Background WavePink WaveYellow Wave

COMMUNITY ACTION: MK (04279401)

COMMUNITY ACTION: MK (04279401) is an active UK company. incorporated on 31 August 2001. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. COMMUNITY ACTION: MK has been registered for 24 years. Current directors include DAWES, Julie- Anne, EMMANUEL, Lisa Marie, LANDS, Anthony and 3 others.

Company Number
04279401
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 August 2001
Age
24 years
Address
The Pinnacle, Milton Keynes, MK9 1LZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DAWES, Julie- Anne, EMMANUEL, Lisa Marie, LANDS, Anthony, LIN, Tsen-En, WEBBER, Diane Lesley, WILKINSON, Peta Wendy, Dr
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY ACTION: MK

COMMUNITY ACTION: MK is an active company incorporated on 31 August 2001 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. COMMUNITY ACTION: MK was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04279401

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 31 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

MILTON KEYNES COUNCIL OF VOLUNTARY ORGANISATIONS
From: 31 August 2001To: 25 January 2011
Contact
Address

The Pinnacle 150 Midsummer Boulevard Milton Keynes, MK9 1LZ,

Previous Addresses

The Old Bath House & Community Centre 205 Stratford Road Wolverton Milton Keynes MK12 5RL England
From: 21 March 2024To: 2 March 2026
Acorn House 351 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 3HP
From: 31 August 2001To: 21 March 2024
Timeline

55 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jan 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Mar 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Aug 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
May 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 18
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Sept 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WALTON, Clare

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Secretary
Appointed 01 Apr 2017

DAWES, Julie- Anne

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born March 1981
Director
Appointed 13 Mar 2017

EMMANUEL, Lisa Marie

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born December 1961
Director
Appointed 31 Mar 2020

LANDS, Anthony

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born February 1988
Director
Appointed 31 Mar 2020

LIN, Tsen-En

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born June 1986
Director
Appointed 16 May 2024

WEBBER, Diane Lesley

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born December 1966
Director
Appointed 28 Apr 2017

WILKINSON, Peta Wendy, Dr

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born June 1962
Director
Appointed 16 May 2024

MARREN, Timothy William Adrian

Resigned
Acorn House, Milton KeynesMK9 3HP
Secretary
Appointed 23 Mar 2015
Resigned 01 Apr 2017

STONE, Marion Ruth

Resigned
4 Annes Grove, Milton KeynesMK14 5DR
Secretary
Appointed 31 Aug 2001
Resigned 02 Apr 2015

AGER, Eileen Gladys Cynthia

Resigned
105 Tower Drive, Milton KeynesMK14 6JX
Born April 1938
Director
Appointed 31 Aug 2001
Resigned 02 Nov 2004

ANDERSON, Gavin William

Resigned
3 Rectory Cottage, Milton KeynesMK19 6DY
Born June 1966
Director
Appointed 25 Mar 2008
Resigned 01 Feb 2012

ARMES, Andrew Beris

Resigned
14 Rendlesham, Milton KeynesMK15 0BB
Born July 1952
Director
Appointed 14 Mar 2007
Resigned 07 Nov 2013

CALDBECK, Karen

Resigned
24 Frank Atter Croft, Milton KeynesMK12 5RR
Born April 1958
Director
Appointed 17 Jul 2008
Resigned 05 Nov 2014

CLARK, Ellen

Resigned
28 The Glebe, OlneyMK46 4HY
Born December 1946
Director
Appointed 31 Aug 2001
Resigned 14 Jun 2007

CONWAY, Danny

Resigned
Acorn House, Milton KeynesMK9 3HP
Born February 1953
Director
Appointed 01 Apr 2017
Resigned 20 Jul 2023

COVE, John Robert

Resigned
Acorn House, Milton KeynesMK9 3HP
Born July 1958
Director
Appointed 04 Nov 2009
Resigned 07 Oct 2015

DIMMOCK, Trevor Thomas

Resigned
Ivy House Lodge Road, CranfieldMK43 0BQ
Born October 1945
Director
Appointed 31 Aug 2001
Resigned 04 Nov 2009

EGDELL, John Paul

Resigned
11 Station Road, LidlingtonMK43 0SA
Born December 1960
Director
Appointed 05 Dec 2002
Resigned 25 Jul 2005

EWEDEMI, Sola

Resigned
205 Stratford Road, Milton KeynesMK12 5RL
Born September 1967
Director
Appointed 04 Oct 2016
Resigned 16 May 2024

FOX, Briony Rachael

Resigned
Obelisk Rise, NorthamptonNN2 8UE
Born August 1970
Director
Appointed 04 Sept 2008
Resigned 05 Nov 2014

FRANCOME, Avril Ann

Resigned
7 Hanslope Road, CastlethorpeMK19 7HD
Born May 1953
Director
Appointed 25 Jul 2005
Resigned 09 Nov 2011

FROSSELL, Susan Grace

Resigned
The Green, BedfordMK43 8JR
Born February 1961
Director
Appointed 07 Nov 2013
Resigned 31 Oct 2016

GAGER, Gavin

Resigned
205 Stratford Road, Milton KeynesMK12 5RL
Born October 1983
Director
Appointed 16 Jul 2020
Resigned 16 May 2024

GEAR, Colin Bertram

Resigned
Flat 1, Milton KeynesMK8 0EH
Born October 1940
Director
Appointed 01 Sept 2002
Resigned 09 Nov 2007

GRIFFITHS, Reginald Arthur

Resigned
33 Jacobs Close, Milton KeynesMK14 6EJ
Born July 1935
Director
Appointed 31 Aug 2001
Resigned 27 Sept 2001

GROUT, Andrew Philip

Resigned
Acorn House, Milton KeynesMK9 3HP
Born November 1954
Director
Appointed 24 Mar 2010
Resigned 29 Jul 2014

HARRISON, June Margaret

Resigned
205 Stratford Road, Milton KeynesMK12 5RL
Born January 1964
Director
Appointed 25 Jun 2019
Resigned 16 May 2024

KELLY, Justin Lewis

Resigned
Acorn House, Milton KeynesMK9 3HP
Born May 1978
Director
Appointed 04 Nov 2009
Resigned 25 Nov 2010

KITCHEN, Roger Frank

Resigned
Acorn House, Milton KeynesMK9 3HP
Born February 1946
Director
Appointed 13 Jul 2015
Resigned 21 Jan 2021

LOVELL, Lisa

Resigned
Acorn House, Milton KeynesMK9 3HP
Born November 1970
Director
Appointed 05 Oct 2016
Resigned 14 Nov 2018

MAIN, Roger

Resigned
77 Stokenchurch Place, Milton KeynesMK13 8AZ
Born February 1949
Director
Appointed 31 Aug 2001
Resigned 06 Nov 2002

MALONE, Caroline

Resigned
61 Peel Road, Milton KeynesMK12 5AX
Born April 1951
Director
Appointed 31 Aug 2001
Resigned 14 Mar 2007

MARSHALL, John David

Resigned
Acorn House, Milton KeynesMK9 3HP
Born June 1954
Director
Appointed 12 May 2015
Resigned 04 Oct 2017

MARSHALL, John David

Resigned
Acorn House, Milton KeynesMK9 3HP
Born June 1954
Director
Appointed 24 Mar 2010
Resigned 25 Oct 2012

MCPHERSON, Raymond John

Resigned
6 Salters Mews, Milton KeynesMK14 6HF
Born October 1937
Director
Appointed 31 Aug 2001
Resigned 02 Nov 2004
Fundings
Financials
Latest Activities

Filing History

153

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Accounts With Accounts Type Group
14 December 2012
AAAnnual Accounts
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2011
AR01AR01
Notice Restriction On Company Articles
31 January 2011
CC01CC01
Statement Of Companys Objects
31 January 2011
CC04CC04
Memorandum Articles
31 January 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Legacy
14 September 2009
363aAnnual Return
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288cChange of Particulars
Legacy
9 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288cChange of Particulars
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 November 2003
AAAnnual Accounts
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
225Change of Accounting Reference Date
Incorporation Company
31 August 2001
NEWINCIncorporation