About

Registered Number: 06624528
Date of Incorporation: 19/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 22 The Bramhall Centre, Bramhall, Stockport, Cheshire, SK7 1AW

 

Based in Stockport, Cheshire, Cornerstone Healthcare Community Interest Company was registered on 19 June 2008, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Bilas, Rajinder, Ferrarin, Trish, Issac, Nabil Asaad Lofty, Dr, Marshall, Ruth Helen, Dr, Mitchell, Eva Marie, Dr, Murdoch, Alaster John Macdonald, Dr, Onrust, Marjoleine Wilhelmina, Pierce, Robert John, Dr, Prout, Samantha Jane, Dr, Smith, Michael Graham, Dr in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILAS, Rajinder 25 February 2010 30 May 2014 1
FERRARIN, Trish 22 August 2013 02 July 2014 1
ISSAC, Nabil Asaad Lofty, Dr 19 June 2008 04 October 2008 1
MARSHALL, Ruth Helen, Dr 19 June 2008 04 October 2008 1
MITCHELL, Eva Marie, Dr 19 June 2008 04 October 2008 1
MURDOCH, Alaster John Macdonald, Dr 19 June 2008 31 March 2017 1
ONRUST, Marjoleine Wilhelmina 19 June 2008 26 May 2009 1
PIERCE, Robert John, Dr 19 June 2008 04 October 2008 1
PROUT, Samantha Jane, Dr 19 June 2008 04 October 2008 1
SMITH, Michael Graham, Dr 19 June 2008 04 October 2008 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 08 January 2018
PSC08 - N/A 07 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CS01 - N/A 03 July 2017
TM01 - Termination of appointment of director 10 May 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 11 January 2017
AP01 - Appointment of director 16 October 2016
AP01 - Appointment of director 16 October 2016
AR01 - Annual Return 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 14 January 2016
AP01 - Appointment of director 10 December 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 05 May 2015
AA01 - Change of accounting reference date 17 April 2015
TM01 - Termination of appointment of director 02 July 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 10 June 2014
AD01 - Change of registered office address 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
AR01 - Annual Return 23 September 2013
AP01 - Appointment of director 23 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 22 June 2012
CH04 - Change of particulars for corporate secretary 22 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 30 June 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH04 - Change of particulars for corporate secretary 21 June 2010
AP01 - Appointment of director 20 April 2010
AP01 - Appointment of director 19 April 2010
AA01 - Change of accounting reference date 19 April 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
CICINC - N/A 19 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.