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

CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY

22 THE BRAMHALL CENTRE, BRAMHALL, STOCKPORT, CHESHIRE, SK7 1AW,
Company Registration Number
06624528
Community Interest Company
Active

Company Overview

About Cornerstone Healthcare Community Interest Company
CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY was founded on 2008-06-19 and has its registered office in Stockport. The organisation's status is listed as "Active". Cornerstone Healthcare Community Interest Company is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY
 
Legal Registered Office
22 THE BRAMHALL CENTRE
BRAMHALL
STOCKPORT
CHESHIRE
SK7 1AW
Other companies in SK7
 
Filing Information
Company Number 06624528
Company ID Number 06624528
Date formed 2008-06-19
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:42:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY
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.

Company Officers of CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
HARGREAVES MOUNTENEY LIMITED
Company Secretary 2008-06-19
ADAM BLACK
Director 2008-10-09
PATRICIA FERRARIN
Director 2014-02-03
ANGELA KAREN PARRY
Director 2015-09-01
PETER JOHN PILKINGTON
Director 2016-08-01
KATIE LOUISE STANTON
Director 2014-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH BRADLEY
Director 2016-08-01 2017-05-09
ALASTER JOHN MACDONALD MURDOCH
Director 2008-06-19 2017-03-31
ELIZABETH BRADLEY
Director 2008-10-06 2016-08-01
PETER JOHN PILKINGTON
Director 2008-10-06 2016-08-01
TRISH FERRARIN
Director 2013-08-22 2014-07-02
RAJINDER BILAS
Director 2010-02-25 2014-05-30
MARTIN JOHN SMITH
Director 2010-02-25 2011-06-04
MARK DAMIAN DZIOBON
Director 2008-06-19 2009-05-26
MARJOLEINE WILHELMINA ONRUST
Director 2008-06-19 2009-05-26
NABIL ASAAD LOFTY ISSAC
Director 2008-06-19 2008-10-04
RUTH HELEN MARSHALL
Director 2008-06-19 2008-10-04
EVA MARIE MITCHELL
Director 2008-06-19 2008-10-04
ANGELA KAREN PARRY
Director 2008-06-19 2008-10-04
ROBERT JOHN PIERCE
Director 2008-06-19 2008-10-04
SAMANTHA JANE PROUT
Director 2008-06-19 2008-10-04
MICHAEL GRAHAM SMITH
Director 2008-06-19 2008-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARGREAVES MOUNTENEY LIMITED BEAST RAMPZ NW CIC Company Secretary 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
HARGREAVES MOUNTENEY LIMITED JUVO TRADING LIMITED Company Secretary 2016-06-17 CURRENT 2016-06-17 Dissolved 2017-11-21
HARGREAVES MOUNTENEY LIMITED STUDIO ARCHI LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Dissolved 2016-12-27
HARGREAVES MOUNTENEY LIMITED ISOFEN LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Dissolved 2017-09-12
HARGREAVES MOUNTENEY LIMITED JUVO MANAGEMENT LTD Company Secretary 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
HARGREAVES MOUNTENEY LIMITED TILE MASTER GLOBAL LTD Company Secretary 2014-05-14 CURRENT 2013-11-18 Active
HARGREAVES MOUNTENEY LIMITED GREATER MANCHESTER DRY-CLEANING BENEVOLENT ORGANISATION LIMITED Company Secretary 2014-02-24 CURRENT 2014-02-24 Dissolved 2017-04-25
HARGREAVES MOUNTENEY LIMITED ALIQUA LIMITED Company Secretary 2014-02-17 CURRENT 2014-02-17 Dissolved 2017-09-12
HARGREAVES MOUNTENEY LIMITED CLARION GROUP LIMITED Company Secretary 2013-09-18 CURRENT 2013-01-02 Active
HARGREAVES MOUNTENEY LIMITED MOUNTENEY SOLS LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active
HARGREAVES MOUNTENEY LIMITED HARGREAVES MOUNTENEY ADMINISTRATION LIMITED Company Secretary 2013-03-22 CURRENT 2013-03-19 Dissolved 2014-01-14
HARGREAVES MOUNTENEY LIMITED SADDLEWORTH PRACTICE PROPERTY LIMITED Company Secretary 2013-02-11 CURRENT 2013-02-11 Dissolved 2014-02-18
HARGREAVES MOUNTENEY LIMITED STYLE SOCIETY LIMITED Company Secretary 2013-01-17 CURRENT 2013-01-17 Active - Proposal to Strike off
HARGREAVES MOUNTENEY LIMITED CLARION INVESTMENT MANAGEMENT LIMITED Company Secretary 2012-11-22 CURRENT 2012-01-05 Active
HARGREAVES MOUNTENEY LIMITED CLARION WEALTH PLANNING LIMITED Company Secretary 2012-08-16 CURRENT 2007-09-17 Active
HARGREAVES MOUNTENEY LIMITED CORNERSTONE COMMUNITY DEVELOPMENT TRUST LIMITED Company Secretary 2012-07-12 CURRENT 2012-07-12 Active
HARGREAVES MOUNTENEY LIMITED CREATE AND INSPIRE LIMITED Company Secretary 2012-06-15 CURRENT 2012-06-15 Dissolved 2016-05-24
HARGREAVES MOUNTENEY LIMITED MUSIC PLUS TRUST LIMITED Company Secretary 2012-05-14 CURRENT 2012-05-14 Active - Proposal to Strike off
HARGREAVES MOUNTENEY LIMITED ASSOCIATION OF BRITISH NISHTARIANS (ABN) LIMITED Company Secretary 2012-01-19 CURRENT 2012-01-19 Dissolved 2014-09-09
HARGREAVES MOUNTENEY LIMITED PENNINE FORENSIC HEALTHCARE COMMUNITY INTEREST COMPANY Company Secretary 2011-09-05 CURRENT 2011-09-05 Active - Proposal to Strike off
HARGREAVES MOUNTENEY LIMITED MANNA HOUSE COLLIER HILL COMMUNITY INTEREST COMPANY Company Secretary 2011-04-21 CURRENT 2011-04-21 Dissolved 2014-07-22
HARGREAVES MOUNTENEY LIMITED SIMPLY CRYSTALS LIMITED Company Secretary 2011-01-21 CURRENT 2011-01-21 Active
HARGREAVES MOUNTENEY LIMITED ALL ABOUT PEOPLE (COVENTRY) LIMITED Company Secretary 2011-01-01 CURRENT 2010-07-05 Active - Proposal to Strike off
HARGREAVES MOUNTENEY LIMITED FLOOR CLEANING COMPANY LIMITED Company Secretary 2010-10-13 CURRENT 2010-10-13 Dissolved 2017-03-07
HARGREAVES MOUNTENEY LIMITED PUM THAI FOOD CHAIN LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Liquidation
HARGREAVES MOUNTENEY LIMITED CDP PROPERTY (NO.1) LIMITED Company Secretary 2010-07-19 CURRENT 2010-07-19 Active - Proposal to Strike off
HARGREAVES MOUNTENEY LIMITED CDP PROPERTY (NO.2) LIMITED Company Secretary 2010-07-19 CURRENT 2010-07-19 Active - Proposal to Strike off
HARGREAVES MOUNTENEY LIMITED ADVENIO ASSOCIATES LIMITED Company Secretary 2010-07-13 CURRENT 2010-07-13 Dissolved 2013-08-20
HARGREAVES MOUNTENEY LIMITED THE CHURCH AND MEDIA NETWORK LIMITED Company Secretary 2009-04-17 CURRENT 2009-04-17 Dissolved 2014-06-17
HARGREAVES MOUNTENEY LIMITED UP2U (UK) LIMITED Company Secretary 2008-05-07 CURRENT 2004-10-20 Dissolved 2014-01-14
ADAM BLACK CORNERSTONE COMMUNITY DEVELOPMENT TRUST LIMITED Director 2012-07-23 CURRENT 2012-07-12 Active
ANGELA KAREN PARRY CORNERSTONE COMMUNITY DEVELOPMENT TRUST LIMITED Director 2015-09-01 CURRENT 2012-07-12 Active
PETER JOHN PILKINGTON CORNERSTONE COMMUNITY DEVELOPMENT TRUST LIMITED Director 2012-07-23 CURRENT 2012-07-12 Active
PETER JOHN PILKINGTON PINECOVE LIMITED Director 2009-02-05 CURRENT 2009-01-16 Active

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
2024-03-19APPOINTMENT TERMINATED, DIRECTOR PETER JOHN PILKINGTON
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-01-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-01-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-01-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07PSC08Notification of a person with significant control statement
2017-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE LOUISE STANTON / 26/06/2017
2017-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA FERRARIN / 26/06/2017
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRADLEY
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALASTER JOHN MACDONALD MURDOCH
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-16AP01DIRECTOR APPOINTED MRS ELIZABETH BRADLEY
2016-10-16AP01DIRECTOR APPOINTED MR PETER JOHN PILKINGTON
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 8
2016-08-01AR0119/06/16 ANNUAL RETURN FULL LIST
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER PILKINGTON
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRADLEY
2016-01-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10AP01DIRECTOR APPOINTED DR ANGELA KAREN PARRY
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 8
2015-06-19AR0119/06/15 ANNUAL RETURN FULL LIST
2015-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-04-17AA01Previous accounting period shortened from 31/08/15 TO 31/03/15
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TRISH FERRARIN
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 8
2014-06-20AR0119/06/14 ANNUAL RETURN FULL LIST
2014-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/14 FROM Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RAJINDER BILAS
2014-03-06AP01DIRECTOR APPOINTED MISS PATRICIA FERRARIN
2014-03-06AP01DIRECTOR APPOINTED MISS KATIE LOUISE STANTON
2013-09-23AR0119/06/13 FULL LIST
2013-09-23AP01DIRECTOR APPOINTED MS TRISH FERRARIN
2013-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-06-22AR0119/06/12 FULL LIST
2012-06-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOUTH MANCHESTER SOLICITORS LIMITED / 21/06/2012
2012-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-06-30AR0119/06/11 FULL LIST
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2011-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-06-21AR0119/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTER JOHN MACDONALD MURDOCH / 01/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN PILKINGTON / 01/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BRADLEY / 01/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM BLACK / 01/04/2010
2010-06-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOUTH MANCHESTER SOLICITORS LIMITED / 01/04/2010
2010-04-20AP01DIRECTOR APPOINTED MR MARTIN JOHN SMITH
2010-04-19AA01CURREXT FROM 30/06/2010 TO 31/08/2010
2010-04-19AP01DIRECTOR APPOINTED MR RAJINDER BILAS
2010-03-23AA30/06/09 TOTAL EXEMPTION FULL
2009-07-14363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTER MURDOCH / 26/05/2009
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR MARJOLEINE ONRUST
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR MARK DZIOBON
2009-05-1588(2)AD 15/05/09 GBP SI 11@1=11 GBP IC 10/21
2008-10-09288aDIRECTOR APPOINTED DR ADAM BLACK
2008-10-07288aDIRECTOR APPOINTED MRS ELIZABETH BRADLEY
2008-10-06288aDIRECTOR APPOINTED MR PETER PILKINGTON
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA PROUT
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PIERCE
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR EVA MITCHELL
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR NABIL ISSAC
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR RUTH MARSHALL
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR ANGELA PARRY
2008-06-19CICINCCIC INCORPORATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.099
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 HEALTHCARE COMMUNITY INTEREST COMPANY

Intangible Assets
Patents
We have not found any records of CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY
Trademarks
We have not found any records of CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY. 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 (86220 - Specialists medical practice activities) as CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY 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 HEALTHCARE COMMUNITY INTEREST COMPANY 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.