Company NameRecovery Republic Cic
Company StatusActive
Company Number07702372
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael Breare Taylor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence Address490 Manchester Road
Rochdale
Lancashire
OL11 3EL
Director NameMrs Kuiama Thompson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(5 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RolePublic Health Specialist
Country of ResidenceEngland
Correspondence Address63-65 York Street
Heywood
Lancashire
OL10 4NR
Director NameMrs Deborah Lesley Lyon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(8 years after company formation)
Appointment Duration4 years, 8 months
RoleNHS Director
Country of ResidenceEngland
Correspondence Address63-65 York Street
Heywood
Lancashire
OL10 4NR
Director NameElizabeth Anne McInnes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecover Republic 63-65 York Street
Heywood
Lancashire
OL10 4NR
Director NameMr Philip Raymond Emmott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address123 Daisyfield Court
Bury
Lancashire
BL8 2BL
Secretary NamePhilip Raymond Emmott
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address123 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameMr Anthony John Smith
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address63-65 York Street
Heywood
Lancashire
OL10 4NR

Contact

Websiterecoveryrepublic.co.uk
Email address[email protected]
Telephone01706 622722
Telephone regionRochdale

Location

Registered Address63-65 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£10,884
Net Worth-£7,967
Cash£4,234
Current Liabilities£15,891

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

19 November 2020Micro company accounts made up to 31 March 2020 (19 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
30 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Philip Raymond Emmott as a director on 31 December 2019 (1 page)
6 December 2019Micro company accounts made up to 31 March 2019 (19 pages)
1 November 2019Cessation of Philip Raymond Emmott as a person with significant control on 23 August 2019 (1 page)
19 August 2019Termination of appointment of Philip Raymond Emmott as a secretary on 16 August 2019 (1 page)
1 August 2019Notification of Deborah Lesley Lyon as a person with significant control on 1 August 2019 (2 pages)
1 August 2019Change of details for Mr Philip Raymond Emmott as a person with significant control on 1 August 2019 (2 pages)
1 August 2019Notification of Kuiama Thompson as a person with significant control on 1 August 2019 (2 pages)
1 August 2019Appointment of Mrs Deborah Lesley Lyon as a director on 1 August 2019 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (23 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 31 March 2017 (16 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 April 2017Termination of appointment of Anthony John Smith as a director on 11 April 2017 (1 page)
12 April 2017Termination of appointment of Anthony John Smith as a director on 11 April 2017 (1 page)
16 March 2017Appointment of Mrs Kuiama Thompson as a director on 6 March 2017 (2 pages)
16 March 2017Appointment of Mrs Kuiama Thompson as a director on 6 March 2017 (2 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
22 August 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
22 August 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 May 2016Total exemption full accounts made up to 31 July 2015 (19 pages)
12 May 2016Total exemption full accounts made up to 31 July 2015 (19 pages)
20 October 2015Appointment of Mr Anthony John Smith as a director on 9 June 2015 (2 pages)
20 October 2015Appointment of Mr Anthony John Smith as a director on 9 June 2015 (2 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
16 February 2015Total exemption full accounts made up to 31 July 2014 (16 pages)
16 February 2015Total exemption full accounts made up to 31 July 2014 (16 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
3 December 2013Total exemption full accounts made up to 31 July 2013 (15 pages)
3 December 2013Total exemption full accounts made up to 31 July 2013 (15 pages)
25 July 2013Registered office address changed from 63-65 York Street Heywood Lancashire OL10 4NN on 25 July 2013 (1 page)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Registered office address changed from 63-65 York Street Heywood Lancashire OL10 4NN on 25 July 2013 (1 page)
9 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
9 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
12 July 2011Incorporation of a Community Interest Company (54 pages)
12 July 2011Incorporation of a Community Interest Company (54 pages)