This company is commonly known as Cygnet Care Services Limited. The company was founded 32 years ago and was given the registration number 02683377. The firm's registered office is in SEVENOAKS. You can find them at Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | CYGNET CARE SERVICES LIMITED |
---|---|---|
Company Number | : | 02683377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Secretary | 06 December 2021 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 30 July 2021 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 13 December 2022 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 18 July 2018 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 28 September 2005 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Secretary | 12 July 2017 | Active |
4th Floor Waterfront Building, Chancellors Road Hammersmith Embankment, London, United Kingdom, W6 9RU | Secretary | 15 September 2016 | Active |
Little Hinton Dark Lane, Hinton, Christchurch, BH23 7EA | Secretary | 21 October 1993 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 03 February 1992 | Active |
4 Fieldhouse Road, Sprotbrough, Doncaster, DN5 7RP | Secretary | 03 February 1992 | Active |
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, England, W6 9RU | Secretary | 30 January 2015 | Active |
3, Bunhill Row, London, Uk, EC1Y 8YZ | Corporate Secretary | 28 September 2005 | Active |
4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU | Director | 28 September 2005 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 07 August 2019 | Active |
3, Bunhill Row, London, United Kingdom, EC1Y 8YZ | Director | 25 October 2013 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 28 December 2016 | Active |
Oaklands, Marl Lane, Fordingbridge, SP6 1JR | Director | 08 June 1999 | Active |
Little Hinton Dark Lane, Hinton, Christchurch, BH23 7EA | Director | 08 June 1999 | Active |
Becton House 91 Sunderland Street, Tickhill, Doncaster, DN11 9QH | Director | 03 February 1992 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 03 February 1992 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 01 October 2010 | Active |
4th Floor Waterfront Buildings, Chancellors Road, Hammersmith Embankment, London, Uk, W6 9RU | Director | 10 November 2011 | Active |
75 Loftus Road, London, W12 7EL | Director | 28 September 2005 | Active |
Springers Cottage, Lymore Lane, Milford On Sea, Lymington, SO41 0TX | Director | 08 June 1999 | Active |
4th Floor, Waterfront Building, Chancellors Road, Hammersmith Embankment, London, England, W6 9RU | Director | 19 December 2016 | Active |
4th Floor, Waterfront Building, Chancellors Road Hammersmith Embankment, London, W6 9RU | Director | 13 December 2007 | Active |
Cygnet Health Care Limited | ||
Notified on | : | 28 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nepicar House, London Road, Sevenoaks, England, TN15 7RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2021-12-10 | Officers | Appoint person secretary company with name date. | Download |
2021-12-10 | Officers | Termination secretary company with name termination date. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Auditors | Auditors resignation company. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Resolution | Resolution. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.