Background WavePink WaveYellow Wave

CORNERSTONE ST JOSEPH'S LIMITED (15321434)

CORNERSTONE ST JOSEPH'S LIMITED (15321434) is an active UK company. incorporated on 1 December 2023. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities and 1 other business activities. CORNERSTONE ST JOSEPH'S LIMITED has been registered for 2 years. Current directors include NATHANI, Nazim Haiderali, Dr.

Company Number
15321434
Status
active
Type
ltd
Incorporated
1 December 2023
Age
2 years
Address
23 Calthorpe Road, Birmingham, B15 1RP
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
NATHANI, Nazim Haiderali, Dr
SIC Codes
86102, 87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE ST JOSEPH'S LIMITED

CORNERSTONE ST JOSEPH'S LIMITED is an active company incorporated on 1 December 2023 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities and 1 other business activity. CORNERSTONE ST JOSEPH'S LIMITED was registered 2 years ago.(SIC: 86102, 87100)

Status

active

Active since 2 years ago

Company No

15321434

LTD Company

Age

2 Years

Incorporated 1 December 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 December 2023 - 31 March 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

23 Calthorpe Road Edgbaston Birmingham, B15 1RP,

Previous Addresses

First Floor, Unit 2, the Briars Waterberry Drive Waterlooville PO7 7YH England
From: 1 December 2023To: 28 January 2026
Timeline

15 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Loan Secured
Jan 24
Loan Secured
Mar 24
Director Joined
Jul 24
Loan Secured
Oct 24
Director Left
Jan 25
Loan Secured
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NATHANI, Nazim Haiderali, Dr

Active
Calthorpe Road, BirminghamB15 1RP
Born December 1970
Director
Appointed 23 Jan 2026

HAYES, Paul Stewart

Resigned
Calthorpe Road, BirminghamB15 1RP
Born November 1977
Director
Appointed 23 Jul 2024
Resigned 23 Jan 2026

KLEYENSTUBER, Jens

Resigned
Calthorpe Road, BirminghamB15 1RP
Born February 1981
Director
Appointed 01 Dec 2023
Resigned 23 Jan 2026

NÍ GHADHRA, Dara

Resigned
The Briars, WaterloovillePO7 7YH
Born October 1964
Director
Appointed 01 Dec 2023
Resigned 15 Jan 2025

STUART, Forbes Kerr

Resigned
Calthorpe Road, BirminghamB15 1RP
Born May 1977
Director
Appointed 01 Dec 2023
Resigned 23 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Calthorpe Road, BirminghamB15 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2026
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 01 Dec 2023
Ceased 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

28

Change Account Reference Date Company Current Extended
5 February 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Resolution
13 March 2024
RESOLUTIONSResolutions
Memorandum Articles
13 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 December 2023
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2023
NEWINCIncorporation