Background WavePink WaveYellow Wave

ACTION ON POSTPARTUM PSYCHOSIS (07466643)

ACTION ON POSTPARTUM PSYCHOSIS (07466643) is an active UK company. incorporated on 10 December 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in physical well-being activities. ACTION ON POSTPARTUM PSYCHOSIS has been registered for 15 years. Current directors include BAUER, Annette, CHO, Catherine Kyungeun, FRANCIS, Hannah and 2 others.

Company Number
07466643
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 December 2010
Age
15 years
Address
International House, London, E16 2DQ
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
BAUER, Annette, CHO, Catherine Kyungeun, FRANCIS, Hannah, JONES, Anna Ruth, ROBINSON, Tracey Cheryl
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION ON POSTPARTUM PSYCHOSIS

ACTION ON POSTPARTUM PSYCHOSIS is an active company incorporated on 10 December 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. ACTION ON POSTPARTUM PSYCHOSIS was registered 15 years ago.(SIC: 96040)

Status

active

Active since 15 years ago

Company No

07466643

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

Age

15 Years

Incorporated 10 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

International House 12 Constance Street London, E16 2DQ,

Previous Addresses

10-11 st James Court Friar Gate Derby DE1 1BT England
From: 15 January 2020To: 27 July 2020
Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
From: 15 January 2020To: 15 January 2020
10-11 st. James Court Friar Gate Derby DE1 1BT
From: 25 November 2015To: 15 January 2020
Parkinson Matthews Llp Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS
From: 10 December 2010To: 25 November 2015
Timeline

37 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Sept 11
Director Left
Sept 12
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Apr 17
Director Left
Dec 17
Director Left
May 18
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Dec 24
Director Joined
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BAUER, Annette

Active
PO BOX 137, SwanseaSA3 9BT
Born July 1977
Director
Appointed 09 Mar 2021

CHO, Catherine Kyungeun

Active
Swansea, SwanseaSA3 9BT
Born May 1986
Director
Appointed 30 Mar 2023

FRANCIS, Hannah

Active
PO BOX 137, SwanseaSA3 9BT
Born September 1989
Director
Appointed 08 Oct 2025

JONES, Anna Ruth

Active
Swansea, SwanseaSA3 9BT
Born April 1974
Director
Appointed 13 Mar 2019

ROBINSON, Tracey Cheryl

Active
PO BOX 137, SwanseaSA3 9BT
Born September 1972
Director
Appointed 20 Jul 2023

BENNETT, Louise Linda

Resigned
St. James Court, DerbyDE1 1BT
Born April 1976
Director
Appointed 01 Jan 2014
Resigned 07 Dec 2017

BERRISFORD, Giles Spencer

Resigned
Swansea, SwanseaSA3 9BT
Born February 1976
Director
Appointed 14 May 2014
Resigned 11 Dec 2025

BLAMIRE, Susan Margaret

Resigned
St. James Court, DerbyDE1 1BT
Born August 1952
Director
Appointed 10 Dec 2010
Resigned 15 Mar 2018

CRADDOCK, Nicholas John, Professor

Resigned
Ashbourne Road, DerbyDE22 3FS
Born March 1959
Director
Appointed 24 Mar 2011
Resigned 21 Aug 2012

DOLMAN, Clare Maureen

Resigned
Swansea, SwanseaSA3 9BT
Born February 1960
Director
Appointed 24 Mar 2011
Resigned 31 Jan 2026

GILBERT, Naomi Laura

Resigned
St. James Court, DerbyDE1 1BT
Born December 1975
Director
Appointed 24 Mar 2011
Resigned 20 Apr 2017

GILL, Joss

Resigned
St. James Court, DerbyDE1 1BT
Born May 1975
Director
Appointed 20 Oct 2016
Resigned 13 Mar 2019

HAYES, Sarah

Resigned
Friar Gate, DerbyDE1 1BT
Born August 1970
Director
Appointed 24 Mar 2011
Resigned 26 May 2020

HERON, Heather

Resigned
Ashbourne Road, DerbyDE22 3FS
Born September 1948
Director
Appointed 10 Dec 2010
Resigned 20 Oct 2016

HERON, Jessica Catherine, Dr

Resigned
St. James Court, DerbyDE1 1BT
Born April 1976
Director
Appointed 24 Mar 2011
Resigned 08 Jun 2018

HIND, Sarah Anne

Resigned
Swansea, SwanseaSA3 9BT
Born July 1969
Director
Appointed 06 Dec 2018
Resigned 02 Dec 2024

JONES, Ian Richard, Dr

Resigned
Swansea, SwanseaSA3 9BT
Born July 1966
Director
Appointed 24 Mar 2011
Resigned 18 Dec 2025

LAMBERT, Andrea Jayne

Resigned
Swansea, SwanseaSA3 9BT
Born January 1971
Director
Appointed 24 Mar 2011
Resigned 01 Jul 2021

MUCKELROY, Nicola Jayne

Resigned
St. James Court, DerbyDE1 1BT
Born December 1968
Director
Appointed 24 Mar 2011
Resigned 20 Oct 2016

SAMPSON, Abbie

Resigned
Swansea, SwanseaSA3 9BT
Born December 1977
Director
Appointed 13 Mar 2019
Resigned 05 Oct 2022

VERNALL, Alice Lucy

Resigned
St. James Court, DerbyDE1 1BT
Born October 1976
Director
Appointed 24 Mar 2011
Resigned 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Resolution
12 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Statement Of Companys Objects
5 July 2012
CC04CC04
Memorandum Articles
5 July 2012
MEM/ARTSMEM/ARTS
Resolution
5 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2011
AP01Appointment of Director
Statement Of Companys Objects
18 January 2011
CC04CC04
Memorandum Articles
18 January 2011
MEM/ARTSMEM/ARTS
Resolution
18 January 2011
RESOLUTIONSResolutions
Incorporation Company
10 December 2010
NEWINCIncorporation