Background WavePink WaveYellow Wave

RIVER RECREATION CENTRE CIC (08584223)

RIVER RECREATION CENTRE CIC (08584223) is an active UK company. incorporated on 25 June 2013. with registered office in Liskeard. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. RIVER RECREATION CENTRE CIC has been registered for 12 years. Current directors include PEAT, David Jeffrey.

Company Number
08584223
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
The Old Station Yard, Liskeard, PL14 6LE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
PEAT, David Jeffrey
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER RECREATION CENTRE CIC

RIVER RECREATION CENTRE CIC is an active company incorporated on 25 June 2013 with the registered office located in Liskeard. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. RIVER RECREATION CENTRE CIC was registered 12 years ago.(SIC: 93290)

Status

active

Active since 12 years ago

Company No

08584223

LTD Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

The Old Station Yard Doublebois Liskeard, PL14 6LE,

Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PEAT, David Jeffrey

Active
Doublebois, LiskeardPL14 6LE
Born June 1955
Director
Appointed 25 Jun 2013

WATSON, Charles Laurence

Resigned
Portbyhan Road, LooePL13 2QN
Secretary
Appointed 17 Nov 2014
Resigned 23 Feb 2018

WATSON, Charles Laurence

Resigned
Portbyhan Road, West LooePL13 2QN
Secretary
Appointed 25 Jun 2013
Resigned 27 May 2014

Persons with significant control

1

Mr David Jeffrey Peat

Active
Doublebois, LiskeardPL14 6LE
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
11 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Miscellaneous
4 July 2013
MISCMISC
Incorporation Community Interest Company
25 June 2013
CICINCCICINC