Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
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, Oxfordshire. Support For The Sick Newborn And Their Parents was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07888187
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated
20 December 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 December 2025
(1 month ago)
Next confirmation dated
20 December 2026
Due by
3 January 2027
(11 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(10 months remaining)
Learn more about Support For The Sick Newborn And Their Parents
Contact
Update Details
Address
Ssnap Office, Women's Centre Level 2 John Radcliffe Hospital
Headley Way
Oxford
Oxfordshire
OX3 9DU
Same address since
incorporation
Companies in OX3 9DU
Telephone
01865221359
Email
Available in Endole App
Website
Ssnap.org.uk
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Laura Jane Askew
Director • British • Lives in England • Born in Jul 1980
Amy Lamb
Director • British • Lives in England • Born in Jan 1984
Dr Nicholas Kevin Ives
Director • British • Lives in England • Born in Jul 1954
Mandeep Tumber
Director • British • Lives in England • Born in May 1987
Luke Froude
Director • British • Lives in England • Born in Nov 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chapman, Robinson & Moore Limited
Alan Philip Sowden is a mutual person.
Active
A1 Bookkeeping And Payroll Services Ltd
Alan Philip Sowden is a mutual person.
Active
Stationfields Limited
Alan Philip Sowden is a mutual person.
Active
CRM Company Services Limited
Alan Philip Sowden is a mutual person.
Active
Criticalis Ltd
Laura Jane Askew is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£231.74K
Increased by £74.04K (+47%)
Turnover
£583.86K
Increased by £260.31K (+80%)
Employees
7
Same as previous period
Total Assets
£398.17K
Increased by £212.71K (+115%)
Total Liabilities
-£43.24K
Increased by £30.86K (+249%)
Net Assets
£354.93K
Increased by £181.85K (+105%)
Debt Ratio (%)
11%
Increased by 4.19% (+63%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Days Ago on 16 Jan 2026
Drew Mcallister Brown Resigned
14 Days Ago on 12 Jan 2026
Mr Mandeep Tumbler Details Changed
1 Month Ago on 19 Dec 2025
Paul Leonard Vincent Resigned
1 Month Ago on 19 Dec 2025
Kerri Jane Knibbs Resigned
1 Month Ago on 19 Dec 2025
Notification of PSC Statement
1 Month Ago on 1 Dec 2025
Alan Philip Sowden (PSC) Resigned
1 Month Ago on 30 Nov 2025
Dan Kimpton Resigned
1 Year Ago on 13 Jan 2025
Gemma Brown Resigned
1 Year Ago on 13 Jan 2025
Gary Foote Resigned
1 Year 10 Months Ago on 8 Mar 2024
Get Alerts
Get Credit Report
Discover Support For The Sick Newborn And Their Parents's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 20 December 2025 with no updates
Submitted on 16 Jan 2026
Director's details changed for Mr Mandeep Tumbler on 19 December 2025
Submitted on 15 Jan 2026
Termination of appointment of Paul Leonard Vincent as a director on 19 December 2025
Submitted on 15 Jan 2026
Termination of appointment of Drew Mcallister Brown as a director on 12 January 2026
Submitted on 15 Jan 2026
Termination of appointment of Kerri Jane Knibbs as a director on 19 December 2025
Submitted on 15 Jan 2026
Termination of appointment of Nicky Boughton as a director on 12 June 2025
Submitted on 1 Dec 2025
Termination of appointment of Gemma Brown as a director on 13 January 2025
Submitted on 1 Dec 2025
Termination of appointment of Gary Foote as a director on 8 March 2024
Submitted on 1 Dec 2025
Termination of appointment of Dan Kimpton as a director on 13 January 2025
Submitted on 1 Dec 2025
Cessation of Alan Philip Sowden as a person with significant control on 30 November 2025
Submitted on 1 Dec 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs