UKBizDB.co.uk

CYGNET (OE) LIMITED

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

This company is commonly known as Cygnet (oe) Limited. The company was founded 24 years ago and was given the registration number 03872364. 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 87100 - Residential nursing care facilities.

Company Information

Name:CYGNET (OE) LIMITED
Company Number:03872364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled

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

Director31 July 2018Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director31 July 2018Active
5039 Westslope Lane, Lacanada, Usa, 91011

Secretary23 February 2007Active
5039 Westslope Lane, Lacanada, Usa, 91011

Secretary06 November 1999Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Secretary31 July 2018Active
1005 Monterey Rd E, Glendale, Usa,

Secretary01 January 2004Active
Barbican House 26-34, Old Street, London, Uk, EC1V 9QR

Secretary20 August 2012Active
4 Chichester Way, London, E14 3EG

Secretary05 November 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 November 1999Active
1, Manchester Square, London, England, W1U 3AB

Director20 January 2011Active
5039 Westslope Lane, Lacanada, Usa, 91011

Director01 April 2004Active
5039 Westslope Lane, Lacanada, Usa, 91011

Director06 November 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 November 1999Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director31 July 2018Active
1, Manchester Square, London, England, W1U 3AB

Director01 September 2011Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director12 September 2016Active
1741 Towne Drive, West Chester, Usa,

Director05 November 1999Active
8432 Diamond Cove Circle, Orlando, Usa,

Director01 January 2004Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director31 July 2018Active
One Manchester Square, London, United Kingdom, W1U 3AB

Director27 April 2015Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director31 July 2018Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director31 July 2018Active
1, Manchester Square, London, England, W1U 3AB

Director16 September 2013Active
1, Manchester Square, London, England, W1U 3AB

Director16 September 2013Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director01 May 2016Active
26, Old Street, London, EC1V 9QR

Director13 October 2010Active
Central Support Office, Gateway 1, Holgate Park Drive, York, United Kingdom, YO26 4GL

Director01 December 2014Active
1, Manchester Square, London, England, W1U 3AB

Director16 September 2013Active
1, Manchester Square, London, England, W1U 3AB

Director16 September 2013Active
1, Manchester Square, London, England, W1U 3AB

Director01 October 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 November 1999Active

People with Significant Control

Cygnet Health Care Limited
Notified on:31 July 2018
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
Mr Efraim Hershkovitz
Notified on:03 November 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:1, Manchester Square, London, England, W1U 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Galit Hershkovitz
Notified on:03 November 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:1, Manchester Square, London, England, W1U 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2021-12-10Officers

Appoint person secretary company with name date.

Download
2021-12-10Officers

Termination secretary company with name termination date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-08-13Accounts

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
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type full.

Download
2019-11-14Auditors

Auditors resignation company.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-05-07Change of name

Certificate change of name company.

Download
2019-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.