About

Registered Number: 06937002
Date of Incorporation: 17/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN,

 

Having been setup in 2009, Canterbury Connected Cic have registered office in Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 30 directors listed as Elliott, Karl William, Fitter-harding, Jonathan Peter, Gillespie, Paula May, Grimwood, Daniel James, Hicks, Caroline, Keir, Mark Robert Lindsay, Lilford, David John, Mccaskill, Blake Robert, Millett, Clare Catherine, Redgate, David Matthew, Relf, Clive Neil, Stuart, Mark Richard, Turner, Paul Liam, Jones, Robert Carsley, Williamson, Jennifer Catherine, Bateman, Adam Courtenay, Blackmore, Ian William, Brady, Robert John, Coates-withers, Edward John, Edwards, Andrew James, Heslop, Theresia Alberta, Hudd, Dawn Beverley, Hughes, David, Kelly, Declan, Licence, Jeremy Paul, Lord, Georgia, Ridings, Alexander Thomas, Scutt, Peter James, Strong, Paul Robert, Williamson, Jennifer Catherine for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Karl William 17 October 2017 - 1
FITTER-HARDING, Jonathan Peter 17 October 2017 - 1
GILLESPIE, Paula May 14 September 2016 - 1
GRIMWOOD, Daniel James 22 April 2015 - 1
HICKS, Caroline 24 October 2013 - 1
KEIR, Mark Robert Lindsay 22 April 2015 - 1
LILFORD, David John 22 April 2015 - 1
MCCASKILL, Blake Robert 17 October 2017 - 1
MILLETT, Clare Catherine 18 October 2017 - 1
REDGATE, David Matthew 17 October 2017 - 1
RELF, Clive Neil 22 April 2015 - 1
STUART, Mark Richard 01 July 2020 - 1
TURNER, Paul Liam 28 November 2018 - 1
BATEMAN, Adam Courtenay 29 November 2011 01 January 2017 1
BLACKMORE, Ian William 22 April 2015 11 November 2018 1
BRADY, Robert John 22 April 2015 18 October 2017 1
COATES-WITHERS, Edward John 22 April 2015 25 January 2017 1
EDWARDS, Andrew James 06 March 2019 30 June 2020 1
HESLOP, Theresia Alberta 22 April 2015 16 January 2019 1
HUDD, Dawn Beverley 17 June 2009 28 November 2013 1
HUGHES, David 22 April 2015 31 December 2019 1
KELLY, Declan 17 June 2009 18 October 2017 1
LICENCE, Jeremy Paul 22 April 2015 18 October 2017 1
LORD, Georgia 22 April 2015 23 September 2015 1
RIDINGS, Alexander Thomas 09 June 2011 29 February 2020 1
SCUTT, Peter James 17 June 2009 31 January 2020 1
STRONG, Paul Robert 25 January 2017 25 June 2018 1
WILLIAMSON, Jennifer Catherine 25 July 2013 22 April 2015 1
Secretary Name Appointed Resigned Total Appointments
JONES, Robert Carsley 22 April 2015 18 October 2017 1
WILLIAMSON, Jennifer Catherine 17 June 2009 22 April 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
AA - Annual Accounts 14 July 2020
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 09 July 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
CH01 - Change of particulars for director 22 August 2019
CH01 - Change of particulars for director 28 June 2019
CH01 - Change of particulars for director 28 June 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 26 June 2019
AP01 - Appointment of director 17 April 2019
RESOLUTIONS - N/A 18 March 2019
TM01 - Termination of appointment of director 16 January 2019
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
CH01 - Change of particulars for director 21 November 2018
CS01 - N/A 29 June 2018
CH01 - Change of particulars for director 29 June 2018
AA - Annual Accounts 12 June 2018
CH01 - Change of particulars for director 14 February 2018
CH01 - Change of particulars for director 14 February 2018
PSC08 - N/A 31 January 2018
PSC09 - N/A 31 January 2018
CH01 - Change of particulars for director 06 December 2017
AP01 - Appointment of director 31 October 2017
RESOLUTIONS - N/A 26 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
TM02 - Termination of appointment of secretary 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
AA - Annual Accounts 03 July 2017
AD01 - Change of registered office address 26 June 2017
PSC08 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AP01 - Appointment of director 28 February 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 05 January 2017
AP01 - Appointment of director 28 October 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 13 May 2016
TM01 - Termination of appointment of director 07 October 2015
AR01 - Annual Return 16 July 2015
CH03 - Change of particulars for secretary 16 July 2015
CH01 - Change of particulars for director 15 July 2015
CH01 - Change of particulars for director 15 July 2015
CH01 - Change of particulars for director 15 July 2015
AA - Annual Accounts 02 July 2015
RESOLUTIONS - N/A 08 June 2015
CC04 - Statement of companies objects 08 June 2015
AP03 - Appointment of secretary 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
TM01 - Termination of appointment of director 17 May 2015
TM02 - Termination of appointment of secretary 17 May 2015
CERTNM - Change of name certificate 15 May 2015
CONNOT - N/A 15 May 2015
AA01 - Change of accounting reference date 06 February 2015
AA - Annual Accounts 09 January 2015
CH01 - Change of particulars for director 03 July 2014
CH01 - Change of particulars for director 03 July 2014
CH01 - Change of particulars for director 03 July 2014
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 26 March 2014
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 06 December 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 14 August 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 05 July 2013
CH03 - Change of particulars for secretary 20 September 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 26 June 2012
AP01 - Appointment of director 16 February 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 01 July 2011
CH03 - Change of particulars for secretary 30 June 2011
CH01 - Change of particulars for director 30 June 2011
AP01 - Appointment of director 14 June 2011
AA - Annual Accounts 31 December 2010
CH01 - Change of particulars for director 21 December 2010
AP01 - Appointment of director 23 August 2010
AA01 - Change of accounting reference date 06 July 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CICINC - N/A 17 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.