Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNERSTONE ACQUISITIONS LIMITED
Company Information for

CORNERSTONE ACQUISITIONS LIMITED

C/O PINSENT MASONS LLP, 1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
05500819
Private Limited Company
Liquidation

Company Overview

About Cornerstone Acquisitions Ltd
CORNERSTONE ACQUISITIONS LIMITED was founded on 2005-07-06 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Cornerstone Acquisitions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CORNERSTONE ACQUISITIONS LIMITED
 
Legal Registered Office
C/O PINSENT MASONS LLP
1 PARK ROW
LEEDS
LS1 5AB
Other companies in B45
 
Filing Information
Company Number 05500819
Company ID Number 05500819
Date formed 2005-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-07 12:23:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNERSTONE ACQUISITIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORNERSTONE ACQUISITIONS LIMITED
The following companies were found which have the same name as CORNERSTONE ACQUISITIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORNERSTONE ACQUISITIONS, LLC 116 WHITTIER AVENUE Onondaga SYRACUSE NY 13204 Active Company formed on the 2010-05-14
Cornerstone Acquisitions, LLC 851 N. Glebe Rd. Arlington VA 22203 Active Company formed on the 2014-01-24
CORNERSTONE ACQUISITIONS, LLC 1205 LINCOLN ROAD MIAMI BEACH FL 33139 Active Company formed on the 2003-09-12
CORNERSTONE ACQUISITIONS, L.P. 7080 CAMP BOWIE BLVD FORT WORTH TX 76116 Active Company formed on the 2005-02-17
CORNERSTONE ACQUISITIONS LLC Delaware Unknown
CORNERSTONE ACQUISITIONS LLC Delaware Unknown
CORNERSTONE ACQUISITIONS INC Georgia Unknown
CORNERSTONE ACQUISITIONS INCORPORATED California Unknown
CORNERSTONE ACQUISITIONS California Unknown
Cornerstone Acquisitions LLC Indiana Unknown
CORNERSTONE ACQUISITIONS INC Georgia Unknown
CORNERSTONE ACQUISITIONS LLC Oklahoma Unknown
CORNERSTONE ACQUISITIONS L.L.C Idaho Unknown
CORNERSTONE ACQUISITIONS LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 Active Company formed on the 2022-02-09
Cornerstone Acquisitions Limited Liability Co. 1425 Cape Cod Cir Fort Collins CO 80525 Good Standing Company formed on the 2023-04-18

