ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mind Body Health Wellbeing Cic

Mind Body Health Wellbeing Cic is an active company incorporated on 23 May 2023 with the registered office located in Wigan, Greater Manchester. Mind Body Health Wellbeing Cic was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
14888605
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
2 years 5 months
Incorporated 23 May 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 May 2025 (5 months ago)
Next confirmation dated 7 May 2026
Due by 21 May 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 23 May31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (4 months remaining)
Address
125 Whelley
Wigan
WN1 3PX
England
Address changed on 17 Jul 2025 (3 months ago)
Previous address was 22 Lessingham Avenue Wigan WN1 2HX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Teacher • English • Lives in England • Born in Jan 1987
Director • Gym Instructor • British • Lives in England • Born in May 1978
Director • British • Lives in England • Born in Apr 1981
Director • Computer Consultant • English • Lives in England • Born in Dec 1981
Mr Stephen Anthony Wild
PSC • British • Lives in England • Born in Apr 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Back Row Rentals Ltd
Stuart Gregory Jones is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
3
Total Assets
£0
Total Liabilities
£0
Net Assets
£0
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
3 Months Ago on 17 Jul 2025
Stephen Anthony Wild (PSC) Resigned
3 Months Ago on 16 Jul 2025
Stephen Anthony Wild (PSC) Appointed
5 Months Ago on 15 May 2025
Confirmation Submitted
5 Months Ago on 8 May 2025
Paul Dickinson Resigned
8 Months Ago on 28 Feb 2025
Mr Stuart Gregory Jones Appointed
8 Months Ago on 26 Feb 2025
Full Accounts Submitted
8 Months Ago on 24 Feb 2025
Registered Address Changed
9 Months Ago on 9 Jan 2025
Registered Address Changed
10 Months Ago on 30 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 7 May 2024
Get Credit Report
Discover Mind Body Health Wellbeing Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Stephen Anthony Wild as a person with significant control on 15 May 2025
Submitted on 24 Jul 2025
Registered office address changed from 22 Lessingham Avenue Wigan WN1 2HX England to 125 Whelley Wigan WN1 3PX on 17 July 2025
Submitted on 17 Jul 2025
Cessation of Stephen Anthony Wild as a person with significant control on 16 July 2025
Submitted on 16 Jul 2025
Confirmation statement made on 7 May 2025 with no updates
Submitted on 8 May 2025
Termination of appointment of Paul Dickinson as a director on 28 February 2025
Submitted on 28 Feb 2025
Appointment of Mr Stuart Gregory Jones as a director on 26 February 2025
Submitted on 26 Feb 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 24 Feb 2025
Registered office address changed from 125 Whelley Wigan WN1 3PX England to 22 Lessingham Avenue Wigan WN1 2HX on 9 January 2025
Submitted on 9 Jan 2025
Registered office address changed from 22 Lessingham Avenue Wigan WN1 2HX England to 125 Whelley Wigan WN1 3PX on 30 December 2024
Submitted on 30 Dec 2024
Confirmation statement made on 7 May 2024 with no updates
Submitted on 7 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year