Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Carbon Free Group C.I.C
Carbon Free Group C.I.C is an active company incorporated on 12 March 2008 with the registered office located in Bristol, Gloucestershire. Carbon Free Group C.I.C was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06531670
Private limited company
Community Interest Company (CIC)
Age
17 years
Incorporated
12 March 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 August 2025
(3 months ago)
Next confirmation dated
15 August 2026
Due by
29 August 2026
(8 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Carbon Free Group C.I.C
Contact
Update Details
Address
Unit 4 Corum 2 Crown Way
Warmley
Bristol
BS30 8FJ
England
Address changed on
22 Jun 2023
(2 years 5 months ago)
Previous address was
Pines Calyx Beach Road St Margarets Bay Dover CT15 6DZ
Companies in BS30 8FJ
Telephone
01304851755
Email
Available in Endole App
Website
Carbonfreegroup.com
See All Contacts
People
Officers
7
Shareholders
8
Controllers (PSC)
1
Bryan Charles Spooner
Director • British • Lives in England • Born in Nov 1952
Gregory Sinclair Chant-Hall
Director • British • Lives in England • Born in May 1973
Edmond Latimer Rube
Director • British • Lives in England • Born in Jun 1958
Jason Oxford Mather
Director • Director Of Sustainability • Canadian • Lives in Canada • Born in Aug 1971
Anthony David Millingchamp Morgan
Director • British • Lives in England • Born in Jun 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Helionix Developments Limited
Alistair Thomas Frederick Gould and Edmond Latimer Rube are mutual people.
Active
Carbon Free Communications Ltd
Alistair Thomas Frederick Gould is a mutual person.
Active
Furnace Brook Cic
Alistair Thomas Frederick Gould and Edmond Latimer Rube are mutual people.
Active
Power Transition Ltd
Edmond Latimer Rube and Karl Douglas Walker are mutual people.
Active
Global Impacts Limited
Bryan Charles Spooner is a mutual person.
Active
The Bay Trust
Edmond Latimer Rube is a mutual person.
Active
Helionix Group Limited
Alistair Thomas Frederick Gould is a mutual person.
Active
Carbon Free Incubator Limited
Anthony David Millingchamp Morgan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£11.01K
Decreased by £2.73K (-20%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£124.76K
Increased by £19.36K (+18%)
Total Liabilities
-£209.36K
Increased by £17.89K (+9%)
Net Assets
-£84.6K
Increased by £1.47K (-2%)
Debt Ratio (%)
168%
Decreased by 13.85% (-8%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
12 Days Ago on 25 Nov 2025
Confirmation Submitted
3 Months Ago on 27 Aug 2025
Mr Gregory Sinclair Chant-Hall Details Changed
3 Months Ago on 12 Aug 2025
Mr Jason Oxford Mather Details Changed
3 Months Ago on 12 Aug 2025
Mr Karl Douglas Walker Details Changed
4 Months Ago on 7 Aug 2025
Amended Full Accounts Submitted
6 Months Ago on 15 May 2025
Full Accounts Submitted
1 Year Ago on 12 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 27 Aug 2024
Own Shares Purchased
1 Year 7 Months Ago on 7 May 2024
Brian Condon Resigned
1 Year 8 Months Ago on 31 Mar 2024
Get Alerts
Get Credit Report
Discover Carbon Free Group C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 25 Nov 2025
Confirmation statement made on 15 August 2025 with no updates
Submitted on 27 Aug 2025
Secretary's details changed for Mr Jason Oxford Mather on 12 August 2025
Submitted on 14 Aug 2025
Director's details changed for Mr Gregory Sinclair Chant-Hall on 12 August 2025
Submitted on 14 Aug 2025
Director's details changed for Mr Karl Douglas Walker on 7 August 2025
Submitted on 11 Aug 2025
Amended total exemption full accounts made up to 31 March 2024
Submitted on 15 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Nov 2024
Confirmation statement made on 15 August 2024 with updates
Submitted on 27 Aug 2024
Purchase of own shares. Shares purchased into treasury:
Submitted on 7 May 2024
Termination of appointment of Brian Condon as a director on 31 March 2024
Submitted on 9 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs