Cornerstone Partnership Limited TAMWORTH


Founded in 2016, Cornerstone Partnership, classified under reg no. 10408974 is an active company. Currently registered at Cornerstone House - Former Wilnecote Youth Centre New Road B77 5DH, Tamworth the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Dean S., Gavin M.. Of them, Dean S., Gavin M. have been with the company the longest, being appointed on 4 October 2016. As of 28 April 2024, there were 2 ex directors - Sarah M., Naomi S. and others listed below. There were no ex secretaries.

Cornerstone Partnership Limited Address / Contact

Office Address Cornerstone House - Former Wilnecote Youth Centre New Road
Office Address2 Wilnecote
Town Tamworth
Post code B77 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10408974
Date of Incorporation Tue, 4th Oct 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Dean S.

Position: Director

Appointed: 04 October 2016

Gavin M.

Position: Director

Appointed: 04 October 2016

Sarah M.

Position: Director

Appointed: 04 October 2016

Resigned: 30 January 2018

Naomi S.

Position: Director

Appointed: 04 October 2016

Resigned: 20 January 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Cornerstone Partnership Group Limited from Tamworth, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gavin M. This PSC has significiant influence or control over the company,. The third one is Dean S., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Cornerstone Partnership Group Limited

Cornerstone House New Road, Wilnecote, Tamworth, B77 5DH, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14597822
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gavin M.

Notified on 4 October 2016
Ceased on 31 March 2023
Nature of control: significiant influence or control

Dean S.

Notified on 4 October 2016
Ceased on 31 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-11-302019-11-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 92671 044109 978341 340590 529540 059226 824
Current Assets2 92692 369515 877407 181800 338684 7501 010 485
Debtors 21 326405 89965 841209 809144 691783 661
Net Assets Liabilities-1 485146 388365 084271 599629 6591 210 7422 479 574
Other Debtors 4 58724 97028 22134 31833 61015 270
Property Plant Equipment 3 849122 004109 795207 844283 845213 488
Other
Accrued Liabilities1191 800     
Accumulated Depreciation Impairment Property Plant Equipment 1386 57920 51381 973129 964162 321
Additions Other Than Through Business Combinations Investment Property Fair Value Model 1 636 118     
Additions Other Than Through Business Combinations Property Plant Equipment 3 987     
Amounts Owed By Associates Joint Ventures Participating Interests    51 34933 817417 181
Amounts Owed By Related Parties    51 349  
Amounts Owed To Group Undertakings     401 294 
Average Number Employees During Period44910171614
Bank Borrowings Overdrafts 1 176 7832 080 7122 364 9482 415 1432 610 7907 858 583
Comprehensive Income Expense-1 585147 872     
Creditors8 0191 176 7832 130 7252 432 8973 665 2134 105 7058 621 620
Financial Commitments Other Than Capital Commitments 30 731     
Fixed Assets3 6081 874 4583 610 6133 963 2954 220 3455 679 16310 759 485
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 230 882259 217158 026175 958346 0491 038 931
Increase From Depreciation Charge For Year Property Plant Equipment 1386 44113 93461 46147 99169 879
Investment Property3 6081 870 6083 488 6093 853 5004 012 5015 386 41810 462 100
Investment Property Fair Value Model3 6081 870 6083 488 6093 695 4743 836 5435 040 36810 462 100
Investments Fixed Assets     8 90083 897
Investments In Group Undertakings Participating Interests     8 90083 897
Issue Equity Instruments100      
Net Current Assets Liabilities-5 093-512 037-1 042 372-1 207 913147 450-243 036577 839
Nominal Value Allotted Share Capital100100     
Number Shares Issued Fully Paid100100     
Other Creditors7 900335 71650 01367 9491 250 0701 494 915763 037
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      37 416
Other Disposals Property Plant Equipment      44 054
Other Remaining Borrowings 1 176 783     
Other Taxation Social Security Payable 38551 83273 45493 250118 06460 646
Prepayments 2 968     
Prepayments Accrued Income    22 64117 615195 457
Profit Loss-1 585147 872     
Property Plant Equipment Gross Cost 3 987128 583130 308289 818413 809375 809
Provisions For Liabilities Balance Sheet Subtotal 39 25072 43250 88672 923119 680236 130
Taxation Social Security Payable 384     
Total Additions Including From Business Combinations Property Plant Equipment  124 5961 725159 510123 9916 054
Total Assets Less Current Liabilities-1 4851 362 4202 568 2412 755 3824 367 7955 436 12711 337 324
Total Borrowings 1 176 783     
Trade Creditors Trade Payables 48 26164 57716 28437 43123 75032 101
Trade Debtors Trade Receivables 13 770380 92937 620124 14259 649155 753
Amount Specific Advance Or Credit Directors -96 029     
Amount Specific Advance Or Credit Made In Period Directors 31 553     
Amount Specific Advance Or Credit Repaid In Period Directors -123 632     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (12 pages)

Company search