Background WavePink WaveYellow Wave

CORNERSTONE HEALTHCARE BRISTOL LIMITED (13077696)

CORNERSTONE HEALTHCARE BRISTOL LIMITED (13077696) is an active UK company. incorporated on 11 December 2020. with registered office in Waterlooville. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. CORNERSTONE HEALTHCARE BRISTOL LIMITED has been registered for 5 years. Current directors include HAYES, Paul Stewart, KLEYENSTUBER, Jens, STUART, Forbes Kerr.

Company Number
13077696
Status
active
Type
ltd
Incorporated
11 December 2020
Age
5 years
Address
Unit 2 First Floor, The Briars, Waterlooville, PO7 7YH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HAYES, Paul Stewart, KLEYENSTUBER, Jens, STUART, Forbes Kerr
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE HEALTHCARE BRISTOL LIMITED

CORNERSTONE HEALTHCARE BRISTOL LIMITED is an active company incorporated on 11 December 2020 with the registered office located in Waterlooville. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. CORNERSTONE HEALTHCARE BRISTOL LIMITED was registered 5 years ago.(SIC: 87100)

Status

active

Active since 5 years ago

Company No

13077696

LTD Company

Age

5 Years

Incorporated 11 December 2020

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 22 September 2025 (7 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

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,

Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Oct 21
Funding Round
Nov 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jun 22
Loan Secured
Aug 22
Loan Secured
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAYES, Paul Stewart

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

KLEYENSTUBER, Jens

Active
First Floor, The Briars, WaterloovillePO7 7YH
Born February 1981
Director
Appointed 22 Dec 2020

STUART, Forbes Kerr

Active
Bunhill Row, LondonEC1Y 8YZ
Born May 1977
Director
Appointed 11 Dec 2020

NÍ GHADHRA, Dara

Resigned
First Floor, The Briars, WaterloovillePO7 7YH
Born October 1964
Director
Appointed 22 Dec 2020
Resigned 14 Jan 2025

VAN ZYL, Johann

Resigned
First Floor, The Briars, WaterloovillePO7 7YH
Born December 1962
Director
Appointed 22 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 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Small
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
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Resolution
25 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Incorporation Company
11 December 2020
NEWINCIncorporation