CORNERSTONE CHURCH (NORWICH)

Register to unlock more data on OkredoRegister

CORNERSTONE CHURCH (NORWICH)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05942313

Incorporation date

21/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Laundry Corner The Street, Framlingham Pigot, Norwich, Norfolk NR14 7QJCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2006)
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon25/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon28/08/2024
Termination of appointment of Jonathan Croft as a director on 2024-06-30
dot icon28/08/2024
Micro company accounts made up to 2024-03-31
dot icon28/08/2024
Appointment of Ms Joy Dass as a director on 2024-06-26
dot icon15/03/2024
Registered office address changed from PO Box NR13 4YY PO Box 1404 PO Box 1404 Lingwood Norwich Norfolk NR13 4YY England to Laundry Corner the Street Framlingham Pigot Norwich Norfolk NR14 7QJ on 2024-03-15
dot icon06/12/2023
Appointment of Ms Mary Theresa Goodchild as a director on 2023-11-28
dot icon04/11/2023
Director's details changed for Jonathan Croft on 2016-11-16
dot icon05/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon07/09/2023
Micro company accounts made up to 2023-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon17/08/2022
Micro company accounts made up to 2022-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon16/08/2021
Micro company accounts made up to 2021-03-31
dot icon17/02/2021
Appointment of Ms Louise Ann Mackender De Cari as a director on 2021-02-10
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon15/07/2020
Micro company accounts made up to 2020-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon30/07/2019
Micro company accounts made up to 2019-03-31
dot icon18/07/2019
Termination of appointment of Stephen Riley as a director on 2019-07-09
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon20/09/2018
Registered office address changed from PO Box Po Box1404 PO Box 1404 PO Box 1404 Lingwood Norwich Norfolk NR12 4YY England to PO Box NR13 4YY PO Box 1404 PO Box 1404 Lingwood Norwich Norfolk NR13 4YY on 2018-09-20
dot icon29/08/2018
Registered office address changed from Framingham Earl Hall Hall Road Framingham Earl Norwich NR14 7SB to PO Box Po Box1404 PO Box 1404 PO Box 1404 Lingwood Norwich Norfolk NR12 4YY on 2018-08-29
dot icon05/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon14/07/2017
Micro company accounts made up to 2017-03-31
dot icon25/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon16/10/2015
Annual return made up to 2015-09-21 no member list
dot icon24/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/09/2014
Annual return made up to 2014-09-21 no member list
dot icon21/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/09/2013
Annual return made up to 2013-09-21 no member list
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/09/2012
Annual return made up to 2012-09-21 no member list
dot icon11/07/2012
Appointment of Mr Stephen Riley as a director
dot icon31/10/2011
Registered office address changed from C/O Baldwin Scofield & Co Unit 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RU on 2011-10-31
dot icon22/09/2011
Annual return made up to 2011-09-21 no member list
dot icon07/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-09-21 no member list
dot icon16/11/2010
Director's details changed for Richard Clive George on 2010-01-01
dot icon03/09/2010
Termination of appointment of Diane Page as a director
dot icon11/08/2010
Termination of appointment of Ray Carvosso as a director
dot icon08/02/2010
Total exemption full accounts made up to 2009-04-05
dot icon28/09/2009
Annual return made up to 21/09/09
dot icon20/07/2009
Appointment terminated secretary penelope jones
dot icon28/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/10/2008
Annual return made up to 21/09/08
dot icon15/10/2008
Director's change of particulars / ray caruosso / 15/10/2008
dot icon15/10/2008
Secretary's change of particulars / penelope jones / 15/10/2008
dot icon15/10/2008
Director's change of particulars / richard george / 15/10/2008
dot icon23/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/10/2007
Annual return made up to 21/09/07
dot icon15/10/2007
Director's particulars changed
dot icon01/06/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon21/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.92K
-
0.00
-
-
2022
2
17.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croft, Jonathan
Director
21/09/2006 - 30/06/2024
2
George, Richard Clive
Director
21/09/2006 - Present
2
Goodchild, Mary Theresa
Director
28/11/2023 - Present
1
De Chiara, Louise Ann
Director
10/02/2021 - Present
-
Dass, Joy
Director
26/06/2024 - 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 (NORWICH)

CORNERSTONE CHURCH (NORWICH) is an(a) Active company incorporated on 21/09/2006 with the registered office located at Laundry Corner The Street, Framlingham Pigot, Norwich, Norfolk NR14 7QJ. There are currently 4 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 (NORWICH)?

toggle

CORNERSTONE CHURCH (NORWICH) is currently Active. It was registered on 21/09/2006 .

Where is CORNERSTONE CHURCH (NORWICH) located?

toggle

CORNERSTONE CHURCH (NORWICH) is registered at Laundry Corner The Street, Framlingham Pigot, Norwich, Norfolk NR14 7QJ.

What does CORNERSTONE CHURCH (NORWICH) do?

toggle

CORNERSTONE CHURCH (NORWICH) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CORNERSTONE CHURCH (NORWICH)?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-03-31.