This company is commonly known as Cornerstones Group Ltd. The company was founded 7 years ago and was given the registration number 10732042. The firm's registered office is in WOLVERHAMPTON. You can find them at The Saturn Centre First Floor Suite 27, Spring Road, Wolverhampton, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | CORNERSTONES GROUP LTD |
---|---|---|
Company Number | : | 10732042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2017 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Saturn Centre First Floor Suite 27, Spring Road, Wolverhampton, England, WV4 6JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Saturn Centre, First Floor Suite 27, Spring Road, Wolverhampton, England, WV4 6JX | Director | 29 May 2018 | Active |
47, Crownoakes Drive, Wordsley, Stourbridge, United Kingdom, DY8 5SQ | Director | 20 April 2017 | Active |
Mrs Rose Sibanda | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Saturn Centre, First Floor Suite 27, Wolverhampton, England, WV4 6JX |
Nature of control | : |
|
Mrs Brenda Gaule | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47, Crownoakes Drive, Stourbridge, United Kingdom, DY8 5SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-24 | Officers | Change person director company with change date. | Download |
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-30 | Gazette | Gazette filings brought up to date. | Download |
2019-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-19 | Gazette | Gazette notice compulsory. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2017-04-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.