This company is commonly known as Cygnus Support Limited. The company was founded 17 years ago and was given the registration number 05987640. The firm's registered office is in NORTHUMBERLAND. You can find them at 1 Council Road, Ashington, Northumberland, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CYGNUS SUPPORT LIMITED |
---|---|---|
Company Number | : | 05987640 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Council Road, Ashington, Northumberland, NE63 8RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Council Road, Ashington, Northumberland, NE63 8RZ | Secretary | 04 November 2021 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Director | 04 November 2009 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Director | 12 May 2014 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Director | 01 February 2021 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Director | 15 January 2019 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Director | 18 August 2017 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Director | 01 October 2014 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Secretary | 25 January 2017 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Secretary | 30 September 2010 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Secretary | 13 April 2015 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Secretary | 01 October 2014 | Active |
68 Maple Street, Ashington, NE63 0BL | Secretary | 03 November 2006 | Active |
15 Castle Meadows, Morpeth, NE61 2JY | Secretary | 29 November 2007 | Active |
61 Grange Court, Widdrington, Morpeth, NE61 5NZ | Director | 03 November 2006 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Director | 04 November 2009 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Director | 26 July 2014 | Active |
68 Maple Street, Ashington, NE63 0BL | Director | 03 November 2006 | Active |
66 Jubilee Estate, Ashington, NE63 8TA | Director | 03 November 2006 | Active |
15 Castle Meadows, Morpeth, NE61 2JY | Director | 03 November 2006 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Director | 06 June 2012 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Director | 04 November 2009 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Director | 04 November 2009 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Director | 26 August 2015 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Director | 01 October 2014 | Active |
19 Chillingham Crescent, Ashington, NE63 8BQ | Director | 03 November 2006 | Active |
3 Island View, Amble, NE65 0SE | Director | 03 November 2006 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Director | 04 November 2009 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Director | 04 November 2009 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Director | 24 October 2014 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Director | 20 October 2011 | Active |
1 Council Road, Ashington, Northumberland, NE63 8RZ | Director | 17 October 2012 | Active |
28 Roseneath Court, Ashington, NE63 0DZ | Director | 03 November 2006 | Active |
22 Whytrigg Close, Seaton Delaval, Whitley Bay, NE25 0TG | Director | 03 November 2006 | Active |
Dr Gillian Barbara Fraser | ||
Notified on | : | 22 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Address | : | 1 Council Road, Northumberland, NE63 8RZ |
Nature of control | : |
|
Mrs Jill Scarr | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | 1 Council Road, Northumberland, NE63 8RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Officers | Appoint person secretary company with name date. | Download |
2022-06-08 | Officers | Termination secretary company with name termination date. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Resolution | Resolution. | Download |
2019-03-06 | Change of constitution | Statement of companys objects. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Incorporation | Memorandum articles. | Download |
2018-12-13 | Resolution | Resolution. | Download |
2018-12-13 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.