Background WavePink WaveYellow Wave

REDRUTH REVIVAL COMMUNITY INTEREST COMPANY (09144266)

REDRUTH REVIVAL COMMUNITY INTEREST COMPANY (09144266) is an active UK company. incorporated on 23 July 2014. with registered office in Redruth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REDRUTH REVIVAL COMMUNITY INTEREST COMPANY has been registered for 11 years. Current directors include DAVIDSON, Judith Marilyn, DRIVER, Janet May, HARRIS, Paul Edward and 3 others.

Company Number
09144266
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 July 2014
Age
11 years
Address
The Butter Market, Redruth, TR15 2PP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIDSON, Judith Marilyn, DRIVER, Janet May, HARRIS, Paul Edward, PASCOE, Aaron David, SPARGO, Tamsin Elizabeth Mary, Dr, WILLIAMS, Percival Ross
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDRUTH REVIVAL COMMUNITY INTEREST COMPANY

REDRUTH REVIVAL COMMUNITY INTEREST COMPANY is an active company incorporated on 23 July 2014 with the registered office located in Redruth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REDRUTH REVIVAL COMMUNITY INTEREST COMPANY was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09144266

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 23 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 17 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

The Butter Market Station Hill Redruth, TR15 2PP,

Previous Addresses

59 West End Redruth TR15 2SQ England
From: 12 August 2019To: 22 April 2025
PO Box TR14 0HP 59 West End West Tehidy Redruth Cornwall TR15 2SQ United Kingdom
From: 7 April 2017To: 12 August 2019
C/O Redruth Town Council the Chambers Penryn Street Redruth TR15 2SP England
From: 9 January 2017To: 7 April 2017
59 West End Redruth Cornwall TR15 2SQ England
From: 3 May 2016To: 9 January 2017
C/O Redruth Town Council the Chambers Penryn Street Redruth Cornwall TR15 2SP
From: 23 July 2014To: 3 May 2016
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
May 16
Loan Secured
May 17
Director Left
Mar 20
Loan Secured
Feb 21
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Mar 23
Owner Exit
Jun 24
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

DAVIDSON, Judith Marilyn

Active
Trevenner Mews, RedruthTR15 1JW
Born July 1939
Director
Appointed 23 Jul 2014

DRIVER, Janet May

Active
St. Day, RedruthTR16 5PD
Born March 1956
Director
Appointed 23 Jul 2014

HARRIS, Paul Edward

Active
West Tehidy, CamborneTR14 0HP
Born February 1951
Director
Appointed 17 Oct 2014

PASCOE, Aaron David

Active
Station Hill, RedruthTR15 2PP
Born December 1965
Director
Appointed 23 Jul 2014

SPARGO, Tamsin Elizabeth Mary, Dr

Active
2 Heanton Terrace, RedruthTR15 2HS
Born April 1960
Director
Appointed 11 Mar 2016

WILLIAMS, Percival Ross

Active
West Trewirgie Road, RedruthTR15 2TJ
Born February 1954
Director
Appointed 23 Jul 2014

CAHILL, Danny

Resigned
Tehidy Park, CamborneTR14 0TN
Born July 1949
Director
Appointed 23 Jul 2014
Resigned 25 Oct 2014

MARTIN, Craig

Resigned
West End, RedruthTR15 2SQ
Born January 1964
Director
Appointed 23 Jul 2014
Resigned 04 Mar 2020

Persons with significant control

7

0 Active
7 Ceased

Mrs Janet May Driver

Ceased
Station Hill, RedruthTR15 2PP
Born March 1956

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Mar 2026

Mrs Judith Marilyn Davidson

Ceased
Station Hill, RedruthTR15 2PP
Born April 1939

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Mar 2026

Mr Percival Ross Williams

Ceased
Station Hill, RedruthTR15 2PP
Born February 1954

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Mar 2026

Mr Aaron David Pascoe

Ceased
Station Hill, RedruthTR15 2PP
Born December 1965

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Mar 2026

Mr Paul Edward Harris

Ceased
Station Hill, RedruthTR15 2PP
Born February 1951

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Mar 2026

Mrs Tamsin Elizabeth Mary Spargo

Ceased
Station Hill, RedruthTR15 2PP
Born April 1960

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Mar 2026

Mr Craig Martin

Ceased
West End, RedruthTR15 2SQ
Born January 1964

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jun 2024
Fundings
Financials
Latest Activities

Filing History

47

Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
17 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Appoint Person Director Company With Name
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Incorporation Community Interest Company
23 July 2014
CICINCCICINC