RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10244344

Incorporation date

21/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Edge Cafe 351 Mill Road, Brookfields Hospital Site, Cambridge, Cambridgeshire CB1 3DFCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2017)
dot icon27/02/2026
Cessation of Thomas Jason Jefford as a person with significant control on 2026-02-26
dot icon27/02/2026
Cessation of Geoffrey James Thornley as a person with significant control on 2026-02-26
dot icon27/02/2026
Cessation of Dan Thorp as a person with significant control on 2026-02-26
dot icon27/02/2026
Notification of a person with significant control statement
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/07/2024
Appointment of Mrs Alison Meriel Taylor as a director on 2024-07-28
dot icon21/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2024
Notification of Dan Thorp as a person with significant control on 2019-11-10
dot icon06/03/2024
Notification of Geoffrey James Thornley as a person with significant control on 2018-05-01
dot icon06/03/2024
Change of details for Mr Thomas Jason Jefford as a person with significant control on 2023-12-15
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/06/2017
Registered office address changed from , Babbage House (Cc1207-2nd Floor-B Wing) Castle Hill, Cambridge, Cambridgeshire, CB3 0AP to The Edge Cafe 351 Mill Road Brookfields Hospital Site Cambridge Cambridgeshire CB1 3DF on 2017-06-19

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Alison Meriel
Director
28/07/2024 - Present
7
Jefford, Thomas Jason
Director
21/06/2016 - Present
2
Pescud, Paul Richard
Director
21/06/2016 - 04/04/2019
-
Davidson, George Edward
Director
21/06/2016 - 17/10/2016
1
Thornley, Geoffrey James
Director
01/05/2018 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY

RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 21/06/2016 with the registered office located at The Edge Cafe 351 Mill Road, Brookfields Hospital Site, Cambridge, Cambridgeshire CB1 3DF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY?

toggle

RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY is currently Active. It was registered on 21/06/2016 .

Where is RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY located?

toggle

RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY is registered at The Edge Cafe 351 Mill Road, Brookfields Hospital Site, Cambridge, Cambridgeshire CB1 3DF.

What does RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY do?

toggle

RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 27/02/2026: Cessation of Thomas Jason Jefford as a person with significant control on 2026-02-26.