CORNERSTONE REGENERATION

Register to unlock more data on OkredoRegister

CORNERSTONE REGENERATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06901342

Incorporation date

11/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

St George's Catholic Church, 2 Sansome Place, Worcester WR1 1UGCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2009)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon02/06/2025
Application to strike the company off the register
dot icon29/03/2025
Micro company accounts made up to 2024-06-30
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon07/04/2023
Registered office address changed from 5 Maplebeck Court Lode Lane Solihull B91 2UB England to St George's Catholic Church 2 Sansome Place Worcester WR1 1UG on 2023-04-07
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon03/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon15/07/2021
Termination of appointment of James Daniel Mchugh as a director on 2021-07-01
dot icon10/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon03/03/2021
Notification of Paul Rory O'connor as a person with significant control on 2021-02-11
dot icon03/03/2021
Cessation of James Daniel Mchugh as a person with significant control on 2021-02-11
dot icon01/01/2021
Termination of appointment of David Andrew Palmer as a director on 2020-12-31
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/03/2020
Appointment of Mr Frederick Charles Slater as a secretary on 2020-03-11
dot icon17/03/2020
Termination of appointment of Anne-Kathrin Heinold as a secretary on 2020-03-11
dot icon12/03/2020
Termination of appointment of Ivan Stuart James as a director on 2020-03-11
dot icon12/03/2020
Appointment of Mr Christopher Thomas Loughran as a director on 2020-03-11
dot icon26/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/02/2019
Register inspection address has been changed from C/O Cornerstone 337 Station Road Dorridge Solihull West Midlands B93 8EZ United Kingdom to 5 Maplebeck Court Lode Lane Solihull B91 2UB
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon25/09/2018
Registered office address changed from C/O Cornerstone Regeneration 337 Station Road Dorridge Solihull West Midlands B93 8EZ to 5 Maplebeck Court Lode Lane Solihull B91 2UB on 2018-09-25
dot icon25/09/2018
Change of details for Rev James Daniel Mchugh as a person with significant control on 2018-09-24
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/03/2018
Appointment of Mr Paul O'connor as a director on 2018-03-26
dot icon28/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon27/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon23/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon22/03/2017
Termination of appointment of Andrew William Grant as a director on 2016-12-07
dot icon07/06/2016
Annual return made up to 2016-05-11 no member list
dot icon24/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon18/02/2016
Appointment of Rev David Andrew Palmer as a director on 2016-01-07
dot icon22/05/2015
Annual return made up to 2015-05-11 no member list
dot icon07/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon03/10/2014
Termination of appointment of John Frederick Carlyle as a director on 2014-10-01
dot icon23/05/2014
Annual return made up to 2014-05-11 no member list
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/05/2013
Annual return made up to 2013-05-11 no member list
dot icon05/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/07/2012
Appointment of Mr Paul James Cusack as a director
dot icon15/05/2012
Annual return made up to 2012-05-11 no member list
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/07/2011
Memorandum and Articles of Association
dot icon28/07/2011
Resolutions
dot icon11/05/2011
Annual return made up to 2011-05-11 no member list
dot icon06/04/2011
Termination of appointment of Patrick Ryan as a director
dot icon15/02/2011
Appointment of Rev John Frederick Carlyle as a director
dot icon07/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/02/2011
Registered office address changed from 96 Bradford Street Birmingham West Midlands B12 0PB on 2011-02-03
dot icon29/06/2010
Memorandum and Articles of Association
dot icon28/06/2010
Annual return made up to 2010-05-11 no member list
dot icon28/06/2010
Register(s) moved to registered inspection location
dot icon28/06/2010
Register inspection address has been changed
dot icon28/06/2010
Termination of appointment of Katharine Harris as a secretary
dot icon08/06/2010
Appointment of Andrew William Grant as a director
dot icon27/05/2010
Appointment of Ivan Stuart James as a director
dot icon13/05/2010
Current accounting period extended from 2010-05-31 to 2010-06-30
dot icon11/03/2010
Registered office address changed from Somerville House 20-22 Harborne Road Edgbaston Birmingham B15 3AA on 2010-03-11
dot icon10/03/2010
Certificate of change of name
dot icon20/01/2010
Termination of appointment of Sarah Gregory as a director
dot icon20/01/2010
Termination of appointment of Katharine Harris as a director
dot icon06/01/2010
Certificate of change of name
dot icon19/12/2009
Resolutions
dot icon05/08/2009
Director appointed patrick anthony ryan
dot icon24/07/2009
Director appointed monsignor james daniel mchugh
dot icon24/07/2009
Director appointed frederick charles slater
dot icon24/07/2009
Secretary appointed anne-kathrin heinold
dot icon11/05/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.05K
-
0.00
48.05K
-
2022
0
51.82K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNERSTONE REGENERATION

CORNERSTONE REGENERATION is an(a) Dissolved company incorporated on 11/05/2009 with the registered office located at St George's Catholic Church, 2 Sansome Place, Worcester WR1 1UG. There is currently no 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 REGENERATION?

toggle

CORNERSTONE REGENERATION is currently Dissolved. It was registered on 11/05/2009 and dissolved on 26/08/2025.

Where is CORNERSTONE REGENERATION located?

toggle

CORNERSTONE REGENERATION is registered at St George's Catholic Church, 2 Sansome Place, Worcester WR1 1UG.

What does CORNERSTONE REGENERATION do?

toggle

CORNERSTONE REGENERATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CORNERSTONE REGENERATION?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.