CORNERSTONE CHURCH NEWCASTLE LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE CHURCH NEWCASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06946201

Incorporation date

27/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornerstone Church Newcastle, Maple Terrace, Newcastle Upon Tyne NE4 7SFCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2009)
dot icon23/01/2026
Appointment of Gordon Frederick Brown as a director on 2026-01-19
dot icon22/01/2026
Termination of appointment of James Grant Henderson as a director on 2026-01-19
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2025
Termination of appointment of Michael William Duff as a director on 2025-07-31
dot icon23/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2024
Termination of appointment of Sarah Kirby as a secretary on 2024-08-13
dot icon12/09/2024
Appointment of Julie Roux as a secretary on 2024-08-13
dot icon12/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Registered office address changed from 47 Cosgrove Court Newcastle upon Tyne NE7 7NW England to Cornerstone Church Newcastle Maple Terrace Newcastle upon Tyne NE4 7SF on 2023-05-17
dot icon12/02/2023
Appointment of Victoria Pestell as a director on 2023-01-26
dot icon12/02/2023
Appointment of Stephen Oxley as a director on 2023-01-26
dot icon07/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of Mark Robert Henderson as a director on 2022-06-10
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Registered office address changed from Room 101 Bamburgh House Market Street Newcastle upon Tyne NE1 6BH England to 47 Cosgrove Court Newcastle upon Tyne NE7 7NW on 2021-03-26
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Appointment of Mr Mark Robert Henderson as a director on 2020-06-19
dot icon14/07/2020
Memorandum and Articles of Association
dot icon14/07/2020
Resolutions
dot icon10/07/2020
Secretary's details changed for Mrs Sarah Kirby on 2020-06-19
dot icon10/07/2020
Appointment of Mr James Grant Henderson as a director on 2020-06-19
dot icon10/07/2020
Appointment of Michael John Nicholson as a director on 2020-06-19
dot icon06/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon02/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/07/2016
Registered office address changed from 9-11 Carliol Square Newcastle upon Tyne Tyne & Wear NE1 6UF to Room 101 Bamburgh House Market Street Newcastle upon Tyne NE1 6BH on 2016-07-06
dot icon12/05/2016
Annual return made up to 2016-02-29 no member list
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/06/2015
Termination of appointment of Sarah Kirby as a director on 2015-06-01
dot icon27/04/2015
Annual return made up to 2015-02-28 no member list
dot icon27/04/2015
Appointment of Mrs Sarah Kirby as a secretary on 2015-01-31
dot icon27/04/2015
Termination of appointment of Geoffrey Grant Miller as a director on 2015-01-31
dot icon27/04/2015
Appointment of Mrs Sarah Kirby as a director on 2015-01-31
dot icon27/04/2015
Termination of appointment of Geoffrey Grant Miller as a secretary on 2015-01-31
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-02-28 no member list
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/09/2013
Certificate of change of name
dot icon21/08/2013
Change of name notice
dot icon16/03/2013
Annual return made up to 2013-02-28 no member list
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/06/2012
Appointment of Michael William Duff as a director
dot icon22/06/2012
Termination of appointment of Drew Davis as a director
dot icon11/05/2012
Annual return made up to 2012-02-29 no member list
dot icon11/05/2012
Appointment of Mr Joel Marsden as a director
dot icon11/05/2012
Termination of appointment of Stephen Murphy as a director
dot icon08/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/06/2011
Total exemption full accounts made up to 2009-12-31
dot icon26/05/2011
Appointment of Mr Stephen Richard Murphy as a director
dot icon26/05/2011
Termination of appointment of Stephen Murphy as a director
dot icon26/05/2011
Appointment of Mr Stephen Richard Murphy as a director
dot icon21/03/2011
Annual return made up to 2011-02-28 no member list
dot icon26/02/2011
Current accounting period shortened from 2010-06-30 to 2009-12-31
dot icon19/10/2010
Registered office address changed from 9 - 11 Carliol Square Newcastle upon Tyne Tyne & Wear NE1 6UF England on 2010-10-19
dot icon19/10/2010
Registered office address changed from 28 Westacres Crescent Fenham Newcastle upon Tyne Tyne and Wear NE15 7PB on 2010-10-19
dot icon12/07/2010
Annual return made up to 2010-06-27 no member list
dot icon10/07/2010
Director's details changed for Mr Geoffrey Grant Miller on 2010-04-01
dot icon10/07/2010
Director's details changed for Drew Randall Davis on 2010-04-01
dot icon10/07/2010
Secretary's details changed for Geoffrey Grant Miller on 2010-04-01
dot icon18/05/2010
Certificate of change of name
dot icon18/05/2010
Change of name notice
dot icon25/11/2009
Termination of appointment of Bruce Johnston-White as a director
dot icon27/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Gordon Frederick
Director
19/01/2026 - Present
-
Henderson, James Grant
Director
19/06/2020 - 19/01/2026
25
Pestell, Victoria
Director
26/01/2023 - Present
2
Nicholson, Michael John
Director
19/06/2020 - Present
-
Marsden, Joel
Director
26/01/2012 - Present
-

Persons with Significant Control

1
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 CORNERSTONE CHURCH NEWCASTLE LIMITED

CORNERSTONE CHURCH NEWCASTLE LIMITED is an(a) Active company incorporated on 27/06/2009 with the registered office located at Cornerstone Church Newcastle, Maple Terrace, Newcastle Upon Tyne NE4 7SF. There are currently 6 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 CORNERSTONE CHURCH NEWCASTLE LIMITED?

toggle

CORNERSTONE CHURCH NEWCASTLE LIMITED is currently Active. It was registered on 27/06/2009 .

Where is CORNERSTONE CHURCH NEWCASTLE LIMITED located?

toggle

CORNERSTONE CHURCH NEWCASTLE LIMITED is registered at Cornerstone Church Newcastle, Maple Terrace, Newcastle Upon Tyne NE4 7SF.

What does CORNERSTONE CHURCH NEWCASTLE LIMITED do?

toggle

CORNERSTONE CHURCH NEWCASTLE LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for CORNERSTONE CHURCH NEWCASTLE LIMITED?

toggle

The latest filing was on 23/01/2026: Appointment of Gordon Frederick Brown as a director on 2026-01-19.