About

Registered Number: 04279401
Date of Incorporation: 31/08/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Acorn House, 351 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 3HP

 

Founded in 2001, Community Action: Mk have registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". Walton, Clare, Conway, Danny, Dawes, Julie- Anne, Ewedemi, Sola, Harrison, June Margaret, Kitchen, Roger Frank, Webber, Diane Lesley, Marren, Timothy William Adrian, Ager, Eileen Gladys Cynthia, Anderson, Gavin William, Armes, Andrew Beris, Caldbeck, Karen, Clark, Ellen, Dimmock, Trevor Thomas, Egdell, John Paul, Fox, Briony Rachael, Francome, Avril Ann, Gear, Colin Bertram, Griffiths, Reginald Arthur, Kelly, Justin Lewis, Lovell, Lisa, Malone, Caroline, Marshall, John David, Marshall, John David, Meredith, Christopher Henry Rowland, O'shea, Tony, Pandya, Verity, Price, David Michael, Salter, Ruth Helen, Thornton, Sheila, Tunney, David, Usher, Wendy Anne, Westell, Coleen, Yafai, Gamiel Ahmed are the current directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Danny 01 April 2017 - 1
DAWES, Julie- Anne 13 March 2017 - 1
EWEDEMI, Sola 04 October 2016 - 1
HARRISON, June Margaret 25 June 2019 - 1
KITCHEN, Roger Frank 13 July 2015 - 1
WEBBER, Diane Lesley 28 April 2017 - 1
AGER, Eileen Gladys Cynthia 31 August 2001 02 November 2004 1
ANDERSON, Gavin William 25 March 2008 01 February 2012 1
ARMES, Andrew Beris 14 March 2007 07 November 2013 1
CALDBECK, Karen 17 July 2008 05 November 2014 1
CLARK, Ellen 31 August 2001 14 June 2007 1
DIMMOCK, Trevor Thomas 31 August 2001 04 November 2009 1
EGDELL, John Paul 05 December 2002 25 July 2005 1
FOX, Briony Rachael 04 September 2008 05 November 2014 1
FRANCOME, Avril Ann 25 July 2005 09 November 2011 1
GEAR, Colin Bertram 01 September 2002 09 November 2007 1
GRIFFITHS, Reginald Arthur 31 August 2001 27 September 2001 1
KELLY, Justin Lewis 04 November 2009 25 November 2010 1
LOVELL, Lisa 05 October 2016 14 November 2018 1
MALONE, Caroline 31 August 2001 14 March 2007 1
MARSHALL, John David 12 May 2015 04 October 2017 1
MARSHALL, John David 24 March 2010 25 October 2012 1
MEREDITH, Christopher Henry Rowland 31 August 2001 27 September 2002 1
O'SHEA, Tony 06 November 2002 03 November 2005 1
PANDYA, Verity 24 March 2010 31 October 2016 1
PRICE, David Michael 01 September 2002 09 November 2007 1
SALTER, Ruth Helen 31 August 2001 09 November 2007 1
THORNTON, Sheila 30 April 2012 04 October 2017 1
TUNNEY, David 15 July 2010 18 October 2014 1
USHER, Wendy Anne 02 November 2004 14 March 2007 1
WESTELL, Coleen 07 November 2013 05 November 2014 1
YAFAI, Gamiel Ahmed 12 February 2013 23 January 2020 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Clare 01 April 2017 - 1
MARREN, Timothy William Adrian 23 March 2015 01 April 2017 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 29 August 2019
AP01 - Appointment of director 29 August 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
AP01 - Appointment of director 08 September 2017
CS01 - N/A 08 September 2017
AP01 - Appointment of director 08 September 2017
AP01 - Appointment of director 08 September 2017
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 19 May 2017
AP03 - Appointment of secretary 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
TM02 - Termination of appointment of secretary 18 May 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 28 October 2015
TM01 - Termination of appointment of director 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AR01 - Annual Return 25 September 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
TM02 - Termination of appointment of secretary 07 April 2015
AP03 - Appointment of secretary 01 April 2015
AA - Annual Accounts 02 December 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 30 October 2014
AR01 - Annual Return 11 September 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 25 November 2013
AP01 - Appointment of director 20 November 2013
AP01 - Appointment of director 15 November 2013
CH01 - Change of particulars for director 15 November 2013
TM01 - Termination of appointment of director 13 November 2013
AR01 - Annual Return 03 September 2013
AP01 - Appointment of director 14 March 2013
AA - Annual Accounts 14 December 2012
TM01 - Termination of appointment of director 27 November 2012
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AP01 - Appointment of director 20 July 2012
TM01 - Termination of appointment of director 26 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 30 September 2011
CC01 - Notice of restriction on the company's articles 31 January 2011
CC04 - Statement of companies objects 31 January 2011
MEM/ARTS - N/A 31 January 2011
CERTNM - Change of name certificate 25 January 2011
RESOLUTIONS - N/A 25 January 2011
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 26 July 2010
AP01 - Appointment of director 26 July 2010
AP01 - Appointment of director 07 January 2010
AP01 - Appointment of director 30 November 2009
AA - Annual Accounts 16 November 2009
AP01 - Appointment of director 12 November 2009
TM01 - Termination of appointment of director 09 November 2009
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
AA - Annual Accounts 13 November 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
363s - Annual Return 28 September 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 12 October 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
363s - Annual Return 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
AA - Annual Accounts 19 November 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 22 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
225 - Change of Accounting Reference Date 01 August 2002
NEWINC - New incorporation documents 31 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.