CYGNET LEARNING DISABILITIES MIDLANDS LIMITED
Overview
| Company Name | CYGNET LEARNING DISABILITIES MIDLANDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02626319 |
| 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 MIDLANDS LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is CYGNET LEARNING DISABILITIES MIDLANDS 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 MIDLANDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAS LEARNING DISABILITIES MIDLANDS LIMITED | Jun 26, 2017 | Jun 26, 2017 |
| CAMBIAN LEARNING DISABILITIES MIDLANDS LIMITED | Jul 27, 2010 | Jul 27, 2010 |
| SHIREBROOK CARE LIMITED | Mar 03, 2005 | Mar 03, 2005 |
| SHIREBROOK NURSING HOME LIMITED | Jul 03, 1991 | Jul 03, 1991 |
What are the latest accounts for CYGNET LEARNING DISABILITIES MIDLANDS 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 MIDLANDS 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 MIDLANDS 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 | 32 pages | AA | ||
legacy | 70 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
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 | 35 pages | AA | ||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Jul 03, 2023 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 Jul 03, 2022 with no updates | 3 pages | CS01 | ||
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 | 52 pages | AA | ||
Appointment of Mr Thomas Michael Day as a director on Jul 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gerald Thomas Corbett as a director on Jul 19, 2021 | 1 pages | TM01 | ||
Who are the officers of CYGNET LEARNING DISABILITIES MIDLANDS 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 | 290420200001 | |||||||||||
| 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 | 235436300001 | |||||||||||
| COOLING, Vivienne | Secretary | The Old School Squires Lane Old Clipstone NG21 9BP Mansfield Nottinghamshire | British | 36792220001 | ||||||||||
| HOLMES, Barbara | Secretary | The Forge Southwell Road, Kirklington NG22 8NF Newark Nottinghamshire | British | 49573900003 | ||||||||||
| JARDINE, Francis | Secretary | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building United Kingdom | 214323920001 | |||||||||||
| RAI, Manjula Sudaram | Secretary | 39 Sheepwalk Lane Ravenshead NG15 9FD Nottingham | British | 141683810001 | ||||||||||
| SMITH, Sara May | Secretary | 1 Newark Road NG17 5JP Sutton In Ashfield Nottinghamshire | British | 77953620003 | ||||||||||
| WRIGHT, Paul | Secretary | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor, Waterfront Building England | 194593250001 | |||||||||||
| T&H SECRETARIAL SERVICES LIMITED | Secretary | Bunhill Row EC1Y 8YZ London 3 Uk |
| 64631620001 | ||||||||||
| ASARIA, Mohamed Saleem | Director | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building | England | British | 13927880001 | |||||||||
| COOLING, Berenice | Director | The Old School House Squires Lane, Old Clipstone NG21 9BP Mansfield Nottinghamshire | Columbian | 72402790001 | ||||||||||
| COOLING, Steven | Director | 16 Dobsons Mews Lucknow Drive NG17 4PF Sutton In Ashfield Nottinghamshire | England | British | 94067160001 | |||||||||
| COOLING, Steven | Director | The Old School Squires Lane NG21 9BP Kings Clipstone Nottinghamshire | United Kingdom | British | 149051810001 | |||||||||
| COOLING, Vivienne | Director | The Old School Squires Lane Old Clipstone NG21 9BP Mansfield Nottinghamshire | British | 36792220001 | ||||||||||
| CORBETT, Gerald Thomas | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United States | American | 261513120001 | |||||||||
| FOGLIO II, Alfred Louis | Director | 35 Portman Square W1H 6LR London 5th Floor England | England | British,American | 90685630005 | |||||||||
| GRIFFITH, Andrew Patrick | Director | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor, Waterfront Building England | United Kingdom | British | 182597340001 | |||||||||
| GROUND, Mark George | Director | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor, Waterfront Building | England | British | 164050300001 | |||||||||
| HARROD, Laurence Lee | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United States | American | 222042980001 | |||||||||
| JAGGER, Christopher | Director | 35 Portman Square W1H 6LR London 5th Floor | United Kingdom | British | 126141550001 | |||||||||
| 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 | |||||||||
| MILLET, Jonathan | Director | Portman Square W1H 6LR London 5th Floor 35 Uk | Uk | British | 160584830001 | |||||||||
| RAI, Manjula Sudaram | Director | 39 Sheepwalk Lane Ravenshead NG15 9FD Nottingham | United Kingdom | British | 141683810001 | |||||||||
| RAI, Sudaram, Dr | Director | 39 Sheepwalk Lane NG15 9FD Ravenshead Nottinghamshire | United Kingdom | British | 76281830001 | |||||||||
| ROMERO, Antonio, Dr | Director | Chancellors Road W6 9RU Hammersmith Embankment 4th Floor Waterfront Building London | United Kingdom | Spanish | 108238000002 | |||||||||
| SMITH, Sara May | Director | 1 Newark Road NG17 5JP Sutton In Ashfield Nottinghamshire | British | 77953620003 | ||||||||||
| SUNDERLAND, Shawn | Director | Windy Ridge Riding Hill Avenue NG20 8EG Shirebrook Nottinghamshire | United Kingdom | British | 189436310001 | |||||||||
| VALENCIA HURTADO, Maria Alejandra | Director | The Old School Squires Lane Kings Clipstone NG21 9BP Mansfield Nottinghamshire | Colombian | 113402000001 |
Who are the persons with significant control of CYGNET LEARNING DISABILITIES MIDLANDS 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