CORNERSTONE TRAINING AND SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE TRAINING AND SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09316423

Incorporation date

18/11/2014

Size

Small

Contacts

Registered address

Registered address

2nd Floor, 122 2nd Floor, 122 Colmore Row, Birmingham B3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2014)
dot icon12/01/2026
Registration of charge 093164230007, created on 2026-01-09
dot icon02/12/2025
Accounts for a small company made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon18/10/2024
Accounts for a small company made up to 2024-03-31
dot icon09/09/2024
Termination of appointment of Darren Hart as a director on 2024-08-30
dot icon27/02/2024
Accounts for a small company made up to 2023-03-31
dot icon22/12/2023
Registered office address changed from Vicarage Court 4 Vicarage Road Edgbaston Birmingham B15 3ES England to 2nd Floor, 122 2nd Floor, 122 Colmore Row Birmingham B3 3BD on 2023-12-22
dot icon21/12/2023
Confirmation statement made on 2023-11-18 with updates
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Memorandum and Articles of Association
dot icon29/11/2023
Termination of appointment of Ayyab Cockburn as a director on 2023-11-16
dot icon29/11/2023
Termination of appointment of Martin James Stuart Cockburn as a director on 2023-11-16
dot icon29/11/2023
Appointment of Mr Darren Hart as a director on 2023-11-16
dot icon22/11/2023
Registration of charge 093164230005, created on 2023-11-16
dot icon22/11/2023
Registration of charge 093164230006, created on 2023-11-16
dot icon16/11/2023
Second filing of Confirmation Statement dated 2022-11-18
dot icon16/11/2023
Second filing of Confirmation Statement dated 2019-11-18
dot icon14/11/2023
Cessation of Antser Holdings Limited as a person with significant control on 2023-11-14
dot icon14/11/2023
Notification of Antser Group Limited as a person with significant control on 2023-11-14
dot icon13/11/2023
Satisfaction of charge 093164230004 in full
dot icon29/09/2023
Resolutions
dot icon29/09/2023
Solvency Statement dated 29/09/23
dot icon29/09/2023
Statement by Directors
dot icon29/09/2023
Statement of capital on 2023-09-29
dot icon28/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon28/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon28/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon28/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-18 with updates
dot icon15/09/2022
Registration of charge 093164230004, created on 2022-09-14
dot icon13/01/2022
Confirmation statement made on 2021-11-18 with no updates
dot icon21/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon21/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon21/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon21/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon15/09/2021
Satisfaction of charge 093164230003 in full
dot icon15/09/2021
Satisfaction of charge 093164230002 in full
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2021
Appointment of Ayyab Cockburn as a director on 2021-01-14
dot icon23/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon12/10/2020
Registration of charge 093164230003, created on 2020-10-08
dot icon09/10/2020
Registration of charge 093164230002, created on 2020-10-08
dot icon28/09/2020
Change of details for Antser Holdings Limited as a person with significant control on 2020-07-02
dot icon28/09/2020
Cessation of Helen Lucy Keenan as a person with significant control on 2020-07-02
dot icon28/09/2020
Termination of appointment of Helen Lucy Keenan as a director on 2020-07-02
dot icon17/01/2020
Termination of appointment of Laurence Michael Byrne as a director on 2020-01-17
dot icon25/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon13/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to Vicarage Court 4 Vicarage Road Edgbaston Birmingham B15 3ES on 2019-10-07
dot icon18/09/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-07-19
dot icon27/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-05-15
dot icon13/08/2019
Change of details for Mrs Helen Lucy Keenan as a person with significant control on 2019-07-19
dot icon12/08/2019
Notification of Antser Holdings Limited as a person with significant control on 2019-07-19
dot icon12/08/2019
Cessation of Antser Tech Solutions Limited as a person with significant control on 2019-07-19
dot icon29/07/2019
Change of details for Mrs Helen Lucy Keenan as a person with significant control on 2019-07-19
dot icon29/07/2019
Notification of Antser Tech Solutions Limited as a person with significant control on 2019-07-19
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-05-15
dot icon29/07/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon29/07/2019
Appointment of Mr. Laurence Michael Byrne as a director on 2019-07-19
dot icon29/07/2019
Appointment of Mr. Richard Andrew Dooner as a director on 2019-07-19
dot icon29/07/2019
Appointment of Mr. Martin James Stuart Cockburn as a director on 2019-07-19
dot icon29/05/2019
Satisfaction of charge 093164230001 in full
dot icon24/05/2019
Resolutions
dot icon05/12/2018
Confirmation statement made on 2018-11-18 with updates
dot icon04/12/2018
Change of details for Mrs Helen Lucy Keenan as a person with significant control on 2018-10-19
dot icon04/12/2018
Cessation of Clare Suares as a person with significant control on 2018-10-19
dot icon08/11/2018
Resolutions
dot icon05/11/2018
Registration of charge 093164230001, created on 2018-10-30
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Termination of appointment of a director
dot icon19/10/2018
Termination of appointment of Clare Suares as a director on 2018-10-19
dot icon12/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon20/07/2017
Resolutions
dot icon20/07/2017
Total exemption small company accounts made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon06/06/2016
Appointment of Helen Keenan as a director on 2016-05-22
dot icon22/03/2016
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon03/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon03/11/2015
Registered office address changed from The Cottage Knowl Hill Common Knowl Hill Reading RG10 9YD United Kingdom to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 2015-11-03
dot icon03/11/2015
Termination of appointment of Sarah Sugden as a secretary on 2015-10-31
dot icon02/04/2015
Termination of appointment of Helen Keenan as a director on 2015-03-31
dot icon18/11/2014
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
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
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
Cockburn, Ayyab
Director
14/01/2021 - 16/11/2023
67
Cockburn, Martin James Stuart
Director
19/07/2019 - 16/11/2023
174
Hart, Darren
Director
16/11/2023 - 30/08/2024
19
Suares, Clare
Director
18/11/2014 - 19/10/2018
4
Dooner, Richard Andrew, Mr.
Director
19/07/2019 - Present
2

Persons with Significant Control

5
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 TRAINING AND SUPPORT LIMITED

CORNERSTONE TRAINING AND SUPPORT LIMITED is an(a) Active company incorporated on 18/11/2014 with the registered office located at 2nd Floor, 122 2nd Floor, 122 Colmore Row, Birmingham B3 3BD. There is currently 1 active director 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 TRAINING AND SUPPORT LIMITED?

toggle

CORNERSTONE TRAINING AND SUPPORT LIMITED is currently Active. It was registered on 18/11/2014 .

Where is CORNERSTONE TRAINING AND SUPPORT LIMITED located?

toggle

CORNERSTONE TRAINING AND SUPPORT LIMITED is registered at 2nd Floor, 122 2nd Floor, 122 Colmore Row, Birmingham B3 3BD.

What does CORNERSTONE TRAINING AND SUPPORT LIMITED do?

toggle

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

What is the latest filing for CORNERSTONE TRAINING AND SUPPORT LIMITED?

toggle

The latest filing was on 12/01/2026: Registration of charge 093164230007, created on 2026-01-09.