UKBizDB.co.uk

CYGNET CLIFTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cygnet Clifton Limited. The company was founded 16 years ago and was given the registration number 06486927. 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.

Company Information

Name:CYGNET CLIFTON LIMITED
Company Number:06486927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Secretary06 December 2021Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director30 July 2021Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director13 December 2022Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director18 July 2018Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director28 December 2016Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Secretary12 July 2017Active
4th Floor Waterfront Building, Chancellors Road Hammersmith Embankment, London, United Kingdom, W6 9RU

Secretary15 September 2016Active
Larkrise, Redcroft Walk, Cranleigh, GU6 8DS

Secretary25 June 2009Active
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, England, W6 9RU

Secretary30 January 2015Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Corporate Secretary15 February 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary29 January 2008Active
3, Bunhill Row, London, England, EC1Y 8YZ

Corporate Secretary05 September 2014Active
4th Floor Waterfront Building, Chancellor's Road, Hammersmith Embankment, London, England, W6 9RU

Director05 September 2014Active
3, Bunhill Row, London, EC1Y 8YZ

Director25 January 2012Active
27 Park Avenue North, Northampton, NN3 2HT

Director28 May 2008Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director07 August 2019Active
118b, Oakhill Road, Sevenoaks, United Kingdom, TN13 1NU

Director15 February 2008Active
30, Warwick Street, London, United Kingdom, W1B 5AL

Director23 February 2012Active
Bridgepoint, 30 Warwick Street, London, England, W1B 5AL

Director27 September 2010Active
4th Floor Waterfront Building, Chancellor's Road, Hammersmith Embankment, London, United Kingdom, W6 9RU

Director05 September 2014Active
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, W6 9RU

Director28 December 2016Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director28 December 2016Active
Bridgepoint, 30 Warwick Street, London, United Kingdom, W1B 5AL

Director20 December 2011Active
Old Manor Farmhouse, London Lane, Avon, Christchurch, BH23 7BL

Director25 June 2009Active
Larkrise, Redcroft Walk, Cranleigh, GU6 8DS

Director28 May 2008Active
Elm Tree Farm, York Road, Elvington, York, YO41 4DY

Director28 May 2008Active
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, W6 9RU

Director28 December 2016Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director28 December 2016Active
3, Bunhill Row, London, EC1Y 8YZ

Director25 January 2012Active
Cobblers Cottage, 5 Bar Road North, Beckingham, Doncaster, DN10 4NN

Director23 June 2008Active
3 Broomhill Court, Belfast, N Ireland, BT9 5HA

Director28 May 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director29 January 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cygnet Behavioural Health Limited
Notified on:28 December 2016
Status:Active
Country of residence:England
Address:Nepicar House, London Road, Sevenoaks, England, TN15 7RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Change person director company with change date.

Download
2021-12-10Officers

Appoint person secretary company with name date.

Download
2021-12-10Officers

Termination secretary company with name termination date.

Download
2021-08-14Accounts

Accounts with accounts type full.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Auditors

Auditors resignation company.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-04-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.