CORNERSTONE PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10408974

Incorporation date

04/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornerstone House - Former Wilnecote Youth Centre New Road, Wilnecote, Tamworth, Staffordshire B77 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2018)
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Director's details changed for Mr Gavin John Mullaley on 2024-10-01
dot icon26/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Registration of charge 104089740088, created on 2023-08-18
dot icon22/08/2023
Registration of charge 104089740089, created on 2023-08-18
dot icon28/07/2023
Registration of charge 104089740086, created on 2023-07-27
dot icon28/07/2023
Registration of charge 104089740087, created on 2023-07-27
dot icon25/07/2023
Registration of charge 104089740080, created on 2023-07-14
dot icon25/07/2023
Registration of charge 104089740081, created on 2023-07-14
dot icon25/07/2023
Registration of charge 104089740082, created on 2023-07-14
dot icon25/07/2023
Registration of charge 104089740083, created on 2023-07-14
dot icon25/07/2023
Registration of charge 104089740084, created on 2023-07-14
dot icon25/07/2023
Registration of charge 104089740085, created on 2023-07-14
dot icon24/07/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon12/07/2023
Registration of charge 104089740079, created on 2023-07-06
dot icon11/07/2023
Registration of charge 104089740078, created on 2023-07-06
dot icon13/06/2023
Cessation of Gavin Mullaley as a person with significant control on 2023-03-31
dot icon13/06/2023
Cessation of Dean Starr as a person with significant control on 2023-03-31
dot icon13/06/2023
Notification of Cornerstone Partnership Group Limited as a person with significant control on 2023-03-31
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Satisfaction of charge 104089740019 in full
dot icon21/10/2022
Satisfaction of charge 104089740018 in full
dot icon21/10/2022
Satisfaction of charge 104089740020 in full
dot icon21/10/2022
Satisfaction of charge 104089740023 in full
dot icon21/10/2022
Satisfaction of charge 104089740024 in full
dot icon19/10/2022
Satisfaction of charge 104089740006 in full
dot icon19/10/2022
Satisfaction of charge 104089740005 in full
dot icon19/10/2022
Satisfaction of charge 104089740007 in full
dot icon19/10/2022
Satisfaction of charge 104089740008 in full
dot icon19/10/2022
Satisfaction of charge 104089740009 in full
dot icon19/10/2022
Satisfaction of charge 104089740010 in full
dot icon19/10/2022
Satisfaction of charge 104089740011 in full
dot icon19/10/2022
Satisfaction of charge 104089740012 in full
dot icon19/10/2022
Satisfaction of charge 104089740013 in full
dot icon19/10/2022
Satisfaction of charge 104089740021 in full
dot icon19/10/2022
Satisfaction of charge 104089740022 in full
dot icon19/10/2022
Satisfaction of charge 104089740029 in full
dot icon19/10/2022
Satisfaction of charge 104089740030 in full
dot icon19/10/2022
Satisfaction of charge 104089740031 in full
dot icon19/10/2022
Satisfaction of charge 104089740032 in full
dot icon19/10/2022
Satisfaction of charge 104089740033 in full
dot icon19/10/2022
Satisfaction of charge 104089740034 in full
dot icon19/10/2022
Satisfaction of charge 104089740014 in full
dot icon19/10/2022
Satisfaction of charge 104089740015 in full
dot icon19/10/2022
Satisfaction of charge 104089740016 in full
dot icon19/10/2022
Satisfaction of charge 104089740035 in full
dot icon19/10/2022
Satisfaction of charge 104089740036 in full
dot icon19/10/2022
Satisfaction of charge 104089740057 in full
dot icon19/10/2022
Satisfaction of charge 104089740058 in full
dot icon19/10/2022
Satisfaction of charge 104089740059 in full
dot icon19/10/2022
Satisfaction of charge 104089740073 in full
dot icon19/10/2022
Satisfaction of charge 104089740074 in full
dot icon19/10/2022
Satisfaction of charge 104089740060 in full
dot icon19/10/2022
Satisfaction of charge 104089740061 in full
dot icon19/10/2022
Satisfaction of charge 104089740062 in full
dot icon19/10/2022
Satisfaction of charge 104089740066 in full
dot icon19/10/2022
Satisfaction of charge 104089740003 in full
dot icon19/10/2022
Satisfaction of charge 104089740017 in full
dot icon19/10/2022
Satisfaction of charge 104089740065 in full
dot icon19/10/2022
Satisfaction of charge 104089740068 in full
dot icon19/10/2022
Satisfaction of charge 104089740072 in full
dot icon19/10/2022
Satisfaction of charge 104089740069 in full
dot icon19/10/2022
Satisfaction of charge 104089740070 in full
dot icon19/10/2022
Satisfaction of charge 104089740067 in full
dot icon17/10/2022
Satisfaction of charge 104089740075 in full
dot icon17/10/2022
Satisfaction of charge 104089740071 in full
dot icon17/10/2022
Satisfaction of charge 104089740063 in full
dot icon17/10/2022
Registration of charge 104089740076, created on 2022-10-13
dot icon17/10/2022
Registration of charge 104089740077, created on 2022-10-13
dot icon13/10/2022
Satisfaction of charge 104089740026 in full
dot icon13/10/2022
Satisfaction of charge 104089740025 in full
dot icon13/10/2022
Satisfaction of charge 104089740027 in full
dot icon13/10/2022
Satisfaction of charge 104089740028 in full
dot icon13/10/2022
Satisfaction of charge 104089740002 in full
dot icon13/10/2022
Satisfaction of charge 104089740037 in full
dot icon13/10/2022
Satisfaction of charge 104089740038 in full
dot icon13/10/2022
Satisfaction of charge 104089740039 in full
dot icon13/10/2022
Satisfaction of charge 104089740040 in full
dot icon13/10/2022
Satisfaction of charge 104089740041 in full
dot icon13/10/2022
Satisfaction of charge 104089740042 in full
dot icon13/10/2022
Satisfaction of charge 104089740043 in full
dot icon13/10/2022
Satisfaction of charge 104089740044 in full
dot icon13/10/2022
Satisfaction of charge 104089740045 in full
dot icon13/10/2022
Satisfaction of charge 104089740046 in full
dot icon13/10/2022
Satisfaction of charge 104089740048 in full
dot icon13/10/2022
Satisfaction of charge 104089740047 in full
dot icon13/10/2022
Satisfaction of charge 104089740049 in full
dot icon13/10/2022
Satisfaction of charge 104089740051 in full
dot icon13/10/2022
Satisfaction of charge 104089740050 in full
dot icon13/10/2022
Satisfaction of charge 104089740052 in full
dot icon13/10/2022
Satisfaction of charge 104089740053 in full
dot icon13/10/2022
Satisfaction of charge 104089740054 in full
dot icon13/10/2022
Satisfaction of charge 104089740055 in full
dot icon13/10/2022
Satisfaction of charge 104089740056 in full
dot icon13/10/2022
Satisfaction of charge 104089740064 in full
dot icon13/10/2022
Satisfaction of charge 104089740001 in full
dot icon12/04/2022
Registered office address changed from , Unit 1 & 2 Sir Robert Peel Mill Mill Lane, Fazeley, Tamworth, B78 3QD, England to Cornerstone House - Former Wilnecote Youth Centre New Road Wilnecote Tamworth Staffordshire B77 5DH on 2022-04-12
dot icon29/09/2020
Registered office address changed from , Courtyard Barn Middleton House Farm, Tamworth Road, Middleton, Warwickshire, B78 2BD to Cornerstone House - Former Wilnecote Youth Centre New Road Wilnecote Tamworth Staffordshire B77 5DH on 2020-09-29
dot icon08/02/2019
Registered office address changed from , Mortimer House Holmer Road, Hereford, HR4 9TA, United Kingdom to Cornerstone House - Former Wilnecote Youth Centre New Road Wilnecote Tamworth Staffordshire B77 5DH on 2019-02-08
dot icon04/05/2018
Registered office address changed from , C/O Optimise Accountants Limited, 2D Derby Road, Sandiacre, Nottingham, NG10 5HS, United Kingdom to Cornerstone House - Former Wilnecote Youth Centre New Road Wilnecote Tamworth Staffordshire B77 5DH on 2018-05-04
dot icon02/05/2018
Rectified The MR05 was removed from the public register on 26/02/2019 pursuant to order of court.
dot icon18/04/2018
Rectified The MR01 was removed from the public register on 26/02/2019 pursuant to order of court.
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
09/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
629.66K
-
0.00
590.53K
-
2022
16
1.21M
-
0.00
540.06K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mullaley, Gavin
Director
04/10/2016 - Present
12
Mullaley, Sarah
Director
04/10/2016 - 30/01/2018
3
Starr, Naomi
Director
04/10/2016 - 20/01/2018
5
Starr, Dean
Director
04/10/2016 - Present
32

Persons with Significant Control

6
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 PARTNERSHIP LIMITED

CORNERSTONE PARTNERSHIP LIMITED is an(a) Active company incorporated on 04/10/2016 with the registered office located at Cornerstone House - Former Wilnecote Youth Centre New Road, Wilnecote, Tamworth, Staffordshire B77 5DH. There are currently 2 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 PARTNERSHIP LIMITED?

toggle

CORNERSTONE PARTNERSHIP LIMITED is currently Active. It was registered on 04/10/2016 .

Where is CORNERSTONE PARTNERSHIP LIMITED located?

toggle

CORNERSTONE PARTNERSHIP LIMITED is registered at Cornerstone House - Former Wilnecote Youth Centre New Road, Wilnecote, Tamworth, Staffordshire B77 5DH.

What does CORNERSTONE PARTNERSHIP LIMITED do?

toggle

CORNERSTONE PARTNERSHIP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CORNERSTONE PARTNERSHIP LIMITED?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2025-03-31.