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..
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 | : |
|
Registered Address | : | Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 19 July 2019 | Active |
2nd Floor, 122, 2nd Floor, 122 Colmore Row, Birmingham, England, B3 3BD | Director | 16 November 2023 | Active |
The Cottage, Knowl Hill Common, Knowl Hill, Reading, United Kingdom, RG10 9YD | Secretary | 18 November 2014 | Active |
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 19 July 2019 | Active |
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 14 January 2021 | Active |
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 19 July 2019 | Active |
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 22 May 2016 | Active |
The Cottage, Knowl Hill Common, Knowl Hill, Reading, United Kingdom, RG10 9YD | Director | 18 November 2014 | Active |
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF | Director | 18 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type small. | Download |
2023-12-22 | Address | Change registered office address company with date old address new address. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-09 | Incorporation | Memorandum articles. | Download |
2023-12-09 | Resolution | Resolution. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-29 | Capital | Legacy. | Download |
2023-09-29 | Insolvency | Legacy. | Download |
2023-09-29 | Resolution | Resolution. | Download |
2022-12-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-28 | Accounts | Legacy. | Download |
2022-12-28 | Other | Legacy. | Download |
2022-12-28 | Other | Legacy. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.