Background WavePink WaveYellow Wave

V.I.B.E YOUTH CIC (10556436)

V.I.B.E YOUTH CIC (10556436) is an active UK company. incorporated on 10 January 2017. with registered office in Swansea. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. V.I.B.E YOUTH CIC has been registered for 9 years. Current directors include DAVIES, Emma, HENRY, Jacob, HENRY, Karen Louise and 3 others.

Company Number
10556436
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 2017
Age
9 years
Address
Top Floor 15 Vaughan Thomas Lane, Swansea, SA1 6BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAVIES, Emma, HENRY, Jacob, HENRY, Karen Louise, PRATT, Catherine Marie, REES, Elizabeth Anne, WINMILL, Laurence
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V.I.B.E YOUTH CIC

V.I.B.E YOUTH CIC is an active company incorporated on 10 January 2017 with the registered office located in Swansea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. V.I.B.E YOUTH CIC was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10556436

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 10 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Top Floor 15 Vaughan Thomas Lane Swansea, SA1 6BY,

Previous Addresses

37B Clase Road Morriston Swansea SA6 8DS Wales
From: 31 December 2022To: 25 February 2025
36B Clase Road Morriston Swansea SA6 8DS Wales
From: 30 December 2022To: 31 December 2022
Rees-Jones House Courtney Street Manselton Swansea SA5 9NR Wales
From: 2 August 2021To: 30 December 2022
Castle House High Street Ammanford Carmarthenshire SA18 2NB Wales
From: 2 November 2020To: 2 August 2021
82 Church Road Llansamlet Swansea SA7 9RL Wales
From: 20 January 2020To: 2 November 2020
Flat 3, 207 Birchgrove Road Birchgrove Road Birchgrove Swansea SA7 9GP Wales
From: 24 July 2018To: 20 January 2020
3 207 Birchgrove Road Birchgrove Swansea SA7 9GP
From: 16 April 2018To: 24 July 2018
Flat 22 Morfydd Street Morriston Swansea SA6 8BU Wales
From: 15 January 2018To: 16 April 2018
79 Peniel Green Road Llansamlet West Glamorgan SA7 9AU
From: 10 January 2017To: 15 January 2018
Timeline

28 key events • 2019 - 2026

Funding Officers Ownership
Director Joined
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Feb 22
Director Left
May 22
Director Left
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Director Joined
Feb 26
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

DAVIES, Emma

Active
Vaughan Thomas Lane, SwanseaSA1 6BY
Born January 1986
Director
Appointed 01 Sept 2025

HENRY, Jacob

Active
Vaughan Thomas Lane, SwanseaSA1 6BY
Born February 1982
Director
Appointed 10 Jan 2017

HENRY, Karen Louise

Active
Vaughan Thomas Lane, SwanseaSA1 6BY
Born January 1985
Director
Appointed 10 Jan 2017

PRATT, Catherine Marie

Active
Vaughan Thomas Lane, SwanseaSA1 6BY
Born September 1980
Director
Appointed 12 Nov 2025

REES, Elizabeth Anne

Active
Vaughan Thomas Lane, SwanseaSA1 6BY
Born May 1975
Director
Appointed 21 Aug 2025

WINMILL, Laurence

Active
Vaughan Thomas Lane, SwanseaSA1 6BY
Born September 1963
Director
Appointed 04 Feb 2026

HOLLAND, Katrina

Resigned
Birchgrove Road, SwanseaSA7 9GP
Secretary
Appointed 27 Aug 2018
Resigned 25 Nov 2019

CARR, Katherine Emma

Resigned
Courtney Street, SwanseaSA5 9NR
Born October 1972
Director
Appointed 07 Oct 2020
Resigned 13 Sept 2021

DAVIES, Christopher David

Resigned
Courtney Street, SwanseaSA5 9NR
Born November 1978
Director
Appointed 07 Oct 2020
Resigned 11 Feb 2022

ENGLAND, Adam John, Dr

Resigned
Courtney Street, SwanseaSA5 9NR
Born September 1969
Director
Appointed 10 Jan 2022
Resigned 01 May 2022

EVANS, Jayne Belinda

Resigned
Clase Road, SwanseaSA6 8DS
Born March 1959
Director
Appointed 28 Oct 2019
Resigned 09 Apr 2024

FIELD, Susannah Claire Theresa

Resigned
Courtney Street, SwanseaSA5 9NR
Born December 1980
Director
Appointed 20 Mar 2020
Resigned 27 Oct 2021

FRANCIS, Rebecca

Resigned
Vaughan Thomas Lane, SwanseaSA1 6BY
Born March 1968
Director
Appointed 16 Dec 2025
Resigned 10 Jan 2026

GOODING, Joanna Tracey

Resigned
Church Road, SwanseaSA7 9RL
Born June 1962
Director
Appointed 19 Jul 2019
Resigned 22 Jul 2020

HAIDER, Syed Ali Zaher

Resigned
Vaughan Thomas Lane, SwanseaSA1 6BY
Born May 1967
Director
Appointed 03 Dec 2024
Resigned 11 Jun 2025

PRICE, Ian

Resigned
Vaughan Thomas Lane, SwanseaSA1 6BY
Born October 1958
Director
Appointed 17 Dec 2021
Resigned 20 Aug 2025

SIBANDA, Charles

Resigned
Clase Road, SwanseaSA6 8DS
Born April 1980
Director
Appointed 16 Mar 2021
Resigned 29 Nov 2024

WILLIAMS, Matthew James

Resigned
Church Road, SwanseaSA7 9RL
Born December 1981
Director
Appointed 25 Nov 2019
Resigned 17 Feb 2020

Persons with significant control

2

Mr Jacob Henry

Active
Vaughan Thomas Lane, SwanseaSA1 6BY
Born February 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jan 2026

Mrs Karen Louise Henry

Active
Vaughan Thomas Lane, SwanseaSA1 6BY
Born January 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jan 2026
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
21 January 2026
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Incorporation Community Interest Company
10 January 2017
CICINCCICINC