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
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, West Glamorgan. V.I.B.E Youth Cic was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10556436
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
9 years
Incorporated
10 January 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 January 2026
(1 month ago)
Next confirmation dated
6 January 2027
Due by
20 January 2027
(11 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(8 months remaining)
Learn more about V.I.B.E Youth Cic
Contact
Update Details
Address
Top Floor 15 Vaughan Thomas Lane
Swansea
SA1 6BY
Wales
Address changed on
25 Feb 2025
(11 months ago)
Previous address was
37B Clase Road Morriston Swansea SA6 8DS Wales
Companies in SA1 6BY
Telephone
01792 805012
Email
Unreported
Website
Vibeyouth.co.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
2
Mr Jacob Henry
PSC • Director • British • Lives in Wales • Born in Feb 1982
Elizabeth Anne Rees
Director • British • Lives in Wales • Born in May 1975
Emma Davies
Director • British • Lives in Wales • Born in Jan 1986
Catherine Marie Pratt
Director • British • Lives in Wales • Born in Sep 1980
Karen Louise Henry
Director • British • Lives in Wales • Born in Jan 1985
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 (2018–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£47.26K
Increased by £47.26K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£50.93K
Decreased by £6.75K (-12%)
Total Liabilities
-£13.89K
Decreased by £83.29K (-86%)
Net Assets
£37.04K
Increased by £76.54K (-194%)
Debt Ratio (%)
27%
Decreased by 141.22% (-84%)
See 10 Year Full Financials
Latest Activity
Mr Laurence Winmill Appointed
1 Day Ago on 4 Feb 2026
Karen Louise Henry (PSC) Appointed
17 Days Ago on 19 Jan 2026
Jacob Henry (PSC) Appointed
17 Days Ago on 19 Jan 2026
Confirmation Submitted
17 Days Ago on 19 Jan 2026
Rebecca Francis Resigned
26 Days Ago on 10 Jan 2026
Mrs Rebecca Francis Appointed
1 Month Ago on 16 Dec 2025
Miss Catherine Marie Pratt Appointed
2 Months Ago on 12 Nov 2025
Full Accounts Submitted
4 Months Ago on 3 Oct 2025
Emma Davies Appointed
5 Months Ago on 1 Sep 2025
Mrs Elizabeth Anne Rees Appointed
5 Months Ago on 21 Aug 2025
Get Alerts
Get Credit Report
Discover V.I.B.E Youth 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
Appointment of Mr Laurence Winmill as a director on 4 February 2026
Submitted on 4 Feb 2026
Withdrawal of a person with significant control statement on 21 January 2026
Submitted on 21 Jan 2026
Notification of Karen Louise Henry as a person with significant control on 19 January 2026
Submitted on 19 Jan 2026
Notification of Jacob Henry as a person with significant control on 19 January 2026
Submitted on 19 Jan 2026
Withdrawal of a person with significant control statement on 19 January 2026
Submitted on 19 Jan 2026
Confirmation statement made on 6 January 2026 with no updates
Submitted on 19 Jan 2026
Termination of appointment of Rebecca Francis as a director on 10 January 2026
Submitted on 11 Jan 2026
Appointment of Mrs Rebecca Francis as a director on 16 December 2025
Submitted on 16 Dec 2025
Appointment of Miss Catherine Marie Pratt as a director on 12 November 2025
Submitted on 12 Nov 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 3 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs