Background WavePink WaveYellow Wave

TURTLE DOVE CAMBRIDGE COMMUNITY INTEREST COMPANY (08542595)

TURTLE DOVE CAMBRIDGE COMMUNITY INTEREST COMPANY (08542595) is an active UK company. incorporated on 23 May 2013. with registered office in Cambridge. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TURTLE DOVE CAMBRIDGE COMMUNITY INTEREST COMPANY has been registered for 12 years. Current directors include ATKIN, Laura Sabrina, NATION, Kate Alice, TYTE, Laura Emily and 1 others.

Company Number
08542595
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2013
Age
12 years
Address
Bryon House C/O Charity Hub, Cambridge, CB4 0WZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ATKIN, Laura Sabrina, NATION, Kate Alice, TYTE, Laura Emily, WOODTHORPE, Sallyann
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURTLE DOVE CAMBRIDGE COMMUNITY INTEREST COMPANY

TURTLE DOVE CAMBRIDGE COMMUNITY INTEREST COMPANY is an active company incorporated on 23 May 2013 with the registered office located in Cambridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TURTLE DOVE CAMBRIDGE COMMUNITY INTEREST COMPANY was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08542595

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 23 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

TURTLE DOVE CAMBRIDGE LIMITED
From: 23 May 2013To: 13 December 2017
Contact
Address

Bryon House C/O Charity Hub Cowley Road Cambridge, CB4 0WZ,

Previous Addresses

Church of the Good Shepherd Mansel Way Cambridge CB4 2ET England
From: 18 March 2019To: 27 May 2025
Unit 2, 61 Ditton Walk, Cambridge Ditton Walk Cambridge CB5 8QD England
From: 4 December 2017To: 18 March 2019
Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY United Kingdom
From: 28 March 2016To: 4 December 2017
13 Hayster Drive Cambridge Cambridgeshire CB1 9PB
From: 23 May 2013To: 28 March 2016
Timeline

44 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
May 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Apr 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Aug 23
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
May 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ATKIN, Laura Sabrina

Active
Cowley Road, CambridgeCB4 0WZ
Born January 1986
Director
Appointed 11 Nov 2022

NATION, Kate Alice

Active
Cowley Road, CambridgeCB4 0WZ
Born July 1984
Director
Appointed 23 May 2013

TYTE, Laura Emily

Active
Cowley Road, CambridgeCB4 0WZ
Born November 1983
Director
Appointed 17 Sept 2025

WOODTHORPE, Sallyann

Active
Cowley Road, CambridgeCB4 0WZ
Born September 1975
Director
Appointed 07 Nov 2025

HATLEY, Maria-Christina

Resigned
Mansel Way, CambridgeCB4 2ET
Secretary
Appointed 13 Apr 2021
Resigned 05 Apr 2022

ALLEN, Kathryn Marie

Resigned
Cowley Road, CambridgeCB4 0WZ
Born March 1979
Director
Appointed 02 May 2025
Resigned 16 Jan 2026

BARCROFT, Victoria Elizabeth

Resigned
Mansel Way, CambridgeCB4 2ET
Born July 1986
Director
Appointed 12 Jan 2021
Resigned 29 Sept 2021

CATTERMOLE, Fiona Jane

Resigned
Mansel Way, CambridgeCB4 2ET
Born August 1961
Director
Appointed 03 Jul 2019
Resigned 28 Oct 2020

CRADDOCK, Miriam Sarah

Resigned
CB25
Born February 1976
Director
Appointed 29 Apr 2015
Resigned 06 May 2016

DAVIES, Natasha

Resigned
Mansel Way, CambridgeCB4 2ET
Born June 1981
Director
Appointed 16 Jul 2024
Resigned 26 Mar 2025

DURRANT, Claire Rebecca

Resigned
Mansel Way, CambridgeCB4 2ET
Born October 1991
Director
Appointed 12 Jan 2021
Resigned 30 Sept 2021

FOX, Sarah Anne

Resigned
Hayster Drive, CambridgeCB1 9PB
Born January 1983
Director
Appointed 23 May 2013
Resigned 10 Jun 2014

GIUGNI, Lilia, Dr

Resigned
Mansel Way, CambridgeCB4 2ET
Born June 1986
Director
Appointed 28 Jul 2017
Resigned 12 Nov 2019

HATLEY, Maria-Christina

Resigned
Mansel Way, CambridgeCB4 2ET
Born December 1976
Director
Appointed 13 Apr 2021
Resigned 05 Apr 2022

HEWETT, Sarah Louise

Resigned
Mansel Way, CambridgeCB4 2ET
Born September 1990
Director
Appointed 03 Jul 2019
Resigned 31 Dec 2021

LESLIE, Rachel Mary

Resigned
Mansel Way, CambridgeCB4 2ET
Born March 1976
Director
Appointed 11 Sept 2019
Resigned 12 Jan 2021

MULLINS, Edwina Mary

Resigned
Cowley Road, CambridgeCB4 0WZ
Born January 1980
Director
Appointed 07 Jan 2022
Resigned 14 Oct 2025

NATION, Stephen Hines

Resigned
Hayster Drive, CambridgeCB1 9PB
Born August 1946
Director
Appointed 29 Apr 2015
Resigned 28 Jul 2017

O'CONNOR, Collette Louise Julia

Resigned
Mansel Way, CambridgeCB4 2ET
Born October 1973
Director
Appointed 31 Jul 2023
Resigned 21 Jun 2024

PAINTER, Emma Rebecca

Resigned
Mansel Way, CambridgeCB4 2ET
Born February 1985
Director
Appointed 03 Jul 2019
Resigned 06 May 2020

PLOWMAN, Emma Louise

Resigned
Mansel Way, CambridgeCB4 2ET
Born September 1977
Director
Appointed 12 Jan 2021
Resigned 24 Feb 2022

ROPER, Sandra Jane

Resigned
Mansel Way, CambridgeCB4 2ET
Born April 1971
Director
Appointed 14 Aug 2019
Resigned 28 Oct 2020

VAUTHIER, Valerie

Resigned
Mansel Way, CambridgeCB4 2ET
Born September 1973
Director
Appointed 28 Jul 2017
Resigned 03 Jul 2019

WHITE, Charlotte-Fay

Resigned
Malvern Road, CambridgeCB1 9LD
Born February 1987
Director
Appointed 11 Feb 2015
Resigned 14 Aug 2017

ZAVERI, Sneh

Resigned
Mansel Way, CambridgeCB4 2ET
Born January 1987
Director
Appointed 12 Jan 2021
Resigned 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change Of Name Community Interest Company
13 December 2017
CICCONCICCON
Resolution
13 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
13 December 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2017
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 May 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Change Sail Address Company
10 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2014
TM01Termination of Director
Incorporation Company
23 May 2013
NEWINCIncorporation