Advanced company searchLink opens in new window

CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY

Company number 06624528

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
16 Oct 2016 AP01 Appointment of Mrs Elizabeth Bradley as a director on 1 August 2016
16 Oct 2016 AP01 Appointment of Mr Peter John Pilkington as a director on 1 August 2016
01 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 8
01 Aug 2016 TM01 Termination of appointment of Peter John Pilkington as a director on 1 August 2016
01 Aug 2016 TM01 Termination of appointment of Elizabeth Bradley as a director on 1 August 2016
14 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AP01 Appointment of Dr Angela Karen Parry as a director on 1 September 2015
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 8
05 May 2015 AA Accounts for a small company made up to 31 August 2014
17 Apr 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
02 Jul 2014 TM01 Termination of appointment of Trish Ferrarin as a director
20 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 8
10 Jun 2014 AA Accounts for a small company made up to 31 August 2013
30 May 2014 AD01 Registered office address changed from Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE on 30 May 2014
30 May 2014 TM01 Termination of appointment of Rajinder Bilas as a director
06 Mar 2014 AP01 Appointment of Miss Patricia Ferrarin as a director
06 Mar 2014 AP01 Appointment of Miss Katie Louise Stanton as a director
23 Sep 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
23 Sep 2013 AP01 Appointment of Ms Trish Ferrarin as a director
03 Jul 2013 AA Accounts for a small company made up to 31 August 2012
22 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
22 Jun 2012 CH04 Secretary's details changed for South Manchester Solicitors Limited on 21 June 2012
01 Jun 2012 AA Accounts for a small company made up to 31 August 2011
30 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders