Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Recovery Republic Cic
Recovery Republic Cic is an active company incorporated on 12 July 2011 with the registered office located in Heywood, Greater Manchester. Recovery Republic Cic was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07702372
Private limited company
Community Interest Company (CIC)
Age
14 years
Incorporated
12 July 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 July 2025
(1 month ago)
Next confirmation dated
21 July 2026
Due by
4 August 2026
(11 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Recovery Republic Cic
Contact
Address
63-65 York Street
Heywood
Lancashire
OL10 4NR
Same address for the past
12 years
Companies in OL10 4NR
Telephone
01706622722
Email
Available in Endole App
Website
Recoveryrepublic.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mrs Deborah Lesley Lyon
Director • PSC • NHS Director • British • Lives in England • Born in Apr 1965
Ms Elizabeth Anne McInnes
Director • PSC • None • British • Lives in England • Born in Mar 1959
Michael Breare Taylor
Director • General Medical Practitioner • British • Lives in England • Born in Sep 1944
Mr Michael Breare Taylor
PSC • British • Lives in England • Born in Sep 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Internet Pharmacy Limited
Michael Breare Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£52.02K
Decreased by £27.02K (-34%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 1 (+13%)
Total Assets
£65.14K
Decreased by £29.4K (-31%)
Total Liabilities
-£24.02K
Decreased by £6.42K (-21%)
Net Assets
£41.13K
Decreased by £22.98K (-36%)
Debt Ratio (%)
37%
Increased by 4.67% (+15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
19 Days Ago on 18 Aug 2025
Full Accounts Submitted
7 Months Ago on 7 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 23 Jul 2024
Full Accounts Submitted
1 Year 8 Months Ago on 3 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 25 Jul 2023
Confirmation Submitted
2 Years 1 Month Ago on 21 Jul 2023
Elizabeth Anne Mcinnes (PSC) Appointed
2 Years 1 Month Ago on 20 Jul 2023
Ms Elizabeth Anne Mcinnes Details Changed
2 Years 1 Month Ago on 20 Jul 2023
Kuiama Thompson (PSC) Resigned
2 Years 1 Month Ago on 20 Jul 2023
Kuiama Thompson Resigned
2 Years 3 Months Ago on 24 May 2023
Get Alerts
Get Credit Report
Discover Recovery Republic Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 July 2025 with no updates
Submitted on 18 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 7 Feb 2025
Confirmation statement made on 21 July 2024 with no updates
Submitted on 23 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 3 Jan 2024
Director's details changed for Ms Elizabeth Anne Mcinnes on 20 July 2023
Submitted on 25 Jul 2023
Notification of Elizabeth Anne Mcinnes as a person with significant control on 20 July 2023
Submitted on 25 Jul 2023
Confirmation statement made on 21 July 2023 with no updates
Submitted on 25 Jul 2023
Confirmation statement made on 19 July 2023 with no updates
Submitted on 21 Jul 2023
Cessation of Kuiama Thompson as a person with significant control on 20 July 2023
Submitted on 21 Jul 2023
Termination of appointment of Kuiama Thompson as a director on 24 May 2023
Submitted on 25 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs