CYGNET (OE) LIMITED

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

    Company NameCYGNET (OE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03872364
    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 (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 AddressNo

    What were the previous names of CYGNET (OE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OAKVIEW ESTATES LIMITEDNov 02, 1999Nov 02, 1999

    What are the latest accounts for CYGNET (OE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CYGNET (OE) LIMITED?

    Last Confirmation Statement Made Up ToNov 05, 2025
    Next Confirmation Statement DueNov 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2024
    OverdueNo

    What are the latest filings for CYGNET (OE) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    27 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Nov 05, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    legacy

    73 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    27 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    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

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

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

    2 pagesAP03

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

    1 pagesTM02

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Director's details changed for Dr Antonio Romero on Nov 09, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    48 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 (OE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWEN, Katie
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Secretary
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    290409080001
    DAY, Thomas Michael
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United StatesAmericanDirector285866510001
    GIBSON, Jennifer
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    England
    EnglandBritishDirector303495570002
    GROUND, Mark George
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritishDirector164050300001
    ROMERO, Antonio, Dr
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandSpanishDirector221910750001
    CHAN, Dora
    5039 Westslope Lane
    91011 Lacanada
    91011
    Usa
    Secretary
    5039 Westslope Lane
    91011 Lacanada
    91011
    Usa
    AmericanConsultant98279200001
    CHAN, Dora
    5039 Westslope Lane
    91011 Lacanada
    91011
    Usa
    Secretary
    5039 Westslope Lane
    91011 Lacanada
    91011
    Usa
    AmericanChief Financial Officer98279200001
    COLEMAN, Anthony
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Secretary
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    249254450001
    HANNA, Kevin
    1005 Monterey Rd E
    Glendale
    California 91206
    Usa
    Secretary
    1005 Monterey Rd E
    Glendale
    California 91206
    Usa
    AmericanHealthcare Consultant95371740001
    HERSHKOVITZ, Ephraim
    Old Street
    EC1V 9QR London
    Barbican House 26-34
    Uk
    Secretary
    Old Street
    EC1V 9QR London
    Barbican House 26-34
    Uk
    British171621240001
    NAUGHTEN, John Peter
    4 Chichester Way
    E14 3EG London
    Secretary
    4 Chichester Way
    E14 3EG London
    BritishConsultant20037200001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CALVERT, Howard Murray
    Manchester Square
    W1U 3AB London
    1
    England
    Director
    Manchester Square
    W1U 3AB London
    1
    England
    EnglandBritishDirector46364290001
    CHAN, Dora
    5039 Westslope Lane
    91011 Lacanada
    91011
    Usa
    Director
    5039 Westslope Lane
    91011 Lacanada
    91011
    Usa
    UsaAmericanFinancial Controller98279200001
    CHAN, Dora
    5039 Westslope Lane
    91011 Lacanada
    91011
    Usa
    Director
    5039 Westslope Lane
    91011 Lacanada
    91011
    Usa
    UsaAmericanChief Financial Officer98279200001
    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 StatesAmericanFinance254242260001
    GOSSET, Yvonne Margaret
    Manchester Square
    W1U 3AB London
    1
    England
    Director
    Manchester Square
    W1U 3AB London
    1
    England
    EnglandBritishDirector163019400001
    HALL, Clynton John
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritishFinance Director214259010002
    HANNA, Ed
    1741 Towne Drive
    West Chester
    Pa 19380
    Usa
    Director
    1741 Towne Drive
    West Chester
    Pa 19380
    Usa
    UsaCompany Director67012140002
    HANNA, Kevin
    8432 Diamond Cove Circle
    Orlando
    Fl 32836
    Usa
    Director
    8432 Diamond Cove Circle
    Orlando
    Fl 32836
    Usa
    UsaAmericanHealthcare Consultant95371740002
    HARROD, Laurence
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United StatesAmericanFinance249564450001
    HIRANI, Reshma
    W1U 3AB London
    One Manchester Square
    United Kingdom
    United Kingdom
    Director
    W1U 3AB London
    One Manchester Square
    United Kingdom
    United Kingdom
    United KingdomBritishFinance Director 197619570001
    MCLEOD, Nicola Jane
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritishDirector115388930002
    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 KingdomBritishDirector155005340001
    MOORE, Debra
    Manchester Square
    W1U 3AB London
    1
    England
    Director
    Manchester Square
    W1U 3AB London
    1
    England
    United KingdomBritishGroup Director Of Nursing And Patient Safety128929450001
    MURRAY, Andrew John
    Manchester Square
    W1U 3AB London
    1
    England
    Director
    Manchester Square
    W1U 3AB London
    1
    England
    EnglandBritishChief Operating Officer110957990002
    RAMSEY, Melanie
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritishDirector208593700002
    SHARMAN, Dovid
    Old Street
    EC1V 9QR London
    26
    Director
    Old Street
    EC1V 9QR London
    26
    EnglandBritishBusiness Man154973320001
    SMITH, Amanda Helen
    Gateway 1
    Holgate Park Drive
    YO26 4GL York
    Central Support Office
    United Kingdom
    Director
    Gateway 1
    Holgate Park Drive
    YO26 4GL York
    Central Support Office
    United Kingdom
    United KingdomBritishDirector Of Finance81063050001
    WEBB, Jamie Benjamin
    Manchester Square
    W1U 3AB London
    1
    England
    Director
    Manchester Square
    W1U 3AB London
    1
    England
    United KingdomBritishChief Financial Officer182754140001
    WILKINSON, Stephen Edward
    Manchester Square
    W1U 3AB London
    1
    England
    Director
    Manchester Square
    W1U 3AB London
    1
    England
    EnglandBritishGroup Medical Director182754400001
    ZAIDMAN, Ori
    Manchester Square
    W1U 3AB London
    1
    England
    Director
    Manchester Square
    W1U 3AB London
    1
    England
    EnglandPolishDirector173169220001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of CYGNET (OE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Jul 31, 2018
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    No
    Legal FormCompany
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number02141256
    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.
    Mrs Galit Hershkovitz
    Manchester Square
    W1U 3AB London
    1
    England
    England
    Nov 03, 2016
    Manchester Square
    W1U 3AB London
    1
    England
    England
    Yes
    Nationality: British
    Country of Residence: Israel
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Efraim Hershkovitz
    Manchester Square
    W1U 3AB London
    1
    England
    England
    Nov 03, 2016
    Manchester Square
    W1U 3AB London
    1
    England
    England
    Yes
    Nationality: British
    Country of Residence: Israel
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CYGNET (OE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 02, 2016Nov 02, 2016The 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