About

Registered Number: 07888187
Date of Incorporation: 20/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Ssnap Office, Women's Centre Level 2 John Radcliffe Hospital, Headley Way, Oxford, Oxfordshire, OX3 9DU

 

Established in 2011, Support for the Sick Newborn & Their Parents are based in Oxford in Oxfordshire, it has a status of "Active". The companies directors are Knibbs, Kerri, De Viggiani, Charles John, Froude, Luke, Knibbs, Kerri Jane, Lewin, Andrew, Relton, Steven Michael, Cole, Joanne, Knibbs, Kerri Jane, Wigmore, Andrew George Alexander, Cole, Joanne Faye, Moore, Cecily Christine Toyne. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE VIGGIANI, Charles John 08 July 2013 - 1
FROUDE, Luke 01 January 2019 - 1
KNIBBS, Kerri Jane 20 December 2011 - 1
LEWIN, Andrew 23 May 2012 - 1
RELTON, Steven Michael 20 December 2011 - 1
COLE, Joanne Faye 20 December 2011 15 June 2015 1
MOORE, Cecily Christine Toyne 20 December 2011 15 May 2013 1
Secretary Name Appointed Resigned Total Appointments
KNIBBS, Kerri 14 September 2015 - 1
COLE, Joanne 14 January 2013 10 June 2015 1
KNIBBS, Kerri Jane 25 June 2012 14 January 2013 1
WIGMORE, Andrew George Alexander 20 December 2011 17 June 2014 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 15 November 2019
AP01 - Appointment of director 10 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 11 January 2017
TM01 - Termination of appointment of director 28 October 2016
AA - Annual Accounts 07 June 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 13 January 2016
AP03 - Appointment of secretary 26 October 2015
TM02 - Termination of appointment of secretary 22 June 2015
AA - Annual Accounts 29 April 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AR01 - Annual Return 14 January 2015
TM02 - Termination of appointment of secretary 16 October 2014
CH01 - Change of particulars for director 28 August 2014
TM01 - Termination of appointment of director 27 June 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 19 January 2014
AA - Annual Accounts 29 April 2013
AP03 - Appointment of secretary 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AR01 - Annual Return 14 January 2013
AA01 - Change of accounting reference date 14 November 2012
AP01 - Appointment of director 17 July 2012
AP03 - Appointment of secretary 28 June 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 06 June 2012
NEWINC - New incorporation documents 20 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.