CORNERSTONES (UK) LTD

Register to unlock more data on OkredoRegister

CORNERSTONES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04668634

Incorporation date

17/02/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 22 The Globe Centre, St James Square, Accrington BB5 0RECopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon23/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/25
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/25
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2025-03-30
dot icon26/02/2025
Satisfaction of charge 046686340002 in full
dot icon25/02/2025
Satisfaction of charge 046686340006 in full
dot icon25/02/2025
Satisfaction of charge 046686340005 in full
dot icon25/02/2025
Satisfaction of charge 046686340004 in full
dot icon25/02/2025
Satisfaction of charge 046686340003 in full
dot icon19/02/2025
Registration of charge 046686340007, created on 2025-02-18
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon18/12/2024
Audit exemption subsidiary accounts made up to 2024-03-30
dot icon09/10/2024
Registration of charge 046686340005, created on 2024-10-04
dot icon09/10/2024
Registration of charge 046686340006, created on 2024-10-04
dot icon23/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon15/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/03/23
dot icon15/12/2023
Notice of agreement to exemption from audit of accounts for period ending 30/03/23
dot icon15/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/03/23
dot icon15/12/2023
Audit exemption subsidiary accounts made up to 2023-03-30
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon18/05/2022
Accounts for a small company made up to 2021-03-30
dot icon18/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon20/12/2021
Registration of charge 046686340004, created on 2021-12-17
dot icon21/09/2021
Director's details changed for Mr Faisal Lalani on 2021-08-25
dot icon17/09/2021
Appointment of Claire Jane Leake as a director on 2021-08-26
dot icon02/03/2021
Accounts for a small company made up to 2020-03-30
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon26/10/2020
Appointment of Mr Michael Ranson as a director on 2020-09-01
dot icon26/10/2020
Appointment of Mr Michael Cleasby as a director on 2020-09-01
dot icon14/09/2020
Termination of appointment of Chloé Moore as a director on 2020-08-31
dot icon24/04/2020
Accounts for a small company made up to 2019-03-30
dot icon24/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon14/11/2019
Memorandum and Articles of Association
dot icon14/11/2019
Resolutions
dot icon26/06/2019
Appointment of Ms Karen Lewis as a director on 2019-06-24
dot icon27/05/2019
Registration of charge 046686340002, created on 2019-05-17
dot icon24/05/2019
Registration of charge 046686340003, created on 2019-05-17
dot icon03/05/2019
Previous accounting period shortened from 2019-04-27 to 2019-03-30
dot icon02/04/2019
Satisfaction of charge 1 in full
dot icon21/03/2019
Appointment of Mr James Allen as a director on 2019-03-11
dot icon19/03/2019
Total exemption full accounts made up to 2018-04-27
dot icon12/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-04-27
dot icon06/03/2019
Confirmation statement made on 2019-02-17 with updates
dot icon01/03/2019
Appointment of Mrs Chloé Moore as a director on 2019-03-01
dot icon27/11/2018
Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
dot icon27/11/2018
Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
dot icon18/05/2018
Change of details for National Care Group Ltd as a person with significant control on 2018-05-10
dot icon10/05/2018
Registered office address changed from Unit 22 the Globe Centre St James Square Accrington BB5 0RE England to Suite 22 the Globe Centre St James Square Accrington BB5 0RE on 2018-05-10
dot icon10/05/2018
Registered office address changed from Unit B1 Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR England to Unit 22 the Globe Centre St James Square Accrington BB5 0RE on 2018-05-10
dot icon30/04/2018
Cessation of Sheila Ann Sinclair as a person with significant control on 2018-04-27
dot icon30/04/2018
Cessation of Alistair Dan Sinclair as a person with significant control on 2018-04-27
dot icon30/04/2018
Notification of National Care Group Ltd as a person with significant control on 2018-04-27
dot icon30/04/2018
Termination of appointment of Sheila Ann Sinclair as a director on 2018-04-27
dot icon30/04/2018
Termination of appointment of Alistair Dan Sinclair as a director on 2018-04-27
dot icon30/04/2018
Termination of appointment of Alistair Dan Sinclair as a secretary on 2018-04-27
dot icon30/04/2018
Appointment of Mr David Rowe-Bewick as a director on 2018-04-27
dot icon30/04/2018
Appointment of Mr Jamil Mawji as a director on 2018-04-27
dot icon30/04/2018
Appointment of Mr Faisal Lalani as a director on 2018-04-27
dot icon30/04/2018
Registered office address changed from 130 High Street Marlborough Wiltshire SN8 1LZ to Unit B1 Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR on 2018-04-30
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/03/2018
Confirmation statement made on 2018-02-17 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon03/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon02/03/2011
Director's details changed for Alistair Dan Sinclair on 2011-02-17
dot icon02/03/2011
Secretary's details changed for Alistair Dan Sinclair on 2011-02-17
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/03/2010
Registered office address changed from 13 Wilcot Road Pewsey Wiltshire SN9 5EH on 2010-03-30
dot icon01/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon01/03/2010
Director's details changed for Alistair Dan Sinclair on 2010-02-17
dot icon01/03/2010
Director's details changed for Sheila Ann Sinclair on 2010-02-17
dot icon26/06/2009
Return made up to 17/02/09; full list of members
dot icon05/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/05/2008
Return made up to 17/02/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/03/2007
Return made up to 17/02/07; full list of members
dot icon02/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/03/2006
Return made up to 17/02/06; full list of members
dot icon22/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon08/03/2005
Return made up to 17/02/05; full list of members
dot icon14/12/2004
Ad 19/11/04--------- £ si 100@1=100 £ ic 100/200
dot icon28/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon14/04/2004
Accounting reference date shortened from 31/03/04 to 30/06/03
dot icon08/03/2004
Return made up to 17/02/04; full list of members
dot icon06/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon06/03/2003
New secretary appointed;new director appointed
dot icon06/03/2003
New director appointed
dot icon06/03/2003
Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon06/03/2003
Registered office changed on 06/03/03 from: 163 hucclecote road gloucester GL3 3TX
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon17/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, James Frank
Director
11/03/2019 - Present
38
Lalani, Faisal
Director
27/04/2018 - Present
102
Mawji, Jamil
Director
27/04/2018 - Present
61
Cleasby, Michael
Director
01/09/2020 - Present
32
Leake, Claire Jane
Director
26/08/2021 - Present
36

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CORNERSTONES (UK) LTD

CORNERSTONES (UK) LTD is an(a) Active company incorporated on 17/02/2003 with the registered office located at Suite 22 The Globe Centre, St James Square, Accrington BB5 0RE. There are currently 8 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 CORNERSTONES (UK) LTD?

toggle

CORNERSTONES (UK) LTD is currently Active. It was registered on 17/02/2003 .

Where is CORNERSTONES (UK) LTD located?

toggle

CORNERSTONES (UK) LTD is registered at Suite 22 The Globe Centre, St James Square, Accrington BB5 0RE.

What does CORNERSTONES (UK) LTD do?

toggle

CORNERSTONES (UK) LTD operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for CORNERSTONES (UK) LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-17 with no updates.