This company is commonly known as Cornerstone Healthcare Community Interest Company. The company was founded 15 years ago and was given the registration number 06624528. The firm's registered office is in STOCKPORT. You can find them at 22 The Bramhall Centre, Bramhall, Stockport, Cheshire. This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 06624528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 The Bramhall Centre, Bramhall, Stockport, Cheshire, SK7 1AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Errwood House, 212 Moss Lane, Bramhall, Stockport, United Kingdom, SK7 1BD | Corporate Secretary | 19 June 2008 | Active |
22, The Bramhall Centre, Bramhall, Stockport, England, SK7 1AW | Director | 09 October 2008 | Active |
22, The Bramhall Centre, Bramhall, Stockport, SK7 1AW | Director | 03 February 2014 | Active |
Cornerstone Practice, Shadsworth Road, Blackburn, England, BB1 2HR | Director | 01 September 2015 | Active |
22, The Bramhall Centre, Bramhall, Stockport, SK7 1AW | Director | 03 February 2014 | Active |
Victory House 24, Elmsway, Bramhall, Stockport, SK7 2AE | Director | 25 February 2010 | Active |
22, The Bramhall Centre, Bramhall, Stockport, SK7 1AW | Director | 01 August 2016 | Active |
22, The Bramhall Centre, Bramhall, Stockport, England, SK7 1AW | Director | 06 October 2008 | Active |
2, Albert Street, Egerton, Bolton, BL7 9TN | Director | 19 June 2008 | Active |
22, The Bramhall Centre, Bramhall, Stockport, England, SK7 1AW | Director | 22 August 2013 | Active |
3, Guide Court, Edenfield, Ramsbottom, BL0 0GL | Director | 19 June 2008 | Active |
44, Woodstock Drive, Smithills, Bolton, BL1 6BB | Director | 19 June 2008 | Active |
74, Lightbounds Road, Bolton, BL1 5UN | Director | 19 June 2008 | Active |
22, The Bramhall Centre, Bramhall, Stockport, England, SK7 1AW | Director | 19 June 2008 | Active |
4, Fazackerley Close, Blackburn, BB2 4FG | Director | 19 June 2008 | Active |
69, Higher Croft Road, Lower Darwen Lower Darwen, Blackburn, BB3 0QT | Director | 19 June 2008 | Active |
Ravenswing, Eastham Street, Clitheroe, BB7 2HY | Director | 19 June 2008 | Active |
22, The Bramhall Centre, Bramhall, Stockport, SK7 1AW | Director | 01 August 2016 | Active |
22, The Bramhall Centre, Bramhall, Stockport, England, SK7 1AW | Director | 06 October 2008 | Active |
43, Lynwood Avenue, Darwen, Blackburn, BB3 0JA | Director | 19 June 2008 | Active |
Victory House 24, Elmsway, Bramhall, Stockport, SK7 2AE | Director | 25 February 2010 | Active |
29, Dean Road, Haslingden, Rossendale, BB4 4DS | Director | 19 June 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-03 | Officers | Change person director company with change date. | Download |
2017-07-03 | Officers | Change person director company with change date. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Officers | Termination director company with name termination date. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-16 | Officers | Appoint person director company with name date. | Download |
2016-10-16 | Officers | Appoint person director company with name date. | Download |
2016-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.