CYGNET LEARNING DISABILITIES LIMITED

CYGNET LEARNING DISABILITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCYGNET LEARNING DISABILITIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02111989
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CYGNET LEARNING DISABILITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAS LEARNING DISABILITIES LIMITEDJun 26, 2017Jun 26, 2017
    CAMBIAN LEARNING DISABILITIES LIMITEDJul 27, 2010Jul 27, 2010
    CARE ASPIRATIONS LIMITEDJul 31, 2003Jul 31, 2003
    NEW CHALLENGE (CARE SERVICES) LIMITEDAug 24, 1999Aug 24, 1999
    SOUNDWORTH LIMITEDMar 18, 1987Mar 18, 1987

    What are the latest accounts for CYGNET LEARNING DISABILITIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CYGNET LEARNING DISABILITIES LIMITED?

    Last Confirmation Statement Made Up ToNov 05, 2026
    Next Confirmation Statement DueNov 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2025
    OverdueNo

    What are the latest filings for CYGNET LEARNING DISABILITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Dr Antonio Romero on Oct 29, 2025

    2 pagesCH01

    Director's details changed for Mr Mark George Ground on Oct 29, 2025

    2 pagesCH01

    Director's details changed for Mrs Jennifer Gibson on Oct 29, 2025

    2 pagesCH01

    Change of details for Cygnet Aspirations Developments Limited as a person with significant control on Sep 29, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    31 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    70 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    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 pagesAD01

    Director's details changed for Mrs Jenny Gibson on Apr 30, 2025

    2 pagesCH01

    Confirmation statement made on Nov 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Jenny Gibson as a director on Dec 13, 2022

    2 pagesAP01

    Termination of appointment of Michael James Mcquaid as a director on Dec 13, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark George Ground on Dec 31, 2021

    2 pagesCH01

    Appointment of Mrs Katie Bowen as a secretary on Dec 06, 2021

    2 pagesAP03

    Termination of appointment of Anthony James Coleman as a secretary on Dec 06, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    51 pagesAA

