Background WavePink WaveYellow Wave

CORNERSTONE HEALTHCARE HOLDINGS LTD (11532727)

CORNERSTONE HEALTHCARE HOLDINGS LTD (11532727) is an active UK company. incorporated on 23 August 2018. with registered office in Waterlooville. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORNERSTONE HEALTHCARE HOLDINGS LTD has been registered for 7 years. Current directors include BEENSTOCK, Richard, LEEK, Andrew Mark Alexander, STUART, Forbes Kerr.

Company Number
11532727
Status
active
Type
ltd
Incorporated
23 August 2018
Age
7 years
Address
Unit 2, First Floor, The Briars, Waterlooville, PO7 7YH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEENSTOCK, Richard, LEEK, Andrew Mark Alexander, STUART, Forbes Kerr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE HEALTHCARE HOLDINGS LTD

CORNERSTONE HEALTHCARE HOLDINGS LTD is an active company incorporated on 23 August 2018 with the registered office located in Waterlooville. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORNERSTONE HEALTHCARE HOLDINGS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11532727

LTD Company

Age

7 Years

Incorporated 23 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Unit 2, First Floor, The Briars Waterberry Drive Waterlooville, PO7 7YH,

Previous Addresses

43 Stakes Hill Road Waterlooville PO7 7LA England
From: 12 February 2019To: 21 October 2020
47 Stakes Hill Road Waterlooville PO7 7LA England
From: 1 February 2019To: 12 February 2019
3 Bunhill Row London EC1Y 8YZ United Kingdom
From: 23 August 2018To: 1 February 2019
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Sept 18
Share Issue
Sept 18
Funding Round
Oct 18
Owner Exit
Oct 18
Funding Round
Jan 20
Funding Round
Feb 21
Funding Round
Oct 21
Director Joined
Jul 24
Director Left
Jul 24
5
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BEENSTOCK, Richard

Active
Waterberry Drive, WaterloovillePO7 7YH
Born July 1977
Director
Appointed 23 Jul 2024

LEEK, Andrew Mark Alexander

Active
LondonW1J 8BD
Born March 1975
Director
Appointed 23 Aug 2018

STUART, Forbes Kerr

Active
LondonW1J 8BD
Born May 1977
Director
Appointed 23 Aug 2018

SIGURDSSON, Gunnar

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Born November 1969
Director
Appointed 12 Sept 2018
Resigned 23 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Wimpole Street, LondonW1G 9SP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Sept 2018

Mr Andrew Leek

Ceased
LondonW1J 8BD
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2018
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Resolution
23 November 2021
RESOLUTIONSResolutions
Resolution
18 October 2021
RESOLUTIONSResolutions
Memorandum Articles
18 October 2021
MAMA
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Resolution
8 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Memorandum Articles
26 February 2021
MAMA
Resolution
26 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 October 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 September 2019
AD03Change of Location of Company Records
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 September 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 February 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
27 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
26 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Incorporation Company
23 August 2018
NEWINCIncorporation