CYGNET (OE) LIMITED
Overview
Company Name | CYGNET (OE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03872364 |
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 (OE) LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is CYGNET (OE) LIMITED located?
Registered Office Address | Nepicar House London Road Wrotham Heath TN15 7RS Sevenoaks Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CYGNET (OE) LIMITED?
Company Name | From | Until |
---|---|---|
OAKVIEW ESTATES LIMITED | Nov 02, 1999 | Nov 02, 1999 |
What are the latest accounts for CYGNET (OE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CYGNET (OE) LIMITED?
Last Confirmation Statement Made Up To | Nov 05, 2025 |
---|---|
Next Confirmation Statement Due | Nov 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 05, 2024 |
Overdue | No |
What are the latest filings for CYGNET (OE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mrs Jenny Gibson on Apr 30, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 27 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 05, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 27 pages | AA | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
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 | ||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Appointment of Mrs Katie Bowen as a secretary on Dec 06, 2021 | 2 pages | AP03 | ||
Termination of appointment of Anthony Coleman as a secretary on Dec 06, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Antonio Romero on Nov 09, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 48 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 (OE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOWEN, Katie | Secretary | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | 290409080001 | |||||||
DAY, Thomas Michael | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United States | American | Director | 285866510001 | ||||
GIBSON, Jennifer | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House England | England | British | Director | 303495570002 | ||||
GROUND, Mark George | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British | Director | 164050300001 | ||||
ROMERO, Antonio, Dr | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | Spanish | Director | 221910750001 | ||||
CHAN, Dora | Secretary | 5039 Westslope Lane 91011 Lacanada 91011 Usa | American | Consultant | 98279200001 | |||||
CHAN, Dora | Secretary | 5039 Westslope Lane 91011 Lacanada 91011 Usa | American | Chief Financial Officer | 98279200001 | |||||
COLEMAN, Anthony | Secretary | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | 249254450001 | |||||||
HANNA, Kevin | Secretary | 1005 Monterey Rd E Glendale California 91206 Usa | American | Healthcare Consultant | 95371740001 | |||||
HERSHKOVITZ, Ephraim | Secretary | Old Street EC1V 9QR London Barbican House 26-34 Uk | British | 171621240001 | ||||||
NAUGHTEN, John Peter | Secretary | 4 Chichester Way E14 3EG London | British | Consultant | 20037200001 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
CALVERT, Howard Murray | Director | Manchester Square W1U 3AB London 1 England | England | British | Director | 46364290001 | ||||
CHAN, Dora | Director | 5039 Westslope Lane 91011 Lacanada 91011 Usa | Usa | American | Financial Controller | 98279200001 | ||||
CHAN, Dora | Director | 5039 Westslope Lane 91011 Lacanada 91011 Usa | Usa | American | Chief Financial Officer | 98279200001 | ||||
CORBETT, Gerald Thomas | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United States | American | Finance | 254242260001 | ||||
GOSSET, Yvonne Margaret | Director | Manchester Square W1U 3AB London 1 England | England | British | Director | 163019400001 | ||||
HALL, Clynton John | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British | Finance Director | 214259010002 | ||||
HANNA, Ed | Director | 1741 Towne Drive West Chester Pa 19380 Usa | Usa | Company Director | 67012140002 | |||||
HANNA, Kevin | Director | 8432 Diamond Cove Circle Orlando Fl 32836 Usa | Usa | American | Healthcare Consultant | 95371740002 | ||||
HARROD, Laurence | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United States | American | Finance | 249564450001 | ||||
HIRANI, Reshma | Director | W1U 3AB London One Manchester Square United Kingdom United Kingdom | United Kingdom | British | Finance Director | 197619570001 | ||||
MCLEOD, Nicola Jane | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United Kingdom | British | Director | 115388930002 | ||||
MCQUAID, Michael James | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United Kingdom | British | Director | 155005340001 | ||||
MOORE, Debra | Director | Manchester Square W1U 3AB London 1 England | United Kingdom | British | Group Director Of Nursing And Patient Safety | 128929450001 | ||||
MURRAY, Andrew John | Director | Manchester Square W1U 3AB London 1 England | England | British | Chief Operating Officer | 110957990002 | ||||
RAMSEY, Melanie | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British | Director | 208593700002 | ||||
SHARMAN, Dovid | Director | Old Street EC1V 9QR London 26 | England | British | Business Man | 154973320001 | ||||
SMITH, Amanda Helen | Director | Gateway 1 Holgate Park Drive YO26 4GL York Central Support Office United Kingdom | United Kingdom | British | Director Of Finance | 81063050001 | ||||
WEBB, Jamie Benjamin | Director | Manchester Square W1U 3AB London 1 England | United Kingdom | British | Chief Financial Officer | 182754140001 | ||||
WILKINSON, Stephen Edward | Director | Manchester Square W1U 3AB London 1 England | England | British | Group Medical Director | 182754400001 | ||||
ZAIDMAN, Ori | Director | Manchester Square W1U 3AB London 1 England | England | Polish | Director | 173169220001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of CYGNET (OE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cygnet Health Care Limited | Jul 31, 2018 | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Galit Hershkovitz | Nov 03, 2016 | Manchester Square W1U 3AB London 1 England England | Yes | ||||||||||
Nationality: British Country of Residence: Israel | |||||||||||||
Natures of Control
| |||||||||||||
Mr Efraim Hershkovitz | Nov 03, 2016 | Manchester Square W1U 3AB London 1 England England | Yes | ||||||||||
Nationality: British Country of Residence: Israel | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CYGNET (OE) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 02, 2016 | Nov 02, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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