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
Essex Wellness C.I.C
Essex Wellness C.I.C is a dissolved company incorporated on 3 July 2023 with the registered office located in Brentwood, Essex. Essex Wellness C.I.C was registered 2 years 2 months ago.
Watch Company
Status
Dissolved
Dissolved on
22 July 2025
(1 month ago)
Was
2 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
14975653
Private limited company
Community Interest Company (CIC)
Age
2 years 2 months
Incorporated
3 July 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 July 2024
(1 year 2 months ago)
Next confirmation dated
1 January 1970
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Learn more about Essex Wellness C.I.C
Contact
Address
8 High Street
Brentwood
Essex
CM14 4AB
England
Address changed on
21 Jan 2025
(7 months ago)
Previous address was
51 Sackville Road Southend-on-Sea SS2 4UG England
Companies in CM14 4AB
Telephone
Unreported
Email
Unreported
Website
Nurturedinnorfolk.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Andrew Geoffrey Lodge
Director • PSC • Director • Marketing Consultant • British • Lives in England • Born in Jan 1980
Noel Simon Ashton
Director • Consultant • British • Lives in England • Born in Jan 1966
Mr Noel Simon Ashton
PSC • British • Lives in England • Born in Jan 1966
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
Posture For Work Limited
Mr Andrew Geoffrey Lodge, Noel Simon Ashton, and 1 more are mutual people.
Active
Atlo Limited
Andrew Geoffrey Lodge is a mutual person.
Active
Nurtured C.I.C
Noel Simon Ashton is a mutual person.
Active
See All Mutual Companies
Financials
Essex Wellness C.I.C has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Month Ago on 22 Jul 2025
Voluntary Gazette Notice
4 Months Ago on 6 May 2025
Application To Strike Off
4 Months Ago on 29 Apr 2025
Mr Andrew Geoffrey Lodge Details Changed
4 Months Ago on 24 Apr 2025
Mr Noel Simon Ashton Details Changed
4 Months Ago on 24 Apr 2025
Registered Address Changed
7 Months Ago on 21 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 2 Jul 2024
Incorporated
2 Years 2 Months Ago on 3 Jul 2023
Get Alerts
Get Credit Report
Discover Essex Wellness C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Jul 2025
First Gazette notice for voluntary strike-off
Submitted on 6 May 2025
Application to strike the company off the register
Submitted on 29 Apr 2025
Director's details changed for Mr Noel Simon Ashton on 24 April 2025
Submitted on 24 Apr 2025
Director's details changed for Mr Andrew Geoffrey Lodge on 24 April 2025
Submitted on 24 Apr 2025
Certificate of change of name
Submitted on 22 Jan 2025
Registered office address changed from 51 Sackville Road Southend-on-Sea SS2 4UG England to 8 High Street Brentwood Essex CM14 4AB on 21 January 2025
Submitted on 21 Jan 2025
Confirmation statement made on 2 July 2024 with no updates
Submitted on 2 Jul 2024
Certificate of change of name
Submitted on 27 Feb 2024
Change of name
Submitted on 27 Feb 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