Company Officers of CORNERSTONE ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID LINDSAY MANSON
Director 2012-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA LESLEY LEE
Director 2014-10-06 2017-07-31
ALBERT EDWARD SMITH
Director 2012-03-15 2014-10-22
KATHARINE AMELIA CHRISTABEL KANDELAKI
Company Secretary 2011-05-25 2013-09-06
DAVID WILLIAM PERRY
Director 2011-05-27 2012-05-21
ANOUP TREON
Director 2008-03-25 2012-03-15
JAYNEE SUNITA TREON
Director 2011-05-25 2012-03-15
PRITESH AMLANI
Company Secretary 2008-03-25 2011-05-06
PRITESH AMLANI
Director 2008-03-25 2011-05-06
BRIDGET O'FLYNN
Company Secretary 2005-07-06 2008-03-25
NORMAN ANTHONY CAHILL
Director 2005-07-06 2008-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LINDSAY MANSON EUROPEAN WELLBEING (I) LIMITED Director 2012-03-15 CURRENT 1999-12-15 Dissolved 2015-01-20
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES (CORNERSTONES) LTD Director 2012-03-15 CURRENT 2007-06-19 Dissolved 2014-05-13
DAVID LINDSAY MANSON EUROPEAN CARE (DARTMOUTH) LIMITED Director 2012-03-15 CURRENT 2006-01-04 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN CARE (DANBURY) LIMITED Director 2012-03-15 CURRENT 2007-07-09 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN WELLCARE GROUP LTD Director 2012-03-15 CURRENT 2006-06-29 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE LIMITED Director 2012-03-15 CURRENT 2011-05-09 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE (GILLINGHAM) LIMITED Director 2012-03-15 CURRENT 2007-03-15 Dissolved 2016-09-08
DAVID LINDSAY MANSON FUTURE LIFE SUPPORTED LIVING LIMITED Director 2012-03-15 CURRENT 2006-06-21 Dissolved 2018-02-20
DAVID LINDSAY MANSON CYNEDVE LIMITED Director 2012-03-15 CURRENT 1990-03-06 Liquidation
DAVID LINDSAY MANSON EUROPEAN CARE & LIFESTYLES (UK) LTD Director 2012-03-15 CURRENT 1999-10-08 Active - Proposal to Strike off
DAVID LINDSAY MANSON FUTURE LIFE ALL LIMITED Director 2012-03-15 CURRENT 2001-10-09 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES (A) LIMITED Director 2012-03-15 CURRENT 2003-11-06 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (CENTRAL) LIMITED Director 2012-03-15 CURRENT 2004-03-05 Liquidation
DAVID LINDSAY MANSON GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED Director 2012-03-15 CURRENT 2005-06-14 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (NORTH) LIMITED Director 2012-03-15 CURRENT 2005-10-27 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (MIDLANDS) LIMITED Director 2012-03-15 CURRENT 2005-11-04 Liquidation
DAVID LINDSAY MANSON EMBRACE (SOUTH) LIMITED Director 2012-03-15 CURRENT 2006-04-26 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY SCOTLAND (1) LIMITED Director 2012-03-15 CURRENT 2006-05-04 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (NE) LIMITED Director 2012-03-15 CURRENT 2006-05-31 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY HOUSES (C) LIMITED Director 2012-03-15 CURRENT 2007-04-04 Liquidation
DAVID LINDSAY MANSON TYLANE LIMITED Director 2012-03-15 CURRENT 1995-08-24 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (PEMBROKE) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (WILLOW) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON PACEGLOBE LIMITED Director 2012-03-15 CURRENT 2004-05-19 Liquidation
DAVID LINDSAY MANSON PIRTON GRANGE LIMITED Director 2012-03-15 CURRENT 1988-03-03 Liquidation
DAVID LINDSAY MANSON CODESURGE LIMITED Director 2012-03-15 CURRENT 1987-12-03 Liquidation
DAVID LINDSAY MANSON GUESTPLAN LIMITED Director 2012-03-15 CURRENT 1987-11-13 Liquidation
DAVID LINDSAY MANSON PARKLANDS ONE LIMITED Director 2012-03-15 CURRENT 1995-04-11 Liquidation
DAVID LINDSAY MANSON PLAS GWYNFA LIMITED Director 2012-03-15 CURRENT 1997-08-21 Liquidation
DAVID LINDSAY MANSON CORNERSTONE SERVICE SUPPORT LIMITED Director 2012-03-15 CURRENT 1998-10-19 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES GROUP LIMITED Director 2012-03-15 CURRENT 2003-08-18 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES (B) LIMITED Director 2012-03-15 CURRENT 2006-09-19 Liquidation
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED Director 2012-03-15 CURRENT 2006-10-12 Liquidation
DAVID LINDSAY MANSON KLER LIMITED Director 2012-03-15 CURRENT 2003-04-04 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE MANAGEMENT LIMITED Director 2012-03-15 CURRENT 1999-11-09 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE LIMITED Director 2012-03-15 CURRENT 1999-09-27 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE (MILLPORT) LIMITED Director 2012-03-15 CURRENT 2001-03-19 Liquidation
DAVID LINDSAY MANSON THE LAURELS NURSING HOMES LIMITED Director 2012-03-15 CURRENT 1988-12-12 Liquidation
DAVID LINDSAY MANSON TESTACTIVE LIMITED Director 2012-03-15 CURRENT 1992-01-27 Liquidation
DAVID LINDSAY MANSON ST. ANTHONY'S CARE HOMES LIMITED Director 2012-03-15 CURRENT 1986-05-28 Liquidation
DAVID LINDSAY MANSON TRICARE UK LIMITED Director 2012-03-15 CURRENT 1989-03-03 Liquidation
DAVID LINDSAY MANSON SUBURBAN & COUNTY CARE LIMITED Director 2012-03-15 CURRENT 1964-03-06 Liquidation
DAVID LINDSAY MANSON RECTORY HOUSE LIMITED Director 2012-03-15 CURRENT 1996-07-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-29
2019-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-29
2018-02-26600Appointment of a voluntary liquidator
2018-02-13LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-13LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-13LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-13LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Part Ground Floor & First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9PZ
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-08-07PSC02Notification of Future Life Realty (North) Ltd as a person with significant control on 2016-04-06
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LESLEY LEE
2017-06-29SH20Statement by Directors
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-29SH19Statement of capital on 2017-06-29 GBP 1
2017-06-29CAP-SSSolvency Statement dated 28/06/17
2017-06-29RES13Resolutions passed:
  • Share premium account cancelled 28/06/2017
  • Resolution of reduction in issued share capital
2017-06-29RES06REDUCE ISSUED CAPITAL 28/06/2017
2017-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-07AR0106/07/15 ANNUAL RETURN FULL LIST
2015-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-11-18AP01DIRECTOR APPOINTED MS PATRICIA LESLEY LEE
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWARD SMITH
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-24AR0106/07/14 ANNUAL RETURN FULL LIST
2014-07-24TM02Termination of appointment of Katharine Amelia Christabel Kandelaki on 2013-09-06
2014-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-12-19MISCAuditors resignation sec 519
2013-09-24AA01Previous accounting period extended from 31/12/12 TO 30/06/13
2013-07-08AR0106/07/13 FULL LIST
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 28 WELBECK STREET LONDON W1G 8EW
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-09AR0106/07/12 FULL LIST
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2012-03-20AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2012-03-20AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2011-07-08AR0106/07/11 FULL LIST
2011-06-10AP01DIRECTOR APPOINTED MR DAVID WILLIAM PERRY
2011-06-02AP01DIRECTOR APPOINTED MRS JAYNEE TREON
2011-05-26AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH AMLANI
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-25RES01ADOPT ARTICLES 22/03/2011
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-13AR0106/07/10 FULL LIST
2009-08-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-28225PREVSHO FROM 25/03/2009 TO 31/12/2008
2009-07-10363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-01-26AA25/03/08 TOTAL EXEMPTION SMALL
2009-01-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 25/03/2008
2009-01-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 25/03/2008
2008-12-24225PREVSHO FROM 31/12/2008 TO 25/03/2008
2008-12-19225CURREXT FROM 25/03/2008 TO 31/12/2008
2008-11-03363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-10-31353LOCATION OF REGISTER OF MEMBERS
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 28 WELBECK STREET LONDON MIDDLESEX W1G 8EW
2008-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY BRIDGET O' FLYNN
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR NORMAN CAHILL
2008-04-01288aDIRECTOR APPOINTED ANOUP TREON
2008-04-01288aDIRECTOR AND SECRETARY APPOINTED PRITESH AMLANI
2008-04-01225ACC. REF. DATE SHORTENED FROM 31/10/2008 TO 25/03/2008
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 38 BOND STREET NORTHAM SOUTHAMPTON HAMPSHIRE S014 5QA
2008-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-11-14363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2007-05-17225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/10/05
2006-07-19363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-07-19353LOCATION OF REGISTER OF MEMBERS
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 32 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5SS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CORNERSTONE ACQUISITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-02-02
Fines / Sanctions
No fines or sanctions have been issued against CORNERSTONE ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-25 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
GUARANTEE & DEBENTURE 2011-03-25 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
DEBENTURE 2008-03-25 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-08-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
SHARE CHARGE 2005-08-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNERSTONE ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of CORNERSTONE ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNERSTONE ACQUISITIONS LIMITED
Trademarks
We have not found any records of CORNERSTONE ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNERSTONE ACQUISITIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CORNERSTONE ACQUISITIONS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CORNERSTONE ACQUISITIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCORNERSTONE ACQUISITIONS LIMITEDEvent Date2018-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNERSTONE ACQUISITIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORNERSTONE ACQUISITIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.