Background WavePink WaveYellow Wave

THE FOR BABY'S SAKE TRUST (06713945)

THE FOR BABY'S SAKE TRUST (06713945) is an active UK company. incorporated on 2 October 2008. with registered office in Stevenage. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE FOR BABY'S SAKE TRUST has been registered for 17 years.

Company Number
06713945
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 October 2008
Age
17 years
Address
Unit 1b Meadway Court, Stevenage, SG1 2EF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOR BABY'S SAKE TRUST

THE FOR BABY'S SAKE TRUST is an active company incorporated on 2 October 2008 with the registered office located in Stevenage. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE FOR BABY'S SAKE TRUST was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06713945

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 2 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

THE STEFANOU FOUNDATION
From: 2 October 2008To: 7 August 2020
Contact
Address

Unit 1b Meadway Court Rutherford Close Stevenage, SG1 2EF,

Previous Addresses

Unit 4 Meadway Court Rutherford Close Stevenage Herts SG1 2EF England
From: 26 October 2018To: 15 June 2023
Suite 106 29 Broadwater Road Welwyn Garden City Hertfordshire AL7 3BQ
From: 15 March 2011To: 26 October 2018
Suite One the Codicote Innovation Centre St Albans Road Codicote Hitchin Hertfordshire SG4 8WH
From: 2 October 2008To: 15 March 2011
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Aug 15
Director Joined
Oct 17
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jun 20
Director Joined
May 21
Owner Exit
Oct 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Nov 23
Director Joined
May 24
Director Joined
Sept 24
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 November 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
30 September 2022
MAMA
Resolution
30 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Resolution
7 August 2020
RESOLUTIONSResolutions
Miscellaneous
7 August 2020
MISCMISC
Change Of Name Notice
7 August 2020
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
13 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Memorandum Articles
11 June 2009
MEM/ARTSMEM/ARTS
Resolution
11 June 2009
RESOLUTIONSResolutions
Resolution
19 May 2009
RESOLUTIONSResolutions
Legacy
15 April 2009
287Change of Registered Office
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Incorporation Company
2 October 2008
NEWINCIncorporation