Background WavePink WaveYellow Wave

CUDOX WELLBEING C.I.C. (12616307)

CUDOX WELLBEING C.I.C. (12616307) is an active UK company. incorporated on 21 May 2020. with registered office in Grimsby. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CUDOX WELLBEING C.I.C. has been registered for 5 years. Current directors include DIXON, Harry William, FITZGERALD, Marie Louise, GRAHAM, Angela Catherine and 2 others.

Company Number
12616307
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 2020
Age
5 years
Address
10 Abbey Walk, Grimsby, DN31 1NB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DIXON, Harry William, FITZGERALD, Marie Louise, GRAHAM, Angela Catherine, HOE, Karen, MASSINGHAM, Nicola Ellen
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUDOX WELLBEING C.I.C.

CUDOX WELLBEING C.I.C. is an active company incorporated on 21 May 2020 with the registered office located in Grimsby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CUDOX WELLBEING C.I.C. was registered 5 years ago.(SIC: 86900)

Status

active

Active since 5 years ago

Company No

12616307

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 21 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

10 Abbey Walk Grimsby, DN31 1NB,

Previous Addresses

17a Wootton Road Grimsby DN33 1HE England
From: 15 June 2020To: 18 April 2023
Cudox Wellbeing, Unit 26 Enterprise Village Grimsby DN31 3AG United Kingdom
From: 21 May 2020To: 15 June 2020
Timeline

26 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Nov 21
Director Joined
May 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Jan 23
Director Left
Mar 25
0
Funding
18
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DIXON, Harry William

Active
Abbey Walk, GrimsbyDN31 1NB
Born March 1997
Director
Appointed 05 Nov 2020

FITZGERALD, Marie Louise

Active
Abbey Walk, GrimsbyDN31 1NB
Born December 1971
Director
Appointed 30 Apr 2022

GRAHAM, Angela Catherine

Active
Abbey Walk, GrimsbyDN31 1NB
Born April 1978
Director
Appointed 21 May 2020

HOE, Karen

Active
Abbey Walk, GrimsbyDN31 1NB
Born February 1968
Director
Appointed 01 Aug 2021

MASSINGHAM, Nicola Ellen

Active
Abbey Walk, GrimsbyDN31 1NB
Born January 1978
Director
Appointed 06 Apr 2021

FORD, Samantha

Resigned
Wootton Road, GrimsbyDN33 1HE
Born June 1979
Director
Appointed 25 Nov 2020
Resigned 02 Nov 2021

FRANKLIN, Kevin Philip

Resigned
Abbey Walk, GrimsbyDN31 1NB
Born April 1960
Director
Appointed 15 Aug 2021
Resigned 01 Mar 2025

HOWARTH, Beth

Resigned
Wootton Road, GrimsbyDN33 1HE
Born May 1990
Director
Appointed 01 Jul 2020
Resigned 26 Jun 2021

HUTCHINSON, Phillip

Resigned
Lincoln Way, LouthLN11 0LS
Born December 1973
Director
Appointed 18 Jun 2020
Resigned 20 Oct 2020

RYDER, Stephen

Resigned
Wootton Road, GrimsbyDN33 1HE
Born October 1966
Director
Appointed 08 Jun 2020
Resigned 03 Oct 2022

SPENSER, Sarah Anne

Resigned
Wootton Road, GrimsbyDN33 1HE
Born September 1974
Director
Appointed 08 Jun 2020
Resigned 19 Jun 2020

WRIGHT, Rachel Louise

Resigned
Wootton Road, GrimsbyDN33 1HE
Born December 1974
Director
Appointed 08 Jun 2020
Resigned 19 Jun 2020

Persons with significant control

6

0 Active
6 Ceased

Mr Stephen Ryder

Ceased
Wootton Road, GrimsbyDN33 1HE
Born October 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Jul 2020
Ceased 03 Oct 2022

Ms Angela Catherine Graham

Ceased
Wootton Road, GrimsbyDN33 1HE
Born April 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Jul 2020
Ceased 14 Jul 2020

Mrs Rachel Louise Wright

Ceased
Enterprise Village, GrimsbyDN31 3AG
Born December 1974

Nature of Control

Right to appoint and remove directors
Notified 21 May 2020
Ceased 18 Jun 2020

Ms Angela Catherine Graham

Ceased
Enterprise Village, GrimsbyDN31 3AG
Born April 1978

Nature of Control

Right to appoint and remove directors
Notified 21 May 2020
Ceased 15 Jun 2020

Miss Sarah Anne Spenser

Ceased
Enterprise Village, GrimsbyDN31 3AG
Born September 1974

Nature of Control

Right to appoint and remove directors
Notified 21 May 2020
Ceased 15 Jun 2020

Mr Stephen Ryder

Ceased
Wootton Road, GrimsbyDN33 1HE
Born October 1966

Nature of Control

Right to appoint and remove directors
Notified 21 May 2020
Ceased 15 Jun 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
24 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Incorporation Community Interest Company
21 May 2020
CICINCCICINC