Background WavePink WaveYellow Wave

SW WELLBEING ALLIANCE CIC (14556004)

SW WELLBEING ALLIANCE CIC (14556004) is an active UK company. incorporated on 23 December 2022. with registered office in Newport. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SW WELLBEING ALLIANCE CIC has been registered for 3 years. Current directors include GLEED, Jacqueline Lisa Anne, SCARPATO, Laura Elizabeth.

Company Number
14556004
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 2022
Age
3 years
Address
66-67 Tredegar Street, Newport, NP11 6BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GLEED, Jacqueline Lisa Anne, SCARPATO, Laura Elizabeth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SW WELLBEING ALLIANCE CIC

SW WELLBEING ALLIANCE CIC is an active company incorporated on 23 December 2022 with the registered office located in Newport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SW WELLBEING ALLIANCE CIC was registered 3 years ago.(SIC: 86900)

Status

active

Active since 3 years ago

Company No

14556004

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 23 December 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

66-67 Tredegar Street Risca Newport, NP11 6BW,

Timeline

7 key events • 2024 - 2026

Funding Officers Ownership
Director Joined
Dec 24
Owner Exit
May 25
Director Left
May 25
New Owner
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GLEED, Jacqueline Lisa Anne

Active
St. Mary Street, NewportNP11 6GQ
Born December 1973
Director
Appointed 23 Dec 2022

SCARPATO, Laura Elizabeth

Active
66-67 Tredegar Street, RiscaNP11 6BW
Born April 1984
Director
Appointed 29 May 2025

DANDO, Emma Louise

Resigned
Tredegar Street, NewportNP11 6BW
Born November 1988
Director
Appointed 28 Nov 2024
Resigned 09 Jan 2026

JAMESON, Nicola Jayne

Resigned
Woodland Terrace, NewportNP11 4SQ
Born February 1979
Director
Appointed 23 Dec 2022
Resigned 22 May 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Emma Louise Dando

Ceased
Tredegar Street, NewportNP11 6BW
Born November 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Nov 2024
Ceased 09 Jan 2026

Mrs Nicola Jayne Jameson

Ceased
Woodland Terrace, NewportNP11 4SQ
Born February 1979

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Dec 2022
Ceased 22 May 2025

Ms Jacqueline Lisa Anne Gleed

Active
St. Mary Street, NewportNP11 6GQ
Born December 1973

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Incorporation Community Interest Company
23 December 2022
CICINCCICINC