Founded in 2016, Recovery Hub (cambridge) Community Interest Company, classified under reg no. 10244344 is an active company. Currently registered at The Edge Cafe 351 Mill Road CB1 3DF, Cambridge the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.
The firm has 3 directors, namely Dan T., Geoffrey T. and Thomas J.. Of them, Thomas J. has been with the company the longest, being appointed on 21 June 2016 and Dan T. has been with the company for the least time - from 10 November 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susanna T. who worked with the the firm until 5 March 2020.
Office Address | The Edge Cafe 351 Mill Road |
Office Address2 | Brookfields Hospital Site |
Town | Cambridge |
Post code | CB1 3DF |
Country of origin | United Kingdom |
Registration Number | 10244344 |
Date of Incorporation | Tue, 21st Jun 2016 |
Industry | Unlicensed restaurants and cafes |
End of financial Year | 31st March |
Company age | 8 years old |
Account next due date | Sun, 31st Dec 2023 (118 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Thu, 4th Jul 2024 (2024-07-04) |
Last confirmation statement dated | Tue, 20th Jun 2023 |
The register of persons with significant control that own or have control over the company includes 5 names. As BizStats established, there is Geoffrey T. The abovementioned PSC has 50,01-75% voting rights. Another entity in the PSC register is Dan T. This PSC and has 25-50% voting rights. Moving on, there is Thomas J., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.
Geoffrey T.
Notified on | 1 May 2018 |
Nature of control: |
50,01-75% voting rights |
Dan T.
Notified on | 10 November 2019 |
Nature of control: |
25-50% voting rights |
Thomas J.
Notified on | 21 June 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors |
Paul P.
Notified on | 21 June 2016 |
Ceased on | 4 April 2019 |
Nature of control: |
significiant influence or control |
Gemma B.
Notified on | 23 August 2016 |
Ceased on | 10 July 2017 |
Nature of control: |
significiant influence or control |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 20th June 2023 filed on: 21st, June 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy