CANTERBURY CONNECTED CIC

Register to unlock more data on OkredoRegister

CANTERBURY CONNECTED CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06937002

Incorporation date

17/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2009)
dot icon10/12/2025
Termination of appointment of Claire Helen Bogan as a director on 2025-12-10
dot icon10/12/2025
Appointment of Mr Edward John Parmenter Taylor as a director on 2025-11-29
dot icon30/09/2025
Appointment of Ms Melissa Browne as a director on 2025-09-10
dot icon22/09/2025
Termination of appointment of Alanna Rachael Kite as a director on 2025-09-12
dot icon22/09/2025
Termination of appointment of Joshua Williams as a director on 2025-09-12
dot icon22/09/2025
Appointment of Mrs Dhvani Patel as a director on 2025-09-05
dot icon04/09/2025
Resolutions
dot icon04/09/2025
Memorandum and Articles of Association
dot icon06/08/2025
Appointment of Mr Jonathan Peter Brothwell as a director on 2025-07-15
dot icon05/08/2025
Appointment of Ms Alanna Rachael Kite as a director on 2025-07-15
dot icon05/08/2025
Appointment of Mrs Zoe Rodda as a director on 2025-07-15
dot icon05/08/2025
Appointment of Miss Gemma Louise Purt as a director on 2025-07-15
dot icon23/07/2025
Appointment of Mr James Charlesworth Clague as a director on 2025-07-15
dot icon23/07/2025
Appointment of Mr Philip Russell Collins as a director on 2025-07-15
dot icon22/07/2025
Appointment of Mr Steven James Flower as a director on 2025-07-15
dot icon16/07/2025
Termination of appointment of Karl William Elliott as a director on 2025-07-15
dot icon16/07/2025
Termination of appointment of Daniel James Grimwood as a director on 2025-07-15
dot icon16/07/2025
Termination of appointment of David John Lilford as a director on 2025-07-15
dot icon08/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon18/03/2025
Director's details changed for Mr William Michael Hicks on 2025-03-04
dot icon10/02/2025
Termination of appointment of Mark Robert Lindsay Keir as a director on 2024-09-27
dot icon03/02/2025
Termination of appointment of Simone Cunningham as a director on 2025-01-09
dot icon10/10/2024
Appointment of Professor Mike Weed as a director on 2024-09-27
dot icon01/10/2024
Appointment of Mr Joshua Williams as a director on 2024-09-19
dot icon16/07/2024
Termination of appointment of Lee David May as a director on 2024-07-01
dot icon19/06/2024
Director's details changed for Mrs Simone Cunningham on 2024-06-19
dot icon18/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/02/2024
Appointment of Mrs Simone Cunningham as a director on 2024-01-17
dot icon17/01/2024
Termination of appointment of Sarah Jane Wren as a director on 2024-01-03
dot icon17/01/2024
Termination of appointment of Philip Nicholas Pothen as a director on 2023-12-13
dot icon27/11/2023
Appointment of Mr Lee David May as a director on 2023-11-22
dot icon19/10/2023
Termination of appointment of Alexandra Nighean Gordon as a director on 2023-09-25
dot icon25/09/2023
Termination of appointment of Mark Pegg as a director on 2023-09-19
dot icon21/09/2023
Appointment of Revd Canon Andrew Patrick Dodd as a director on 2023-07-12
dot icon11/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/06/2023
Termination of appointment of Clive Neil Relf as a director on 2023-06-19
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon30/05/2023
Termination of appointment of Simon John Youden as a director on 2023-02-21
dot icon07/03/2023
Termination of appointment of David Bruce Wilkinson as a director on 2023-02-24
dot icon19/02/2023
Termination of appointment of Joanna Blanche Richardson as a director on 2023-02-20
dot icon08/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/07/2022
Appointment of Mr William Michael Hicks as a director on 2022-07-01
dot icon30/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon20/06/2022
Director's details changed for Mr Blake Robert Mccaskill on 2022-06-20
dot icon20/06/2022
Director's details changed for Mr Karl William Elliott on 2022-06-20
dot icon05/07/2021
Appointment of Doctor Philip Nicholas Pothen as a director on 2021-07-05
dot icon30/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon16/06/2021
Director's details changed for Mr Paul Jon Liam Turner on 2021-03-15
dot icon24/05/2021
Appointment of Mr David Bruce Wilkinson as a director on 2021-05-21
dot icon10/05/2021
Termination of appointment of Caroline Hicks as a director on 2021-05-07
dot icon07/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/05/2021
Appointment of Mr Simon John Youden as a director on 2021-04-21
dot icon21/04/2021
Director's details changed for Miss Joanna Blanche Richardson on 2021-04-21
dot icon21/04/2021
Appointment of Ms Sarah Jane Wren as a director on 2021-04-21
dot icon21/04/2021
Appointment of Mr David Lewis as a director on 2021-04-21
dot icon21/04/2021
Appointment of Mr Mark Pegg as a director on 2021-04-21
dot icon21/04/2021
Appointment of Miss Joanna Blanche Richardson as a director on 2021-04-21
dot icon21/04/2021
Appointment of Ms Rachel Eliza Bishop as a director on 2021-04-21
dot icon21/04/2021
Appointment of Miss Alexandra Nighean Gordon as a director on 2021-04-21
dot icon21/04/2021
Appointment of Mr Jonathan Christopher Mills as a director on 2021-04-21
dot icon21/04/2021
Termination of appointment of Jonathan Peter Fitter-Harding as a director on 2021-04-21
dot icon21/04/2021
Termination of appointment of David Matthew Redgate as a director on 2021-04-21
dot icon21/04/2021
Termination of appointment of Paula May Gillespie as a director on 2021-04-21
dot icon26/01/2021
Director's details changed for Mr Paul Liam Turner on 2021-01-26
dot icon23/11/2020
Memorandum and Articles of Association
dot icon23/11/2020
Resolutions
dot icon05/08/2020
Appointment of Mr Mark Richard Stuart as a director on 2020-07-01
dot icon14/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/07/2020
Termination of appointment of Andrew James Edwards as a director on 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon30/06/2020
Termination of appointment of David Hughes as a director on 2019-12-31
dot icon30/06/2020
Termination of appointment of Alexander Thomas Ridings as a director on 2020-02-29
dot icon30/06/2020
Termination of appointment of Peter James Scutt as a director on 2020-01-31
dot icon22/08/2019
Director's details changed for Mr Andrew James Edwards on 2019-07-16
dot icon28/06/2019
Director's details changed for Mr Blake Robert Mccaskill on 2019-06-24
dot icon28/06/2019
Director's details changed for Ms Paula May Gillespie on 2019-06-25
dot icon28/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/04/2019
Appointment of Mr Andrew James Edwards as a director on 2019-03-06
dot icon18/03/2019
Resolutions
dot icon16/01/2019
Termination of appointment of Theresia Alberta Heslop as a director on 2019-01-16
dot icon11/12/2018
Appointment of Mr Paul Liam Turner as a director on 2018-11-28
dot icon21/11/2018
Termination of appointment of Ian William Blackmore as a director on 2018-11-11
dot icon21/11/2018
Termination of appointment of Paul Robert Strong as a director on 2018-06-25
dot icon21/11/2018
Director's details changed for Mrs Caroline Hicks on 2018-06-25
dot icon29/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon29/06/2018
Director's details changed for Mr Alexander Thomas Ridings on 2017-06-18
dot icon12/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/02/2018
Director's details changed for Mr Paul Robert Strong on 2017-12-10
dot icon14/02/2018
Director's details changed for Mr Paul Robert Strong on 2017-12-10
dot icon31/01/2018
Notification of a person with significant control statement
dot icon31/01/2018
Withdrawal of a person with significant control statement on 2018-01-31
dot icon06/12/2017
Director's details changed for Mrs Caroline Hicks on 2015-05-22
dot icon31/10/2017
Appointment of Ms Clare Catherine Millett as a director on 2017-10-18
dot icon26/10/2017
Resolutions
dot icon23/10/2017
Appointment of Mr Karl Elliot as a director on 2017-10-17
dot icon23/10/2017
Appointment of Mr Blake Robert Mccaskill as a director on 2017-10-17
dot icon23/10/2017
Appointment of Mr Jonathan Peter Fitter-Harding as a director on 2017-10-17
dot icon19/10/2017
Appointment of Mr David Matthew Redgate as a director on 2017-10-17
dot icon19/10/2017
Termination of appointment of Robert Carsley Jones as a director on 2017-10-18
dot icon19/10/2017
Termination of appointment of Jeremy Paul Licence as a director on 2017-10-18
dot icon19/10/2017
Termination of appointment of Declan Kelly as a director on 2017-10-18
dot icon19/10/2017
Termination of appointment of Robert Carsley Jones as a secretary on 2017-10-18
dot icon19/10/2017
Termination of appointment of Robert John Brady as a director on 2017-10-18
dot icon03/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon26/06/2017
Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2017-06-26
dot icon26/06/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon28/02/2017
Appointment of Mr Paul Robert Strong as a director on 2017-01-25
dot icon31/01/2017
Termination of appointment of Edward John Coates-Withers as a director on 2017-01-25
dot icon05/01/2017
Termination of appointment of Adam Courtenay Bateman as a director on 2017-01-01
dot icon28/10/2016
Appointment of Ms Paula May Gillespie as a director on 2016-09-14
dot icon12/07/2016
Annual return made up to 2016-06-17 no member list
dot icon13/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon07/10/2015
Termination of appointment of Georgia Lord as a director on 2015-09-23
dot icon16/07/2015
Annual return made up to 2015-06-17 no member list
dot icon16/07/2015
Secretary's details changed for Robert Carsley Jones on 2015-05-18
dot icon15/07/2015
Director's details changed for Daniel James Grimwood on 2015-05-18
dot icon15/07/2015
Director's details changed for Georgia Cord on 2015-05-18
dot icon15/07/2015
Director's details changed for David John Ulford on 2015-05-18
dot icon02/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon08/06/2015
Statement of company's objects
dot icon08/06/2015
Resolutions
dot icon18/05/2015
Appointment of Robert Carsley Jones as a secretary on 2015-04-22
dot icon18/05/2015
Appointment of David Hughes as a director on 2015-04-22
dot icon18/05/2015
Appointment of Mr Mark Robert Lindsay Keir as a director on 2015-04-22
dot icon18/05/2015
Appointment of Mr Clive Neil Relf as a director on 2015-04-22
dot icon18/05/2015
Appointment of Mr Ian William Blackmore as a director on 2015-04-22
dot icon18/05/2015
Appointment of David John Ulford as a director on 2015-04-22
dot icon18/05/2015
Appointment of Daniel James Grimwood as a director on 2015-04-22
dot icon18/05/2015
Appointment of Edward John Coates-Withers as a director on 2015-04-22
dot icon18/05/2015
Appointment of Robert John Brady as a director on 2015-04-22
dot icon18/05/2015
Appointment of Mr Jeremy Paul Licence as a director on 2015-04-22
dot icon18/05/2015
Appointment of Theresia Allaerta Maria Heslop as a director on 2015-04-22
dot icon18/05/2015
Appointment of Georgia Cord as a director on 2015-04-22
dot icon17/05/2015
Termination of appointment of Jennifer Catherine Williamson as a director on 2015-04-22
dot icon17/05/2015
Termination of appointment of Jennifer Catherine Williamson as a secretary on 2015-04-22
dot icon15/05/2015
Certificate of change of name
dot icon15/05/2015
Change of name notice
dot icon06/02/2015
Previous accounting period shortened from 2015-03-31 to 2014-09-30
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon03/07/2014
Director's details changed for Mr Adam Courtenay Bateman on 2014-06-18
dot icon03/07/2014
Director's details changed for Mr Peter James Scutt on 2014-06-18
dot icon03/07/2014
Director's details changed for Mr Robert Carsley Jones on 2014-06-18
dot icon24/06/2014
Annual return made up to 2014-06-17 no member list
dot icon24/06/2014
Director's details changed for Mr Robert Carsley Jones on 2014-06-17
dot icon26/03/2014
Director's details changed for Mr Adam Courtenay Bateman on 2014-03-26
dot icon18/12/2013
Appointment of Mrs Caroline Hicks as a director
dot icon06/12/2013
Termination of appointment of Dawn Hudd as a director
dot icon07/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/08/2013
Appointment of Mrs Jennifer Catherine Williamson as a director
dot icon08/07/2013
Annual return made up to 2013-06-17 no member list
dot icon05/07/2013
Director's details changed for Mr Robert Carsley Jones on 2013-06-17
dot icon20/09/2012
Secretary's details changed for Jennifer Catherine Williamson on 2012-09-10
dot icon08/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-17 no member list
dot icon16/02/2012
Appointment of Mr Adam Courtenay Bateman as a director
dot icon03/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-17 no member list
dot icon30/06/2011
Secretary's details changed for Jennifer Catherine Williamson on 2011-06-17
dot icon30/06/2011
Director's details changed for Declan Kelly on 2011-06-17
dot icon14/06/2011
Appointment of Mr Alexander Thomas Ridings as a director
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/12/2010
Director's details changed for Peter Scott on 2009-06-17
dot icon23/08/2010
Appointment of Declan Kelly as a director
dot icon06/07/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-17 no member list
dot icon23/06/2010
Director's details changed for Peter Scott on 2010-06-17
dot icon17/06/2009
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
30/09/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clague, James Charlesworth
Director
15/07/2025 - Present
11
Rodda, Zoe
Director
15/07/2025 - Present
4
Patel, Dhvani
Director
05/09/2025 - Present
8
Elliott, Karl William
Director
17/10/2017 - 15/07/2025
6
Lilford, David John
Director
22/04/2015 - 15/07/2025
6

Persons with Significant Control

2
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 CONNECTED CIC

CANTERBURY CONNECTED CIC is an(a) Active company incorporated on 17/06/2009 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. There are currently 19 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 CONNECTED CIC?

toggle

CANTERBURY CONNECTED CIC is currently Active. It was registered on 17/06/2009 .

Where is CANTERBURY CONNECTED CIC located?

toggle

CANTERBURY CONNECTED CIC is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does CANTERBURY CONNECTED CIC do?

toggle

CANTERBURY CONNECTED CIC operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CANTERBURY CONNECTED CIC?

toggle

The latest filing was on 10/12/2025: Termination of appointment of Claire Helen Bogan as a director on 2025-12-10.