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
Canterbury Climate Action Partnership C.I.C
Canterbury Climate Action Partnership C.I.C is an active company incorporated on 30 December 2019 with the registered office located in Folkestone, Kent. Canterbury Climate Action Partnership C.I.C was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12379756
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
5 years
Incorporated
30 December 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 December 2024
(8 months ago)
Next confirmation dated
29 December 2025
Due by
12 January 2026
(4 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Canterbury Climate Action Partnership C.I.C
Contact
Address
Broadfields Woodland Road
Lyminge
Folkestone
Kent
CT18 8EP
United Kingdom
Address changed on
1 Apr 2023
(2 years 5 months ago)
Previous address was
Trees Bridge Hill Bridge Canterbury Kent CT4 5AX
Companies in CT18 8EP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Mrs Yvonne Daphne Freeman
Director • Secretary • Retired • British • Lives in UK • Born in Nov 1950
Revd Canon Andrew Patrick Dodd
Director • Clerk In Holy Orders • British • Lives in England • Born in Oct 1968
Imogen Beatrice Morizet
Director • Social Entrepreneur • British • Lives in England • Born in Feb 1957
Mr Alistair Lawson Russell
Director • Surveyor • British • Lives in England • Born in Feb 1957
Mr Richard James Norman
Director • Retired University Lecturer • British • Lives in UK • Born in Oct 1943
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
King's School Enterprises Limited
Revd Canon Andrew Patrick Dodd is a mutual person.
Active
Association Of Town Centre Management
Lisa Marie Carlson is a mutual person.
Active
Cathedral Enterprises Limited
Revd Canon Andrew Patrick Dodd is a mutual person.
Active
Canterbury Cathedral Trust Fund
Revd Canon Andrew Patrick Dodd is a mutual person.
Active
Hundreds Farm Investments Limited
Revd Canon Andrew Patrick Dodd is a mutual person.
Active
Towers Tiny Tots
Mrs Yvonne Daphne Freeman is a mutual person.
Active
Canterbury Connected Cic
Revd Canon Andrew Patrick Dodd is a mutual person.
Active
Westgate Community Trust (Canterbury) Ltd
Imogen Beatrice Morizet is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.94K
Decreased by £3.58K (-65%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.94K
Decreased by £3.58K (-65%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.94K
Decreased by £3.58K (-65%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Danielle Louise Ward Resigned
19 Days Ago on 19 Aug 2025
Full Accounts Submitted
2 Months Ago on 24 Jun 2025
Andrew Patrick Dodd Resigned
4 Months Ago on 29 Apr 2025
Lisa Marie Carlson Resigned
7 Months Ago on 3 Feb 2025
Confirmation Submitted
8 Months Ago on 2 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 2 Aug 2024
John Gilbert Yard Resigned
1 Year 7 Months Ago on 29 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Jan 2024
Carl Wright Resigned
1 Year 8 Months Ago on 29 Dec 2023
Mr Richard James Norman Appointed
1 Year 11 Months Ago on 9 Oct 2023
Get Alerts
Get Credit Report
Discover Canterbury Climate Action Partnership 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
Termination of appointment of Danielle Louise Ward as a director on 19 August 2025
Submitted on 20 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Jun 2025
Termination of appointment of Andrew Patrick Dodd as a director on 29 April 2025
Submitted on 29 Apr 2025
Termination of appointment of Lisa Marie Carlson as a director on 3 February 2025
Submitted on 16 Feb 2025
Confirmation statement made on 29 December 2024 with no updates
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 2 Aug 2024
Termination of appointment of John Gilbert Yard as a director on 29 January 2024
Submitted on 8 Feb 2024
Termination of appointment of Carl Wright as a director on 29 December 2023
Submitted on 8 Jan 2024
Confirmation statement made on 29 December 2023 with no updates
Submitted on 8 Jan 2024
Appointment of Mr Richard James Norman as a director on 9 October 2023
Submitted on 19 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs