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 13 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
13 years
Incorporated
20 December 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
20 December 2024
(11 months ago)
Next confirmation dated
20 December 2025
Due by
3 January 2026
(25 days remaining)
Last change occurred
11 months 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
(11 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
10
Shareholders
-
Controllers (PSC)
1
Kerri Knibbs
Secretary • Director • Teacher • British • Lives in UK • Born in Nov 1971
Paul Leonard Vincent
Director • Retired Teacher • British • Lives in England • Born in Jun 1948
Drew McAllister Brown
Director • Corporate Industry Manager • British • Lives in England • Born in Mar 1973
Mandeep Tumbler
Director • Trustee • British • Lives in England • Born in May 1987
Laura Jane Askew
Director • Cyber Security • British • Lives in England • Born in Jul 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
Pickwick Academy Trust
Paul Leonard Vincent 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
Notification of PSC Statement
7 Days Ago on 1 Dec 2025
Alan Philip Sowden (PSC) Resigned
8 Days Ago on 30 Nov 2025
Full Accounts Submitted
19 Days Ago on 19 Nov 2025
Nicky Boughton Resigned
5 Months Ago on 12 Jun 2025
Dan Kimpton Resigned
10 Months Ago on 13 Jan 2025
Gemma Brown Resigned
10 Months Ago on 13 Jan 2025
Full Accounts Submitted
11 Months Ago on 24 Dec 2024
Confirmation Submitted
11 Months Ago on 20 Dec 2024
Caroline Elizabeth Pepys Resigned
1 Year 1 Month Ago on 25 Oct 2024
Gary Foote Resigned
1 Year 9 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
Cessation of Alan Philip Sowden as a person with significant control on 30 November 2025
Submitted on 1 Dec 2025
Notification of a person with significant control statement
Submitted on 1 Dec 2025
Termination of appointment of Dan Kimpton as a director on 13 January 2025
Submitted on 1 Dec 2025
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
Total exemption full accounts made up to 28 February 2025
Submitted on 19 Nov 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 24 Dec 2024
Confirmation statement made on 20 December 2024 with updates
Submitted on 20 Dec 2024
Termination of appointment of Caroline Elizabeth Pepys as a director on 25 October 2024
Submitted on 25 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs