE01 (2 pages)
13 May 2013Registered office address changed from , C/O Christina Tom-Johnson, 14 Eggardon Court, Lancaster Road, Northolt, Middlesex, UB5 4TJ, United Kingdom on 13 May 2013 (1 page)
13 May 2013Registered office address changed from , C/O Christina Tom-Johnson, 14 Eggardon Court, Lancaster Road, Northolt, Middlesex, UB5 4TJ, United Kingdom on 13 May 2013 (1 page)
30 November 2012Annual return made up to 30 November 2012 no member list (2 pages)
30 November 2012Annual return made up to 30 November 2012 no member list (2 pages)
10 September 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
10 September 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
2 August 2012Termination of appointment of Richard Mwangi as a secretary (2 pages)
2 August 2012Termination of appointment of Richard Mwangi as a secretary (2 pages)
9 May 2012Termination of appointment of Richard Mwangi as a director (2 pages)
9 May 2012Termination of appointment of Richard Mwangi as a director (2 pages)
12 December 2011Annual return made up to 8 September 2011 no member list (4 pages)
12 December 2011Registered office address changed from , 156 Windmill Road, Brentford, Middlesex, TW8 9NQ, United Kingdom on 12 December 2011 (1 page)
12 December 2011Annual return made up to 8 September 2011 no member list (4 pages)
12 December 2011Registered office address changed from , 156 Windmill Road, Brentford, Middlesex, TW8 9NQ, United Kingdom on 12 December 2011 (1 page)
12 December 2011Annual return made up to 8 September 2011 no member list (4 pages)
7 September 2011Statement of company's objects (2 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 September 2011Statement of company's objects (2 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 September 2011Certificate of fact - name correction from west london social housing residents' centre to the welshore centre (1 page)
6 September 2011Certificate of fact - name correction from west london social housing residents' centre to the welshore centre (1 page)
31 August 2011Company name changed west london social housing residents' centre LIMITED\certificate issued on 31/08/11
  • NE01 ‐
  • ANNOTATION Changed its name on 31ST august 2011 to the welshore centre and not the name west london social housing residents' centre as incorrectly shown on the face of the certificate of change of name issued on that date.
(3 pages)
31 August 2011Company name changed west london social housing residents' centre LIMITED\certificate issued on 31/08/11
  • NE01 ‐
  • ANNOTATION Changed its name on 31ST august 2011 to the welshore centre and not the name west london social housing residents' centre as incorrectly shown on the face of the certificate of change of name issued on that date.
(3 pages)
23 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-17
(1 page)
23 August 2011Change of name notice (2 pages)
23 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-17
(1 page)
23 August 2011Change of name notice (2 pages)
8 September 2010Incorporation (24 pages)
8 September 2010Incorporation (24 pages)