CORNERSTONE COMMUNITY CARE
Overview
Company Name | CORNERSTONE COMMUNITY CARE |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC070762 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CORNERSTONE COMMUNITY CARE?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
- Child day-care activities (88910) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CORNERSTONE COMMUNITY CARE located?
Registered Office Address | The Doges Studios Templeton Business Centre 62 Templeton Street G40 1DA Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORNERSTONE COMMUNITY CARE?
Company Name | From | Until |
---|---|---|
CORNERSTONE SOCIETY FOR THE MENTALLY HANDICAPPED (ABERDEEN) LIMITED | Feb 28, 1980 | Feb 28, 1980 |
What are the latest accounts for CORNERSTONE COMMUNITY CARE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CORNERSTONE COMMUNITY CARE?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for CORNERSTONE COMMUNITY CARE?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge SC0707620012 in full | 1 pages | MR04 | ||
Termination of appointment of Deborah Kerr as a director on Mar 25, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Louise Hughes as a director on Mar 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Lucy Joanne Henderson as a director on Mar 19, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Fiona Macleod as a director on Mar 13, 2025 | 2 pages | AP01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0707620011 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Appointment of Mr Andrew Moray Knight as a director on Nov 20, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Deborah Kerr as a director on Nov 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Lawrence Huggins as a director on Nov 20, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 88 pages | AA | ||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sean Skelton as a director on May 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Suzanne Jane Park as a director on Jun 06, 2024 | 1 pages | TM01 | ||
Registered office address changed from 62 the Doges Studio, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland to The Doges Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA on Mar 18, 2024 | 1 pages | AD01 | ||
Director's details changed for Mrs Helen Lindsey Stuart on Mar 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr Stephen John Lynch on Mar 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Geoffrey Lawrence Huggins on Mar 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Miss Lucy Joanne Henderson on Mar 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John James Bruce on Mar 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Bailey on Mar 18, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Lynn Wallace as a secretary on Mar 18, 2024 | 2 pages | AP03 | ||
Termination of appointment of Ledingham Chalmers Llp as a secretary on Mar 18, 2024 | 1 pages | TM02 | ||
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 62 the Doges Studio, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA on Mar 18, 2024 | 1 pages | AD01 | ||
Who are the officers of CORNERSTONE COMMUNITY CARE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WALLACE, Lynn | Secretary | Templeton Business Centre 62 Templeton Street G40 1DA Glasgow The Doges Studios Scotland | 320664500001 | |||||||||||||||
BAILEY, Peter | Director | Templeton Business Centre 62 Templeton Street G40 1DA Glasgow The Doges Studios Scotland | United Kingdom | British | Retired Ceo Of Cross Reach | 284254840004 | ||||||||||||
BRUCE, John James | Director | Templeton Business Centre 62 Templeton Street G40 1DA Glasgow The Doges Studios Scotland | Scotland | British | Group Director Cyber & Information Security | 320167010002 | ||||||||||||
DINOZZI, Tony | Director | Templeton Business Centre 62 Templeton Street G40 1DA Glasgow The Doges Studios Scotland | United Kingdom | British | Group Head Of M&A | 263006800001 | ||||||||||||
FORBES, Alastair | Director | Templeton Business Centre 62 Templeton Street G40 1DA Glasgow The Doges Studios Scotland | United Kingdom | British | Housing Support Service Supervisor | 241985960002 | ||||||||||||
HUGHES, Louise | Director | Templeton Business Centre 62 Templeton Street G40 1DA Glasgow The Doges Studios Scotland | Scotland | Irish | Idtm Sustainability, Planning And Revenue | 333678070001 | ||||||||||||
KNIGHT, Andrew Moray | Director | Templeton Business Centre 62 Templeton Street G40 1DA Glasgow The Doges Studios Scotland | Scotland | British | Solicitor | 327286800001 | ||||||||||||
LYNCH, Stephen John, Dr | Director | Templeton Business Centre 62 Templeton Street G40 1DA Glasgow The Doges Studios Scotland | Scotland | British | Retired Gp | 276194010001 | ||||||||||||
MACLEOD, Fiona | Director | Templeton Business Centre 62 Templeton Street G40 1DA Glasgow The Doges Studios Scotland | Scotland | Scottish | Senior Head Of Health And Care Services | 308499760001 | ||||||||||||
MURRAY, Angus | Director | Templeton Business Centre 62 Templeton Street G40 1DA Glasgow The Doges Studios Scotland | Scotland | British | Cio | 163168010001 | ||||||||||||
SKELTON, Sean | Director | Templeton Business Centre 62 Templeton Street G40 1DA Glasgow The Doges Studios Scotland | Scotland | British | Local Government Officer | 301700640001 | ||||||||||||
STUART, Helen Lindsey | Director | Templeton Business Centre 62 Templeton Street G40 1DA Glasgow The Doges Studios Scotland | Scotland | British | Hr Consultant | 276193970001 | ||||||||||||
LEDINGHAM CHALMERS LLP | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 240612810001 | ||||||||||||||
LINDSAY & KIRK | Secretary | Huntly Street AB10 1TJ Aberdeen 39 Scotland |
| 540080001 | ||||||||||||||
BAXTER, Louise Morrison | Director | 38 Albury Road AB1 2TL Aberdeen Aberdeenshire | Scotland U.K. | British | Art Teacher | 186091030001 | ||||||||||||
BEATTIE, Irene | Director | 7 Stanley Street Aberdeen | British | Housewife | 946880001 | |||||||||||||
BELL, Gillian Janet | Director | 69 Kent Road Charing Cross G3 7EG Glasgow Flat 5/2 Renfrewshire | Scotland | British | Customer Services Director | 135493770001 | ||||||||||||
BOSWELL, David Alan | Director | Jackson Place Bearsden G61 1RY Glasgow 3/1 7 | Scotland | British | Retired | 133962520001 | ||||||||||||
BOYLAW, Christine | Director | 21 Barvast Walk Aberdeen | British | Lecturer | 1024510001 | |||||||||||||
BOYLE, Jack | Director | The Knoll 2 Fordyce Way PH3 1BE Auchterarder Perthshire | British | Retired | 8877720002 | |||||||||||||
CORRAY, Pamela Jane | Director | Craigton Road Cults AB15 9QJ Aberdeen Thornhill Scotland | Scotland | British | Accountant | 83551930002 | ||||||||||||
DOUGLAS, James Charles | Director | 24 Malcolms Mount AB39 2SR Stonehaven Kincardineshire | United Kingdom | British | Retired | 105771020001 | ||||||||||||
DYER, Anthony Charles | Director | 8 Slateford Gardens DD9 7SX Edzell Brechin | British | Insurance Broker | 73742770002 | |||||||||||||
EASTON, Michael | Director | 1 St Andrews Avenue Bothwell G71 8DL Glasgow Lanarkshire | British | Head Of Hr | 106260110002 | |||||||||||||
FERGUSON, Zoe | Director | North Esplanade West AB11 5QH Aberdeen Centurion Court Scotland | United Kingdom | British | Associate | 146042360001 | ||||||||||||
FOSTER, Patricia | Director | Helendale Kimberley Street Lossiemouth | Scotland | British | Retired | 1250400001 | ||||||||||||
GRANT, Alan | Director | Fairways AB33 8FW Alford Aberdeenshire | Scotland | British | Company Director | 190450001 | ||||||||||||
HENDERSON, Lucy Joanne | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | Marketing Director | 310039060003 | ||||||||||||
HOSSACK, Roma Leonora | Director | 46 Gordon Street New Elgin IV30 6EF Elgin Moray | British | Self Employed | 30367900001 | |||||||||||||
HUGGINS, Geoffrey Lawrence | Director | Templeton Business Centre 62 Templeton Street G40 1DA Glasgow The Doges Studios Scotland | Scotland | British,Irish | Director Nes Digital Service (Nds) | 259320820001 | ||||||||||||
HUTCHESON, Laura | Director | 2 Morningside Drive AB51 9FD Inverurie Aberdeenshire | British | Project Manager | 1250410001 | |||||||||||||
IRVINE, Sharon Louise | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | Housing Support Service Manager | 241986040001 | ||||||||||||
JUDGE, Steven Charles Forbes | Director | Anderson Drive AB15 4ST Aberdeen 41 Anderson Drive, Aberdeen Scotland | United Kingdom | British | Chief Executive | 51922970002 | ||||||||||||
KAY, Robert Malcolm | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | Field Researcher | 122904180001 | ||||||||||||
KERR, Deborah | Director | Templeton Business Centre 62 Templeton Street G40 1DA Glasgow The Doges Studios Scotland | Scotland | Scottish | Lead Practitioner | 329937620001 |
What are the latest statements on persons with significant control for CORNERSTONE COMMUNITY CARE?
Notified On | Ceased On | Statement |
---|---|---|
Oct 10, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0