    Appointment of Mr Thomas Michael Day as a director on Jul 30, 2021

    2 pagesAP01

    Who are the officers of CYGNET LEARNING DISABILITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWEN, Katie
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    Secretary
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    290417910001
    DAY, Thomas Michael
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    United StatesAmerican285866510001
    GIBSON, Jennifer
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    EnglandBritish303495570003
    GROUND, Mark George
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    EnglandBritish164050300005
    ROMERO, Antonio, Dr
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    EnglandSpanish108238000004
    COLEMAN, Anthony James
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Secretary
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    235433550001
    ETHERINGTON, Andreas
    8 Garrod Approach
    IP12 1TD Melton
    Suffolk
    Secretary
    8 Garrod Approach
    IP12 1TD Melton
    Suffolk
    British168050580001
    JARDINE, Francis
    Chancellors Road Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United Kingdom
    Secretary
    Chancellors Road Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United Kingdom
    214323710001
    SIDERAS, Demetri
    1 Claverhambury Road
    EN9 2BL Waltham Abbey
    Essex
    Secretary
    1 Claverhambury Road
    EN9 2BL Waltham Abbey
    Essex
    British78281130001
    SIDERAS, George
    The Orchard
    Westmill
    SG9 9LL Buntingford
    Hertfordshire
    Secretary
    The Orchard
    Westmill
    SG9 9LL Buntingford
    Hertfordshire
    British12587320005
    SIDERAS, Louis
    138 Chase Road
    Southgate
    N14 4LG London
    Secretary
    138 Chase Road
    Southgate
    N14 4LG London
    British2735030001
    SIDERAS, Renos
    6 Ringwood Way
    Winchmore Hill
    N21 2QY London
    Secretary
    6 Ringwood Way
    Winchmore Hill
    N21 2QY London
    British42405830001
    WRIGHT, Paul
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    England
    Secretary
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    England
    194596130001
    T&H SECRETARIAL SERVICES LTD
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Identification TypeEuropean Economic Area
    Registration Number3526638
    166645260001
    ASARIA, Mohamed Saleem
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    Director
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    EnglandBritish13927880001
    CORBETT, Gerald Thomas
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United StatesAmerican261513120001
    ETHERINGTON, Andreas
    8 Garrod Approach
    IP12 1TD Melton
    Suffolk
    Director
    8 Garrod Approach
    IP12 1TD Melton
    Suffolk
    United KingdomBritish168050580001
    FOGLIO II, Alfred Louis
    35 Portman Square
    W1H 6LR London
    5th Floor,
    Director
    35 Portman Square
    W1H 6LR London
    5th Floor,
    EnglandBritish,American90685630005
    GRIFFITH, Andrew Patrick
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfont Building
    England
    Director
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfont Building
    England
    United KingdomBritish182597340001
    GROUND, Mark George
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    Director
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    EnglandBritish164050300001
    GURIB, Muhammad Iqbal
    71 Horns Road
    Barkingside
    IG2 6BN Ilford
    Essex
    Director
    71 Horns Road
    Barkingside
    IG2 6BN Ilford
    Essex
    British91603820001
    HARRIS, Roland
    74 Chestnut Road
    EN3 6SY Enfield
    Middlesex
    Director
    74 Chestnut Road
    EN3 6SY Enfield
    Middlesex
    British109774740001
    HARROD, Laurence Lee
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United StatesAmerican222042810001
    IOANNOU, Vera
    388 Bury Street West
    N9 9JU London
    Director
    388 Bury Street West
    N9 9JU London
    British26670110001
    JAGGER, Christopher
    35 Portman Square
    W1H 6LR London
    5th Floor
    Director
    35 Portman Square
    W1H 6LR London
    5th Floor
    United KingdomBritish126141550001
    MA, Francis Wai Chung
    187 Rayleigh Road
    Hutton
    CM13 1LZ Brentwood
    Essex
    Director
    187 Rayleigh Road
    Hutton
    CM13 1LZ Brentwood
    Essex
    United KingdomBritish45817290001
    MANNAN, Muhibul
    271 Goffs Lane
    Goffs Oak
    EN7 5QL Cheshunt
    Hertfordshire
    Director
    271 Goffs Lane
    Goffs Oak
    EN7 5QL Cheshunt
    Hertfordshire
    United KingdomBritish196190360002
    MCLEOD, Nicola Jane
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    Director
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    United KingdomBritish115388930002
    MCQUAID, Michael James
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish155005340001
    MCQUAID, Michael James
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    Director
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish155005340001
    MERALI, Shabbir Hassanali Walimohammed
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    Director
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish83284240001
    QURESHI, Muhammad Sohail Akhter, Dr
    34 The Bank
    Parson Drove
    PE13 4JD Wisbech
    Old Mill House
    Cambridgeshire
    Director
    34 The Bank
    Parson Drove
    PE13 4JD Wisbech
    Old Mill House
    Cambridgeshire
    EnglandPakistani116750400001
    ROMERO, Antonio, Dr
    Chancellors Road
    W6 9RU Hammersmith Embankment
    4th Floor Waterfront Building
    London
    England
    Director
    Chancellors Road
    W6 9RU Hammersmith Embankment
    4th Floor Waterfront Building
    London
    England
    United KingdomSpanish108238000002
    SAYER, Jennifer
    53 The Ridgeway
    SS0 8PY Westcliff
    Essex
    Director
    53 The Ridgeway
    SS0 8PY Westcliff
    Essex
    United KingdomBritish238932440001
    SIDERAS, Demitri
    1 Claverhambury Road
    EN9 2BL Waltham Abbey
    Essex
    Director
    1 Claverhambury Road
    EN9 2BL Waltham Abbey
    Essex
    British115428190002

    Who are the persons with significant control of CYGNET LEARNING DISABILITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cygnet Aspirations Developments Limited
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    Apr 06, 2016
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number07047184
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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