Cornerstone Supported Housing & Counselling Ltd was registered on 09 July 2010 with its registered office in Crook, it's status is listed as "Active". The current directors of the business are Clarkson, Steven, Janzen, Lydia Esther, Lee, Heather, Savory, Mary Anita, Steele, Jeremy Judge, Vasey, Lee, Liddle, David Glenn, Morrison, Audrey Anita, Waller, Maria Durnin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKSON, Steven | 09 July 2010 | - | 1 |
JANZEN, Lydia Esther | 30 January 2018 | - | 1 |
LEE, Heather | 17 July 2017 | - | 1 |
SAVORY, Mary Anita | 30 June 2013 | - | 1 |
STEELE, Jeremy Judge | 09 July 2010 | - | 1 |
VASEY, Lee | 09 July 2010 | - | 1 |
LIDDLE, David Glenn | 18 June 2016 | 22 November 2016 | 1 |
MORRISON, Audrey Anita | 09 July 2010 | 05 December 2015 | 1 |
WALLER, Maria Durnin | 01 February 2014 | 03 June 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 July 2020 | |
AA - Annual Accounts | 20 January 2020 | |
MR01 - N/A | 14 August 2019 | |
CS01 - N/A | 20 July 2019 | |
TM01 - Termination of appointment of director | 10 June 2019 | |
AA - Annual Accounts | 07 February 2019 | |
CS01 - N/A | 09 July 2018 | |
AP01 - Appointment of director | 30 January 2018 | |
AA - Annual Accounts | 30 January 2018 | |
AP01 - Appointment of director | 28 July 2017 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 29 March 2017 | |
TM01 - Termination of appointment of director | 22 November 2016 | |
TM01 - Termination of appointment of director | 22 November 2016 | |
TM01 - Termination of appointment of director | 22 November 2016 | |
TM01 - Termination of appointment of director | 22 November 2016 | |
TM01 - Termination of appointment of director | 22 November 2016 | |
AD01 - Change of registered office address | 15 November 2016 | |
CS01 - N/A | 21 July 2016 | |
AD01 - Change of registered office address | 18 July 2016 | |
AP01 - Appointment of director | 18 July 2016 | |
AP01 - Appointment of director | 18 July 2016 | |
AP01 - Appointment of director | 18 July 2016 | |
TM01 - Termination of appointment of director | 21 December 2015 | |
AA - Annual Accounts | 28 November 2015 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 06 August 2014 | |
AP01 - Appointment of director | 06 August 2014 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 18 July 2013 | |
AP01 - Appointment of director | 18 July 2013 | |
AP01 - Appointment of director | 17 July 2013 | |
AP01 - Appointment of director | 17 July 2013 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 21 July 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AA01 - Change of accounting reference date | 15 August 2011 | |
NEWINC - New incorporation documents | 09 July 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 August 2019 | Outstanding |
N/A |