CORNERSTONE HEALTHCARE GROUP LTD

Register to unlock more data on OkredoRegister

CORNERSTONE HEALTHCARE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11533858

Incorporation date

23/08/2018

Size

Group

Contacts

Registered address

Registered address

Unit 2, First Floor, The Briars, Waterberry Drive, Waterlooville PO7 7YHCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2018)
dot icon27/01/2026
Part of the property or undertaking has been released and no longer forms part of charge 115338580002
dot icon16/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon22/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon15/01/2025
Termination of appointment of Dara Ní Ghadhra as a director on 2025-01-14
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon17/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon02/08/2024
Director's details changed for Mr Paul Hayes on 2024-07-23
dot icon26/07/2024
Termination of appointment of Gunnar Sigurdsson as a director on 2024-07-23
dot icon26/07/2024
Termination of appointment of Johann Van Zyl as a director on 2024-07-23
dot icon26/07/2024
Appointment of Mr Paul Hayes as a director on 2024-07-23
dot icon26/07/2024
Appointment of Mr Richard Beenstock as a director on 2024-07-23
dot icon19/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon13/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon03/08/2023
Resolutions
dot icon03/08/2023
Memorandum and Articles of Association
dot icon01/08/2023
Satisfaction of charge 115338580001 in full
dot icon28/07/2023
Registration of charge 115338580002, created on 2023-07-26
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon10/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon05/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon23/09/2021
Appointment of Paul Callander as a director on 2021-09-20
dot icon26/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon18/05/2021
Termination of appointment of Stephen John Collier as a director on 2021-05-18
dot icon08/02/2021
Notification of Cornerstone Healthcare Midco Limited as a person with significant control on 2021-01-29
dot icon08/02/2021
Cessation of Cornerstone Healthcare Holdings Ltd as a person with significant control on 2021-01-29
dot icon14/12/2020
Director's details changed for Mr Jens Kleyenstuber on 2020-03-06
dot icon03/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon21/10/2020
Registered office address changed from 43 Stakes Hill Road Waterlooville PO7 7LA England to Unit 2, First Floor, the Briars Waterberry Drive Waterlooville PO7 7YH on 2020-10-21
dot icon03/09/2020
Confirmation statement made on 2020-08-22 with updates
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon12/11/2019
Current accounting period shortened from 2020-06-30 to 2020-03-31
dot icon29/10/2019
Group of companies' accounts made up to 2019-06-30
dot icon04/09/2019
Confirmation statement made on 2019-08-22 with updates
dot icon12/02/2019
Registered office address changed from 47 Stakes Hill Road Waterlooville PO7 7LA England to 43 Stakes Hill Road Waterlooville PO7 7LA on 2019-02-12
dot icon01/02/2019
Current accounting period shortened from 2019-08-31 to 2019-06-30
dot icon01/02/2019
Appointment of Jens Kleyenstuber as a director on 2019-01-30
dot icon01/02/2019
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom to 47 Stakes Hill Road Waterlooville PO7 7LA on 2019-02-01
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-09-12
dot icon27/09/2018
Change of share class name or designation
dot icon27/09/2018
Sub-division of shares on 2018-09-12
dot icon26/09/2018
Resolutions
dot icon19/09/2018
Appointment of Mr Stephen John Collier as a director on 2018-09-12
dot icon19/09/2018
Appointment of Mr Gunnar Sigurdsson as a director on 2018-09-12
dot icon17/09/2018
Registration of charge 115338580001, created on 2018-09-12
dot icon07/09/2018
Director's details changed for Mr Dara Ní Ghadhra on 2018-09-06
dot icon07/09/2018
Appointment of Mr Dara Ní Ghadhra as a director on 2018-09-06
dot icon07/09/2018
Appointment of Mr Johann Van Zyl as a director on 2018-09-06
dot icon23/08/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leek, Andrew
Director
23/08/2018 - Present
6
Collier, Stephen John
Director
12/09/2018 - 18/05/2021
163
Sigurdsson, Gunnar
Director
12/09/2018 - 23/07/2024
10
Kleyenstuber, Jens
Director
30/01/2019 - Present
10
Ni Ghadhra, Dara
Director
06/09/2018 - 14/01/2025
8

Persons with Significant Control

0

No PSC data available.

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 HEALTHCARE GROUP LTD

CORNERSTONE HEALTHCARE GROUP LTD is an(a) Active company incorporated on 23/08/2018 with the registered office located at Unit 2, First Floor, The Briars, Waterberry Drive, Waterlooville PO7 7YH. 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 HEALTHCARE GROUP LTD?

toggle

CORNERSTONE HEALTHCARE GROUP LTD is currently Active. It was registered on 23/08/2018 .

Where is CORNERSTONE HEALTHCARE GROUP LTD located?

toggle

CORNERSTONE HEALTHCARE GROUP LTD is registered at Unit 2, First Floor, The Briars, Waterberry Drive, Waterlooville PO7 7YH.

What does CORNERSTONE HEALTHCARE GROUP LTD do?

toggle

CORNERSTONE HEALTHCARE GROUP LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CORNERSTONE HEALTHCARE GROUP LTD?

toggle

The latest filing was on 27/01/2026: Part of the property or undertaking has been released and no longer forms part of charge 115338580002.