THE FOR BABY'S SAKE TRUST

Company Documents

DateDescription
23/06/2523 June 2025 Appointment of Ms Tracey-Joy Harrison as a director on 2025-06-12

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

27/09/2427 September 2024 Appointment of Mr Sami Rahman as a director on 2024-08-19

View Document

17/05/2417 May 2024 Appointment of Dr Gillian Rose as a director on 2024-05-15

View Document

02/01/242 January 2024 Accounts for a small company made up to 2023-03-31

View Document

15/11/2315 November 2023 Appointment of Mr Jonathan Chapman as a director on 2023-11-13

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

15/06/2315 June 2023 Registered office address changed from Unit 4 Meadway Court Rutherford Close Stevenage Herts SG1 2EF England to Unit 1B Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 2023-06-15

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

09/12/229 December 2022 Termination of appointment of Stelio Haralambos Stefanou as a director on 2022-12-08

View Document

25/11/2225 November 2022 Termination of appointment of Tracey-Joy Harrison as a director on 2022-11-16

View Document

09/11/229 November 2022 Notification of a person with significant control statement

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

11/10/2211 October 2022 Cessation of Stelio Haralambos Stefanou as a person with significant control on 2022-09-13

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Accounts for a small company made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

07/08/207 August 2020 FORM NE01 FILED

View Document

07/08/207 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/08/207 August 2020 COMPANY NAME CHANGED THE STEFANOU FOUNDATION CERTIFICATE ISSUED ON 07/08/20

View Document

13/07/2013 July 2020 SECRETARY APPOINTED MR ADAM EMMANUEL SHUTKEVER

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, SECRETARY SUSIE STEFANOU

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR SUSIE STEFANOU

View Document

09/01/209 January 2020 DIRECTOR APPOINTED LADY SALLY KNOWLES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH STEDMAN-SCOTT

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAME LINDA MARGARET HOMER / 16/08/2019

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM SUITE 106 29 BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3BQ

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STELIO HARALAMBOS STEFANOU / 09/10/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED DAME LINDA MARGARET HOMER

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STELIO HARALAMBOS STEFANOU / 11/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSIE STEFANOU / 11/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS DEBORAH STEDMAN-SCOTT / 29/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM EMMANUEL SHUTKEVER / 29/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WINDOVER FELLOWES-PRYNNE / 29/09/2017

View Document

29/09/1729 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSIE STEFANOU / 29/09/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 02/10/15 NO MEMBER LIST

View Document

03/08/153 August 2015 DIRECTOR APPOINTED BARONESS DEBORAH STEDMAN-SCOTT

View Document

21/05/1521 May 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

10/10/1410 October 2014 02/10/14 NO MEMBER LIST

View Document

01/08/141 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 02/10/13 NO MEMBER LIST

View Document

19/06/1319 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 02/10/12 NO MEMBER LIST

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

21/10/1121 October 2011 02/10/11 NO MEMBER LIST

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM SUITE ONE THE CODICOTE INNOVATION CENTRE ST ALBANS ROAD CODICOTE HITCHIN HERTFORDSHIRE SG4 8WH

View Document

19/10/1019 October 2010 02/10/10 NO MEMBER LIST

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSIE STEFANOU / 19/10/2010

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

14/10/0914 October 2009 02/10/09 NO MEMBER LIST

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM EMMANUEL SHUTKEVER / 02/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STELIO HARALAMBOS STEFANOU / 02/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSIE STEFANOU / 02/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WINDOVER FELLOWES-PRYNNE / 02/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSIE STEFANOU / 02/10/2009

View Document

11/06/0911 June 2009 ALTER ARTICLES 15/04/2009

View Document

11/06/0911 June 2009 ARTICLES OF ASSOCIATION

View Document

19/05/0919 May 2009 ALTER ARTICLES 15/04/2009

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 1 TEWIN WATER HOUSE TEWIN WATER WELWYN HERTFORDSHIRE AL6 0AA

View Document

25/02/0925 February 2009 SECRETARY APPOINTED SUSIE STEFANOU

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY STELIO STEFANOU

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED PHILIP WINDOVER FELLOWES-PRYNNE

View Document

02/10/082 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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