Company NameCafÉ Recharge Cic
Company StatusActive
Company NumberSC636512
CategoryCommunity Interest Company
Incorporation Date18 July 2019(4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Amanda Jane Robinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Island Street
Galashiels
Selkirkshire
TD1 1NU
Scotland
Director NameMiss Amy Elizabeth Wight
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Island Street
Galashiels
Selkirkshire
TD1 1NU
Scotland
Director NameMrs Toni-Jane Ferguson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Island Street
Galashiels
Selkirkshire
TD1 1NU
Scotland
Director NameMr Grant Murray Pringle
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Mill Street
Selkirk
Selkirkshire
TD7 5AD
Scotland

Location

Registered Address58 Island Street
Galashiels
Selkirkshire
TD1 1NU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

26 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
10 May 2023Micro company accounts made up to 31 July 2022 (11 pages)
2 May 2023Registered office address changed from 44 Mill Street Selkirk Selkirkshire TD7 5AD to 58 Island Street Galashiels Selkirkshire TD1 1NU on 2 May 2023 (2 pages)
19 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 31 July 2021 (12 pages)
20 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
19 August 2021Termination of appointment of Grant Murray Pringle as a director on 3 November 2020 (1 page)
19 August 2021Appointment of Mrs Toni-Jane Ferguson as a director on 3 November 2020 (2 pages)
1 April 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
16 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
18 July 2019Incorporation of a Community Interest Company (60 pages)