About

Registered Number: 07952752
Date of Incorporation: 16/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Holyoake House, Hanover Street, Manchester, M60 0AS

 

Cornerstone Mutual Services Ltd was founded on 16 February 2012 with its registered office in Manchester, it's status is listed as "Active". There are 9 directors listed as Aitken-davies, Richard, Beecher, Lesley, Mcharg, Carol, Wright, Andrew, Britten, Rosemary, Galbraith, Louise Anne Stewart, Hunt Of Wirral, David James Fletcher, Lord, Strand, Carol Margaret, Warne-thomas, Annette Elizabeth for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN-DAVIES, Richard 22 November 2017 - 1
BEECHER, Lesley 31 January 2018 - 1
MCHARG, Carol 30 May 2015 - 1
WRIGHT, Andrew 15 May 2019 - 1
BRITTEN, Rosemary 16 May 2018 04 May 2019 1
GALBRAITH, Louise Anne Stewart 27 October 2014 27 July 2016 1
HUNT OF WIRRAL, David James Fletcher, Lord 01 October 2014 25 January 2018 1
STRAND, Carol Margaret 21 March 2012 27 October 2014 1
WARNE-THOMAS, Annette Elizabeth 21 March 2012 30 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 14 February 2020
AP01 - Appointment of director 16 May 2019
AA - Annual Accounts 13 May 2019
TM01 - Termination of appointment of director 07 May 2019
CS01 - N/A 25 February 2019
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 07 March 2018
CH01 - Change of particulars for director 07 March 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 23 February 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 05 December 2017
TM01 - Termination of appointment of director 21 September 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 16 September 2016
TM01 - Termination of appointment of director 03 August 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 04 March 2016
AP01 - Appointment of director 16 June 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 05 March 2015
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 26 November 2014
CH01 - Change of particulars for director 14 November 2014
TM01 - Termination of appointment of director 04 November 2014
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 08 March 2013
AA01 - Change of accounting reference date 19 December 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 23 April 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
NEWINC - New incorporation documents 16 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.