UKBizDB.co.uk

CORNERSTONE (NORTH EAST) ADOPTION AND FOSTERING SERVICE

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

This company is commonly known as Cornerstone (north East) Adoption And Fostering Service. The company was founded 18 years ago and was given the registration number 05663749. The firm's registered office is in DONCASTER. You can find them at Room 2 Oxford House Sixth Avenue, Doncaster Finningley Airport, Doncaster, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CORNERSTONE (NORTH EAST) ADOPTION AND FOSTERING SERVICE
Company Number:05663749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Room 2 Oxford House Sixth Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Thomas Street, Loughborough, England, LE11 1SH

Secretary01 January 2023Active
67, Struan Place, Inverkeithing, Scotland, KY11 1PB

Director27 January 2023Active
350, Goodison Boulevard, Doncaster, England, DN4 6UD

Director04 July 2022Active
First Floor, First Floor, Mattersey Hall Training Centre, Retford Road, England, DN10 5HD

Director21 October 2021Active
First Floor, First Floor, Mattersey Hall Training Centre, Retford Road, England, DN10 5HD

Director27 May 2014Active
First Floor, First Floor, Mattersey Hall Training Centre, Retford Road, England, DN10 5HD

Director27 May 2014Active
First Floor, First Floor, Mattersey Hall Training Centre, Retford Road, England, DN10 5HD

Director01 August 2019Active
First Floor, First Floor, Mattersey Hall Training Centre, Retford Road, England, DN10 5HD

Director11 May 2017Active
First Floor, First Floor, Mattersey Hall Training Centre, Retford Road, England, DN10 5HD

Director06 November 2020Active
90, Coronation Street, Sunderland, England, SR1 2HE

Secretary01 June 2015Active
17 Bridge House, Bridge Street, Sunderland, England, SR1 1TE

Secretary27 May 2014Active
Room 2 Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GG

Secretary04 September 2020Active
3, West Walk, Bowes Business Park Lambton Estate, Chester Le Street, United Kingdom, DH3 4AN

Secretary29 December 2005Active
Room 2 Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GG

Director14 September 2015Active
17 Bridge House, Bridge Street, Sunderland, SR1 1TE

Director14 September 2015Active
90, Coronation Street, Sunderland, England, SR1 2HE

Director04 January 2016Active
Room 2 Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GG

Director27 May 2014Active
90, Coronation Street, Sunderland, England, SR1 2HE

Director21 November 2012Active
17 Bridge House, Bridge Street, Sunderland, England, SR1 1TE

Director16 April 2012Active
Room 2 Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GG

Director06 November 2020Active
8 Beadnell Way, Redcar, TS10 2QU

Director30 October 2007Active
Sibrion, Newton On Ouse, York, England, YO30 2BU

Director27 May 2014Active
17 Bridge House, Bridge Street, Sunderland, England, SR1 1TE

Director10 April 2014Active
90, Coronation Street, Sunderland, England, SR1 2HE

Director04 January 2016Active
Room 2 Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GG

Director30 April 2020Active
44 Headland Avenue, Seaford, BN25 4PZ

Director29 December 2005Active
3, West Walk, Bowes Business Park Lambton Estate, Chester Le Street, United Kingdom, DH3 4AN

Director01 August 2010Active
Room 2 Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GG

Director27 January 2022Active
Room 2 Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GG

Director27 January 2022Active
78 Manor Park Road, Shipton Road, York, YO30 5UL

Director29 December 2005Active
Westcott House, Jesus Lane, Cambridge, CB5 8BP

Director29 December 2005Active
Room 2 Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GG

Director06 November 2020Active
16, Grenville Close, Marske, Redcar, TS11 7JD

Director29 December 2005Active
41 Cartmel Road, Redcar, TS10 4JT

Director31 July 2006Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Address

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

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person secretary company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination secretary company with name termination date.

Download
2022-03-10Officers

Second filing of director appointment with name.

Download
2022-03-10Officers

Second filing of director appointment with name.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.