Background WavePink WaveYellow Wave

JUDI'S WELLBEING SOUTHERN CIC (11010307)

JUDI'S WELLBEING SOUTHERN CIC (11010307) is an active UK company. incorporated on 12 October 2017. with registered office in Waterlooville. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. JUDI'S WELLBEING SOUTHERN CIC has been registered for 8 years. Current directors include DAVIES, Alun, EVANS, John, MCMULLEN, Kelly.

Company Number
11010307
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 October 2017
Age
8 years
Address
Wellesley House, Waterlooville, PO7 7AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAVIES, Alun, EVANS, John, MCMULLEN, Kelly
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUDI'S WELLBEING SOUTHERN CIC

JUDI'S WELLBEING SOUTHERN CIC is an active company incorporated on 12 October 2017 with the registered office located in Waterlooville. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. JUDI'S WELLBEING SOUTHERN CIC was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

11010307

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

JUST WELLBEING (SOUTHERN) CIC
From: 12 October 2017To: 29 April 2021
Contact
Address

Wellesley House 204 London Road Waterlooville, PO7 7AN,

Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Director Left
Feb 19
Director Joined
Sept 19
Director Left
Jul 20
Director Joined
Nov 21
Owner Exit
Mar 22
New Owner
Mar 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAVIES, Alun

Active
204 London Road, WaterloovillePO7 7AN
Born March 1971
Director
Appointed 25 Oct 2021

EVANS, John

Active
204 London Road, WaterloovillePO7 7AN
Born April 1945
Director
Appointed 12 Oct 2017

MCMULLEN, Kelly

Active
204 London Road, WaterloovillePO7 7AN
Born April 1985
Director
Appointed 12 Oct 2017

DAVIES, Alun

Resigned
204 London Road, WaterloovillePO7 7AN
Born March 1971
Director
Appointed 17 Sept 2019
Resigned 29 Jul 2020

GLAISTER, Stephen

Resigned
Stoughton Road, GuildfordGU2 9PQ
Born April 1981
Director
Appointed 12 Oct 2017
Resigned 05 Oct 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Alun Davies

Active
204 London Road, WaterloovillePO7 7AN
Born March 1971

Nature of Control

Significant influence or control
Notified 17 Sept 2019

Stephen Glaister

Ceased
Stoughton Road, GuildfordGU2 9PQ
Born April 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Oct 2017
Ceased 05 Oct 2018

Kelly Mcmullen

Active
204 London Road, WaterloovillePO7 7AN
Born April 1985

Nature of Control

Significant influence or control
Notified 12 Oct 2017

Mr John Evans

Active
204 London Road, WaterloovillePO7 7AN
Born April 1945

Nature of Control

Significant influence or control
Notified 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Resolution
29 April 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Incorporation Community Interest Company
12 October 2017
CICINCCICINC