SOPHIE HAYES FOUNDATION
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/11/252 November 2025 New | Termination of appointment of Wouter Gijsbert Putman as a director on 2025-10-17 |
| 30/10/2530 October 2025 New | Resolutions |
| 30/10/2530 October 2025 New | Memorandum and Articles of Association |
| 13/10/2513 October 2025 New | Registered 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 |
| 02/10/252 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 05/09/255 September 2025 | Termination of appointment of Francesca Swee Ching Lee as a director on 2025-07-22 |
| 05/09/255 September 2025 | Appointment of Ms Rebecca Jane Hirst as a director on 2025-09-01 |
| 19/08/2519 August 2025 | Cessation of Nicola Sharon Murphy as a person with significant control on 2025-06-12 |
| 19/08/2519 August 2025 | Termination of appointment of Nicola Sharon Murphy as a director on 2025-06-12 |
| 22/07/2522 July 2025 | Director's details changed for Mrs Francesca Swee Ching Lee on 2025-07-22 |
| 28/01/2528 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
| 26/12/2426 December 2024 | Termination of appointment of Clare Louise Holly Bouwmeester as a director on 2024-12-26 |
| 01/12/241 December 2024 | Termination of appointment of Rachel Emma Turk as a director on 2024-11-27 |
| 23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 07/08/247 August 2024 | Appointment of Mrs Francesca Swee Ching Lee as a director on 2024-04-08 |
| 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 |
| 29/02/2429 February 2024 | Termination of appointment of Graham Derek Stanton as a secretary on 2024-02-29 |
| 20/02/2420 February 2024 | Termination of appointment of Leanne Jayne Wright as a director on 2024-02-18 |
| 15/02/2415 February 2024 | Termination of appointment of Miriam Nackasha as a director on 2024-02-14 |
| 10/01/2410 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
| 16/10/2316 October 2023 | Appointment of Ms Konstantina Papadopoulou as a director on 2023-10-01 |
| 03/10/233 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 07/06/237 June 2023 | Appointment of Ms Danielle Bekker as a director on 2023-06-01 |
| 07/06/237 June 2023 | Appointment of Mrs Rachel Emma Turk as a director on 2023-06-01 |
| 10/01/2310 January 2023 | Termination of appointment of John Richard Millidge as a director on 2022-12-31 |
| 10/01/2310 January 2023 | Appointment of Mr Wouter Gijsbert Putman as a director on 2023-01-01 |
| 08/01/238 January 2023 | Cessation of John Richard Millidge as a person with significant control on 2022-12-31 |
| 08/01/238 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
| 09/10/229 October 2022 | Notification of Nicola Sharon Murphy as a person with significant control on 2022-09-21 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 07/05/227 May 2022 | Appointment of Ms Nicola Sharon Murphy as a director on 2022-05-01 |
| 08/01/228 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 05/12/215 December 2021 | Termination of appointment of Toby Giles Miller as a director on 2021-11-24 |
| 05/12/215 December 2021 | Termination of appointment of Kevin Hyland as a director on 2021-11-24 |
| 06/11/216 November 2021 | Resolutions |
| 06/11/216 November 2021 | Resolutions |
| 06/11/216 November 2021 | Memorandum and Articles of Association |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 4 OLD PARK LANE MAYFAIR LONDON W1K 1QW ENGLAND |
| 13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 13/01/1913 January 2019 | NOTIFICATION OF PSC STATEMENT ON 13/01/2019 |
| 13/01/1913 January 2019 | CESSATION OF ADAM RHODES CROSSLEY AS A PSC |
| 04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 30/07/1830 July 2018 | DIRECTOR APPOINTED MS SARA KATHRYN SABIERS HYDE |
| 28/07/1828 July 2018 | DIRECTOR APPOINTED MISS LUCINDA SOPHIA FREEMAN |
| 27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD MILLIDGE / 27/07/2018 |
| 27/07/1827 July 2018 | DIRECTOR APPOINTED MISS LEANNE JAYNE MAUND |
| 26/07/1826 July 2018 | DIRECTOR APPOINTED MR JOHN RICHARD MILLIDGE |
| 25/07/1825 July 2018 | APPOINTMENT TERMINATED, DIRECTOR HANNAH ROBINSON |
| 25/07/1825 July 2018 | CESSATION OF HANNAH ROBINSON AS A PSC |
| 25/07/1825 July 2018 | CESSATION OF HANNAH JANE O'BRIEN AS A PSC |
| 25/07/1825 July 2018 | APPOINTMENT TERMINATED, DIRECTOR HANNAH O'BRIEN |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
| 26/08/1726 August 2017 | REGISTERED OFFICE CHANGED ON 26/08/2017 FROM 26 YORK STREET LONDON W1U 6PZ |
| 21/01/1721 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 21/01/1721 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 23/09/1623 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JANE NEWTON / 23/09/2016 |
| 09/06/169 June 2016 | DIRECTOR APPOINTED MISS HANNAH ROBINSON |
| 09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM RHODES CROSSLEY / 09/06/2016 |
| 18/01/1618 January 2016 | 31/12/15 NO MEMBER LIST |
| 14/01/1614 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 27/01/1527 January 2015 | 19/12/14 NO MEMBER LIST |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM C/O SOPHIE HAYES FOUNDATION 37 TILEYARD ROAD LONDON N7 9AH |
| 10/01/1410 January 2014 | 19/12/13 NO MEMBER LIST |
| 10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JANE NEWTON / 28/10/2013 |
| 28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM RHODES CROSSLEY / 28/10/2013 |
| 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 |
| 24/10/1324 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JANE NEWTON / 24/10/2013 |
| 19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 07/02/137 February 2013 | 19/12/12 NO MEMBER LIST |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 19/12/1119 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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