Warning: file_put_contents(c/dbcbc0daf6783c7a36c6935b734194f0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cornerstone Care 212 Limited, BT23 6PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORNERSTONE CARE 212 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cornerstone Care 212 Limited. The company was founded 10 years ago and was given the registration number NI622608. The firm's registered office is in NEWTOWNARDS. You can find them at 73b Comber Road, Killinchy, Newtownards, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:CORNERSTONE CARE 212 LIMITED
Company Number:NI622608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2014
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:73b Comber Road, Killinchy, Newtownards, Northern Ireland, BT23 6PF
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73b, Comber Road, Killinchy, Newtownards, Northern Ireland, BT23 6PF

Director03 April 2014Active
Brengle Lodge, 8 Wellington Park Way, Maghaberry, United Kingdom, BT67 0UR

Secretary03 February 2014Active
Brengle Lodge, 8 Wellington Park Way, Maghaberry, United Kingdom, BT67 0UR

Director03 February 2014Active

People with Significant Control

Mr Thomas Alan Edwin Kerr
Notified on:01 July 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:Northern Ireland
Address:2, Ardmore Grange, Newtownards, Northern Ireland, BT23 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Irene Margaret Mcburney
Notified on:01 July 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:Northern Ireland
Address:73b, Comber Road, Newtownards, Northern Ireland, BT23 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Cecil James Mcburney
Notified on:01 July 2016
Status:Active
Date of birth:March 1973
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:73b, Comber Road, Newtownards, Northern Ireland, BT23 6PF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-09Address

Change registered office address company with date old address new address.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Address

Change registered office address company with date old address new address.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-05-22Officers

Termination secretary company with name termination date.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.