BABY MILK ACTION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBABY MILK ACTION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01924050
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BABY MILK ACTION?

    • Cultural education (85520) / Education
    • Other human health activities (86900) / Human health and social work activities
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is BABY MILK ACTION located?

    Registered Office Address
    34 Blinco Grove
    CB1 7TS Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BABY MILK ACTION?

    Previous Company Names
    Company NameFromUntil
    BABY MILK ACTION COALITIONJun 19, 1985Jun 19, 1985

    What are the latest accounts for BABY MILK ACTION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BABY MILK ACTION?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for BABY MILK ACTION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Laura Jansen as a director on Jul 01, 2025

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2024

    6 pagesAA

    Termination of appointment of Helen Crawley as a director on May 27, 2025

    1 pagesTM01

    Appointment of Dr Robert John Boyle as a director on May 27, 2025

    2 pagesAP01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Termination of appointment of Caroline May Moira Harrower as a director on Jun 21, 2024

    1 pagesTM01

    Termination of appointment of Rosemary Dodds as a director on Jun 21, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Helen Crawley as a director on Jun 02, 2023

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2022

    6 pagesAA

    Appointment of Ms Caroline May Moira Harrower as a director on Jan 16, 2023

    2 pagesAP01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Susan Elizabeth Last as a director on Jan 04, 2023

    1 pagesTM01

    Termination of appointment of Fiona Margaret Duby as a director on Jan 04, 2023

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Deborah Marie Mayo as a director on Jan 31, 2020

    2 pagesAP01

    Termination of appointment of Lisa Woodburn as a secretary on Jan 31, 2020

    1 pagesTM02

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 4 Brooklands Avenue Cambridge CB2 8BB United Kingdom to 34 Blinco Grove Cambridge CB1 7TS on Jan 15, 2020

