CYGNET LEARNING DISABILITIES LIMITED
Overview
| Company Name | CYGNET LEARNING DISABILITIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02111989 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CYGNET LEARNING DISABILITIES LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is CYGNET LEARNING DISABILITIES LIMITED located?
| Registered Office Address | 18 Kings Hill Avenue Kings Hill ME19 4AE West Malling England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CYGNET LEARNING DISABILITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAS LEARNING DISABILITIES LIMITED | Jun 26, 2017 | Jun 26, 2017 |
| CAMBIAN LEARNING DISABILITIES LIMITED | Jul 27, 2010 | Jul 27, 2010 |
| CARE ASPIRATIONS LIMITED | Jul 31, 2003 | Jul 31, 2003 |
| NEW CHALLENGE (CARE SERVICES) LIMITED | Aug 24, 1999 | Aug 24, 1999 |
| SOUNDWORTH LIMITED | Mar 18, 1987 | Mar 18, 1987 |
What are the latest accounts for CYGNET LEARNING DISABILITIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CYGNET LEARNING DISABILITIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for CYGNET LEARNING DISABILITIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 05, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Antonio Romero on Oct 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Mark George Ground on Oct 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Jennifer Gibson on Oct 29, 2025 | 2 pages | CH01 | ||
Change of details for Cygnet Aspirations Developments Limited as a person with significant control on Sep 29, 2025 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 31 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 70 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to 18 Kings Hill Avenue Kings Hill West Malling ME19 4AE on May 21, 2025 | 1 pages | AD01 | ||
Director's details changed for Mrs Jenny Gibson on Apr 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jenny Gibson as a director on Dec 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Michael James Mcquaid as a director on Dec 13, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark George Ground on Dec 31, 2021 | 2 pages | CH01 | ||
Appointment of Mrs Katie Bowen as a secretary on Dec 06, 2021 | 2 pages | AP03 | ||
Termination of appointment of Anthony James Coleman as a secretary on Dec 06, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 51 pages | AA | ||
Appointment of Mr Thomas Michael Day as a director on Jul 30, 2021 | 2 pages | AP01 | ||
Who are the officers of CYGNET LEARNING DISABILITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOWEN, Katie | Secretary | Kings Hill Avenue Kings Hill ME19 4AE West Malling 18 England | 290417910001 | |||||||||||
| DAY, Thomas Michael | Director | Kings Hill Avenue Kings Hill ME19 4AE West Malling 18 England | United States | American | 285866510001 | |||||||||
| GIBSON, Jennifer | Director | Kings Hill Avenue Kings Hill ME19 4AE West Malling 18 England | England | British | 303495570003 | |||||||||
| GROUND, Mark George | Director | Kings Hill Avenue Kings Hill ME19 4AE West Malling 18 England | England | British | 164050300005 | |||||||||
| ROMERO, Antonio, Dr | Director | Kings Hill Avenue Kings Hill ME19 4AE West Malling 18 England | England | Spanish | 108238000004 | |||||||||
| COLEMAN, Anthony James | Secretary | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | 235433550001 | |||||||||||
| ETHERINGTON, Andreas | Secretary | 8 Garrod Approach IP12 1TD Melton Suffolk | British | 168050580001 | ||||||||||
| JARDINE, Francis | Secretary | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building United Kingdom | 214323710001 | |||||||||||
| SIDERAS, Demetri | Secretary | 1 Claverhambury Road EN9 2BL Waltham Abbey Essex | British | 78281130001 | ||||||||||
| SIDERAS, George | Secretary | The Orchard Westmill SG9 9LL Buntingford Hertfordshire | British | 12587320005 | ||||||||||
| SIDERAS, Louis | Secretary | 138 Chase Road Southgate N14 4LG London | British | 2735030001 | ||||||||||
| SIDERAS, Renos | Secretary | 6 Ringwood Way Winchmore Hill N21 2QY London | British | 42405830001 | ||||||||||
| WRIGHT, Paul | Secretary | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor, Waterfront Building England | 194596130001 | |||||||||||
| T&H SECRETARIAL SERVICES LTD | Secretary | Bunhill Row EC1Y 8YZ London 3 Uk |
| 166645260001 | ||||||||||
| ASARIA, Mohamed Saleem | Director | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building | England | British | 13927880001 | |||||||||
| CORBETT, Gerald Thomas | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United States | American | 261513120001 | |||||||||
| ETHERINGTON, Andreas | Director | 8 Garrod Approach IP12 1TD Melton Suffolk | United Kingdom | British | 168050580001 | |||||||||
| FOGLIO II, Alfred Louis | Director | 35 Portman Square W1H 6LR London 5th Floor, | England | British,American | 90685630005 | |||||||||
| GRIFFITH, Andrew Patrick | Director | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor Waterfont Building England | United Kingdom | British | 182597340001 | |||||||||
| GROUND, Mark George | Director | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor, Waterfront Building | England | British | 164050300001 | |||||||||
| GURIB, Muhammad Iqbal | Director | 71 Horns Road Barkingside IG2 6BN Ilford Essex | British | 91603820001 | ||||||||||
| HARRIS, Roland | Director | 74 Chestnut Road EN3 6SY Enfield Middlesex | British | 109774740001 | ||||||||||
| HARROD, Laurence Lee | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United States | American | 222042810001 | |||||||||
| IOANNOU, Vera | Director | 388 Bury Street West N9 9JU London | British | 26670110001 | ||||||||||
| JAGGER, Christopher | Director | 35 Portman Square W1H 6LR London 5th Floor | United Kingdom | British | 126141550001 | |||||||||
| MA, Francis Wai Chung | Director | 187 Rayleigh Road Hutton CM13 1LZ Brentwood Essex | United Kingdom | British | 45817290001 | |||||||||
| MANNAN, Muhibul | Director | 271 Goffs Lane Goffs Oak EN7 5QL Cheshunt Hertfordshire | United Kingdom | British | 196190360002 | |||||||||
| MCLEOD, Nicola Jane | Director | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor, Waterfront Building | United Kingdom | British | 115388930002 | |||||||||
| MCQUAID, Michael James | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United Kingdom | British | 155005340001 | |||||||||
| MCQUAID, Michael James | Director | Chancellor's Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building | United Kingdom | British | 155005340001 | |||||||||
| MERALI, Shabbir Hassanali Walimohammed | Director | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building | United Kingdom | British | 83284240001 | |||||||||
| QURESHI, Muhammad Sohail Akhter, Dr | Director | 34 The Bank Parson Drove PE13 4JD Wisbech Old Mill House Cambridgeshire | England | Pakistani | 116750400001 | |||||||||
| ROMERO, Antonio, Dr | Director | Chancellors Road W6 9RU Hammersmith Embankment 4th Floor Waterfront Building London England | United Kingdom | Spanish | 108238000002 | |||||||||
| SAYER, Jennifer | Director | 53 The Ridgeway SS0 8PY Westcliff Essex | United Kingdom | British | 238932440001 | |||||||||
| SIDERAS, Demitri | Director | 1 Claverhambury Road EN9 2BL Waltham Abbey Essex | British | 115428190002 |
Who are the persons with significant control of CYGNET LEARNING DISABILITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cygnet Aspirations Developments Limited | Apr 06, 2016 | Kings Hill Avenue Kings Hill ME19 4AE West Malling 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0