Background WavePink WaveYellow Wave

CORNERSTONE HEALTHCARE MIDCO LIMITED (13075984)

CORNERSTONE HEALTHCARE MIDCO LIMITED (13075984) is an active UK company. incorporated on 10 December 2020. 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 MIDCO LIMITED has been registered for 5 years. Current directors include BEENSTOCK, Richard, CALLANDER, Paul Anthony, HAYES, Paul Stewart and 3 others.

Company Number
13075984
Status
active
Type
ltd
Incorporated
10 December 2020
Age
5 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 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 MIDCO LIMITED

CORNERSTONE HEALTHCARE MIDCO LIMITED is an active company incorporated on 10 December 2020 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 MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13075984

LTD Company

Age

5 Years

Incorporated 10 December 2020

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: Total Exemption (Full)

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 9 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

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

Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Feb 21
Director Left
May 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Capital Reduction
Oct 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Share Buyback
Oct 21
Loan Secured
Jul 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jan 25
8
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BEENSTOCK, Richard

Active
First Floor, The Briars, WaterloovillePO7 7YH
Born July 1979
Director
Appointed 23 Jul 2024

CALLANDER, Paul Anthony

Active
First Floor, The Briars, WaterloovillePO7 7YH
Born May 1963
Director
Appointed 20 Sept 2021

HAYES, Paul Stewart

Active
First Floor, The Briars, WaterloovillePO7 7YH
Born November 1977
Director
Appointed 23 Jul 2024

KLEYENSTUBER, Jens

Active
Bunhill Row, LondonEC1Y 8YZ
Born February 1981
Director
Appointed 21 Dec 2020

LEEK, Andrew Mark Alexander

Active
Bunhill Row, LondonEC1Y 8YZ
Born March 1975
Director
Appointed 21 Dec 2020

STUART, Forbes Kerr

Active
Bunhill Row, LondonEC1Y 8YZ
Born May 1977
Director
Appointed 10 Dec 2020

COLLIER, Stephen John

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born May 1957
Director
Appointed 21 Dec 2020
Resigned 18 May 2021

NI GHADHRA, Dara

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born October 1964
Director
Appointed 21 Dec 2020
Resigned 14 Jan 2025

SIGURDSSON, Gunnar

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born November 1969
Director
Appointed 21 Dec 2020
Resigned 23 Jul 2024

VAN ZYL, Johann

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born December 1962
Director
Appointed 21 Dec 2020
Resigned 23 Jul 2024

Persons with significant control

1

First Floor, 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 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
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 Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
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 Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2022
AAAnnual Accounts
Legacy
22 August 2022
PARENT_ACCPARENT_ACC
Legacy
22 August 2022
GUARANTEE2GUARANTEE2
Legacy
22 August 2022
AGREEMENT2AGREEMENT2
Legacy
10 August 2022
PARENT_ACCPARENT_ACC
Legacy
10 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 October 2021
RP04SH01RP04SH01
Memorandum Articles
11 October 2021
MAMA
Resolution
11 October 2021
RESOLUTIONSResolutions
Resolution
11 October 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
11 October 2021
SH06Cancellation of Shares
Resolution
11 October 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
11 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 October 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Resolution
8 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 April 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 February 2021
RP04SH01RP04SH01
Memorandum Articles
7 January 2021
MAMA
Resolution
7 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Incorporation Company
10 December 2020
NEWINCIncorporation