    1 pagesAD01

    Who are the officers of BABY MILK ACTION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYLE, Robert John, Dr
    Blinco Grove
    CB1 7TS Cambridge
    34
    England
    Director
    Blinco Grove
    CB1 7TS Cambridge
    34
    England
    EnglandBritish156661850002
    JANSEN, Laura
    Blinco Grove
    CB1 7TS Cambridge
    34
    England
    Director
    Blinco Grove
    CB1 7TS Cambridge
    34
    England
    EnglandBritish338002350001
    MAYO, Deborah Marie
    Blinco Grove
    CB1 7TS Cambridge
    34
    England
    Director
    Blinco Grove
    CB1 7TS Cambridge
    34
    England
    EnglandBritish135748690001
    PATERSON, Jim
    Blinco Grove
    CB1 7TS Cambridge
    34
    England
    Director
    Blinco Grove
    CB1 7TS Cambridge
    34
    England
    EnglandBritish232223210001
    WOODBURN, Lisa
    140 Cherry Hinton Road
    CB1 7AJ Cambridge
    Cambridgeshire
    Secretary
    140 Cherry Hinton Road
    CB1 7AJ Cambridge
    Cambridgeshire
    British2243420001
    ALLEN, Penny
    Longview Browns Springs
    Potten End
    HP4 2SQ Berkhamsted
    Hertfordshire
    Director
    Longview Browns Springs
    Potten End
    HP4 2SQ Berkhamsted
    Hertfordshire
    British51825690002
    AMERY, Jennifer, Dr
    114 Uplands
    AL8 7EQ Welwyn Garden City
    Hertfordshire
    Director
    114 Uplands
    AL8 7EQ Welwyn Garden City
    Hertfordshire
    British2243460002
    BAILEY, Michael Robin
    The Coach House
    Underhill Lane Clayton
    BN6 9PJ Hassocks
    West Sussex
    Director
    The Coach House
    Underhill Lane Clayton
    BN6 9PJ Hassocks
    West Sussex
    British51615220006
    BEDFORD RUSSELL, Alison
    16 Huron Road
    SW17 8RB London
    Director
    16 Huron Road
    SW17 8RB London
    British42719340001
    BUCHANAN, Phyllis Helen
    Cheviot House
    Wellingtonia Avenue
    RG45 6AE Crowthorne
    Berkshire
    Director
    Cheviot House
    Wellingtonia Avenue
    RG45 6AE Crowthorne
    Berkshire
    EnglandBritish123491880001
    CARTER, Lois
    29 Spring Hill
    E5 9BE London
    Director
    29 Spring Hill
    E5 9BE London
    British2243440001
    COSTELLO, Anthony Mark, Dr
    34 Brooksville Avenue
    NW6 6TG London
    Director
    34 Brooksville Avenue
    NW6 6TG London
    United KingdomBritish24277980001
    CRAWFORD, Julie
    2 Bailiffs Cottages
    Doddington
    ME9 0JU Sittingbourne
    Kent
    Director
    2 Bailiffs Cottages
    Doddington
    ME9 0JU Sittingbourne
    Kent
    British2243500001
    CRAWLEY, Helen, Dr
    Blinco Grove
    CB1 7TS Cambridge
    34
    England
    Director
    Blinco Grove
    CB1 7TS Cambridge
    34
    England
    EnglandBritish309970140001
    CROFT, Verity
    Brooklands Avenue
    CB2 8BB Cambridge
    4
    United Kingdom
    Director
    Brooklands Avenue
    CB2 8BB Cambridge
    4
    United Kingdom
    EnglandBritish197998400001
    CUPITT, Caroline Mary
    Priory Cottage 3 Sandford Road
    Littlemore
    OX4 4PU Oxford
    Director
    Priory Cottage 3 Sandford Road
    Littlemore
    OX4 4PU Oxford
    British2243490003
    DODDS, Rosemary
    Blinco Grove
    CB1 7TS Cambridge
    34
    England
    Director
    Blinco Grove
    CB1 7TS Cambridge
    34
    England
    EnglandBritish241677740001
    DUBY, Fiona Margaret
    Ashford Road
    BN1 6LJ Brighton
    76
    England
    Director
    Ashford Road
    BN1 6LJ Brighton
    76
    England
    EnglandBritish,French124335530003
    DYBALL, Julie
    Maple Lodge
    Lytchett Matravers
    BH16 6EG Poole
    Dorset
    Director
    Maple Lodge
    Lytchett Matravers
    BH16 6EG Poole
    Dorset
    United KingdomBritish99342310001
    GOSLING, Louisa
    74 Shaftesbury Road
    N19 4QN London
    Director
    74 Shaftesbury Road
    N19 4QN London
    British51615260001
    HARPER, Sarah
    9a Avonmore Mansions
    Avonmore Road
    W14 8RN London
    Director
    9a Avonmore Mansions
    Avonmore Road
    W14 8RN London
    British51825720001
    HARROWER, Caroline May Moira
    Blinco Grove
    CB1 7TS Cambridge
    34
    England
    Director
    Blinco Grove
    CB1 7TS Cambridge
    34
    England
    ScotlandBritish197164690001
    KELLY, Marion Alice
    57 Strathleven Road
    SW2 5JS London
    Director
    57 Strathleven Road
    SW2 5JS London
    Usa2243450004
    KUMARAKULASINGHE, Sonali Dina
    37 Norwich Street
    CB2 1ND Cambridge
    Cambridgeshire
    Director
    37 Norwich Street
    CB2 1ND Cambridge
    Cambridgeshire
    British45812680001
    LAST, Susan Elizabeth
    Blinco Grove
    CB1 7TS Cambridge
    34
    England
    Director
    Blinco Grove
    CB1 7TS Cambridge
    34
    England
    United KingdomBritish146370970002
    LAWSON, Elaine
    81 Holmdene Avenue
    SE24 9LD London
    Director
    81 Holmdene Avenue
    SE24 9LD London
    British44910630002
    LOBSTEIN, Timothy Jordan, Doctor
    58 Finsbury Park Road
    N4 2JX London
    Director
    58 Finsbury Park Road
    N4 2JX London
    British40431310001
    LONGFIELD, Jeanette Anne
    37 Saint Marks Road
    W7 2PN London
    Director
    37 Saint Marks Road
    W7 2PN London
    United KingdomBritish66209650001
    LUCAS, Susan
    5 Kelross Road
    N5 2QS London
    Director
    5 Kelross Road
    N5 2QS London
    EnglandBritish5003730002
    LUNTS, Phillip
    42 King Street
    SY2 5ES Shrewsbury
    Salop
    Director
    42 King Street
    SY2 5ES Shrewsbury
    Salop
    British2243480001
    NATHANAIL, Lola
    5 Godley Road
    Earlsfield
    SW18 3HB London
    Director
    5 Godley Road
    Earlsfield
    SW18 3HB London
    British44910850001
    NEESAM, Jane
    Brooklands Avenue
    CB2 8BB Cambridge
    4
    United Kingdom
    Director
    Brooklands Avenue
    CB2 8BB Cambridge
    4
    United Kingdom
    United KingdomBritish171182100001
    NORTHOVER, Lisa Emma, Councillor
    39 St Clements Road
    BH1 4DX Bournemouth
    Dorset
    Director
    39 St Clements Road
    BH1 4DX Bournemouth
    Dorset
    EnglandBritish113011620002
    O LEARY, Rachel Marion
    9 The Paddocks
    Burwell
    CB5 0HQ Cambridge
    Director
    9 The Paddocks
    Burwell
    CB5 0HQ Cambridge
    United KingdomBritish46833210001
    PAYNE, Christopher
    Cpcc Ltd
    46 Old Compton Street
    W1V 5PB London
    Director
    Cpcc Ltd
    46 Old Compton Street
    W1V 5PB London
    British72138830001

    What are the latest statements on persons with significant control for BABY MILK ACTION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0