Background WavePink WaveYellow Wave

CORNERSTONE TRAINING AND SUPPORT LIMITED (09316423)

CORNERSTONE TRAINING AND SUPPORT LIMITED (09316423) is an active UK company. incorporated on 18 November 2014. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CORNERSTONE TRAINING AND SUPPORT LIMITED has been registered for 11 years. Current directors include DOONER, Richard Andrew, Mr..

Company Number
09316423
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
2nd Floor, 122 2nd Floor, 122 Colmore Row, Birmingham, B3 3BD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DOONER, Richard Andrew, Mr.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE TRAINING AND SUPPORT LIMITED

CORNERSTONE TRAINING AND SUPPORT LIMITED is an active company incorporated on 18 November 2014 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CORNERSTONE TRAINING AND SUPPORT LIMITED was registered 11 years ago.(SIC: 88990)

Status

active

Active since 11 years ago

Company No

09316423

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

2nd Floor, 122 2nd Floor, 122 Colmore Row Birmingham, B3 3BD,

Previous Addresses

Vicarage Court 4 Vicarage Road Edgbaston Birmingham B15 3ES England
From: 7 October 2019To: 22 December 2023
2nd Floor 167-169 Great Portland Street London W1W 5PF
From: 3 November 2015To: 7 October 2019
The Cottage Knowl Hill Common Knowl Hill Reading RG10 9YD United Kingdom
From: 18 November 2014To: 3 November 2015
Timeline

33 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Apr 15
Director Joined
Jun 16
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Nov 18
Owner Exit
Dec 18
Loan Cleared
May 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Aug 19
Funding Round
Aug 19
Director Left
Jan 20
Owner Exit
Sept 20
Director Left
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Jan 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 22
Capital Update
Sept 23
Loan Cleared
Nov 23
Owner Exit
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Sept 24
Loan Secured
Jan 26
3
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DOONER, Richard Andrew, Mr.

Active
4 Vicarage Road, BirminghamB15 3ES
Born May 1979
Director
Appointed 19 Jul 2019

SUGDEN, Sarah

Resigned
Knowl Hill Common, ReadingRG10 9YD
Secretary
Appointed 18 Nov 2014
Resigned 31 Oct 2015

BYRNE, Laurence Michael, Mr.

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born February 1973
Director
Appointed 19 Jul 2019
Resigned 17 Jan 2020

COCKBURN, Ayyab

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born April 1977
Director
Appointed 14 Jan 2021
Resigned 16 Nov 2023

COCKBURN, Martin James Stuart

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born January 1950
Director
Appointed 19 Jul 2019
Resigned 16 Nov 2023

HART, Darren

Resigned
2nd Floor, 122 Colmore Row, BirminghamB3 3BD
Born November 1967
Director
Appointed 16 Nov 2023
Resigned 30 Aug 2024

KEENAN, Helen Lucy

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born July 1969
Director
Appointed 22 May 2016
Resigned 02 Jul 2020

KEENAN, Helen

Resigned
Knowl Hill Common, ReadingRG10 9YD
Born July 1969
Director
Appointed 18 Nov 2014
Resigned 31 Mar 2015

SUARES, Clare

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born October 1971
Director
Appointed 18 Nov 2014
Resigned 19 Oct 2018

Persons with significant control

5

1 Active
4 Ceased
Vicarage Road, BirminghamB15 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2023
4 Vicarage Road, BirminghamB15 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2019
Ceased 14 Nov 2023
4 Vicarage Road, BirminghamB15 3ES

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jul 2019
Ceased 19 Jul 2019

Mrs Helen Lucy Keenan

Ceased
4 Vicarage Road, BirminghamB15 3ES
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2020

Mrs Clare Suares

Ceased
167-169 Great Portland Street, LondonW1W 5PF
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

85

Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
16 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 November 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
29 September 2023
SH19Statement of Capital
Legacy
29 September 2023
SH20SH20
Legacy
29 September 2023
CAP-SSCAP-SS
Resolution
29 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Change To A Person With Significant Control
28 September 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
18 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 August 2019
RP04SH01RP04SH01
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Resolution
24 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Termination Director Company
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Resolution
20 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Incorporation Company
18 November 2014
NEWINCIncorporation