SOPHIE HAYES FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/11/252 November 2025 NewTermination of appointment of Wouter Gijsbert Putman as a director on 2025-10-17

View Document

30/10/2530 October 2025 NewResolutions

View Document

30/10/2530 October 2025 NewMemorandum and Articles of Association

View Document

13/10/2513 October 2025 NewRegistered office address changed from Workspace 154-160 Fleet Street London EC4A 2DQ England to Pill Box. Workspace. 115 Coventry Road London E2 6GG on 2025-10-13

View Document

02/10/252 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/09/255 September 2025 Termination of appointment of Francesca Swee Ching Lee as a director on 2025-07-22

View Document

05/09/255 September 2025 Appointment of Ms Rebecca Jane Hirst as a director on 2025-09-01

View Document

19/08/2519 August 2025 Cessation of Nicola Sharon Murphy as a person with significant control on 2025-06-12

View Document

19/08/2519 August 2025 Termination of appointment of Nicola Sharon Murphy as a director on 2025-06-12

View Document

22/07/2522 July 2025 Director's details changed for Mrs Francesca Swee Ching Lee on 2025-07-22

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

26/12/2426 December 2024 Termination of appointment of Clare Louise Holly Bouwmeester as a director on 2024-12-26

View Document

01/12/241 December 2024 Termination of appointment of Rachel Emma Turk as a director on 2024-11-27

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Appointment of Mrs Francesca Swee Ching Lee as a director on 2024-04-08

View Document

01/07/241 July 2024 Registered office address changed from 107-111 Fleet Street London EC4A 2AB United Kingdom to Workspace 154-160 Fleet Street London EC4A 2DQ on 2024-07-01

View Document

29/02/2429 February 2024 Termination of appointment of Graham Derek Stanton as a secretary on 2024-02-29

View Document

20/02/2420 February 2024 Termination of appointment of Leanne Jayne Wright as a director on 2024-02-18

View Document

15/02/2415 February 2024 Termination of appointment of Miriam Nackasha as a director on 2024-02-14

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

16/10/2316 October 2023 Appointment of Ms Konstantina Papadopoulou as a director on 2023-10-01

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Appointment of Ms Danielle Bekker as a director on 2023-06-01

View Document

07/06/237 June 2023 Appointment of Mrs Rachel Emma Turk as a director on 2023-06-01

View Document

10/01/2310 January 2023 Termination of appointment of John Richard Millidge as a director on 2022-12-31

View Document

10/01/2310 January 2023 Appointment of Mr Wouter Gijsbert Putman as a director on 2023-01-01

View Document

08/01/238 January 2023 Cessation of John Richard Millidge as a person with significant control on 2022-12-31

View Document

08/01/238 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

09/10/229 October 2022 Notification of Nicola Sharon Murphy as a person with significant control on 2022-09-21

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/05/227 May 2022 Appointment of Ms Nicola Sharon Murphy as a director on 2022-05-01

View Document

08/01/228 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/12/215 December 2021 Termination of appointment of Toby Giles Miller as a director on 2021-11-24

View Document

05/12/215 December 2021 Termination of appointment of Kevin Hyland as a director on 2021-11-24

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 4 OLD PARK LANE MAYFAIR LONDON W1K 1QW ENGLAND

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/01/1913 January 2019 NOTIFICATION OF PSC STATEMENT ON 13/01/2019

View Document

13/01/1913 January 2019 CESSATION OF ADAM RHODES CROSSLEY AS A PSC

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MS SARA KATHRYN SABIERS HYDE

View Document

28/07/1828 July 2018 DIRECTOR APPOINTED MISS LUCINDA SOPHIA FREEMAN

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD MILLIDGE / 27/07/2018

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MISS LEANNE JAYNE MAUND

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR JOHN RICHARD MILLIDGE

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH ROBINSON

View Document

25/07/1825 July 2018 CESSATION OF HANNAH ROBINSON AS A PSC

View Document

25/07/1825 July 2018 CESSATION OF HANNAH JANE O'BRIEN AS A PSC

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH O'BRIEN

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

26/08/1726 August 2017 REGISTERED OFFICE CHANGED ON 26/08/2017 FROM 26 YORK STREET LONDON W1U 6PZ

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/01/1721 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JANE NEWTON / 23/09/2016

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MISS HANNAH ROBINSON

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RHODES CROSSLEY / 09/06/2016

View Document

18/01/1618 January 2016 31/12/15 NO MEMBER LIST

View Document

14/01/1614 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/01/1527 January 2015 19/12/14 NO MEMBER LIST

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM C/O SOPHIE HAYES FOUNDATION 37 TILEYARD ROAD LONDON N7 9AH

View Document

10/01/1410 January 2014 19/12/13 NO MEMBER LIST

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JANE NEWTON / 28/10/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RHODES CROSSLEY / 28/10/2013

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM OASIS CENTRE (STOP THE TRAFFIK) 75 WESTMINSTER BRIDGE ROAD LONDON SE1 7HS

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JANE NEWTON / 24/10/2013

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 19/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company