Background WavePink WaveYellow Wave

CHURCHES TRUST FOR CUMBRIA (06553020)

CHURCHES TRUST FOR CUMBRIA (06553020) is an active UK company. incorporated on 2 April 2008. with registered office in Penrith. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHURCHES TRUST FOR CUMBRIA has been registered for 17 years. Current directors include BOYLE, Christopher Alexander David, HUNT, Tiffany, INGLEWOOD, Richard, Lord and 6 others.

Company Number
06553020
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 April 2008
Age
17 years
Address
19 - 24 Friargate Church House, Penrith, CA11 7XR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOYLE, Christopher Alexander David, HUNT, Tiffany, INGLEWOOD, Richard, Lord, IRVING, James Mitchell, ROBINSON, John Martin, ROBSON, Nigel Rhyl, ROSS, Vernon, Venerable, WESTOLL, Juliet, WHITTAKER, Timothy John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHES TRUST FOR CUMBRIA

CHURCHES TRUST FOR CUMBRIA is an active company incorporated on 2 April 2008 with the registered office located in Penrith. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHURCHES TRUST FOR CUMBRIA was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06553020

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

Age

17 Years

Incorporated 2 April 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

THE CHURCHES TRUST IN CUMBRIA
From: 2 April 2008To: 30 May 2008
Contact
Address

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

Previous Addresses

C/O Diocese of Carlisle Church House West Walls Carlisle Cumbria CA3 8UE
From: 6 June 2011To: 2 May 2017
C/O Diocese of Carlisle Church House West Walls Carlisle Cumbria CA3 8UE England
From: 6 June 2011To: 6 June 2011
C/O Cumbria Vision Limited Enterprise House Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9BP
From: 2 April 2008To: 6 June 2011
Timeline

25 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Apr 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 17
Director Joined
Apr 18
Director Joined
Oct 21
Director Joined
Feb 23
Director Left
Apr 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Apr 25
New Owner
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

BOYLE, Christopher Alexander David

Active
Roweltown, CarlisleCA6 6LX
Born April 1970
Director
Appointed 06 Oct 2025

HUNT, Tiffany

Active
Barn Garth, Grange-Over-SandsLA11 6PP
Born December 1952
Director
Appointed 19 Oct 2021

INGLEWOOD, Richard, Lord

Active
Hutton-In-The-Forest, PenrithCA11 9TH
Born July 1951
Director
Appointed 06 Oct 2025

IRVING, James Mitchell

Active
2 Carleton Drive, PenrithCA11 8JP
Born April 1942
Director
Appointed 17 Apr 2008

ROBINSON, John Martin

Active
Church House, PenrithCA11 7XR
Born September 1948
Director
Appointed 15 Apr 2018

ROBSON, Nigel Rhyl

Active
Church House, PenrithCA11 7XR
Born May 1951
Director
Appointed 28 Sept 2015

ROSS, Vernon, Venerable

Active
Church House, PenrithCA11 7XR
Born April 1958
Director
Appointed 14 Feb 2025

WESTOLL, Juliet

Active
Church House, PenrithCA11 7XR
Born June 1956
Director
Appointed 01 Feb 2023

WHITTAKER, Timothy John

Active
Church House, PenrithCA11 7XR
Born March 1960
Director
Appointed 14 Jan 2025

LYNCH, Malcolm John

Resigned
4 Southfield Avenue, LeedsLS17 6RN
Secretary
Appointed 02 Apr 2008
Resigned 25 Apr 2008

CARR, Christopher John, Professor

Resigned
Lune Cottage, LancasterLA2 8LU
Born December 1951
Director
Appointed 17 Apr 2008
Resigned 14 Oct 2010

GRAY, Bryan Mark

Resigned
West Walls, CarlisleCA3 8UE
Born June 1953
Director
Appointed 17 Apr 2008
Resigned 24 Nov 2015

GREEN, Joanna Elizabeth Louise

Resigned
Elmete Avenue, LeedsLS15 4BL
Born November 1977
Director
Appointed 02 Apr 2008
Resigned 25 Apr 2008

HENSMAN, Claire Theresa

Resigned
Hill Top, KendalLA8 8JB
Born July 1948
Director
Appointed 17 Apr 2008
Resigned 01 Apr 2025

HOWE, George Alexander, The Venerable

Resigned
The Vicarage, Grange Over SandsLA11 6LB
Born January 1952
Director
Appointed 17 Apr 2008
Resigned 11 Apr 2011

LYNCH, Malcolm John

Resigned
4 Southfield Avenue, LeedsLS17 6RN
Born April 1955
Director
Appointed 02 Apr 2008
Resigned 24 Apr 2008

NAYLOR, Adam Charles Illingworth, Dr

Resigned
Church House, PenrithCA11 7XR
Born July 1954
Director
Appointed 28 Sept 2015
Resigned 07 Jul 2025

PRATT, Richard David, Ven Dr

Resigned
Church House, PenrithCA11 7XR
Born December 1955
Director
Appointed 11 Apr 2011
Resigned 17 Apr 2024

RHODES, Richard David Walton

Resigned
Church House, PenrithCA11 7XR
Born May 1942
Director
Appointed 01 Feb 2017
Resigned 07 Jul 2025

STYBELSKI, Peter Stefan

Resigned
West Walls, CarlisleCA3 8UE
Born October 1952
Director
Appointed 11 Apr 2011
Resigned 24 Nov 2015

WRIGLEY, Tim Felix

Resigned
Mackenzie House, LeedsLS10 1PD
Born September 1981
Director
Appointed 02 Apr 2008
Resigned 25 Apr 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy John Whittaker

Active
Newbiggin, PenrithCA10 1TB
Born March 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 07 Jul 2025

Dr Adam Charles Illingworth Naylor

Ceased
Church House, PenrithCA11 7XR
Born July 1954

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 07 Jul 2025
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Memorandum Articles
16 February 2009
MEM/ARTSMEM/ARTS
Resolution
16 February 2009
RESOLUTIONSResolutions
Memorandum Articles
3 June 2008
MEM/ARTSMEM/ARTS
Legacy
3 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
225Change of Accounting Reference Date
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
287Change of Registered Office
Incorporation Company
2 April 2008
NEWINCIncorporation