Background WavePink WaveYellow Wave

BABY MILK ACTION (01924050)

BABY MILK ACTION (01924050) is an active UK company. incorporated on 19 June 1985. with registered office in Cambridge. The company operates in the Education sector, engaged in cultural education and 2 other business activities. BABY MILK ACTION has been registered for 40 years. Current directors include BOYLE, Robert John, Dr, JANSEN, Laura, MAYO, Deborah Marie and 1 others.

Company Number
01924050
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 June 1985
Age
40 years
Address
34 Blinco Grove, Cambridge, CB1 7TS
Industry Sector
Education
Business Activity
Cultural education
Directors
BOYLE, Robert John, Dr, JANSEN, Laura, MAYO, Deborah Marie, PATERSON, Jim
SIC Codes
85520, 86900, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABY MILK ACTION

BABY MILK ACTION is an active company incorporated on 19 June 1985 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. BABY MILK ACTION was registered 40 years ago.(SIC: 85520, 86900, 94990)

Status

active

Active since 40 years ago

Company No

01924050

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 19 June 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BABY MILK ACTION COALITION
From: 19 June 1985To: 28 January 2003
Contact
Address

34 Blinco Grove Cambridge, CB1 7TS,

Previous Addresses

4 Brooklands Avenue Cambridge CB2 8BB United Kingdom
From: 14 October 2016To: 15 January 2020
34 Trumpington Street Cambridge CB2 1QY
From: 19 June 1985To: 14 October 2016
Timeline

27 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
Jan 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
May 12
Director Joined
Aug 12
Director Left
Feb 14
Director Left
Feb 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
May 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jan 18
Director Joined
Jan 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
May 25
Director Joined
May 25
Director Joined
Jul 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BOYLE, Robert John, Dr

Active
Blinco Grove, CambridgeCB1 7TS
Born August 1970
Director
Appointed 27 May 2025

JANSEN, Laura

Active
Blinco Grove, CambridgeCB1 7TS
Born April 1977
Director
Appointed 01 Jul 2025

MAYO, Deborah Marie

Active
Blinco Grove, CambridgeCB1 7TS
Born May 1971
Director
Appointed 31 Jan 2020

PATERSON, Jim

Active
Blinco Grove, CambridgeCB1 7TS
Born April 1978
Director
Appointed 13 May 2017

WOODBURN, Lisa

Resigned
140 Cherry Hinton Road, CambridgeCB1 7AJ
Secretary
Appointed N/A
Resigned 31 Jan 2020

ALLEN, Penny

Resigned
Longview Browns Springs, BerkhamstedHP4 2SQ
Born January 1964
Director
Appointed 25 Jan 1997
Resigned 21 Jan 2002

AMERY, Jennifer, Dr

Resigned
114 Uplands, Welwyn Garden CityAL8 7EQ
Born June 1953
Director
Appointed N/A
Resigned 07 Sept 1994

BAILEY, Michael Robin

Resigned
The Coach House, HassocksBN6 9PJ
Born June 1954
Director
Appointed 25 Jan 1997
Resigned 12 Apr 2008

BEDFORD RUSSELL, Alison

Resigned
16 Huron Road, LondonSW17 8RB
Born April 1960
Director
Appointed 22 Feb 1995
Resigned 04 Mar 1996

BUCHANAN, Phyllis Helen

Resigned
Cheviot House, CrowthorneRG45 6AE
Born September 1957
Director
Appointed 12 Jun 2007
Resigned 16 Sept 2015

CARTER, Lois

Resigned
29 Spring Hill, LondonE5 9BE
Born September 1946
Director
Appointed N/A
Resigned 01 Apr 1992

COSTELLO, Anthony Mark, Dr

Resigned
34 Brooksville Avenue, LondonNW6 6TG
Born February 1953
Director
Appointed 05 Mar 1991
Resigned 13 Jun 1995

CRAWFORD, Julie

Resigned
2 Bailiffs Cottages, SittingbourneME9 0JU
Born November 1958
Director
Appointed N/A
Resigned 09 Feb 1995

CRAWLEY, Helen, Dr

Resigned
Blinco Grove, CambridgeCB1 7TS
Born July 1961
Director
Appointed 02 Jun 2023
Resigned 27 May 2025

CROFT, Verity

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born February 1975
Director
Appointed 18 Apr 2015
Resigned 11 Jan 2017

