Background WavePink WaveYellow Wave

CORNERSTONE HEALTHCARE GROUP LTD (11533858)

CORNERSTONE HEALTHCARE GROUP LTD (11533858) 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 GROUP LTD has been registered for 7 years. Current directors include BEENSTOCK, Richard, CALLANDER, Paul Anthony, HAYES, Paul Stewart and 3 others.

Company Number
11533858
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, CALLANDER, Paul Anthony, HAYES, Paul Stewart, KLEYENSTUBER, Jens, LEEK, Andrew, STUART, Forbes Kerr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE HEALTHCARE GROUP LTD

CORNERSTONE HEALTHCARE GROUP 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 GROUP LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11533858

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

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 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

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Share Issue
Sept 18
Funding Round
Oct 18
Director Joined
Jan 19
Funding Round
Nov 19
Funding Round
Jan 20
Owner Exit
Feb 21
Director Left
May 21
Director Joined
Sept 21
Loan Secured
Jul 23
Loan Cleared
Jul 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jan 25
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BEENSTOCK, Richard

Active
Waterberry Drive, WaterloovillePO7 7YH
Born July 1979
Director
Appointed 23 Jul 2024

CALLANDER, Paul Anthony

Active
Waterberry Drive, WaterloovillePO7 7YH
Born May 1963
Director
Appointed 20 Sept 2021

HAYES, Paul Stewart

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

KLEYENSTUBER, Jens

Active
Waterberry Drive, WaterloovillePO7 7YH
Born February 1981
Director
Appointed 30 Jan 2019

LEEK, Andrew

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

COLLIER, Stephen John

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Born May 1957
Director
Appointed 12 Sept 2018
Resigned 18 May 2021

NÍ GHADHRA, Dara

Resigned
LondonEC1Y 8YZ
Born October 1964
Director
Appointed 06 Sept 2018
Resigned 14 Jan 2025

SIGURDSSON, Gunnar

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

VAN ZYL, Johann

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Born December 1962
Director
Appointed 06 Sept 2018
Resigned 23 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
The Briars, WaterloovillePO7 7YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
LondonEC1Y 8YZ

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 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

50

Mortgage Charge Part Both With Charge Number
27 January 2026
MR05Certification of Charge
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Memorandum Articles
3 August 2023
MAMA
Resolution
3 August 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2022
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
8 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
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
3 September 2020
CS01Confirmation Statement
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Incorporation Company
23 August 2018
NEWINCIncorporation