CYGNET LEARNING DISABILITIES MIDLANDS LIMITED

CYGNET LEARNING DISABILITIES MIDLANDS LIMITED

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

    Company NameCYGNET LEARNING DISABILITIES MIDLANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02626319
    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 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 AddressNo

    What were the previous names of CYGNET LEARNING DISABILITIES MIDLANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAS LEARNING DISABILITIES MIDLANDS LIMITEDJun 26, 2017Jun 26, 2017
    CAMBIAN LEARNING DISABILITIES MIDLANDS LIMITEDJul 27, 2010Jul 27, 2010
    SHIREBROOK CARE LIMITEDMar 03, 2005Mar 03, 2005
    SHIREBROOK NURSING HOME LIMITED Jul 03, 1991Jul 03, 1991

    What are the latest accounts for CYGNET LEARNING DISABILITIES MIDLANDS 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 MIDLANDS 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 MIDLANDS 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

    32 pagesAA

    legacy

    70 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    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

    35 pagesAA

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Jul 03, 2023 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 Jul 03, 2022 with no updates

    3 pagesCS01

    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

    52 pagesAA

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

    2 pagesAP01

    Termination of appointment of Gerald Thomas Corbett as a director on Jul 19, 2021

    1 pagesTM01

    Who are the officers of CYGNET LEARNING DISABILITIES MIDLANDS 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
    290420200001
    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
    235436300001
    COOLING, Vivienne
    The Old School
    Squires Lane Old Clipstone
    NG21 9BP Mansfield
    Nottinghamshire
    Secretary
    The Old School
    Squires Lane Old Clipstone
    NG21 9BP Mansfield
    Nottinghamshire
    British36792220001
    HOLMES, Barbara
    The Forge
    Southwell Road, Kirklington
    NG22 8NF Newark
    Nottinghamshire
    Secretary
    The Forge
    Southwell Road, Kirklington
    NG22 8NF Newark
    Nottinghamshire
    British49573900003
    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
    214323920001
    RAI, Manjula Sudaram
    39 Sheepwalk Lane
    Ravenshead
    NG15 9FD Nottingham
    Secretary
    39 Sheepwalk Lane
    Ravenshead
    NG15 9FD Nottingham
    British141683810001
    SMITH, Sara May
    1 Newark Road
    NG17 5JP Sutton In Ashfield
    Nottinghamshire
    Secretary
    1 Newark Road
    NG17 5JP Sutton In Ashfield
    Nottinghamshire
    British77953620003
    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
    194593250001
    T&H SECRETARIAL SERVICES LIMITED
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Identification TypeEuropean Economic Area
    Registration Number3526638
    64631620001
    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
    COOLING, Berenice
    The Old School House
    Squires Lane, Old Clipstone
    NG21 9BP Mansfield
    Nottinghamshire
    Director
    The Old School House
    Squires Lane, Old Clipstone
    NG21 9BP Mansfield
    Nottinghamshire
    Columbian72402790001
    COOLING, Steven
    16 Dobsons Mews
    Lucknow Drive
    NG17 4PF Sutton In Ashfield
    Nottinghamshire
    Director
    16 Dobsons Mews
    Lucknow Drive
    NG17 4PF Sutton In Ashfield
    Nottinghamshire
    EnglandBritish94067160001
    COOLING, Steven
    The Old School
    Squires Lane
    NG21 9BP Kings Clipstone
    Nottinghamshire
    Director
    The Old School
    Squires Lane
    NG21 9BP Kings Clipstone
    Nottinghamshire
    United KingdomBritish149051810001
    COOLING, Vivienne
    The Old School
    Squires Lane Old Clipstone
    NG21 9BP Mansfield
    Nottinghamshire
    Director
    The Old School
    Squires Lane Old Clipstone
    NG21 9BP Mansfield
    Nottinghamshire
    British36792220001
    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
    FOGLIO II, Alfred Louis
    35 Portman Square
    W1H 6LR London
    5th Floor
    England
    Director
    35 Portman Square
    W1H 6LR London
    5th Floor
    England
    EnglandBritish,American90685630005
    GRIFFITH, Andrew Patrick
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    England
    Director
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront 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
    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 StatesAmerican222042980001
    JAGGER, Christopher
    35 Portman Square
    W1H 6LR London
    5th Floor
    Director
    35 Portman Square
    W1H 6LR London
    5th Floor
    United KingdomBritish126141550001
    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
    MILLET, Jonathan
    Portman Square
    W1H 6LR London
    5th Floor 35
    Uk
    Director
    Portman Square
    W1H 6LR London
    5th Floor 35
    Uk
    UkBritish160584830001
    RAI, Manjula Sudaram
    39 Sheepwalk Lane
    Ravenshead
    NG15 9FD Nottingham
    Director
    39 Sheepwalk Lane
    Ravenshead
    NG15 9FD Nottingham
    United KingdomBritish141683810001
    RAI, Sudaram, Dr
    39 Sheepwalk Lane
    NG15 9FD Ravenshead
    Nottinghamshire
    Director
    39 Sheepwalk Lane
    NG15 9FD Ravenshead
    Nottinghamshire
    United KingdomBritish76281830001
    ROMERO, Antonio, Dr
    Chancellors Road
    W6 9RU Hammersmith Embankment
    4th Floor Waterfront Building
    London
    Director
    Chancellors Road
    W6 9RU Hammersmith Embankment
    4th Floor Waterfront Building
    London
    United KingdomSpanish108238000002
    SMITH, Sara May
    1 Newark Road
    NG17 5JP Sutton In Ashfield
    Nottinghamshire
    Director
    1 Newark Road
    NG17 5JP Sutton In Ashfield
    Nottinghamshire
    British77953620003
    SUNDERLAND, Shawn
    Windy Ridge
    Riding Hill Avenue
    NG20 8EG Shirebrook
    Nottinghamshire
    Director
    Windy Ridge
    Riding Hill Avenue
    NG20 8EG Shirebrook
    Nottinghamshire
    United KingdomBritish189436310001
    VALENCIA HURTADO, Maria Alejandra
    The Old School
    Squires Lane Kings Clipstone
    NG21 9BP Mansfield
    Nottinghamshire
    Director
    The Old School
    Squires Lane Kings Clipstone
    NG21 9BP Mansfield
    Nottinghamshire
    Colombian113402000001

    Who are the persons with significant control of CYGNET LEARNING DISABILITIES MIDLANDS 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