Cornerstone Healthcare Community Interest Company STOCKPORT


Founded in 2008, Cornerstone Healthcare Community Interest Company, classified under reg no. 06624528 is an active company. Currently registered at 22 The Bramhall Centre SK7 1AW, Stockport the company has been in the business for sixteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Peter P., Angela P. and Patricia F. and others. Of them, Adam B. has been with the company the longest, being appointed on 9 October 2008 and Peter P. has been with the company for the least time - from 1 August 2016. As of 26 April 2024, there were 16 ex directors - Elizabeth B., Trish F. and others listed below. There were no ex secretaries.

Cornerstone Healthcare Community Interest Company Address / Contact

Office Address 22 The Bramhall Centre
Office Address2 Bramhall
Town Stockport
Post code SK7 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06624528
Date of Incorporation Thu, 19th Jun 2008
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Peter P.

Position: Director

Appointed: 01 August 2016

Angela P.

Position: Director

Appointed: 01 September 2015

Patricia F.

Position: Director

Appointed: 03 February 2014

Katie S.

Position: Director

Appointed: 03 February 2014

Adam B.

Position: Director

Appointed: 09 October 2008

South Manchester Solicitors Limited

Position: Corporate Secretary

Appointed: 19 June 2008

Elizabeth B.

Position: Director

Appointed: 01 August 2016

Resigned: 09 May 2017

Trish F.

Position: Director

Appointed: 22 August 2013

Resigned: 02 July 2014

Rajinder B.

Position: Director

Appointed: 25 February 2010

Resigned: 30 May 2014

Martin S.

Position: Director

Appointed: 25 February 2010

Resigned: 04 June 2011

Peter P.

Position: Director

Appointed: 06 October 2008

Resigned: 01 August 2016

Elizabeth B.

Position: Director

Appointed: 06 October 2008

Resigned: 01 August 2016

Alaster M.

Position: Director

Appointed: 19 June 2008

Resigned: 31 March 2017

Nabil I.

Position: Director

Appointed: 19 June 2008

Resigned: 04 October 2008

Ruth M.

Position: Director

Appointed: 19 June 2008

Resigned: 04 October 2008

Eva M.

Position: Director

Appointed: 19 June 2008

Resigned: 04 October 2008

Marjoleine O.

Position: Director

Appointed: 19 June 2008

Resigned: 26 May 2009

Robert P.

Position: Director

Appointed: 19 June 2008

Resigned: 04 October 2008

Samantha P.

Position: Director

Appointed: 19 June 2008

Resigned: 04 October 2008

Michael S.

Position: Director

Appointed: 19 June 2008

Resigned: 04 October 2008

Angela P.

Position: Director

Appointed: 19 June 2008

Resigned: 04 October 2008

Mark D.

Position: Director

Appointed: 19 June 2008

Resigned: 26 May 2009

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, January 2024
Free Download (11 pages)

Company search

Advertisements