UKBizDB.co.uk

CYGNET LEARNING DISABILITIES MIDLANDS LIMITED

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

This company is commonly known as Cygnet Learning Disabilities Midlands Limited. The company was founded 32 years ago and was given the registration number 02626319. 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 LEARNING DISABILITIES MIDLANDS LIMITED
Company Number:02626319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1991
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
The Old School, Squires Lane Old Clipstone, Mansfield, NG21 9BP

Secretary29 October 1993Active
The Forge, Southwell Road, Kirklington, Newark, NG22 8NF

Secretary31 October 1996Active
4th Floor Waterfront Building, Chancellors Road Hammersmith Embankment, London, United Kingdom, W6 9RU

Secretary15 September 2016Active
39 Sheepwalk Lane, Ravenshead, Nottingham, NG15 9FD

Secretary-Active
1 Newark Road, Sutton In Ashfield, NG17 5JP

Secretary10 September 2001Active
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, England, W6 9RU

Secretary30 January 2015Active
3, Bunhill Row, London, Uk, EC1Y 8YZ

Corporate Secretary18 December 2009Active
4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU

Director18 December 2009Active
The Old School House, Squires Lane, Old Clipstone, Mansfield, NG21 9BP

Director04 July 2000Active
16 Dobsons Mews, Lucknow Drive, Sutton In Ashfield, NG17 4PF

Director01 June 2006Active
The Old School, Squires Lane, Kings Clipstone, NG21 9BP

Director-Active
The Old School, Squires Lane Old Clipstone, Mansfield, NG21 9BP

Director29 October 1993Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director07 August 2019Active
5th Floor, 35 Portman Square, London, England, W1H 6LR

Director01 October 2010Active
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, England, W6 9RU

Director25 October 2013Active
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
5th Floor, 35 Portman Square, London, W1H 6LR

Director18 December 2009Active
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
4th Floor Waterfront Building, Chancellor's Road, Hammersmith Embankment, London, W6 9RU

Director01 October 2010Active
4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU

Director18 December 2009Active
5th Floor 35, Portman Square, London, Uk, W1H 6LR

Director20 May 2011Active
39 Sheepwalk Lane, Ravenshead, Nottingham, NG15 9FD

Director-Active
39 Sheepwalk Lane, Ravenshead, NG15 9FD

Director-Active
4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, W6 9RU

Director01 October 2010Active
1 Newark Road, Sutton In Ashfield, NG17 5JP

Director14 February 2003Active
Windy Ridge, Riding Hill Avenue, Shirebrook, NG20 8EG

Director07 March 2002Active
The Old School, Squires Lane Kings Clipstone, Mansfield, NG21 9BP

Director01 June 2006Active

People with Significant Control

Cygnet Aspirations Developments 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-07-10Confirmation 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
2022-07-08Confirmation statement

Confirmation statement with no updates.

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
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Change person director company with change date.

Download
2020-09-18Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation 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
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download
2018-07-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.