About

Registered Number: 01924050
Date of Incorporation: 19/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: 34 Blinco Grove, Cambridge, CB1 7TS,

 

Having been setup in 1985, Baby Milk Action are based in Cambridge, it's status in the Companies House registry is set to "Active". The current directors of the business are Dodds, Rosemary, Duby, Fiona Margaret, Last, Susan Elizabeth, Paterson, Jim, Allen, Penny, Amery, Jennifer, Dr, Bailey, Michael Robin, Bedford Russell, Alison, Buchanan, Phyllis Helen, Carter, Lois, Crawford, Julie, Croft, Verity, Cupitt, Caroline Mary, Dyball, Julie, Gosling, Louisa, Harper, Sarah, Kelly, Marion Alice, Kumarakulasinghe, Sonali Dina, Lawson, Elaine, Longfield, Jeanette Anne, Lucas, Susan, Lunts, Phillip, Nathanail, Lola, Neesam, Jane, Northover, Lisa Emma, O Leary, Rachel Marion, Payne, Christopher, Porter, Charles Andrew, Price, Trudie, Reid, Stuart John, Rowe, Dorothy Jean, Saunby, Sarah, Simon, Hugh Michael, Tomkins, Thomas, Wake, Yvonne Rosina, Watkins, Kevin, Wilkinson, John Mark, Williams, Carol Anne, Woodburn, Lisa, Woodhouse, Catherine, Woolley, Stephen Gary, Woolley, Susan Elaine, Wright, Katharine Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODDS, Rosemary 19 October 2017 - 1
DUBY, Fiona Margaret 26 January 2002 - 1
LAST, Susan Elizabeth 05 April 2014 - 1
PATERSON, Jim 13 May 2017 - 1
ALLEN, Penny 25 January 1997 21 January 2002 1
AMERY, Jennifer, Dr N/A 07 September 1994 1
BAILEY, Michael Robin 25 January 1997 12 April 2008 1
BEDFORD RUSSELL, Alison 22 February 1995 04 March 1996 1
BUCHANAN, Phyllis Helen 12 June 2007 16 September 2015 1
CARTER, Lois N/A 01 April 1992 1
CRAWFORD, Julie N/A 09 February 1995 1
CROFT, Verity 18 April 2015 11 January 2017 1
CUPITT, Caroline Mary N/A 31 January 1996 1
DYBALL, Julie 02 April 2005 05 March 2011 1
GOSLING, Louisa 25 January 1997 04 September 2002 1
HARPER, Sarah 25 January 1997 25 November 1999 1
KELLY, Marion Alice N/A 30 April 1996 1
KUMARAKULASINGHE, Sonali Dina 12 September 1995 10 December 2000 1
LAWSON, Elaine 13 June 1995 30 January 1996 1
LONGFIELD, Jeanette Anne 22 February 1995 08 January 1998 1
LUCAS, Susan 13 June 1995 08 June 2000 1
LUNTS, Phillip N/A 07 June 1991 1
NATHANAIL, Lola 14 February 1995 31 January 1996 1
NEESAM, Jane 07 June 2012 13 May 2017 1
NORTHOVER, Lisa Emma 02 April 2005 30 April 2012 1
O LEARY, Rachel Marion 31 January 1996 01 February 2014 1
PAYNE, Christopher N/A 19 September 1994 1
PORTER, Charles Andrew N/A 25 January 1997 1
PRICE, Trudie 25 January 1997 23 January 1999 1
REID, Stuart John 25 January 1992 02 February 1995 1
ROWE, Dorothy Jean N/A 06 October 1994 1
SAUNBY, Sarah 18 April 2009 15 June 2014 1
SIMON, Hugh Michael 25 March 2006 15 January 2016 1
TOMKINS, Thomas 31 January 1999 10 January 2000 1
WAKE, Yvonne Rosina 11 September 2007 06 April 2011 1
WATKINS, Kevin 03 September 1991 25 January 1997 1
WILKINSON, John Mark 12 March 2003 10 February 2006 1
WILLIAMS, Carol Anne 14 December 1992 12 September 1996 1
WOODBURN, Lisa N/A 01 September 1991 1
WOODHOUSE, Catherine 14 March 2001 13 June 2005 1
WOOLLEY, Stephen Gary 17 January 1998 21 February 2007 1
WOOLLEY, Susan Elaine 22 February 1995 23 January 1999 1
WRIGHT, Katharine Susan 23 March 1993 23 July 1995 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 January 2020
AD01 - Change of registered office address 15 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 04 January 2018
AP01 - Appointment of director 04 January 2018
AA - Annual Accounts 27 June 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 30 January 2017
CS01 - N/A 11 January 2017
AD01 - Change of registered office address 14 October 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 27 May 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
CH01 - Change of particulars for director 12 February 2013
AP01 - Appointment of director 06 August 2012
AA - Annual Accounts 03 July 2012
TM01 - Termination of appointment of director 24 May 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 04 July 2011
TM01 - Termination of appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AP01 - Appointment of director 01 February 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
AA - Annual Accounts 15 May 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
363a - Annual Return 04 January 2007
288a - Notice of appointment of directors or secretaries 18 April 2006
AA - Annual Accounts 09 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
363s - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 16 January 2004
288a - Notice of appointment of directors or secretaries 20 March 2003
AA - Annual Accounts 11 February 2003
CERTNM - Change of name certificate 28 January 2003
363s - Annual Return 22 January 2003
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
AA - Annual Accounts 22 May 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
363s - Annual Return 03 January 2002
288a - Notice of appointment of directors or secretaries 28 March 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 30 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 26 June 2000
363s - Annual Return 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
AA - Annual Accounts 23 January 2000
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 21 January 1999
288a - Notice of appointment of directors or secretaries 07 April 1998
AA - Annual Accounts 27 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
363s - Annual Return 29 January 1998
288a - Notice of appointment of directors or secretaries 03 July 1997
AA - Annual Accounts 06 April 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
363s - Annual Return 01 February 1997
288b - Notice of resignation of directors or secretaries 05 December 1996
288 - N/A 21 May 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 20 February 1996
288 - N/A 28 December 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
AA - Annual Accounts 18 July 1995
288 - N/A 28 April 1995
288 - N/A 28 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
363s - Annual Return 05 February 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 10 March 1994
288 - N/A 29 April 1993
288 - N/A 16 April 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 04 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 May 1992
AA - Annual Accounts 12 May 1992
288 - N/A 23 March 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
363s - Annual Return 16 February 1992
MISC - Miscellaneous document 01 July 1991
AA - Annual Accounts 15 January 1991
363a - Annual Return 15 January 1991
363 - Annual Return 04 June 1990
AA - Annual Accounts 04 May 1990
AA - Annual Accounts 27 July 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 28 June 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
REREG(U) - N/A 16 January 1987
NEWINC - New incorporation documents 19 June 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.