CUDOX WELLBEING C.I.C.

Register to unlock more data on OkredoRegister

CUDOX WELLBEING C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12616307

Incorporation date

21/05/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Abbey Walk, Grimsby DN31 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2020)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon11/02/2025
Micro company accounts made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon09/01/2024
Micro company accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon18/04/2023
Registered office address changed from 17a Wootton Road Grimsby DN33 1HE England to 10 Abbey Walk Grimsby DN31 1NB on 2023-04-18
dot icon23/01/2023
Cessation of Angela Catherine Graham as a person with significant control on 2020-07-14
dot icon23/01/2023
Notification of a person with significant control statement
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/10/2022
Director's details changed for Ms Angela Catherine Graham on 2022-09-20
dot icon03/10/2022
Termination of appointment of Stephen Ryder as a director on 2022-10-03
dot icon03/10/2022
Cessation of Stephen Ryder as a person with significant control on 2022-10-03
dot icon09/06/2022
Confirmation statement made on 2022-05-21 with updates
dot icon10/05/2022
Appointment of Ms Marie Louise Fitzgerald as a director on 2022-04-30
dot icon15/11/2021
Termination of appointment of Samantha Ford as a director on 2021-11-02
dot icon05/09/2021
Micro company accounts made up to 2021-03-31
dot icon25/08/2021
Appointment of Mr Kevin Philip Franklin as a director on 2021-08-15
dot icon21/08/2021
Previous accounting period shortened from 2021-05-31 to 2021-03-31
dot icon11/08/2021
Appointment of Ms Karen Hoe as a director on 2021-08-01
dot icon27/07/2021
Termination of appointment of Beth Howarth as a director on 2021-06-26
dot icon05/07/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon20/04/2021
Appointment of Ms Nicola Ellen Massingham as a director on 2021-04-06
dot icon07/12/2020
Appointment of Miss Samantha Ford as a director on 2020-11-25
dot icon17/11/2020
Appointment of Mr Harry William Dixon as a director on 2020-11-05
dot icon17/11/2020
Termination of appointment of Phillip Hutchinson as a director on 2020-10-20
dot icon14/07/2020
Notification of Stephen Ryder as a person with significant control on 2020-07-14
dot icon14/07/2020
Notification of Angela Catherine Graham as a person with significant control on 2020-07-14
dot icon07/07/2020
Appointment of Mrs Beth Howarth as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Rachel Louise Wright as a director on 2020-06-19
dot icon01/07/2020
Termination of appointment of Sarah Anne Spenser as a director on 2020-06-19
dot icon18/06/2020
Appointment of Mr Phillip Hutchinson as a director on 2020-06-18
dot icon18/06/2020
Cessation of Rachel Louise Wright as a person with significant control on 2020-06-18
dot icon15/06/2020
Registered office address changed from Cudox Wellbeing, Unit 26 Enterprise Village Grimsby DN31 3AG United Kingdom to 17a Wootton Road Grimsby DN33 1HE on 2020-06-15
dot icon15/06/2020
Appointment of Mr Stephen Ryder as a director on 2020-06-08
dot icon15/06/2020
Cessation of Sarah Anne Spenser as a person with significant control on 2020-06-15
dot icon15/06/2020
Cessation of Stephen Ryder as a person with significant control on 2020-06-15
dot icon15/06/2020
Cessation of Angela Catherine Graham as a person with significant control on 2020-06-15
dot icon15/06/2020
Appointment of Miss Sarah Anne Spenser as a director on 2020-06-08
dot icon15/06/2020
Appointment of Mrs Rachel Louise Wright as a director on 2020-06-08
dot icon21/05/2020
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Karen Hoe
Director
01/08/2021 - Present
2
Graham, Angela Catherine
Director
21/05/2020 - Present
3
Dixon, Harry William
Director
05/11/2020 - Present
3
Massingham, Nicola Ellen
Director
06/04/2021 - Present
2
Franklin, Kevin Philip
Director
15/08/2021 - Present
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUDOX WELLBEING C.I.C.

CUDOX WELLBEING C.I.C. is an(a) Active company incorporated on 21/05/2020 with the registered office located at 10 Abbey Walk, Grimsby DN31 1NB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUDOX WELLBEING C.I.C.?

toggle

CUDOX WELLBEING C.I.C. is currently Active. It was registered on 21/05/2020 .

Where is CUDOX WELLBEING C.I.C. located?

toggle

CUDOX WELLBEING C.I.C. is registered at 10 Abbey Walk, Grimsby DN31 1NB.

What does CUDOX WELLBEING C.I.C. do?

toggle

CUDOX WELLBEING C.I.C. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CUDOX WELLBEING C.I.C.?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.