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
Resilient Breath Cic
Resilient Breath Cic is a dormant company incorporated on 7 February 2024 with the registered office located in Manchester, Greater Manchester. Resilient Breath Cic was registered 1 year 8 months ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
15470481
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
1 year 8 months
Incorporated
7 February 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 March 2025
(7 months ago)
Next confirmation dated
5 March 2026
Due by
19 March 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
7 Feb
⟶
28 Feb 2025
(1 year)
Accounts type is
Dormant
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 1 month remaining)
Learn more about Resilient Breath Cic
Contact
Update Details
Address
Flat 211, 41 Old Birley Street
Manchester
M15 5RE
Same address since
incorporation
Companies in M15 5RE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Miranda Louise Bailey
Director • British • Lives in UK • Born in Feb 1969
Mark Jonathan Lawrence
Director • British • Lives in UK • Born in Apr 1975
Helen Frances Barnett
Director • British • Lives in UK • Born in May 1966
Samuel John Murray
Director • Therapist • British • Lives in UK • Born in Jul 1971
Ms Miranda Louise Bailey
PSC • British • Lives in UK • Born in Feb 1969
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
The Breath Connection Ltd
Miranda Louise Bailey and Samuel John Murray are mutual people.
Active
See All Mutual Companies
Financials
Resilient Breath Cic has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Dormant Accounts Submitted
4 Days Ago on 24 Oct 2025
Ms Miranda Louise Bailey (PSC) Details Changed
7 Months Ago on 19 Mar 2025
Mark John Lawrenece Details Changed
7 Months Ago on 5 Mar 2025
Confirmation Submitted
7 Months Ago on 5 Mar 2025
Samuel John Murray (PSC) Resigned
8 Months Ago on 27 Feb 2025
Samuel John Murray Resigned
8 Months Ago on 27 Feb 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Incorporated
1 Year 8 Months Ago on 7 Feb 2024
Get Alerts
Get Credit Report
Discover Resilient Breath 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
Accounts for a dormant company made up to 28 February 2025
Submitted on 24 Oct 2025
Director's details changed for Mark John Lawrenece on 5 March 2025
Submitted on 19 Mar 2025
Change of details for Ms Miranda Louise Bailey as a person with significant control on 19 March 2025
Submitted on 19 Mar 2025
Withdrawal of the members' register information from the public register
Submitted on 6 Mar 2025
Submitted on 6 Mar 2025
Confirmation statement made on 5 March 2025 with updates
Submitted on 5 Mar 2025
Withdrawal of the directors' residential address register information from the public register
Submitted on 5 Mar 2025
Cessation of Samuel John Murray as a person with significant control on 27 February 2025
Submitted on 27 Feb 2025
Termination of appointment of Samuel John Murray as a director on 27 February 2025
Submitted on 27 Feb 2025
Confirmation statement made on 6 February 2025 with updates
Submitted on 26 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs