CORNERSTONE (NORTH EAST) ADOPTION AND FOSTERING SERVICE

Register to unlock more data on OkredoRegister

CORNERSTONE (NORTH EAST) ADOPTION AND FOSTERING SERVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05663749

Incorporation date

29/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Mattersey Hall Training Centre, Retford Road, Mattersey DN10 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2005)
dot icon13/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/02/2026
Appointment of Mrs Elizabeth Carol Mccutcheon as a director on 2026-01-30
dot icon03/11/2025
Termination of appointment of Philip John Edgington as a director on 2025-10-31
dot icon27/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon05/07/2025
Termination of appointment of Andrew Richard Church as a director on 2025-07-04
dot icon05/07/2025
Termination of appointment of Janet Elizabeth Lancefield as a director on 2025-07-04
dot icon12/12/2024
Appointment of Mr Philip John Edgington as a director on 2024-11-28
dot icon12/12/2024
Registered office address changed from First Floor First Floor Mattersey Hall Training Centre Retford Road Mattersey DN10 5HD England to First Floor Mattersey Hall Training Centre Retford Road Mattersey DN10 5HD on 2024-12-12
dot icon19/09/2024
Appointment of Miss Karen Elizabeth Barrick as a director on 2024-09-05
dot icon17/09/2024
Secretary's details changed for Mrs Sarah Delphine Murray on 2024-09-17
dot icon24/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon09/01/2024
Registered office address changed from Room 2 Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to First Floor First Floor Mattersey Hall Training Centre Retford Road Mattersey DN10 5HD on 2024-01-09
dot icon17/08/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon09/08/2023
Termination of appointment of Jennifer Eyvonne Simpson as a director on 2023-08-04
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Termination of appointment of Jen Frampton as a director on 2023-02-10
dot icon20/04/2023
Appointment of Mr Hamish Alexander Baillie as a director on 2023-01-27
dot icon12/02/2023
Appointment of Mrs Sarah Delphine Murray as a secretary on 2023-01-01
dot icon31/08/2022
Termination of appointment of Joshua Dempster Macdonald as a director on 2022-08-26
dot icon05/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/08/2022
Appointment of Mr Andrew Richard Church as a director on 2022-07-04
dot icon25/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon21/07/2022
Termination of appointment of Laura Lisabette Macdonald as a director on 2022-07-14
dot icon21/07/2022
Termination of appointment of Hazael Hornsby as a director on 2022-04-28
dot icon21/07/2022
Termination of appointment of Jeremy Lane Craxford as a director on 2022-06-06
dot icon21/07/2022
Termination of appointment of Reka Judit Goodson as a secretary on 2022-01-27
dot icon10/03/2022
Second filing for the appointment of Mr Joshua Dempster Macdonald as a director
dot icon10/03/2022
Second filing for the appointment of Mrs Laura Lisabette Macdonald as a director
dot icon03/03/2022
Appointment of Mrs Laura Lisabette Macdonald as a director on 2021-11-18
dot icon03/03/2022
Appointment of Mr Joshua Dempster Macdonald as a director on 2021-10-26
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Appointment of Mr Kenneth William De Soyza as a director on 2021-10-21
dot icon10/08/2021
Termination of appointment of Sheila Jane Bamber as a director on 2021-07-15
dot icon06/08/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon16/11/2020
Appointment of Ms Jen Frampton as a director on 2020-11-06
dot icon16/11/2020
Appointment of Dr. Jennifer Eyvonne Simpson as a director on 2020-11-06
dot icon16/11/2020
Appointment of Mr Charles Fraser Thomson as a director on 2020-11-06
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Appointment of Mrs Reka Judit Goodson as a secretary on 2020-09-04
dot icon03/09/2020
Registered office address changed from 90 Coronation Street Sunderland SR1 2HE England to Room 2 Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG on 2020-09-03
dot icon20/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon20/07/2020
Appointment of Mrs Hazael Hornsby as a director on 2020-04-30
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Katherine Calvert as a director on 2019-11-24
dot icon05/08/2019
Termination of appointment of Norah Catherine Ellis as a director on 2019-08-01
dot icon02/08/2019
Appointment of Mrs Janet Elizabeth Lancefield as a director on 2019-08-01
dot icon02/08/2019
Director's details changed for Mrs Nadine Parker on 2019-08-01
dot icon17/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon29/10/2018
Termination of appointment of Trevor Birtle as a secretary on 2018-10-18
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon10/05/2018
Termination of appointment of Pauline Ann Hawkes as a director on 2018-04-19
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Registered office address changed from 90 Coronation Street Sunderland SR1 2HE England to 90 Coronation Street Sunderland SR1 2HE on 2017-12-13
dot icon13/12/2017
Registered office address changed from 17 Bridge House Bridge Street Sunderland SR1 1TE to 90 Coronation Street Sunderland SR1 2HE on 2017-12-13
dot icon29/11/2017
Termination of appointment of Eileen Bradey as a director on 2017-11-22
dot icon11/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon19/06/2017
Appointment of Mrs Nadine Parker as a director on 2017-05-11
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon05/01/2016
Annual return made up to 2015-12-29 no member list
dot icon05/01/2016
Appointment of Mrs Katherine Calvert as a director on 2016-01-04
dot icon04/01/2016
Appointment of Mrs Pauline Ann Hawkes as a director on 2016-01-04
dot icon03/11/2015
Appointment of Rev Canon Sheila Jane Bamber as a director on 2015-09-14
dot icon02/11/2015
Appointment of Miss Eileen Bradey as a director on 2015-09-14
dot icon02/11/2015
Termination of appointment of Richard Barkess May as a director on 2015-09-14
dot icon10/07/2015
Termination of appointment of James Harold Hasnip as a director on 2015-07-10
dot icon10/07/2015
Termination of appointment of Phyllis Jean Hasnip as a director on 2015-07-10
dot icon08/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/06/2015
Termination of appointment of Thomas Ellis as a director on 2015-05-31
dot icon08/06/2015
Termination of appointment of Thomas Ellis as a secretary on 2015-05-31
dot icon08/06/2015
Appointment of Mr Trevor Birtle as a secretary on 2015-06-01
dot icon02/01/2015
Annual return made up to 2014-12-29 no member list
dot icon02/01/2015
Registered office address changed from Office 17 Bridge Street Sunderland SR1 1TE England to 17 Bridge House Bridge Street Sunderland SR1 1TE on 2015-01-02
dot icon18/09/2014
Registered office address changed from 3 West Walk Bowes Business Park Lambton Estate Chester Le Street Co Durham DH3 4AN to Office 17 Bridge Street Sunderland SR1 1TE on 2014-09-18
dot icon24/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/07/2014
Appointment of Mr Jeremy Lane Craxford as a director on 2014-05-27
dot icon05/06/2014
Appointment of Mrs Gillian Horner as a director
dot icon04/06/2014
Appointment of Mr Michael Geoffrey Horner as a director
dot icon27/05/2014
Termination of appointment of Robin Singleton as a director
dot icon27/05/2014
Appointment of Mr Thomas Ellis as a secretary
dot icon27/05/2014
Termination of appointment of James Hasnip as a secretary
dot icon27/05/2014
Appointment of Mr James Harold Hasnip as a director
dot icon11/04/2014
Appointment of Mrs Phyllis Jean Hasnip as a director
dot icon21/01/2014
Annual return made up to 2013-12-29 no member list
dot icon21/01/2014
Secretary's details changed for James Harold Hasnip on 2013-10-01
dot icon21/01/2014
Director's details changed for Robin Singleton on 2013-11-01
dot icon21/01/2014
Termination of appointment of Janet Lancefield as a director
dot icon01/10/2013
Registered office address changed from Annie House Master Road Thornaby Stockton-on-Tees TS17 0BE on 2013-10-01
dot icon15/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-29 no member list
dot icon02/01/2013
Appointment of Mrs Norah Catherine Ellis as a director
dot icon25/07/2012
Appointment of Thomas Ellis as a director
dot icon09/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2011-12-29 no member list
dot icon18/01/2012
Director's details changed for Mrs Janet Elizabeth Lancefield on 2011-09-01
dot icon01/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-29 no member list
dot icon05/01/2011
Termination of appointment of Martyn Jemison as a director
dot icon04/10/2010
Appointment of Mrs Janet Elizabeth Lancefield as a director
dot icon04/10/2010
Termination of appointment of Janet Turner as a director
dot icon20/07/2010
Full accounts made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-12-29 no member list
dot icon06/01/2010
Director's details changed for Robin Singleton on 2010-01-06
dot icon06/01/2010
Director's details changed for Janet Margaret Turner on 2010-01-06
dot icon06/01/2010
Director's details changed for Richard Barkess May on 2010-01-06
dot icon06/01/2010
Director's details changed for Martyn Jemison on 2010-01-06
dot icon07/10/2009
Termination of appointment of Fiona Mayer-Jones as a director
dot icon07/10/2009
Termination of appointment of Edward Gorton as a director
dot icon01/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2009
Annual return made up to 29/12/08
dot icon07/01/2009
Director's change of particulars / robin singleton / 08/08/2008
dot icon07/01/2009
Director's change of particulars / fiona mayer-jones / 01/10/2008
dot icon30/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/01/2008
Annual return made up to 29/12/07
dot icon09/11/2007
Director's particulars changed
dot icon07/11/2007
New director appointed
dot icon20/09/2007
Accounts for a small company made up to 2007-03-31
dot icon21/05/2007
Memorandum and Articles of Association
dot icon21/05/2007
Resolutions
dot icon17/01/2007
Annual return made up to 29/12/06
dot icon10/08/2006
New director appointed
dot icon10/08/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon29/12/2005
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
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Nadine
Director
11/05/2017 - Present
-
De Soyza, Kenneth William
Director
21/10/2021 - Present
-
Horner, Michael Geoffrey
Director
27/05/2014 - Present
-
Lancefield, Janet Elizabeth
Director
01/08/2010 - 02/12/2013
1
Lancefield, Janet Elizabeth
Director
01/08/2019 - 04/07/2025
1

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 (NORTH EAST) ADOPTION AND FOSTERING SERVICE

CORNERSTONE (NORTH EAST) ADOPTION AND FOSTERING SERVICE is an(a) Active company incorporated on 29/12/2005 with the registered office located at First Floor Mattersey Hall Training Centre, Retford Road, Mattersey DN10 5HD. There are currently 9 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 (NORTH EAST) ADOPTION AND FOSTERING SERVICE?

toggle

CORNERSTONE (NORTH EAST) ADOPTION AND FOSTERING SERVICE is currently Active. It was registered on 29/12/2005 .

Where is CORNERSTONE (NORTH EAST) ADOPTION AND FOSTERING SERVICE located?

toggle

CORNERSTONE (NORTH EAST) ADOPTION AND FOSTERING SERVICE is registered at First Floor Mattersey Hall Training Centre, Retford Road, Mattersey DN10 5HD.

What does CORNERSTONE (NORTH EAST) ADOPTION AND FOSTERING SERVICE do?

toggle

CORNERSTONE (NORTH EAST) ADOPTION AND FOSTERING SERVICE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CORNERSTONE (NORTH EAST) ADOPTION AND FOSTERING SERVICE?

toggle

The latest filing was on 13/02/2026: Total exemption full accounts made up to 2025-03-31.