About

Registered Number: 06946201
Date of Incorporation: 27/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Room 101 Bamburgh House, Market Street, Newcastle Upon Tyne, NE1 6BH,

 

Established in 2009, Cornerstone Church Newcastle Ltd are based in Newcastle Upon Tyne, it's status at Companies House is "Active". We do not know the number of employees at this company. Kirby, Sarah, Duff, Michael William, Henderson, Mark Robert, Marsden, Joel, Nicholson, Michael John, Davis, Drew Randall, Kirby, Sarah, Miller, Geoffrey Grant, Murphy, Stephen Richard, Murphy, Stephen Richard are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFF, Michael William 20 June 2012 - 1
HENDERSON, Mark Robert 19 June 2020 - 1
MARSDEN, Joel 26 January 2012 - 1
NICHOLSON, Michael John 19 June 2020 - 1
DAVIS, Drew Randall 27 June 2009 20 June 2012 1
KIRBY, Sarah 31 January 2015 01 June 2015 1
MILLER, Geoffrey Grant 27 June 2009 31 January 2015 1
MURPHY, Stephen Richard 22 December 2010 22 December 2010 1
MURPHY, Stephen Richard 22 December 2010 26 January 2012 1
Secretary Name Appointed Resigned Total Appointments
KIRBY, Sarah 31 January 2015 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 July 2020
AP01 - Appointment of director 14 July 2020
MA - Memorandum and Articles 14 July 2020
CH03 - Change of particulars for secretary 10 July 2020
AP01 - Appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 02 October 2016
AD01 - Change of registered office address 06 July 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 27 April 2015
AP03 - Appointment of secretary 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 27 April 2015
TM02 - Termination of appointment of secretary 27 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 04 October 2013
CERTNM - Change of name certificate 11 September 2013
CONNOT - N/A 21 August 2013
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AR01 - Annual Return 11 May 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AA - Annual Accounts 08 June 2011
AA - Annual Accounts 08 June 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AR01 - Annual Return 21 March 2011
AA01 - Change of accounting reference date 26 February 2011
AD01 - Change of registered office address 19 October 2010
AD01 - Change of registered office address 19 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH03 - Change of particulars for secretary 10 July 2010
CERTNM - Change of name certificate 18 May 2010
CONNOT - N/A 18 May 2010
TM01 - Termination of appointment of director 25 November 2009
NEWINC - New incorporation documents 27 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.