Vibrance LONDON


Vibrance started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08466095. The Vibrance company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at The Green House. Postal code: E2 9DA. Since July 5, 2013 Vibrance is no longer carrying the name Rchl.

At present there are 9 directors in the the company, namely David B., Ryan L. and Binnie G. and others. In addition one secretary - Paul A. - is with the firm. As of 28 May 2024, there were 19 ex directors - Alexander O., Jill L. and others listed below. There were no ex secretaries.

Vibrance Address / Contact

Office Address The Green House
Office Address2 244-254 Cambridge Heath Road
Town London
Post code E2 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08466095
Date of Incorporation Thu, 28th Mar 2013
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

David B.

Position: Director

Appointed: 13 November 2023

Ryan L.

Position: Director

Appointed: 07 February 2023

Binnie G.

Position: Director

Appointed: 25 January 2023

Evonne P.

Position: Director

Appointed: 10 January 2022

Adil G.

Position: Director

Appointed: 04 January 2022

Elaine R.

Position: Director

Appointed: 31 July 2019

Anne L.

Position: Director

Appointed: 03 December 2013

Paul A.

Position: Director

Appointed: 28 March 2013

Michael A.

Position: Director

Appointed: 28 March 2013

Paul A.

Position: Secretary

Appointed: 28 March 2013

Alexander O.

Position: Director

Appointed: 25 March 2021

Resigned: 24 October 2022

Jill L.

Position: Director

Appointed: 17 May 2019

Resigned: 19 April 2023

Chris O.

Position: Director

Appointed: 17 January 2019

Resigned: 07 January 2021

Richard B.

Position: Director

Appointed: 14 January 2019

Resigned: 12 July 2023

Shamshia A.

Position: Director

Appointed: 31 May 2016

Resigned: 01 February 2018

Robert J.

Position: Director

Appointed: 21 December 2015

Resigned: 12 October 2018

Simon W.

Position: Director

Appointed: 19 August 2015

Resigned: 12 January 2018

Shaminder U.

Position: Director

Appointed: 18 February 2015

Resigned: 28 July 2021

Palvi S.

Position: Director

Appointed: 01 June 2014

Resigned: 21 August 2015

Don B.

Position: Director

Appointed: 03 December 2013

Resigned: 27 October 2014

Palvinder K.

Position: Director

Appointed: 28 March 2013

Resigned: 28 May 2013

Iain S.

Position: Director

Appointed: 28 March 2013

Resigned: 23 July 2022

Anjum M.

Position: Director

Appointed: 28 March 2013

Resigned: 23 September 2015

Adrian H.

Position: Director

Appointed: 28 March 2013

Resigned: 23 July 2022

Stuart C.

Position: Director

Appointed: 28 March 2013

Resigned: 20 September 2017

Jeremy H.

Position: Director

Appointed: 28 March 2013

Resigned: 16 October 2014

Malcolm B.

Position: Director

Appointed: 28 March 2013

Resigned: 28 March 2014

Shirley L.

Position: Director

Appointed: 28 March 2013

Resigned: 20 February 2014

Robin H.

Position: Director

Appointed: 28 March 2013

Resigned: 30 December 2013

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we researched, there is Anne L. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Paul A. This PSC has significiant influence or control over the company,. The third one is Adrian H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Anne L.

Notified on 19 January 2022
Nature of control: significiant influence or control

Paul A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Adrian H.

Notified on 6 April 2016
Ceased on 23 July 2022
Nature of control: significiant influence or control

Iain S.

Notified on 6 April 2016
Ceased on 22 July 2022
Nature of control: significiant influence or control

Company previous names

Rchl July 5, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
On November 13, 2023 new director was appointed.
filed on: 13th, November 2023
Free Download (2 pages)

Company search