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
Retreat 2 Rebirth Project Cic
Retreat 2 Rebirth Project Cic is an active company incorporated on 1 August 2022 with the registered office located in Leeds, West Yorkshire. Retreat 2 Rebirth Project Cic was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14265974
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
3 years
Incorporated
1 August 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 July 2025
(2 months ago)
Next confirmation dated
31 July 2026
Due by
14 August 2026
(9 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about Retreat 2 Rebirth Project Cic
Contact
Update Details
Address
Heart Centre
11 Bennett Road
Leeds
LS6 3HN
England
Address changed on
13 Dec 2023
(1 year 10 months ago)
Previous address was
15 Queen Square Leeds LS2 8AJ England
Companies in LS6 3HN
Telephone
Unreported
Email
Unreported
Website
Retreat2rebirth.com
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Nana-Essi Casley-Hayford
Director • Creative Enabler • British • Lives in UK • Born in Dec 1956
Ndidi Viviene Nkwopara
Director • Creative Director & Entrepreneur • Nigerian • Lives in England • Born in Sep 1970
Suely Correia
Director • HR Officer • British • Lives in UK • Born in May 1981
Ugochukwu Amadi
Director • Project Manager • Nigerian • Lives in UK • Born in Jun 1984
PSC
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
Eagle Biznet UK C.I.C
Ndidi Viviene Nkwopara is a mutual person.
Active
Ntal Limited
Suely Correia is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£2
Decreased by £156 (-99%)
Turnover
£33.95K
Increased by £33.95K (%)
Employees
Unreported
Same as previous period
Total Assets
£2
Decreased by £156 (-99%)
Total Liabilities
-£420
Increased by £420 (%)
Net Assets
-£418
Decreased by £576 (-365%)
Debt Ratio (%)
21000%
Increased by 21000% (%)
See 10 Year Full Financials
Latest Activity
Ugochukwu Amadi Resigned
11 Days Ago on 17 Oct 2025
Confirmation Submitted
2 Months Ago on 14 Aug 2025
Full Accounts Submitted
2 Months Ago on 1 Aug 2025
Ms Nana-Essi Casley-Hayford Details Changed
3 Months Ago on 2 Jul 2025
Mrs Suely Correia Appointed
10 Months Ago on 4 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 5 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Aug 2024
Registered Address Changed
1 Year 10 Months Ago on 13 Dec 2023
Ms Ndidi Viviene Nkwopara Details Changed
1 Year 11 Months Ago on 11 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 13 Aug 2023
Get Alerts
Get Credit Report
Discover Retreat 2 Rebirth Project 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
Termination of appointment of Ugochukwu Amadi as a director on 17 October 2025
Submitted on 19 Oct 2025
Confirmation statement made on 31 July 2025 with no updates
Submitted on 14 Aug 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 1 Aug 2025
Director's details changed for Ms Nana-Essi Casley-Hayford on 2 July 2025
Submitted on 3 Jul 2025
Appointment of Mrs Suely Correia as a director on 4 December 2024
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 5 Sep 2024
Confirmation statement made on 31 July 2024 with no updates
Submitted on 14 Aug 2024
Director's details changed for Ms Ndidi Viviene Nkwopara on 11 November 2023
Submitted on 13 Dec 2023
Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to Heart Centre 11 Bennett Road Leeds LS6 3HN on 13 December 2023
Submitted on 13 Dec 2023
Confirmation statement made on 31 July 2023 with no updates
Submitted on 13 Aug 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