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
Living Nature Wellness Cic
Living Nature Wellness Cic is an active company incorporated on 21 February 2022 with the registered office located in Hyde, Greater Manchester. Living Nature Wellness Cic was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13927966
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
3 years
Incorporated
21 February 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 February 2025
(8 months ago)
Next confirmation dated
20 February 2026
Due by
6 March 2026
(4 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 1 month remaining)
Learn more about Living Nature Wellness Cic
Contact
Update Details
Address
85 Stockport Road
Hyde
SK14 5QT
England
Address changed on
19 Sep 2024
(1 year 1 month ago)
Previous address was
45 Oakland Avenue Stockport SK2 6AY England
Companies in SK14 5QT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Josephine Eve Lynch
Director • Teacher • British • Lives in England • Born in Mar 1990
Chloe Louise Taylor
Director • Nurse • British • Lives in England • Born in Feb 1991
Matthew William Thompson
Director • Tree Surgeon • British • Lives in England • Born in Aug 1989
John Bougen
Director • Administrator • British • Lives in England • Born in Apr 1964
Susan Margaret Bougen
Secretary
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£6.29K
Increased by £1.32K (+27%)
Employees
2
Increased by 2 (%)
Total Assets
£940
Increased by £812 (+634%)
Total Liabilities
-£1.61K
Increased by £1.33K (+484%)
Net Assets
-£665
Decreased by £518 (+352%)
Debt Ratio (%)
171%
Decreased by 44.1% (-21%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
12 Days Ago on 13 Oct 2025
Mr John Bougen Appointed
24 Days Ago on 1 Oct 2025
Chloe Louise Taylor Resigned
1 Month Ago on 16 Sep 2025
Miss Chloe Louise Taylor Appointed
5 Months Ago on 23 May 2025
Confirmation Submitted
7 Months Ago on 5 Mar 2025
Micro Accounts Submitted
1 Year Ago on 17 Oct 2024
Josephine Eve Lynch Details Changed
1 Year 1 Month Ago on 22 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 19 Sep 2024
Mrs Susan Margaret Bougen Appointed
1 Year 4 Months Ago on 10 Jun 2024
Mr Matthew William Thompson Appointed
1 Year 4 Months Ago on 10 Jun 2024
Get Alerts
Get Credit Report
Discover Living Nature Wellness 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
Micro company accounts made up to 28 February 2025
Submitted on 13 Oct 2025
Appointment of Mr John Bougen as a director on 1 October 2025
Submitted on 8 Oct 2025
Director's details changed for Josephine Eve Lynch on 22 September 2024
Submitted on 8 Oct 2025
Termination of appointment of Chloe Louise Taylor as a director on 16 September 2025
Submitted on 18 Sep 2025
Appointment of Miss Chloe Louise Taylor as a director on 23 May 2025
Submitted on 26 May 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 5 Mar 2025
Micro company accounts made up to 29 February 2024
Submitted on 17 Oct 2024
Registered office address changed from 45 Oakland Avenue Stockport SK2 6AY England to 85 Stockport Road Hyde SK14 5QT on 19 September 2024
Submitted on 19 Sep 2024
Certificate of change of name
Submitted on 19 Jun 2024
Appointment of Mr Matthew William Thompson as a director on 10 June 2024
Submitted on 10 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs