About

Registered Number: 07309917
Date of Incorporation: 09/07/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 12 Brockwell Court, Low Willington Industrial Estate, Crook, Durham, DL15 0UT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.