Company NameCornerstone Vocational Training Limited
DirectorPeter John Roberts
Company StatusActive
Company Number04477656
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)
Previous NameGARY Williams & Partners Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NamePeter John Roberts
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address281 Woodchurch Road
Birkenhead
CH42 9LE
Wales
Secretary NameAnna Rachael Roberts
NationalityBritish
StatusCurrent
Appointed20 August 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address281 Woodchurch Road
Birkenhead
CH42 9LE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Michael Raymond Ditchfield
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Saltburn Road
Wallasey
Wirral
CH4 8LT
Wales
Director NameGary Williams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coronation Road
Hoylake
Wirral
CH47 1HR
Wales
Secretary NamePeter John Roberts
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Mill Hill
Irby
Wirral
CH61 4XA
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitecornerstone-training.co.uk

Location

Registered Address188 Liscard Road
Wallasey
CH44 5TN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Peter John Roberts
80.00%
Ordinary
20 at £1Anna Rachael Roberts
20.00%
Ordinary

Financials

Year2014
Net Worth£63,493
Cash£59,012
Current Liabilities£35,664

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

8 August 2003Delivered on: 11 August 2003
Persons entitled: Philcap One Limited and Fordgate Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,125.00 placed in a specifically designated deposit account together with any other sums paid into the account pursuant to the term of the deed and any interest credited to the account.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
25 September 2023Registered office address changed from 281 Woodchurch Road Birkenhead CH42 9LE England to 188 Liscard Road Wallasey CH44 5TN on 25 September 2023 (1 page)
24 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
7 February 2023Second filing of Confirmation Statement dated 4 July 2022 (3 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 07/02/2023
(4 pages)
4 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
20 October 2021Registered office address changed from 281 Woodchurch Road C/0 Fd Analytical Wirral CH42 9LE England to 281 Woodchurch Road Birkenhead CH42 9LE on 20 October 2021 (1 page)
2 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
15 October 2020Micro company accounts made up to 31 July 2019 (3 pages)
16 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
10 July 2020Registered office address changed from 188 C/O Fd Analytical Liscard Road Wallasey CH44 5TN England to 281 Woodchurch Road C/0 Fd Analytical Wirral CH42 9LE on 10 July 2020 (1 page)
16 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
24 July 2017Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to 188 C/O Fd Analytical Liscard Road Wallasey CH44 5TN on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to 188 C/O Fd Analytical Liscard Road Wallasey CH44 5TN on 24 July 2017 (1 page)
21 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
21 July 201704/07/17 Statement of Capital gbp 100 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
29 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
29 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 February 2014Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
12 February 2014Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
13 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 November 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 September 2010Secretary's details changed for Anna Rachael Roberts on 4 July 2010 (1 page)
24 September 2010Director's details changed for Peter John Roberts on 4 July 2010 (2 pages)
24 September 2010Secretary's details changed for Anna Rachael Roberts on 4 July 2010 (1 page)
24 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Peter John Roberts on 4 July 2010 (2 pages)
24 September 2010Secretary's details changed for Anna Rachael Roberts on 4 July 2010 (1 page)
24 September 2010Director's details changed for Peter John Roberts on 4 July 2010 (2 pages)
24 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 January 2010Company name changed gary williams & partners LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2009-07-08
(2 pages)
18 January 2010Change of name notice (2 pages)
18 January 2010Company name changed gary williams & partners LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2009-07-08
(2 pages)
18 January 2010Change of name notice (2 pages)
25 August 2009Return made up to 04/07/09; full list of members (3 pages)
25 August 2009Return made up to 04/07/09; full list of members (3 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 September 2008Return made up to 04/07/08; full list of members; amend (6 pages)
22 September 2008Return made up to 04/07/08; full list of members; amend (6 pages)
4 September 2008Return made up to 04/07/08; full list of members (3 pages)
4 September 2008Return made up to 04/07/08; full list of members (3 pages)
18 April 2008Full accounts made up to 31 December 2007 (7 pages)
18 April 2008Full accounts made up to 31 December 2007 (7 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 July 2007Return made up to 04/07/07; full list of members (3 pages)
26 July 2007Return made up to 04/07/07; full list of members (3 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
7 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Return made up to 04/07/06; full list of members (3 pages)
19 July 2006Return made up to 04/07/06; full list of members (3 pages)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
9 July 2004Return made up to 04/07/04; full list of members (8 pages)
9 July 2004Return made up to 04/07/04; full list of members (8 pages)
24 August 2003Return made up to 04/07/03; full list of members (9 pages)
24 August 2003Return made up to 04/07/03; full list of members (9 pages)
11 August 2003Particulars of mortgage/charge (3 pages)
11 August 2003Particulars of mortgage/charge (3 pages)
12 June 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
12 June 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
20 August 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
20 August 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Registered office changed on 12/08/02 from: c/o north west registration services,9 abbey square chester cheshire CH1 2HU (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2002Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2002New secretary appointed;new director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: c/o north west registration services,9 abbey square chester cheshire CH1 2HU (1 page)
12 August 2002New secretary appointed;new director appointed (2 pages)
12 August 2002Director resigned (1 page)
4 July 2002Incorporation (12 pages)
4 July 2002Incorporation (12 pages)