ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cornerstone (North East) Adoption And Fostering Service

Cornerstone (North East) Adoption And Fostering Service is an active company incorporated on 29 December 2005 with the registered office located in Doncaster, Nottinghamshire. Cornerstone (North East) Adoption And Fostering Service was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05663749
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
19 years
Incorporated 29 December 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 July 2025 (2 months ago)
Next confirmation dated 6 July 2026
Due by 20 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
First Floor Mattersey Hall Training Centre
Retford Road
Mattersey
DN10 5HD
England
Address changed on 12 Dec 2024 (9 months ago)
Previous address was First Floor First Floor Mattersey Hall Training Centre Retford Road Mattersey DN10 5HD England
Telephone
01915656423
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in Jun 1956
Director • Social Worker • British • Lives in Scotland • Born in Jan 1962
Director • Retired • British • Lives in Scotland • Born in Oct 1956
Director • Retired • British • Lives in UK • Born in Sep 1937
Director • Retired • British • Lives in Scotland • Born in Apr 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hammond School Limited (The)
Philip John Edgington is a mutual person.
Active
Lindow Ministry Trust
Philip John Edgington is a mutual person.
Active
The Hammond School Holdings Limited
Philip John Edgington is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£94.31K
Decreased by £96.06K (-50%)
Turnover
£966.78K
Decreased by £9.52K (-1%)
Employees
14
Increased by 1 (+8%)
Total Assets
£211.13K
Decreased by £103.64K (-33%)
Total Liabilities
-£40.97K
Increased by £1.02K (+3%)
Net Assets
£170.16K
Decreased by £104.65K (-38%)
Debt Ratio (%)
19%
Increased by 6.71% (+53%)
Latest Activity
Confirmation Submitted
12 Days Ago on 27 Aug 2025
Janet Elizabeth Lancefield Resigned
2 Months Ago on 4 Jul 2025
Andrew Richard Church Resigned
2 Months Ago on 4 Jul 2025
Registered Address Changed
9 Months Ago on 12 Dec 2024
Mr Philip John Edgington Appointed
9 Months Ago on 28 Nov 2024
Mrs Sarah Delphine Murray Details Changed
11 Months Ago on 17 Sep 2024
Miss Karen Elizabeth Barrick Appointed
1 Year Ago on 5 Sep 2024
Full Accounts Submitted
1 Year Ago on 24 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 31 Jul 2024
Registered Address Changed
1 Year 8 Months Ago on 9 Jan 2024
Get Credit Report
Discover Cornerstone (North East) Adoption And Fostering Service's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 July 2025 with no updates
Submitted on 27 Aug 2025
Termination of appointment of Andrew Richard Church as a director on 4 July 2025
Submitted on 5 Jul 2025
Termination of appointment of Janet Elizabeth Lancefield as a director on 4 July 2025
Submitted on 5 Jul 2025
Appointment of Mr Philip John Edgington as a director on 28 November 2024
Submitted on 12 Dec 2024
Registered office address changed from First Floor First Floor Mattersey Hall Training Centre Retford Road Mattersey DN10 5HD England to First Floor Mattersey Hall Training Centre Retford Road Mattersey DN10 5HD on 12 December 2024
Submitted on 12 Dec 2024
Appointment of Miss Karen Elizabeth Barrick as a director on 5 September 2024
Submitted on 19 Sep 2024
Secretary's details changed for Mrs Sarah Delphine Murray on 17 September 2024
Submitted on 17 Sep 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Aug 2024
Confirmation statement made on 6 July 2024 with no updates
Submitted on 31 Jul 2024
Registered office address changed from Room 2 Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to First Floor First Floor Mattersey Hall Training Centre Retford Road Mattersey DN10 5HD on 9 January 2024
Submitted on 9 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year