Support For The Sick Newborn And Their Parents OXFORD


Founded in 2011, Support For The Sick Newborn And Their Parents, classified under reg no. 07888187 is an active company. Currently registered at Ssnap Office, Women's Centre Level 2 John Radcliffe Hospital OX3 9DU, Oxford the company has been in the business for 13 years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2022.

At the moment there are 11 directors in the the firm, namely Laura A., Alan S. and Alison S. and others. In addition one secretary - Kerri K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Support For The Sick Newborn And Their Parents Address / Contact

Office Address Ssnap Office, Women's Centre Level 2 John Radcliffe Hospital
Office Address2 Headley Way
Town Oxford
Post code OX3 9DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07888187
Date of Incorporation Tue, 20th Dec 2011
Industry Activities of other membership organizations n.e.c.
End of financial Year 28th February
Company age 13 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Laura A.

Position: Director

Appointed: 01 June 2020

Alan S.

Position: Director

Appointed: 01 March 2020

Alison S.

Position: Director

Appointed: 01 March 2020

Dan K.

Position: Director

Appointed: 01 March 2020

Nicholas I.

Position: Director

Appointed: 01 March 2020

Drew B.

Position: Director

Appointed: 01 March 2020

Nicky B.

Position: Director

Appointed: 01 March 2020

Luke F.

Position: Director

Appointed: 01 January 2019

Kerri K.

Position: Secretary

Appointed: 14 September 2015

Paul V.

Position: Director

Appointed: 23 May 2012

Kerri K.

Position: Director

Appointed: 20 December 2011

Caroline P.

Position: Director

Appointed: 20 December 2011

Charles D.

Position: Director

Appointed: 08 July 2013

Resigned: 22 November 2021

Joanne C.

Position: Secretary

Appointed: 14 January 2013

Resigned: 10 June 2015

Christopher H.

Position: Director

Appointed: 25 June 2012

Resigned: 30 September 2016

Kerri K.

Position: Secretary

Appointed: 25 June 2012

Resigned: 14 January 2013

Andrew L.

Position: Director

Appointed: 23 May 2012

Resigned: 22 November 2021

Rachel H.

Position: Director

Appointed: 23 May 2012

Resigned: 24 February 2020

Cecily M.

Position: Director

Appointed: 20 December 2011

Resigned: 15 May 2013

Andrew W.

Position: Director

Appointed: 20 December 2011

Resigned: 17 June 2014

Andrew W.

Position: Secretary

Appointed: 20 December 2011

Resigned: 17 June 2014

Steven R.

Position: Director

Appointed: 20 December 2011

Resigned: 31 December 2019

Joanne C.

Position: Director

Appointed: 20 December 2011

Resigned: 15 June 2015

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Alan S. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Rachel H. This PSC has significiant influence or control over the company,.

Alan S.

Notified on 1 March 2020
Nature of control: significiant influence or control

Rachel H.

Notified on 1 May 2016
Ceased on 24 February 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 1st March 2020
filed on: 16th, February 2024
Free Download (2 pages)

Company search

Advertisements