Background WavePink WaveYellow Wave

SUPPORT FOR THE SICK NEWBORN AND THEIR PARENTS (07888187)

SUPPORT FOR THE SICK NEWBORN AND THEIR PARENTS (07888187) is an active UK company. incorporated on 20 December 2011. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. SUPPORT FOR THE SICK NEWBORN AND THEIR PARENTS has been registered for 14 years. Current directors include ASKEW, Laura Jane, FROUDE, Luke, IVES, Nicholas Kevin, Dr and 3 others.

Company Number
07888187
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 December 2011
Age
14 years
Address
Ssnap Office, Women's Centre Level 2 John Radcliffe Hospital, Oxford, OX3 9DU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ASKEW, Laura Jane, FROUDE, Luke, IVES, Nicholas Kevin, Dr, LAMB, Amy, SOWDEN, Alan Philip, TUMBER, Mandeep
SIC Codes
86900, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPORT FOR THE SICK NEWBORN AND THEIR PARENTS

SUPPORT FOR THE SICK NEWBORN AND THEIR PARENTS is an active company incorporated on 20 December 2011 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. SUPPORT FOR THE SICK NEWBORN AND THEIR PARENTS was registered 14 years ago.(SIC: 86900, 94990)

Status

active

Active since 14 years ago

Company No

07888187

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

Age

14 Years

Incorporated 20 December 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Ssnap Office, Women's Centre Level 2 John Radcliffe Hospital Headley Way Oxford, OX3 9DU,

Timeline

38 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Jun 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Jan 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Oct 24
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

KNIBBS, Kerri

Active
Level 2 The Womens Centre, OxfordOX3 9DU
Secretary
Appointed 14 Sept 2015

ASKEW, Laura Jane

Active
John Radcliffe Hospital, OxfordOX3 9DU
Born July 1980
Director
Appointed 01 Jun 2020

FROUDE, Luke

Active
John Radcliffe Hospital, OxfordOX3 9DU
Born November 1980
Director
Appointed 01 Jan 2019

IVES, Nicholas Kevin, Dr

Active
John Radcliffe Hospital, OxfordOX3 9DU
Born July 1954
Director
Appointed 01 Mar 2020

LAMB, Amy

Active
John Radcliffe Hospital, OxfordOX3 9DU
Born January 1984
Director
Appointed 01 Mar 2020

SOWDEN, Alan Philip

Active
John Radcliffe Hospital, OxfordOX3 9DU
Born October 1978
Director
Appointed 01 Mar 2020

TUMBER, Mandeep

Active
John Radcliffe Hospital, OxfordOX3 9DU
Born May 1987
Director
Appointed 11 Aug 2023

COLE, Joanne

Resigned
John Radcliffe Hospital, OxfordOX3 9DU
Secretary
Appointed 14 Jan 2013
Resigned 10 Jun 2015

KNIBBS, Kerri Jane

Resigned
The Womens Centre, OxfordOX3 9DU
Secretary
Appointed 25 Jun 2012
Resigned 14 Jan 2013

WIGMORE, Andrew George Alexander

Resigned
Chalfont Road, OxfordOX2 6TH
Secretary
Appointed 20 Dec 2011
Resigned 17 Jun 2014

BOUGHTON, Nicky

Resigned
John Radcliffe Hospital, OxfordOX3 9DU
Born April 1954
Director
Appointed 01 Mar 2020
Resigned 12 Jun 2025

BROWN, Drew Mcallister

Resigned
John Radcliffe Hospital, OxfordOX3 9DU
Born March 1973
Director
Appointed 01 Mar 2020
Resigned 12 Jan 2026

BROWN, Gemma

Resigned
John Radcliffe Hospital, OxfordOX3 9DU
Born February 1978
Director
Appointed 01 Mar 2023
Resigned 13 Jan 2025

COLE, Joanne Faye

Resigned
John Radcliffe Hospital, OxfordOX3 9DU
Born May 1971
Director
Appointed 20 Dec 2011
Resigned 15 Jun 2015

DE VIGGIANI, Charles John

Resigned
The Womens Centre, OxfordOX3 9DU
Born November 1966
Director
Appointed 08 Jul 2013
Resigned 22 Nov 2021

FOOTE, Gary

Resigned
John Radcliffe Hospital, OxfordOX3 9DU
Born May 1981
Director
Appointed 01 Mar 2023
Resigned 08 Mar 2024

HATFIELD, Rachel Althea Rodney

Resigned
Level 2 The Womens Centre, OxfordOX3 9DU
Born May 1963
Director
Appointed 23 May 2012
Resigned 24 Feb 2020

HORN, Christopher Mark

Resigned
Level 2 The Womens Centre, OxfordOX3 9DU
Born April 1973
Director
Appointed 25 Jun 2012
Resigned 30 Sept 2016

KIMPTON, Dan

Resigned
John Radcliffe Hospital, OxfordOX3 9DU
Born August 1986
Director
Appointed 01 Mar 2020
Resigned 13 Jan 2025

KNIBBS, Kerri Jane

Resigned
Ludlow Drive, ThameOX9 3XS
Born November 1971
Director
Appointed 20 Dec 2011
Resigned 19 Dec 2025

LEWIN, Andrew

Resigned
Level 2 The Womens Centre, OxfordOX3 9DU
Born July 1965
Director
Appointed 23 May 2012
Resigned 22 Nov 2021

MOORE, Cecily Christine Toyne

Resigned
John Radcliffe Hospital, OxfordOX3 9DU
Born October 1936
Director
Appointed 20 Dec 2011
Resigned 15 May 2013

PEPYS, Caroline Elizabeth

Resigned
Hayfield Road, OxfordOX2 6TX
Born February 1948
Director
Appointed 20 Dec 2011
Resigned 25 Oct 2024

RELTON, Steven Michael

Resigned
John Radcliffe Hospital, OxfordOX3 9DU
Born December 1964
Director
Appointed 20 Dec 2011
Resigned 31 Dec 2019

STANBRIDGE, Alison

Resigned
John Radcliffe Hospital, OxfordOX3 9DU
Born November 1964
Director
Appointed 01 Mar 2020
Resigned 01 Mar 2023

VINCENT, Paul Leonard

Resigned
Level 2 The Womens Centre, OxfordOX3 9DU
Born June 1948
Director
Appointed 23 May 2012
Resigned 19 Dec 2025

WIGMORE, Andrew George Alexander

Resigned
John Radcliffe Hospital, OxfordOX3 9DU
Born February 1955
Director
Appointed 20 Dec 2011
Resigned 17 Jun 2014

Persons with significant control

2

0 Active
2 Ceased

Mr Alan Philip Sowden

Ceased
John Radcliffe Hospital, OxfordOX3 9DU
Born October 1978

Nature of Control

Significant influence or control
Notified 01 Mar 2020
Ceased 30 Nov 2025

Mrs Rachel Althea Rodney Hatfield

Ceased
John Radcliffe Hospital, OxfordOX3 9DU
Born May 1963

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 October 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
14 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Incorporation Company
20 December 2011
NEWINCIncorporation