UKBizDB.co.uk

CORNERSTONE IT MANAGEMENT LTD

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

This company is commonly known as Cornerstone It Management Ltd. The company was founded 7 years ago and was given the registration number 10308776. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:CORNERSTONE IT MANAGEMENT LTD
Company Number:10308776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Purnells Way, Knowle, Solihull, England, B93 9JP

Director02 August 2016Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director02 August 2016Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary02 August 2016Active

People with Significant Control

Mr Christopher Ronald Hawkins
Notified on:02 August 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher Ronald Hawkins
Notified on:02 August 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:69 Purnells Way, Knowle, Solihull, England, B93 9JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Catherine Julia Hawkins
Notified on:02 August 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:69 Purnells Way, Knowle, Solihull, England, B93 9JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Accounts

Change account reference date company current shortened.

Download
2017-09-28Accounts

Change account reference date company current extended.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Resolution

Resolution.

Download
2016-09-22Capital

Capital name of class of shares.

Download
2016-08-11Capital

Capital allotment shares.

Download
2016-08-11Officers

Appoint person director company with name date.

Download
2016-08-04Officers

Change person director company with change date.

Download
2016-08-04Address

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

Download
2016-08-04Address

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

Download

Copyright © 2024. All rights reserved.