This company is commonly known as Recovery Hub (cambridge) Community Interest Company. The company was founded 8 years ago and was given the registration number 10244344. The firm's registered office is in CAMBRIDGE. You can find them at The Edge Cafe 351 Mill Road, Brookfields Hospital Site, Cambridge, Cambridgeshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 10244344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Edge Cafe 351 Mill Road, Brookfields Hospital Site, Cambridge, Cambridgeshire, England, CB1 3DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Edge Cafe, 351 Mill Road, Brookfields Hospital Site, Cambridge, England, CB1 3DF | Director | 21 June 2016 | Active |
The Edge Cafe, 351 Mill Road, Brookfields Hospital Site, Cambridge, England, CB1 3DF | Director | 01 May 2018 | Active |
The Edge Cafe, 351 Mill Road, Brookfields Hospital Site, Cambridge, England, CB1 3DF | Director | 10 November 2019 | Active |
Babbage House (Cc1207-2ndfloor-B Wing, Shire Hall, Cambridge, United Kingdom, CB3 0AP | Secretary | 21 June 2016 | Active |
The Edge Cafe, 351 Mill Road, Brookfields Hospital Site, Cambridge, England, CB1 3DF | Director | 23 August 2016 | Active |
Babbage House (Cc1207-2nd Floor-B Wing), Castle Hill, Cambridge, CB3 0AP | Director | 21 June 2016 | Active |
The Edge Cafe, 351 Mill Road, Brookfields Hospital Site, Cambridge, England, CB1 3DF | Director | 21 June 2016 | Active |
Mr Dan Thorp | ||
Notified on | : | 10 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Edge Cafe, 351 Mill Road, Cambridge, England, CB1 3DF |
Nature of control | : |
|
Mr Geoffrey James Thornley | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Edge Cafe, 351 Mill Road, Cambridge, England, CB1 3DF |
Nature of control | : |
|
Ms Gemma Blackburn | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Edge Cafe, 351 Mill Road, Cambridge, England, CB1 3DF |
Nature of control | : |
|
Mr Paul Richard Pescud | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Edge Cafe, 351 Mill Road, Cambridge, England, CB1 3DF |
Nature of control | : |
|
Mr Thomas Jason Jefford | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Edge Cafe, 351 Mill Road, Cambridge, England, CB1 3DF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.