UKBizDB.co.uk

CORNERSTONE TRAINING AND SUPPORT LIMITED

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

This company is commonly known as Cornerstone Training And Support Limited. The company was founded 9 years ago and was given the registration number 09316423. The firm's registered office is in BIRMINGHAM. You can find them at Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CORNERSTONE TRAINING AND SUPPORT LIMITED
Company Number:09316423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2014
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:Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director19 July 2019Active
2nd Floor, 122, 2nd Floor, 122 Colmore Row, Birmingham, England, B3 3BD

Director16 November 2023Active
The Cottage, Knowl Hill Common, Knowl Hill, Reading, United Kingdom, RG10 9YD

Secretary18 November 2014Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director19 July 2019Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director14 January 2021Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director19 July 2019Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director22 May 2016Active
The Cottage, Knowl Hill Common, Knowl Hill, Reading, United Kingdom, RG10 9YD

Director18 November 2014Active
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF

Director18 November 2014Active

People with Significant Control

Antser Group Limited
Notified on:14 November 2023
Status:Active
Country of residence:England
Address:Vicarage Court, Vicarage Road, Birmingham, England, B15 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Antser Holdings Limited
Notified on:19 July 2019
Status:Active
Country of residence:England
Address:Vicarage Court, 4 Vicarage Road, Birmingham, England, B15 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Antser Tech Solutions Limited
Notified on:19 July 2019
Status:Active
Country of residence:England
Address:Vicarage Court, 4 Vicarage Road, Birmingham, England, B15 3ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Helen Lucy Keenan
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Vicarage Court, 4 Vicarage Road, Birmingham, England, B15 3ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Suares
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:2nd Floor, 167-169 Great Portland Street, London, W1W 5PF
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type small.

Download
2023-12-22Address

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

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-09Incorporation

Memorandum articles.

Download
2023-12-09Resolution

Resolution.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Capital

Capital statement capital company with date currency figure.

Download
2023-09-29Capital

Legacy.

Download
2023-09-29Insolvency

Legacy.

Download
2023-09-29Resolution

Resolution.

Download
2022-12-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-28Accounts

Legacy.

Download
2022-12-28Other

Legacy.

Download
2022-12-28Other

Legacy.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.