CHURCHES TRUST FOR CUMBRIA

Register to unlock more data on OkredoRegister

CHURCHES TRUST FOR CUMBRIA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06553020

Incorporation date

02/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 - 24 Friargate Church House, 19 - 24 Friargate, Penrith, Cumbria CA11 7XRCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2008)
dot icon14/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon14/10/2025
Appointment of Lord Richard Inglewood as a director on 2025-10-06
dot icon14/10/2025
Appointment of Mr Christopher Alexander David Boyle as a director on 2025-10-06
dot icon08/07/2025
Cessation of Adam Charles Illingworth Naylor as a person with significant control on 2025-07-07
dot icon08/07/2025
Termination of appointment of Adam Charles Illingworth Naylor as a director on 2025-07-07
dot icon08/07/2025
Termination of appointment of Richard David Walton Rhodes as a director on 2025-07-07
dot icon08/07/2025
Notification of Timothy John Whittaker as a person with significant control on 2025-07-07
dot icon12/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon02/04/2025
Termination of appointment of Claire Theresa Hensman as a director on 2025-04-01
dot icon17/02/2025
Appointment of Venerable Vernon Ross as a director on 2025-02-14
dot icon17/01/2025
Appointment of Mr Timothy John Whittaker as a director on 2025-01-14
dot icon27/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/04/2024
Termination of appointment of Richard David Pratt as a director on 2024-04-17
dot icon08/06/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon03/02/2023
Appointment of Mrs Juliet Westoll as a director on 2023-02-01
dot icon17/01/2023
Director's details changed for Mr Nigel Rhyl Robson on 2023-01-04
dot icon05/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon27/10/2021
Appointment of Ms Tiffany Hunt as a director on 2021-10-19
dot icon07/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon04/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/04/2018
Appointment of Mr John Martin Robinson as a director on 2018-04-15
dot icon15/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon04/05/2017
Appointment of Mr Richard David Walton Rhodes as a director on 2017-02-01
dot icon02/05/2017
Registered office address changed from C/O Diocese of Carlisle Church House West Walls Carlisle Cumbria CA3 8UE to 19 - 24 Friargate Church House 19 - 24 Friargate Penrith Cumbria CA11 7XR on 2017-05-02
dot icon02/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon18/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon27/04/2016
Annual return made up to 2016-04-02 no member list
dot icon27/04/2016
Appointment of Dr Adam Charles Illingworth Naylor as a director on 2015-09-28
dot icon27/04/2016
Appointment of Mr Nigel Rhyl Robson as a director on 2015-09-28
dot icon26/04/2016
Termination of appointment of Peter Stefan Stybelski as a director on 2015-11-24
dot icon26/04/2016
Termination of appointment of Bryan Mark Gray as a director on 2015-11-24
dot icon08/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon28/04/2015
Annual return made up to 2015-04-02 no member list
dot icon16/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-04-02 no member list
dot icon03/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon03/01/2014
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-04-02 no member list
dot icon19/06/2013
Director's details changed for Bryan Mark Gray on 2013-06-19
dot icon01/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-02 no member list
dot icon07/11/2011
Full accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-04-02 no member list
dot icon06/06/2011
Registered office address changed from C/O Diocese of Carlisle Church House West Walls Carlisle Cumbria CA3 8UE England on 2011-06-06
dot icon06/06/2011
Termination of appointment of George Howe as a director
dot icon06/06/2011
Appointment of Mr Peter Stefan Stybelski as a director
dot icon06/06/2011
Registered office address changed from C/O Cumbria Vision Limited Enterprise House Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9BP on 2011-06-06
dot icon06/06/2011
Appointment of The Venerable Dr Richard David Pratt as a director
dot icon06/06/2011
Termination of appointment of George Howe as a director
dot icon06/06/2011
Termination of appointment of Christopher Carr as a director
dot icon03/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-04-02 no member list
dot icon08/04/2010
Director's details changed for Professor Christopher John Carr on 2009-10-02
dot icon08/04/2010
Director's details changed for James Mitchell Irving on 2009-10-02
dot icon08/04/2010
Director's details changed for Bryan Mark Gray on 2009-10-02
dot icon07/04/2010
Termination of appointment of Malcolm Lynch as a director
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/04/2009
Annual return made up to 02/04/09
dot icon16/02/2009
Memorandum and Articles of Association
dot icon16/02/2009
Resolutions
dot icon03/06/2008
Memorandum and Articles of Association
dot icon03/06/2008
Director appointed claire theresa hensman
dot icon27/05/2008
Certificate of change of name
dot icon14/05/2008
Director appointed bryan mark gray
dot icon14/05/2008
Director appointed james mitchell irving
dot icon14/05/2008
Director appointed the venerable george alexander howe
dot icon14/05/2008
Director appointed christopher john carr
dot icon14/05/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon14/05/2008
Appointment terminated director joanna green
dot icon14/05/2008
Appointment terminated director tim wrigley
dot icon14/05/2008
Appointment terminated secretary malcolm lynch
dot icon24/04/2008
Registered office changed on 24/04/2008 from wrigleys solicitors LLP 19 cookridge street leeds west yorkshire LS2 3AG
dot icon02/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Bryan Mark
Director
17/04/2008 - 24/11/2015
42
Lynch, Malcolm John
Director
02/04/2008 - 24/04/2008
36
Robson, Nigel Rhyl
Director
28/09/2015 - Present
14
Pratt, Richard David, Ven Dr
Director
11/04/2011 - 17/04/2024
4
Carr, Christopher John, Professor
Director
17/04/2008 - 14/10/2010
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHES TRUST FOR CUMBRIA

CHURCHES TRUST FOR CUMBRIA is an(a) Active company incorporated on 02/04/2008 with the registered office located at 19 - 24 Friargate Church House, 19 - 24 Friargate, Penrith, Cumbria CA11 7XR. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHES TRUST FOR CUMBRIA?

toggle

CHURCHES TRUST FOR CUMBRIA is currently Active. It was registered on 02/04/2008 .

Where is CHURCHES TRUST FOR CUMBRIA located?

toggle

CHURCHES TRUST FOR CUMBRIA is registered at 19 - 24 Friargate Church House, 19 - 24 Friargate, Penrith, Cumbria CA11 7XR.

What does CHURCHES TRUST FOR CUMBRIA do?

toggle

CHURCHES TRUST FOR CUMBRIA operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHURCHES TRUST FOR CUMBRIA?

toggle

The latest filing was on 14/10/2025: Total exemption full accounts made up to 2025-06-30.