Background WavePink WaveYellow Wave

CORNERSTONE CARE 212 LIMITED (NI622608)

CORNERSTONE CARE 212 LIMITED (NI622608) is an active UK company. incorporated on 3 February 2014. with registered office in Newtownards. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. CORNERSTONE CARE 212 LIMITED has been registered for 12 years. Current directors include MCBURNEY, Cecil James.

Company Number
NI622608
Status
active
Type
ltd
Incorporated
3 February 2014
Age
12 years
Address
73b Comber Road, Newtownards, BT23 6PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
MCBURNEY, Cecil James
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE CARE 212 LIMITED

CORNERSTONE CARE 212 LIMITED is an active company incorporated on 3 February 2014 with the registered office located in Newtownards. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. CORNERSTONE CARE 212 LIMITED was registered 12 years ago.(SIC: 87200)

Status

active

Active since 12 years ago

Company No

NI622608

LTD Company

Age

12 Years

Incorporated 3 February 2014

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 1 November 2025 (6 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

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

73b Comber Road Killinchy Newtownards, BT23 6PF,

Previous Addresses

2 Ardmore Grange Ballygowan Newtownards BT23 5TZ Northern Ireland
From: 22 May 2017To: 9 February 2020
Brengle Lodge 8 Wellington Park Way Maghaberry BT67 0UR
From: 3 February 2014To: 22 May 2017
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 14
Funding Round
Apr 14
Loan Secured
May 14
Loan Secured
Jul 15
Director Left
May 17
Owner Exit
Feb 18
Owner Exit
Jan 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCBURNEY, Cecil James

Active
Comber Road, NewtownardsBT23 6PF
Born March 1973
Director
Appointed 03 Apr 2014

KERR, Thomas Alan Edwin

Resigned
8 Wellington Park Way, MaghaberryBT67 0UR
Secretary
Appointed 03 Feb 2014
Resigned 30 Apr 2017

KERR, Thomas Alan Edwin, Mr

Resigned
8 Wellington Park Way, MaghaberryBT67 0UR
Born March 1965
Director
Appointed 03 Feb 2014
Resigned 30 Apr 2017

Persons with significant control

3

1 Active
2 Ceased

Mrs Irene Margaret Mcburney

Ceased
Comber Road, NewtownardsBT23 6PF
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Aug 2025

Mr Thomas Alan Edwin Kerr

Ceased
Ardmore Grange, NewtownardsBT23 5TZ
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 Apr 2017

Mr Cecil James Mcburney

Active
Comber Road, NewtownardsBT23 6PF
Born March 1973

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
19 January 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Capital Allotment Shares
6 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Incorporation Company
3 February 2014
NEWINCIncorporation