COMMUNITY ACTION: MK

Register to unlock more data on OkredoRegister

COMMUNITY ACTION: MK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04279401

Incorporation date

31/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2001)
dot icon03/03/2026
Director's details changed for Ms Tsen-En Lin on 2026-03-02
dot icon03/03/2026
Director's details changed for Dr Peta Wendy Wilkinson on 2026-03-02
dot icon02/03/2026
Registered office address changed from The Old Bath House & Community Centre 205 Stratford Road Wolverton Milton Keynes MK12 5RL England to The Pinnacle 150 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1LZ on 2026-03-02
dot icon02/03/2026
Director's details changed for Miss Julie- Anne Dawes on 2026-03-02
dot icon02/03/2026
Director's details changed for Mr Anthony Lands on 2026-03-02
dot icon02/03/2026
Secretary's details changed for Miss Clare Walton on 2026-03-02
dot icon02/03/2026
Director's details changed for Mrs Lisa Marie Emmanuel on 2026-03-02
dot icon02/03/2026
Director's details changed for Mrs Diane Lesley Webber on 2026-03-02
dot icon24/10/2025
Director's details changed for Ms Tsen-En Lin on 2025-10-21
dot icon01/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon29/05/2024
Termination of appointment of Sola Ewedemi as a director on 2024-05-16
dot icon29/05/2024
Termination of appointment of June Margaret Harrison as a director on 2024-05-16
dot icon29/05/2024
Termination of appointment of Gavin Gager as a director on 2024-05-16
dot icon29/05/2024
Appointment of Dr Peta Wendy Wilkinson as a director on 2024-05-16
dot icon29/05/2024
Appointment of Ms Tsen-En Lin as a director on 2024-05-16
dot icon21/03/2024
Registered office address changed from Acorn House 351 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 3HP to The Old Bath House & Community Centre 205 Stratford Road Wolverton Milton Keynes MK12 5RL on 2024-03-21
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Termination of appointment of Danny Conway as a director on 2023-07-20
dot icon07/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon21/04/2021
Appointment of Mr Gavin Gager as a director on 2020-07-16
dot icon22/02/2021
Termination of appointment of Roger Frank Kitchen as a director on 2021-01-21
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Appointment of Mr Anthony Lands as a director on 2020-03-31
dot icon09/11/2020
Appointment of Mrs Lisa Marie Emmanuel as a director on 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon04/02/2020
Termination of appointment of Gamiel Ahmed Yafai as a director on 2020-01-23
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon29/08/2019
Appointment of Mrs June Margaret Harrison as a director on 2019-06-25
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Termination of appointment of Lisa Lovell as a director on 2018-11-14
dot icon10/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon28/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon10/11/2017
Appointment of Mr Danny Conway as a director on 2017-04-01
dot icon10/11/2017
Termination of appointment of Sheila Thornton as a director on 2017-10-04
dot icon10/11/2017
Termination of appointment of John David Marshall as a director on 2017-10-04
dot icon08/09/2017
Appointment of Mr Sola Ewedemi as a director on 2016-10-04
dot icon08/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon08/09/2017
Appointment of Mrs Diane Lesley Webber as a director on 2017-04-28
dot icon08/09/2017
Appointment of Miss Julie- Anne Dawes as a director on 2017-03-13
dot icon08/09/2017
Appointment of Miss Lisa Lovell as a director on 2016-10-05
dot icon19/05/2017
Termination of appointment of Ian Paul Revell as a director on 2016-10-31
dot icon18/05/2017
Appointment of Miss Clare Walton as a secretary on 2017-04-01
dot icon18/05/2017
Termination of appointment of Susan Grace Frossell as a director on 2016-10-31
dot icon18/05/2017
Termination of appointment of Verity Pandya as a director on 2016-10-31
dot icon18/05/2017
Termination of appointment of Timothy William Adrian Marren as a secretary on 2017-04-01
dot icon13/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon28/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon23/10/2015
Termination of appointment of Frederick Thomas Mercer as a director on 2015-10-07
dot icon23/10/2015
Termination of appointment of Kevin Smith as a director on 2015-10-18
dot icon23/10/2015
Termination of appointment of John Robert Cove as a director on 2015-10-07
dot icon25/09/2015
Annual return made up to 2015-08-31 no member list
dot icon16/07/2015
Appointment of Mr Roger Frank Kitchen as a director on 2015-07-13
dot icon28/05/2015
Appointment of Mr Ian Paul Revell as a director on 2015-05-12
dot icon28/05/2015
Appointment of Mr John David Marshall as a director on 2015-05-12
dot icon07/04/2015
Termination of appointment of Marion Ruth Stone as a secretary on 2015-04-02
dot icon01/04/2015
Appointment of Mr Timothy William Adrian Marren as a secretary on 2015-03-23
dot icon02/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon07/11/2014
Termination of appointment of Coleen Westell as a director on 2014-11-05
dot icon07/11/2014
Termination of appointment of Briony Rachael Fox as a director on 2014-11-05
dot icon07/11/2014
Termination of appointment of Karen Caldbeck as a director on 2014-11-05
dot icon30/10/2014
Termination of appointment of David Tunney as a director on 2014-10-18
dot icon11/09/2014
Annual return made up to 2014-08-31 no member list
dot icon28/08/2014
Termination of appointment of Andrew Philip Grout as a director on 2014-07-29
dot icon25/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon20/11/2013
Appointment of Ms Susan Grace Frossell as a director
dot icon15/11/2013
Appointment of Ms Coleen Westell as a director
dot icon15/11/2013
Director's details changed for Ms Briony Rachael Serginson on 2013-10-12
dot icon13/11/2013
Termination of appointment of Andrew Armes as a director
dot icon03/09/2013
Annual return made up to 2013-08-31 no member list
dot icon14/03/2013
Appointment of Mr Gamiel Ahmed Yafai as a director
dot icon14/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon27/11/2012
Termination of appointment of John Marshall as a director
dot icon12/09/2012
Annual return made up to 2012-08-31 no member list
dot icon12/09/2012
Termination of appointment of Gavin Anderson as a director
dot icon12/09/2012
Termination of appointment of Gwilym Roberts as a director
dot icon20/07/2012
Appointment of Mrs Sheila Thornton as a director
dot icon26/01/2012
Termination of appointment of Avril Francome as a director
dot icon03/11/2011
Full accounts made up to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-08-31 no member list
dot icon31/01/2011
Notice of Restriction on the Company's Articles
dot icon31/01/2011
Statement of company's objects
dot icon31/01/2011
Memorandum and Articles of Association
dot icon25/01/2011
Certificate of change of name
dot icon25/01/2011
Resolutions
dot icon06/12/2010
Termination of appointment of Justin Kelly as a director
dot icon06/12/2010
Termination of appointment of Ian Revell as a director
dot icon06/12/2010
Appointment of Mr Kevin Smith as a director
dot icon17/11/2010
Full accounts made up to 2010-03-31
dot icon30/09/2010
Annual return made up to 2010-08-31 no member list
dot icon29/09/2010
Director's details changed for Mrs Karen Caldbeck on 2010-08-31
dot icon29/09/2010
Director's details changed for Ms Briony Rachael Serginson on 2010-08-31
dot icon27/07/2010
Appointment of Mr David Tunney as a director
dot icon27/07/2010
Appointment of Mr Andrew Philip Grout as a director
dot icon26/07/2010
Appointment of Mr John David Marshall as a director
dot icon26/07/2010
Appointment of Miss Verity Pandya as a director
dot icon07/01/2010
Appointment of Mr Justin Lewis Kelly as a director
dot icon30/11/2009
Appointment of Mr Frederick Thomas Mercer as a director
dot icon16/11/2009
Full accounts made up to 2009-03-31
dot icon12/11/2009
Appointment of Mr John Robert Cove as a director
dot icon09/11/2009
Termination of appointment of Trevor Dimmock as a director
dot icon14/09/2009
Annual return made up to 31/08/09
dot icon20/01/2009
Director appointed mrs karen caldbeck
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon10/09/2008
Annual return made up to 31/08/08
dot icon10/09/2008
Appointment terminated director ruth salter
dot icon10/09/2008
Appointment terminated director david price
dot icon10/09/2008
Appointment terminated director colin gear
dot icon10/09/2008
Director appointed ms briony rachael serginson
dot icon15/04/2008
Director's change of particulars / gavin anderson / 09/04/2008
dot icon09/04/2008
Director appointed mr gavin william hay anderson
dot icon13/11/2007
Full accounts made up to 2007-03-31
dot icon30/09/2007
New director appointed
dot icon30/09/2007
New director appointed
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Director resigned
dot icon28/09/2007
Annual return made up to 31/08/07
dot icon12/12/2006
Full accounts made up to 2006-03-31
dot icon12/10/2006
Annual return made up to 31/08/06
dot icon16/06/2006
New director appointed
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon14/09/2005
Annual return made up to 31/08/05
dot icon14/09/2005
Director resigned
dot icon14/09/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
Director's particulars changed
dot icon10/02/2005
Director resigned
dot icon10/02/2005
Director resigned
dot icon02/12/2004
Full accounts made up to 2004-03-31
dot icon08/09/2004
Annual return made up to 31/08/04
dot icon24/02/2004
New director appointed
dot icon24/01/2004
Annual return made up to 31/08/03
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon19/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon17/03/2003
Director resigned
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon23/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon22/10/2002
Annual return made up to 31/08/02
dot icon25/09/2002
New director appointed
dot icon01/08/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon31/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Gavin William
Director
25/03/2008 - 01/02/2012
14
Wilkinson, Peta Wendy
Director
16/05/2024 - Present
14
Gager, Gavin
Director
16/07/2020 - 16/05/2024
3
Emmanuel, Lisa Marie
Director
31/03/2020 - Present
1
Lin, Tsen-En
Director
16/05/2024 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY ACTION: MK

COMMUNITY ACTION: MK is an(a) Active company incorporated on 31/08/2001 with the registered office located at The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1LZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY ACTION: MK?

toggle

COMMUNITY ACTION: MK is currently Active. It was registered on 31/08/2001 .

Where is COMMUNITY ACTION: MK located?

toggle

COMMUNITY ACTION: MK is registered at The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1LZ.

What does COMMUNITY ACTION: MK do?

toggle

COMMUNITY ACTION: MK operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY ACTION: MK?

toggle

The latest filing was on 03/03/2026: Director's details changed for Ms Tsen-En Lin on 2026-03-02.