Background WavePink WaveYellow Wave

CUMBRIA CHRISTIAN LEARNING (04412662)

CUMBRIA CHRISTIAN LEARNING (04412662) is an active UK company. incorporated on 9 April 2002. with registered office in Penrith. The company operates in the Education sector, engaged in other education n.e.c.. CUMBRIA CHRISTIAN LEARNING has been registered for 24 years. Current directors include HURTON, Derek Simon, JAQUES, Richard David, LAWSON, Martin David Geoffrey.

Company Number
04412662
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 April 2002
Age
24 years
Address
Church House, Penrith, CA11 7XR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HURTON, Derek Simon, JAQUES, Richard David, LAWSON, Martin David Geoffrey
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBRIA CHRISTIAN LEARNING

CUMBRIA CHRISTIAN LEARNING is an active company incorporated on 9 April 2002 with the registered office located in Penrith. The company operates in the Education sector, specifically engaged in other education n.e.c.. CUMBRIA CHRISTIAN LEARNING was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04412662

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 9 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 23 April 2027
For period ending 9 April 2027

Previous Company Names

LANCASHIRE AND CUMBRIA THEOLOGICAL PARTNERSHIP
From: 4 September 2007To: 5 December 2017
CARLISLE AND BLACKBURN DIOCESAN TRAINING INSTITUTE
From: 9 April 2002To: 4 September 2007
Contact
Address

Church House 19-24 Friargate Penrith, CA11 7XR,

Previous Addresses

Church House West Walls Carlisle Cumbria CA3 8UE
From: 9 April 2002To: 10 June 2016
Timeline

33 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Apr 18
Director Left
Aug 21
Director Left
Sept 21
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JAQUES, Richard David

Active
19-24 Friargate, PenrithCA11 7XR
Secretary
Appointed 01 Sept 2018

HURTON, Derek Simon

Active
Bents Cottage Hay Close, PenrithCA11 9PX
Born October 1967
Director
Appointed 01 Nov 2004

JAQUES, Richard David

Active
19-24 Friargate, PenrithCA11 7XR
Born April 1968
Director
Appointed 08 Apr 2026

LAWSON, Martin David Geoffrey

Active
19-24 Friargate, PenrithCA11 7XR
Born October 1966
Director
Appointed 01 Sept 2016

HERBERT, Timothy David

Resigned
The Vicarage, CarlisleCA4 0DY
Secretary
Appointed 09 Apr 2002
Resigned 04 Oct 2014

LATHAM, Roger, Revd Dr

Resigned
19-24 Friargate, PenrithCA11 7XR
Secretary
Appointed 18 Nov 2014
Resigned 31 Aug 2018

BILLINGS, Alan, Dr

Resigned
3 Firbank, KendalLA9 6EG
Born October 1942
Director
Appointed 07 Nov 2002
Resigned 31 Jan 2004

BRACHE, Jeffrey William

Resigned
The Barn 6 Norwood Farm Cottages, CarnforthLA6 2SD
Born August 1936
Director
Appointed 11 Mar 2004
Resigned 05 Jul 2005

BRIGGS, Enid

Resigned
85 Plantation Street, AccringtonBB5 6RT
Born January 1950
Director
Appointed 03 Nov 2004
Resigned 15 Jun 2006

CHAPMAN, Rex Anthony, The Reverend Canon

Resigned
1 The Abbey, CarlisleCA3 8TZ
Born September 1938
Director
Appointed 09 Apr 2002
Resigned 31 Mar 2004

CHATTERLEY, Dorothy

Resigned
Kalyan The Banks, SeascaleCA20 1QW
Born December 1932
Director
Appointed 07 Nov 2002
Resigned 31 Jan 2004

CLITHEROW, Andrew

Resigned
St. Leonards House, PrestonPR5 0UE
Born November 1950
Director
Appointed 09 Apr 2002
Resigned 02 Nov 2006

EDMONDSON, David William, Rev

Resigned
22 Tweed Rise, Barrow In FurnessLA14 3LX
Born November 1952
Director
Appointed 01 Sept 2004
Resigned 02 Nov 2006

FARRER, Carol Elizabeth, Rev Canon

Resigned
98a Roose Road, Barrow In FurnessLA13 9RL
Born July 1947
Director
Appointed 07 Nov 2002
Resigned 04 Nov 2004

FISH, Michael

Resigned
15 Chapel Lane, PrestonPR5 0RY
Born September 1961
Director
Appointed 07 Nov 2002
Resigned 17 Jun 2004

FREEMAN, Robert John, Right Reverend

Resigned
West Walls, CarlisleCA3 8UE
Born October 1952
Director
Appointed 14 Nov 2011
Resigned 07 Apr 2018

GARDEN, Annie Strachan, Prof

Resigned
19-24 Friargate, PenrithCA11 7XR
Born May 1949
Director
Appointed 01 Sept 2016
Resigned 08 Apr 2026

GARRARD, James Richard, Rev

Resigned
The Vicarage, BalderstoneBB2 7LL
Born December 1965
Director
Appointed 07 Nov 2002
Resigned 02 Nov 2006

GODDARD, John William, Right Revd Bishop

Resigned
Padiham Road, BurnleyBB12 6PA
Born September 1947
Director
Appointed 07 Nov 2002
Resigned 30 Jun 2014

GODDARD, Vivienne

Resigned
Dean House, BurnleyBB12 6TE
Born January 1948
Director
Appointed 07 Nov 2002
Resigned 02 Nov 2006

HALLARD, Valerie Jean

Resigned
19-24 Friargate, PenrithCA11 7XR
Born January 1956
Director
Appointed 01 Sept 2016
Resigned 31 Dec 2022

HANNAFORD, Robert

Resigned
19-24 Friargate, PenrithCA11 7XR
Born February 1953
Director
Appointed 01 Sept 2016
Resigned 08 Apr 2026

HANNAFORD, Robert, Professor

Resigned
The Vicarage, CarnforthLA6 2RQ
Born February 1953
Director
Appointed 21 Dec 2006
Resigned 09 Sept 2015

HARDING, Brenda Kathleen, The Revd Canon

Resigned
14 Ascot Close, LancasterLA1 4LT
Born August 1939
Director
Appointed 24 Nov 2005
Resigned 02 Nov 2006

HARTLEY, John Peter, Revd Dr

Resigned
Eccleshill Vicarage, BradfordBD2 3NS
Born October 1956
Director
Appointed 01 Nov 2004
Resigned 30 Nov 2006

HENDERSON, Julian Tudor, Rt Revd

Resigned
Ribchester Road, BlackburnBB1 9EF
Born July 1954
Director
Appointed 30 Jun 2014
Resigned 01 Sept 2016

HILL, Colin

Resigned
4 The Abbey, CarlisleCA3 8TZ
Born September 1942
Director
Appointed 09 Apr 2002
Resigned 17 Jun 2004

HOYAL, Richard Dunstan, Rev

Resigned
St. Margarets Vicarage, IlkleyLS29 9JH
Born April 1947
Director
Appointed 07 Nov 2002
Resigned 31 Mar 2004

HUNTER, Sheila Edith, Dr

Resigned
Westhouse Lodge, Via CarnforthLA6 3NZ
Born June 1947
Director
Appointed 21 Dec 2006
Resigned 02 Jun 2008

HUNTER, Sheila Edith, Dr

Resigned
Westhouse Lodge, Via CarnforthLA6 3NZ
Born June 1947
Director
Appointed 07 Nov 2002
Resigned 11 Mar 2004

LEIGHTON, Donald

Resigned
90 Sycamore Road, MaryportCA15 7AG
Born December 1938
Director
Appointed 27 Sept 2005
Resigned 02 Nov 2006

LOCK, Beverley, Reverend

Resigned
19-24 Friargate, PenrithCA11 7XR
Born November 1959
Director
Appointed 01 Sept 2016
Resigned 29 Sept 2021

LUFFRUM, John Michael, Dr

Resigned
Fusehill Street, CarlisleCA1 1HH
Born March 1953
Director
Appointed 08 Nov 2010
Resigned 24 Oct 2013

MAYCOCK, Jane Ellen

Resigned
The Rectory, Bowness On WindermereLA23 3AS
Born November 1966
Director
Appointed 07 Nov 2002
Resigned 02 Nov 2006

MERCIER, Susan Caroline

Resigned
Highfield House, BlawithLA12 8EG
Born January 1955
Director
Appointed 21 Dec 2006
Resigned 01 Sept 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Hannaford

Ceased
19-24 Friargate, PenrithCA11 7XR
Born February 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2026
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Resolution
5 December 2017
RESOLUTIONSResolutions
Miscellaneous
5 December 2017
MISCMISC
Resolution
22 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
22 November 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Memorandum Articles
29 August 2017
MAMA
Resolution
29 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 April 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Resolution
25 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
27 November 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Memorandum Articles
28 November 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
14 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2005
AAAnnual Accounts
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Memorandum Articles
14 June 2004
MEM/ARTSMEM/ARTS
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2004
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
225Change of Accounting Reference Date
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Incorporation Company
9 April 2002
NEWINCIncorporation