CANTERBURY CITY FOOTBALL CLUB CIC

Register to unlock more data on OkredoRegister

CANTERBURY CITY FOOTBALL CLUB CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06166427

Incorporation date

16/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent CT18 7TQCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2007)
dot icon25/11/2025
Termination of appointment of Peter Gordon Campbell as a director on 2025-11-23
dot icon17/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon16/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon15/08/2024
Appointment of Mr Adrian Gower as a director on 2024-08-15
dot icon14/08/2024
Termination of appointment of Barbara May Bradley as a director on 2024-08-11
dot icon22/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon11/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon02/07/2024
Termination of appointment of Ian Stuart Ralphs as a director on 2024-07-01
dot icon01/02/2024
Appointment of Mr Kerry Leigh Harris as a director on 2024-01-28
dot icon30/01/2024
Appointment of Mr Peter Gordon Campbell as a director on 2024-01-28
dot icon17/01/2024
Termination of appointment of Tony Alan Day as a director on 2024-01-09
dot icon04/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon17/10/2023
Appointment of Mr Tony Alan Day as a director on 2023-10-14
dot icon18/07/2023
Termination of appointment of David Paul Fulton as a director on 2023-07-05
dot icon18/07/2023
Termination of appointment of Anthony Thomas Newington as a director on 2023-07-09
dot icon18/07/2023
Appointment of Miss Barbara May Bradley as a director on 2023-07-07
dot icon18/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon06/01/2023
Appointment of Mr Ian Stuart Ralphs as a director on 2023-01-03
dot icon05/01/2023
Cessation of Keith Leonard Bird as a person with significant control on 2022-12-20
dot icon05/01/2023
Termination of appointment of Keith Leonard Bird as a director on 2022-12-20
dot icon05/01/2023
Termination of appointment of Kerry Constance Louise Barnham as a director on 2022-12-20
dot icon05/01/2023
Appointment of Mr Anthony Thomas Newington as a director on 2023-01-03
dot icon09/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon20/09/2022
Termination of appointment of Richard Moore as a director on 2022-09-10
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon28/06/2022
Registered office address changed from River House Stour Street Canterbury Kent CT1 2NZ to 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ on 2022-06-28
dot icon23/06/2022
Notification of Keith Leonard Bird as a person with significant control on 2022-06-12
dot icon23/06/2022
Notification of Trevor James as a person with significant control on 2022-06-12
dot icon23/06/2022
Cessation of Keith Thomas Longley as a person with significant control on 2022-06-12
dot icon23/06/2022
Cessation of Timothy Clark as a person with significant control on 2022-06-12
dot icon23/06/2022
Appointment of Ms Kerry Constance Louise Barnham as a director on 2022-06-12
dot icon22/06/2022
Appointment of Mr Keith Leonard Bird as a director on 2022-06-12
dot icon22/06/2022
Cessation of Keith Norman Vaughan as a person with significant control on 2022-06-12
dot icon22/06/2022
Termination of appointment of Keith Thomas Longley as a director on 2022-06-12
dot icon22/06/2022
Termination of appointment of Timothy Clark as a director on 2022-06-12
dot icon22/06/2022
Appointment of Mr Trevor James as a director on 2022-06-12
dot icon17/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/08/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon09/08/2021
Director's details changed for Richard Moore on 2021-08-09
dot icon09/08/2021
Director's details changed for David Fulton on 2021-08-09
dot icon21/05/2021
Appointment of Richard Moore as a director on 2021-05-21
dot icon21/05/2021
Termination of appointment of Keith Norman Vaughan as a director on 2021-05-21
dot icon21/05/2021
Appointment of David Fulton as a director on 2021-05-21
dot icon18/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon15/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/07/2017
Notification of Keith Thomas Longley as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Keith Norman Vaughan as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Timothy Clark as a person with significant control on 2016-04-06
dot icon24/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon12/07/2017
Director's details changed for Timothy Clark on 2017-06-16
dot icon12/07/2017
Director's details changed for Keith Norman Vaughan on 2017-06-16
dot icon12/07/2017
Director's details changed for Keith Thomas Longley on 2017-06-16
dot icon20/06/2017
Director's details changed for Timothy Clark on 2017-06-16
dot icon20/06/2017
Director's details changed for Keith Thomas Longley on 2017-06-16
dot icon20/06/2017
Director's details changed for Keith Norman Vaughan on 2017-06-16
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/07/2016
Annual return made up to 2016-06-05
dot icon09/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/06/2015
Annual return made up to 2015-06-05
dot icon17/06/2015
Termination of appointment of Jean-Martial Martial Fabre as a director on 2014-10-01
dot icon27/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-15
dot icon03/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/04/2013
Annual return made up to 2013-03-16 no member list
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/08/2012
Appointment of Jean Martial Fabre as a director
dot icon10/04/2012
Annual return made up to 2012-03-16 no member list
dot icon05/04/2012
Director's details changed for Timothy Clark on 2011-10-13
dot icon05/04/2012
Director's details changed for Keith Thomas Longley on 2011-05-28
dot icon05/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/12/2011
Previous accounting period extended from 2011-03-31 to 2011-05-31
dot icon09/05/2011
Termination of appointment of Norman Fox as a director
dot icon12/04/2011
Annual return made up to 2011-03-16 no member list
dot icon07/02/2011
Registered office address changed from 2 Dorchester Cottages Cox Hill Shepherdswell Dover Kent CT15 7NN on 2011-02-07
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/07/2010
Termination of appointment of Adam Kent as a secretary
dot icon22/07/2010
Termination of appointment of Philip Knight as a director
dot icon22/07/2010
Termination of appointment of Adam Kent as a director
dot icon29/04/2010
Annual return made up to 2010-03-16 no member list
dot icon29/04/2010
Director's details changed for Adam James Kent on 2010-03-16
dot icon29/04/2010
Termination of appointment of Jean-Martial Fabre as a director
dot icon29/04/2010
Director's details changed for Keith Thomas Longley on 2010-03-16
dot icon29/04/2010
Director's details changed for Norman Alfred Fox on 2010-03-16
dot icon29/04/2010
Director's details changed for Keith Norman Vaughan on 2010-03-16
dot icon29/04/2010
Director's details changed for Timothy Clark on 2010-03-16
dot icon17/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/10/2009
Appointment of Timothy Clark as a director
dot icon08/07/2009
Director appointed norman alfred fox
dot icon26/06/2009
Director appointed keith thomas longley
dot icon25/06/2009
Director appointed jean martial fabre
dot icon22/06/2009
Annual return made up to 16/03/09
dot icon23/01/2009
Full accounts made up to 2008-03-31
dot icon09/05/2008
Annual return made up to 16/03/08
dot icon16/03/2007
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Trevor
Director
12/06/2022 - Present
1
Bird, Keith Leonard
Director
12/06/2022 - 20/12/2022
13
Barnham, Kerry Constance Louise
Director
12/06/2022 - 20/12/2022
6
Ralphs, Ian Stuart
Director
03/01/2023 - 01/07/2024
-
Bradley, Barbara May
Director
07/07/2023 - 11/08/2024
5

Persons with Significant Control

5
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 CANTERBURY CITY FOOTBALL CLUB CIC

CANTERBURY CITY FOOTBALL CLUB CIC is an(a) Active company incorporated on 16/03/2007 with the registered office located at 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent CT18 7TQ. There are currently 3 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 CANTERBURY CITY FOOTBALL CLUB CIC?

toggle

CANTERBURY CITY FOOTBALL CLUB CIC is currently Active. It was registered on 16/03/2007 .

Where is CANTERBURY CITY FOOTBALL CLUB CIC located?

toggle

CANTERBURY CITY FOOTBALL CLUB CIC is registered at 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent CT18 7TQ.

What does CANTERBURY CITY FOOTBALL CLUB CIC do?

toggle

CANTERBURY CITY FOOTBALL CLUB CIC operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CANTERBURY CITY FOOTBALL CLUB CIC?

toggle

The latest filing was on 25/11/2025: Termination of appointment of Peter Gordon Campbell as a director on 2025-11-23.