UKBizDB.co.uk

CUMBRIA CHRISTIAN LEARNING

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cumbria Christian Learning. The company was founded 22 years ago and was given the registration number 04412662. The firm's registered office is in PENRITH. You can find them at Church House, 19-24 Friargate, Penrith, Cumbria. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CUMBRIA CHRISTIAN LEARNING
Company Number:04412662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Church House, 19-24 Friargate, Penrith, Cumbria, England, CA11 7XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church House, 19-24 Friargate, Penrith, England, CA11 7XR

Secretary01 September 2018Active
Church House, 19-24 Friargate, Penrith, England, CA11 7XR

Director01 September 2016Active
Church House, 19-24 Friargate, Penrith, England, CA11 7XR

Director01 September 2016Active
Bents Cottage Hay Close, Calthwaite, Penrith, CA11 9PX

Director01 November 2004Active
Church House, 19-24 Friargate, Penrith, England, CA11 7XR

Director01 September 2016Active
The Vicarage, Cotehill, Carlisle, CA4 0DY

Secretary09 April 2002Active
Church House, 19-24 Friargate, Penrith, England, CA11 7XR

Secretary18 November 2014Active
3 Firbank, Sedburgh Road, Kendal, LA9 6EG

Director07 November 2002Active
The Barn 6 Norwood Farm Cottages, High Casterton, Carnforth, LA6 2SD

Director11 March 2004Active
85 Plantation Street, Accrington, BB5 6RT

Director03 November 2004Active
1 The Abbey, Carlisle, CA3 8TZ

Director09 April 2002Active
Kalyan The Banks, Seascale, CA20 1QW

Director07 November 2002Active
St. Leonards House, Potters Lane, Samlesbury, Preston, PR5 0UE

Director09 April 2002Active
22 Tweed Rise, Barrow In Furness, LA14 3LX

Director01 September 2004Active
98a Roose Road, Barrow In Furness, LA13 9RL

Director07 November 2002Active
15 Chapel Lane, Preston, PR5 0RY

Director07 November 2002Active
Church House, West Walls, Carlisle, Uk, CA3 8UE

Director14 November 2011Active
The Vicarage, Commons Lane, Balderstone, BB2 7LL

Director07 November 2002Active
All Saints House, Padiham Road, Burnley, Great Britain, BB12 6PA

Director07 November 2002Active
Dean House, 449 Padiham Road, Burnley, BB12 6TE

Director07 November 2002Active
Church House, 19-24 Friargate, Penrith, England, CA11 7XR

Director01 September 2016Active
The Vicarage, Church Lane Tunstall, Carnforth, LA6 2RQ

Director21 December 2006Active
14 Ascot Close, Lancaster, LA1 4LT

Director24 November 2005Active
Eccleshill Vicarage, 2 Fagley Lane, Bradford, BD2 3NS

Director01 November 2004Active
Bishop's House, Ribchester Road, Blackburn, Great Britain, BB1 9EF

Director30 June 2014Active
4 The Abbey, Carlisle, CA3 8TZ

Director09 April 2002Active
St. Margarets Vicarage, Wells Road, Ilkley, LS29 9JH

Director07 November 2002Active
Westhouse Lodge, Lower Westhouse, Via Carnforth, LA6 3NZ

Director21 December 2006Active
Westhouse Lodge, Lower Westhouse, Via Carnforth, LA6 3NZ

Director07 November 2002Active
90 Sycamore Road, Maryport, CA15 7AG

Director27 September 2005Active
Church House, 19-24 Friargate, Penrith, England, CA11 7XR

Director01 September 2016Active
Universty Of Cumbria, Fusehill Street, Carlisle, Uk, CA1 1HH

Director08 November 2010Active
The Rectory, Longlonglands, Bowness On Windermere, LA23 3AS

Director07 November 2002Active
Highfield House, Blawith, LA12 8EG

Director21 December 2006Active
Church House, 19-24 Friargate, Penrith, England, CA11 7XR

Director01 September 2016Active

People with Significant Control

Professor Robert Hannaford
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Church House, 19-24 Friargate, Penrith, England, CA11 7XR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Officers

Appoint person secretary company with name date.

Download
2018-09-06Officers

Termination secretary company with name termination date.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2017-12-05Resolution

Resolution.

Download
2017-12-05Miscellaneous

Miscellaneous.

Download
2017-11-22Resolution

Resolution.

Download
2017-11-22Change of name

Change of name notice.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.