Cornerstones Education Limited SHEFFIELD


Cornerstones Education started in year 2010 as Private Limited Company with registration number 07228912. The Cornerstones Education company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Sheffield at 68 Queen Street. Postal code: S1 1WR. Since 21st September 2010 Cornerstones Education Limited is no longer carrying the name Hlw 408.

The firm has 2 directors, namely Melanie M., Simon H.. Of them, Simon H. has been with the company the longest, being appointed on 20 September 2010 and Melanie M. has been with the company for the least time - from 1 April 2011. As of 21 May 2024, there were 3 ex directors - Graham B., Robert W. and others listed below. There were no ex secretaries.

Cornerstones Education Limited Address / Contact

Office Address 68 Queen Street
Office Address2 Queen Street Chambers
Town Sheffield
Post code S1 1WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07228912
Date of Incorporation Tue, 20th Apr 2010
Industry Educational support services
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (21 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Melanie M.

Position: Director

Appointed: 01 April 2011

Simon H.

Position: Director

Appointed: 20 September 2010

Graham B.

Position: Director

Appointed: 01 April 2011

Resigned: 11 April 2016

Robert W.

Position: Director

Appointed: 20 September 2010

Resigned: 20 September 2010

Roger D.

Position: Director

Appointed: 20 April 2010

Resigned: 20 September 2010

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Melanie M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Simon H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Graham B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Melanie M.

Notified on 20 April 2017
Nature of control: 25-50% shares

Simon H.

Notified on 20 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Graham B.

Notified on 20 April 2017
Ceased on 31 May 2018
Nature of control: 25-50% shares

Company previous names

Hlw 408 September 21, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth382 954985 585947 772924 164       
Balance Sheet
Cash Bank On Hand   805 127940 0411 170 0411 212 4781 011 283493 565545 882413 771
Current Assets584 3531 531 8221 123 0941 380 1871 448 7821 494 3621 464 7251 149 296723 942764 783621 249
Debtors233 565602 693503 644499 259495 353315 314246 482133 936230 377218 901207 478
Net Assets Liabilities   924 163941 4781 042 009932 513618 728-429 868  
Other Debtors   6 29443 38143 74047 23446 587104 62749 14286 657
Property Plant Equipment   104 13889 89472 52864 75851 24943 03246 133 
Total Inventories   75 80013 3889 0075 7654 077   
Cash Bank In Hand350 788929 129589 516805 128       
Net Assets Liabilities Including Pension Asset Liability382 954985 585947 772924 164       
Stocks Inventory  29 93475 800       
Tangible Fixed Assets23 09479 435125 127104 138       
Reserves/Capital
Called Up Share Capital3333       
Profit Loss Account Reserve382 951985 582947 769924 161       
Shareholder Funds382 954985 585947 772924 164       
Other
Accumulated Depreciation Impairment Property Plant Equipment   105 273143 155182 945206 347195 267192 843191 54964 643
Additions Other Than Through Business Combinations Property Plant Equipment    23 638      
Average Number Employees During Period   3138323637403532
Creditors   551 541590 995520 115592 388577 8181 196 8421 437 8621 288 706
Financial Commitments Other Than Capital Commitments   261 000243 000      
Increase From Depreciation Charge For Year Property Plant Equipment    37 88139 79023 40224 92123 50724 8187 183
Net Current Assets Liabilities364 479916 455834 960828 646857 787974 247872 337625 035-472 900-673 079-667 457
Other Creditors   227 552334 734318 207344 666373 9171 041 4621 261 6761 111 114
Other Inventories   75 80013 388      
Property Plant Equipment Gross Cost   209 411233 049255 473271 105246 516235 875237 68271 824
Provisions For Liabilities Balance Sheet Subtotal   8 6206 2034 7664 5823 999   
Taxation Social Security Payable   291 159217 678      
Total Assets Less Current Liabilities387 573995 890960 087932 784947 6811 046 775937 095676 284-429 868-626 946-622 952
Trade Creditors Trade Payables   32 83030 1641 27837 2595 37613 85110 34647 877
Trade Debtors Trade Receivables   492 965451 972271 574199 24887 349125 750169 759120 821
Amount Specific Advance Or Credit Directors     7 190     
Amount Specific Advance Or Credit Made In Period Directors     7 190     
Amount Specific Advance Or Credit Repaid In Period Directors      7 190    
Disposals Decrease In Depreciation Impairment Property Plant Equipment       36 00125 93126 112504
Disposals Property Plant Equipment       36 91726 13826 11217 640
Future Minimum Lease Payments Under Non-cancellable Operating Leases    29 07029 07042 51341 82137 40833 4556 780
Other Taxation Social Security Payable    226 097200 630210 463132 405141 529165 840129 715
Total Additions Including From Business Combinations Property Plant Equipment     22 42415 63212 32815 49727 91925 839
Creditors Due Within One Year219 874615 367288 134551 541       
Fixed Assets23 09479 435125 127104 138       
Number Shares Allotted3333       
Par Value Share 111       
Provisions For Liabilities Charges4 61910 30512 3158 620       
Value Shares Allotted3333       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 27th, February 2024
Free Download (9 pages)

Company search

Advertisements