CUMBRIA CHRISTIAN LEARNING

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Termination of appointment of Valerie Jean Hallard as a director on 2022-12-31

View Document

05/09/235 September 2023 Termination of appointment of James William Scobie Newcome as a director on 2023-08-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Termination of appointment of Beverley Lock as a director on 2021-09-29

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 SECRETARY APPOINTED MR RICHARD DAVID JAQUES

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, SECRETARY ROGER LATHAM

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FREEMAN

View Document

05/12/175 December 2017 COMPANY NAME CHANGED LANCASHIRE AND CUMBRIA THEOLOGICAL PARTNERSHIP CERTIFICATE ISSUED ON 05/12/17

View Document

05/12/175 December 2017 NE01

View Document

22/11/1722 November 2017 CHANGE OF NAME 23/10/2017

View Document

22/11/1722 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 ARTICLES OF ASSOCIATION

View Document

29/08/1729 August 2017 ALTER ARTICLES 29/08/2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID GEOFFREY LAWSON / 23/12/2016

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID GEOFFREY LAWSON / 12/09/2016

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED THE RIGHT REVEREND JAMES WILLIAM SCOBIE NEWCOME

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MRS ALISON RANSOME

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN HENDERSON

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED REVEREND BEVERLEY LOCK

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME POLLARD

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR ELLIOTT SHAW

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MRS ANNIE GARDEN

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MRS VALERIE JEAN HALLARD

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED REVEREND ROBERT HANNAFORD

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR MARTIN DAVID GEOFFREY LAWSON

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM CHURCH HOUSE WEST WALLS CARLISLE CUMBRIA CA3 8UE

View Document

04/05/164 May 2016 09/04/16 NO MEMBER LIST

View Document

12/12/1512 December 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN MERCIER

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HANNAFORD

View Document

10/04/1510 April 2015 09/04/15 NO MEMBER LIST

View Document

18/02/1518 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

24/11/1424 November 2014 SECRETARY APPOINTED REVD DR ROGER LATHAM

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HERBERT

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GODDARD

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED RIGHT REVEREND JULIAN TUDOR HENDERSON

View Document

14/04/1414 April 2014 09/04/14 NO MEMBER LIST

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LUFFRUM

View Document

21/11/1321 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 09/04/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 09/04/12 NO MEMBER LIST

View Document

25/01/1225 January 2012 CONTINGENCY PLAN RISK MANAGEMENT REPORT 14/11/2011

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED RIGHT REVEREND ROBERT JOHN FREEMAN

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWCOME

View Document

21/12/1121 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 09/04/11 NO MEMBER LIST

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED DR. ELLIOTT HARVEY SHAW

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA POWLEY

View Document

13/12/1013 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED DR JOHN MICHAEL LUFFRUM

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVD BISHOP JOHN WILLIAM GODDARD / 12/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE REV CANON PROF ROBERT HANNAFORD / 12/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVEREND JAMES WILLIAM SCOBIE NEWCOME / 12/04/2010

View Document

13/04/1013 April 2010 09/04/10 NO MEMBER LIST

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE MERCIER / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK SIMON HURTON / 12/04/2010

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED DR FIONA MCCRACKEN POWLEY

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA WEST

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL SIMCO

View Document

18/01/1018 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 ANNUAL RETURN MADE UP TO 09/04/09

View Document

08/12/088 December 2008 DIRECTOR APPOINTED AMANDA JAYNE WEST

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR SHEILA HUNTER

View Document

27/11/0827 November 2008 31/08/08 PARTIAL EXEMPTION

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 09/04/08

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

28/11/0728 November 2007 MEMORANDUM OF ASSOCIATION

View Document

14/09/0714 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/074 September 2007 COMPANY NAME CHANGED CARLISLE AND BLACKBURN DIOCESAN TRAINING INSTITUTE CERTIFICATE ISSUED ON 04/09/07

View Document

27/04/0727 April 2007 ANNUAL RETURN MADE UP TO 09/04/07

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/05/064 May 2006 ANNUAL RETURN MADE UP TO 09/04/06

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 ANNUAL RETURN MADE UP TO 09/04/05

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 MEMORANDUM OF ASSOCIATION

View Document

14/06/0414 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 ANNUAL RETURN MADE UP TO 09/04/04

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/05/031 May 2003 ANNUAL RETURN MADE UP TO 09/04/03

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VINCENZO LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company