UKBizDB.co.uk

CYGNET HEALTH UK LIMITED

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

This company is commonly known as Cygnet Health Uk Limited. The company was founded 16 years ago and was given the registration number 06464637. 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 86101 - Hospital activities.

Company Information

Name:CYGNET HEALTH UK LIMITED
Company Number:06464637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

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

Secretary26 August 2010Active
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

Director31 October 2013Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director24 October 2017Active
179, Kings Road, Kingston Upon Thames, KT2 5JH

Secretary23 January 2008Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary04 January 2008Active
15 Devonshire Mews 68-70 Park Walk, London, SW10 0NQ

Director15 June 2009Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director01 April 2014Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director07 August 2019Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director28 September 2016Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director06 February 2012Active
152, Wayside Road, Portola Valley, Usa, 94028

Director21 February 2008Active
91, Mount Vernon Lane, Atherton, Usa, 94027

Director23 January 2008Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director28 January 2016Active
179, Kings Road, Kingston Upon Thames, United Kingdom, KT2 5JH

Director25 November 2010Active
179, Kings Road, Kingston Upon Thames, Uk, KT2 5JH

Director01 July 2013Active
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH

Director21 February 2008Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director31 October 2013Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director27 December 2017Active
3rd Floor Suffolk House, 154 High Street, Sevenoaks, England, TN13 1XE

Director07 May 2013Active
13 The Belvedere, Chelsea Harbour, London, SW10 0XA

Director21 February 2008Active
179, Kings Road, Kingston Upon Thames, KT2 5JH

Director23 January 2008Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director04 January 2008Active

People with Significant Control

Uk Acquisitions No. 6 Limited
Notified on:06 April 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Capital

Capital allotment shares.

Download
2024-02-03Incorporation

Memorandum articles.

Download
2024-02-03Resolution

Resolution.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type group.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-08-13Accounts

Accounts with accounts type group.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-07Incorporation

Memorandum articles.

Download
2021-06-07Resolution

Resolution.

Download
2021-05-19Capital

Capital allotment shares.

Download
2021-05-17Incorporation

Memorandum articles.

Download
2021-05-17Resolution

Resolution.

Download
2021-05-17Resolution

Resolution.

Download
2021-04-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type group.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.