CUPITT, Caroline Mary

Resigned
Priory Cottage 3 Sandford Road, OxfordOX4 4PU
Born September 1966
Director
Appointed N/A
Resigned 31 Jan 1996

DODDS, Rosemary

Resigned
Blinco Grove, CambridgeCB1 7TS
Born June 1958
Director
Appointed 19 Oct 2017
Resigned 21 Jun 2024

DUBY, Fiona Margaret

Resigned
Ashford Road, BrightonBN1 6LJ
Born May 1950
Director
Appointed 26 Jan 2002
Resigned 04 Jan 2023

DYBALL, Julie

Resigned
Maple Lodge, PooleBH16 6EG
Born February 1970
Director
Appointed 02 Apr 2005
Resigned 05 Mar 2011

GOSLING, Louisa

Resigned
74 Shaftesbury Road, LondonN19 4QN
Born May 1960
Director
Appointed 25 Jan 1997
Resigned 04 Sept 2002

HARPER, Sarah

Resigned
9a Avonmore Mansions, LondonW14 8RN
Born May 1941
Director
Appointed 25 Jan 1997
Resigned 25 Nov 1999

HARROWER, Caroline May Moira

Resigned
Blinco Grove, CambridgeCB1 7TS
Born January 1978
Director
Appointed 16 Jan 2023
Resigned 21 Jun 2024

KELLY, Marion Alice

Resigned
57 Strathleven Road, LondonSW2 5JS
Born April 1956
Director
Appointed N/A
Resigned 30 Apr 1996

KUMARAKULASINGHE, Sonali Dina

Resigned
37 Norwich Street, CambridgeCB2 1ND
Born November 1967
Director
Appointed 12 Sept 1995
Resigned 10 Dec 2000

LAST, Susan Elizabeth

Resigned
Blinco Grove, CambridgeCB1 7TS
Born October 1977
Director
Appointed 05 Apr 2014
Resigned 04 Jan 2023

LAWSON, Elaine

Resigned
81 Holmdene Avenue, LondonSE24 9LD
Born June 1958
Director
Appointed 13 Jun 1995
Resigned 30 Jan 1996

LOBSTEIN, Timothy Jordan, Doctor

Resigned
58 Finsbury Park Road, LondonN4 2JX
Born September 1949
Director
Appointed N/A
Resigned 24 Jul 2002

LONGFIELD, Jeanette Anne

Resigned
37 Saint Marks Road, LondonW7 2PN
Born September 1957
Director
Appointed 22 Feb 1995
Resigned 08 Jan 1998

LUCAS, Susan

Resigned
5 Kelross Road, LondonN5 2QS
Born April 1948
Director
Appointed 13 Jun 1995
Resigned 08 Jun 2000

LUNTS, Phillip

Resigned
42 King Street, ShrewsburySY2 5ES
Director
Appointed N/A
Resigned 07 Jun 1991

NATHANAIL, Lola

Resigned
5 Godley Road, LondonSW18 3HB
Born June 1966
Director
Appointed 14 Feb 1995
Resigned 31 Jan 1996

NEESAM, Jane

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born October 1961
Director
Appointed 07 Jun 2012
Resigned 13 May 2017

NORTHOVER, Lisa Emma, Councillor

Resigned
39 St Clements Road, BournemouthBH1 4DX
Born June 1976
Director
Appointed 02 Apr 2005
Resigned 30 Apr 2012

O LEARY, Rachel Marion

Resigned
9 The Paddocks, CambridgeCB5 0HQ
Born November 1949
Director
Appointed 31 Jan 1996
Resigned 01 Feb 2014

PAYNE, Christopher

Resigned
Cpcc Ltd, LondonW1V 5PB
Born November 1945
Director
Appointed N/A
Resigned 19 Sept 1994
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Small
24 June 2008
AAAnnual Accounts
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 May 2007
AAAnnual Accounts
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363aAnnual Return
Legacy
18 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 March 2006
AAAnnual Accounts
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 April 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
20 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 February 2003
AAAnnual Accounts
Certificate Change Of Name Company
28 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 May 2002
AAAnnual Accounts
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
7 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
3 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
363sAnnual Return (shuttle)
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
21 May 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
29 April 1993
288288
Legacy
16 April 1993
288288
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Legacy
27 May 1992
225(1)225(1)
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
23 March 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
16 February 1992
363sAnnual Return (shuttle)
Miscellaneous
1 July 1991
MISCMISC
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Legacy
4 June 1990
363363
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 June 1985
NEWINCIncorporation