Background WavePink WaveYellow Wave

RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY (10244344)

RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY (10244344) is an active UK company. incorporated on 21 June 2016. with registered office in Cambridge. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY has been registered for 9 years. Current directors include JEFFORD, Thomas Jason, TAYLOR, Alison Meriel, THORNLEY, Geoffrey James and 1 others.

Company Number
10244344
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2016
Age
9 years
Address
The Edge Cafe 351 Mill Road, Cambridge, CB1 3DF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
JEFFORD, Thomas Jason, TAYLOR, Alison Meriel, THORNLEY, Geoffrey James, THORP, Dan
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY

RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY is an active company incorporated on 21 June 2016 with the registered office located in Cambridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY was registered 9 years ago.(SIC: 56102)

Status

active

Active since 9 years ago

Company No

10244344

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 21 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

The Edge Cafe 351 Mill Road Brookfields Hospital Site Cambridge, CB1 3DF,

Previous Addresses

, Babbage House (Cc1207-2nd Floor-B Wing) Castle Hill, Cambridge, Cambridgeshire, CB3 0AP
From: 21 June 2016To: 19 June 2017
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Director Joined
Aug 16
Director Left
Oct 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
May 18
Director Left
Apr 19
Owner Exit
Nov 19
Director Joined
Nov 19
New Owner
Mar 24
New Owner
Mar 24
Director Joined
Jul 24
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
7
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JEFFORD, Thomas Jason

Active
351 Mill Road, CambridgeCB1 3DF
Born September 1967
Director
Appointed 21 Jun 2016

TAYLOR, Alison Meriel

Active
351 Mill Road, CambridgeCB1 3DF
Born April 1965
Director
Appointed 28 Jul 2024

THORNLEY, Geoffrey James

Active
351 Mill Road, CambridgeCB1 3DF
Born January 1950
Director
Appointed 01 May 2018

THORP, Dan

Active
351 Mill Road, CambridgeCB1 3DF
Born June 1984
Director
Appointed 10 Nov 2019

TALBOT, Susanna Jane

Resigned
Shire Hall, CambridgeCB3 0AP
Secretary
Appointed 21 Jun 2016
Resigned 05 Mar 2020

BLACKBURN, Gemma

Resigned
351 Mill Road, CambridgeCB1 3DF
Born October 1973
Director
Appointed 23 Aug 2016
Resigned 10 Jul 2017

DAVIDSON, George Edward

Resigned
Castle Hill, CambridgeCB3 0AP
Born April 1953
Director
Appointed 21 Jun 2016
Resigned 17 Oct 2016

PESCUD, Paul Richard

Resigned
351 Mill Road, CambridgeCB1 3DF
Born August 1974
Director
Appointed 21 Jun 2016
Resigned 04 Apr 2019

Persons with significant control

5

0 Active
5 Ceased

Mr Dan Thorp

Ceased
351 Mill Road, CambridgeCB1 3DF
Born June 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Nov 2019
Ceased 26 Feb 2026

Mr Geoffrey James Thornley

Ceased
351 Mill Road, CambridgeCB1 3DF
Born January 1950

Nature of Control

Voting rights 50 to 75 percent
Notified 01 May 2018
Ceased 26 Feb 2026

Ms Gemma Blackburn

Ceased
351 Mill Road, CambridgeCB1 3DF
Born July 1973

Nature of Control

Significant influence or control
Notified 23 Aug 2016
Ceased 10 Jul 2017

Mr Thomas Jason Jefford

Ceased
351 Mill Road, CambridgeCB1 3DF
Born September 1967

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jun 2016
Ceased 26 Feb 2026

Mr Paul Richard Pescud

Ceased
351 Mill Road, CambridgeCB1 3DF
Born August 1974

Nature of Control

Significant influence or control
Notified 21 Jun 2016
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

44

Notification Of A Person With Significant Control Statement
27 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Incorporation Community Interest Company
21 June 2016
CICINCCICINC