Background WavePink WaveYellow Wave

TRURO NOURISH HUB CIC (14549579)

TRURO NOURISH HUB CIC (14549579) is an active UK company. incorporated on 19 December 2022. with registered office in Truro. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. TRURO NOURISH HUB CIC has been registered for 3 years. Current directors include BROAD, Tracey Anne, CORNER, Matthew Philip, FARAGHER, Graham John and 5 others.

Company Number
14549579
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2022
Age
3 years
Address
20 Comprigney Close, Truro, TR1 3DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BROAD, Tracey Anne, CORNER, Matthew Philip, FARAGHER, Graham John, FIRTH, Neil, FITZGERALD-BEVINGTON, Beverley Elemay, SEALY, Clinton Cameron, SHOESMITH, Liam, WALKER, Nathaniel Llewellyn
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRURO NOURISH HUB CIC

TRURO NOURISH HUB CIC is an active company incorporated on 19 December 2022 with the registered office located in Truro. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. TRURO NOURISH HUB CIC was registered 3 years ago.(SIC: 56290)

Status

active

Active since 3 years ago

Company No

14549579

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 19 December 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 18 December 2024 (1 year ago)
Submitted on 8 March 2025 (1 year ago)

Next Due

Due by 1 January 2026
For period ending 18 December 2025
Contact
Address

20 Comprigney Close Truro, TR1 3DT,

Previous Addresses

22 Carclew Street Truro TR1 2DZ England
From: 19 December 2022To: 16 August 2023
Timeline

20 key events • 2023 - 2025

Funding Officers Ownership
Director Joined
Feb 23
New Owner
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Sept 24
Director Left
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Oct 25
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

BROAD, Tracey Anne

Active
Treviglas Close, NewquayTR7 3JJ
Born December 1969
Director
Appointed 05 Jun 2025

CORNER, Matthew Philip

Active
Comprigney Close, TruroTR1 3DT
Born January 1971
Director
Appointed 20 Apr 2024

FARAGHER, Graham John

Active
Comprigney Close, TruroTR1 3DT
Born March 1973
Director
Appointed 23 Apr 2024

FIRTH, Neil

Active
Comprigney Close, TruroTR1 3DT
Born February 1980
Director
Appointed 16 May 2025

FITZGERALD-BEVINGTON, Beverley Elemay

Active
Comprigney Close, TruroTR1 3DT
Born October 1963
Director
Appointed 27 Apr 2024

SEALY, Clinton Cameron

Active
Comprigney Close, TruroTR1 3DT
Born November 1976
Director
Appointed 07 Feb 2023

SHOESMITH, Liam

Active
Carn Brea Lane, RedruthTR15 3DS
Born March 1974
Director
Appointed 05 Jun 2025

WALKER, Nathaniel Llewellyn

Active
Comprigney Close, TruroTR1 3DT
Born July 1975
Director
Appointed 20 Apr 2024

CHANDLER, Nicola Jane

Resigned
Carclew Street, TruroTR1 2DZ
Born August 1977
Director
Appointed 19 Dec 2022
Resigned 16 Aug 2023

ELLIOTT, Thomas Antony

Resigned
Carclew Street, TruroTR1 2DZ
Born March 1970
Director
Appointed 19 Dec 2022
Resigned 16 Aug 2023

MCCORMICK, David Warren Thomas

Resigned
North Roskear Road, CamborneTR14 8PU
Born November 1986
Director
Appointed 03 May 2023
Resigned 16 Aug 2023

ROBY, Mark Andrew

Resigned
Penwethers Close, TruroTR1 3FS
Born March 1975
Director
Appointed 20 Feb 2023
Resigned 06 Sept 2024

WILLIAMS, Charlotte Elizabeth

Resigned
Trevithick Close, TruroTR1 1RZ
Born November 1985
Director
Appointed 20 Feb 2023
Resigned 16 May 2025

Persons with significant control

5

2 Active
3 Ceased

Graham John Faragher

Active
Cornubia Close, TruroTR1 1SA

Nature of Control

Significant influence or control
Notified 10 Oct 2025

Graham John Faragher

Active
19 Cornubia Road, TruroTR1 1SA

Nature of Control

Right to appoint and remove directors
Notified 10 Oct 2025

Mr Clinton Cameron Sealy

Ceased
Comprigney Close, TruroTR1 3DT
Born November 1976

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2023
Ceased 01 Oct 2025

Mrs Nicola Jane Chandler

Ceased
Carclew Street, TruroTR1 2DZ
Born August 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Dec 2022
Ceased 01 Aug 2023

Mr Thomas Antony Elliott

Ceased
Carclew Street, TruroTR1 2DZ
Born March 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Dec 2022
Ceased 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

29

Notification Of A Person With Significant Control
10 October 2025
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
10 October 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Incorporation Community Interest Company
19 December 2022
CICINCCICINC