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
Wellbeing 4 Life Cic
Wellbeing 4 Life Cic is an active company incorporated on 4 February 2015 with the registered office located in Basildon, Essex. Wellbeing 4 Life Cic was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09423090
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
10 years
Incorporated
4 February 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
4 February 2025
(7 months ago)
Next confirmation dated
4 February 2026
Due by
18 February 2026
(5 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Wellbeing 4 Life Cic
Contact
Address
Eastgate Shopping Centre, Basildon, Happy Hub, Unit 11
Eastgate Shopping Centre
Basildon
Essex
SS14 1AE
United Kingdom
Address changed on
27 Oct 2022
(2 years 10 months ago)
Previous address was
28 Little Spenders Basildon Essex SS14 2NR
Companies in SS14 1AE
Telephone
07846209846
Email
Available in Endole App
Website
Motivated-minds.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Jeff Henry
Director • Councillor • Northern Irish • Lives in England • Born in Apr 1972
Carla Rita Andrews
Director • None • British • Lives in England • Born in May 1976
Mrs Louise Voyce
Director • Relationship Manager • British • Lives in England • Born in Mar 2002
Daniel Mark Lawrence
Director • British • Lives in England • Born in Dec 1967
Victoria Juana Kavanagh
Director • Yoga Instructor • British • Lives in England • Born in Dec 1970
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
St. Luke's Hospice (Basildon & District) Limited
Daniel Mark Lawrence is a mutual person.
Active
SLH Trading Limited
Daniel Mark Lawrence is a mutual person.
Active
Gateway Community Media Community Interest Company
Daniel Mark Lawrence is a mutual person.
Active
The Radio Hub Limited
Daniel Mark Lawrence is a mutual person.
Dissolved
See All Mutual Companies
Brands
Motivated Minds
Motivated Minds is a social enterprise focused on supporting mental health and wellbeing across all ages.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£153.46K
Decreased by £13.39K (-8%)
Turnover
£393.13K
Increased by £393.13K (%)
Employees
11
Decreased by 1 (-8%)
Total Assets
£252.47K
Decreased by £15.62K (-6%)
Total Liabilities
-£101.56K
Decreased by £23.44K (-19%)
Net Assets
£150.91K
Increased by £7.82K (+5%)
Debt Ratio (%)
40%
Decreased by 6.4% (-14%)
See 10 Year Full Financials
Latest Activity
Mr Jeff Henry Appointed
5 Months Ago on 7 Apr 2025
Daniel Mark Lawrence Resigned
5 Months Ago on 14 Mar 2025
Victoria Juana Kavanagh Resigned
5 Months Ago on 14 Mar 2025
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Full Accounts Submitted
10 Months Ago on 23 Oct 2024
Full Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Feb 2024
Confirmation Submitted
2 Years 6 Months Ago on 19 Feb 2023
Full Accounts Submitted
2 Years 10 Months Ago on 3 Nov 2022
Registered Address Changed
2 Years 10 Months Ago on 27 Oct 2022
Get Alerts
Get Credit Report
Discover Wellbeing 4 Life 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
Appointment of Mr Jeff Henry as a director on 7 April 2025
Submitted on 7 Apr 2025
Termination of appointment of Daniel Mark Lawrence as a director on 14 March 2025
Submitted on 19 Mar 2025
Termination of appointment of Victoria Juana Kavanagh as a director on 14 March 2025
Submitted on 17 Mar 2025
Confirmation statement made on 4 February 2025 with no updates
Submitted on 13 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 23 Oct 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 28 Feb 2024
Confirmation statement made on 4 February 2024 with no updates
Submitted on 12 Feb 2024
Confirmation statement made on 4 February 2023 with no updates
Submitted on 19 Feb 2023
Total exemption full accounts made up to 28 February 2022
Submitted on 3 Nov 2022
Notification of a person with significant control statement
Submitted on 27 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs