Rochdale
Lancashire
OL11 3EL
Director Name | Mrs Kuiama Thompson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2017(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Public Health Specialist |
Country of Residence | England |
Correspondence Address | 63-65 York Street Heywood Lancashire OL10 4NR |
Director Name | Mrs Deborah Lesley Lyon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(8 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | NHS Director |
Country of Residence | England |
Correspondence Address | 63-65 York Street Heywood Lancashire OL10 4NR |
Director Name | Elizabeth Anne McInnes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Recover Republic 63-65 York Street Heywood Lancashire OL10 4NR |
Director Name | Mr Philip Raymond Emmott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Daisyfield Court Bury Lancashire BL8 2BL |
Secretary Name | Philip Raymond Emmott |
---|---|
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 63-65 York Street Heywood Lancashire OL10 4NR |
Website | recoveryrepublic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 622722 |
Telephone region | Rochdale |
Registered Address | 63-65 York Street Heywood Lancashire OL10 4NR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £10,884 |
Net Worth | -£7,967 |
Cash | £4,234 |
Current Liabilities | £15,891 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (19 pages) |
---|---|
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
30 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Philip Raymond Emmott as a director on 31 December 2019 (1 page) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (19 pages) |
1 November 2019 | Cessation of Philip Raymond Emmott as a person with significant control on 23 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Philip Raymond Emmott as a secretary on 16 August 2019 (1 page) |
1 August 2019 | Notification of Deborah Lesley Lyon as a person with significant control on 1 August 2019 (2 pages) |
1 August 2019 | Change of details for Mr Philip Raymond Emmott as a person with significant control on 1 August 2019 (2 pages) |
1 August 2019 | Notification of Kuiama Thompson as a person with significant control on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Mrs Deborah Lesley Lyon as a director on 1 August 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (23 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 31 March 2017 (16 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 April 2017 | Termination of appointment of Anthony John Smith as a director on 11 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Anthony John Smith as a director on 11 April 2017 (1 page) |
16 March 2017 | Appointment of Mrs Kuiama Thompson as a director on 6 March 2017 (2 pages) |
16 March 2017 | Appointment of Mrs Kuiama Thompson as a director on 6 March 2017 (2 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
22 August 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
22 August 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 May 2016 | Total exemption full accounts made up to 31 July 2015 (19 pages) |
12 May 2016 | Total exemption full accounts made up to 31 July 2015 (19 pages) |
20 October 2015 | Appointment of Mr Anthony John Smith as a director on 9 June 2015 (2 pages) |
20 October 2015 | Appointment of Mr Anthony John Smith as a director on 9 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 February 2015 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
16 February 2015 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 December 2013 | Total exemption full accounts made up to 31 July 2013 (15 pages) |
3 December 2013 | Total exemption full accounts made up to 31 July 2013 (15 pages) |
25 July 2013 | Registered office address changed from 63-65 York Street Heywood Lancashire OL10 4NN on 25 July 2013 (1 page) |
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 July 2013 | Registered office address changed from 63-65 York Street Heywood Lancashire OL10 4NN on 25 July 2013 (1 page) |
9 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
9 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Incorporation of a Community Interest Company (54 pages) |
12 July 2011 | Incorporation of a Community Interest Company (54 pages) |