CYGNET SURREY LIMITED

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

    Company NameCYGNET SURREY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04590303
    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 SURREY LIMITED?

    • Hospital activities (86101) / Human health and social work activities

    Where is CYGNET SURREY 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 SURREY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALPHA HOSPITALS LIMITEDJul 04, 2003Jul 04, 2003
    ALPHA HEALTHCARE HOSPITALS LIMITEDNov 14, 2002Nov 14, 2002

    What are the latest accounts for CYGNET SURREY 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 SURREY 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 SURREY 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 Mrs Jennifer Gibson on Oct 29, 2025

    2 pagesCH01

    Change of details for Cygnet Hospitals Holdings 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

    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

    36 pagesAA

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

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

    1 pagesTM02

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

    2 pagesAP03

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Director's details changed for Dr Antonio Romero on Nov 17, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    50 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

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01

    Who are the officers of CYGNET SURREY 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
    290414850001
    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
    EnglandBritish164050300001
    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
    200384950001
    PUDARUTH, Satyabhama
    154 High Street
    TN13 1XE Sevenoaks
    3rd Floor, Suffolk House
    Kent
    England
    Secretary
    154 High Street
    TN13 1XE Sevenoaks
    3rd Floor, Suffolk House
    Kent
    England
    Mauritian138580700001
    JD SECRETARIAT LIMITED
    1 Lumley Street
    Mayfair
    W1K 6TT London
    Secretary
    1 Lumley Street
    Mayfair
    W1K 6TT London
    59292030001
    CHOUDHRIE, Bhanu
    154 High Street
    TN13 1XE Sevenoaks
    3rd Floor, Suffolk House
    Kent
    England
    Director
    154 High Street
    TN13 1XE Sevenoaks
    3rd Floor, Suffolk House
    Kent
    England
    EnglandBritish97817430002
    CHOUDHRIE, Bhanu
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    Director
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    EnglandBritish97817430002
    CHOUDHRIE, Dhairya
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    Director
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    EnglandIndian119009200004
    CHOUDHRIE, Dhairya
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    Director
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    EnglandIndian119009200004
    CHOUDHRIE, Dhruv
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    Director
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    EnglandBritish90989160003
    CHOUDHRIE, Dhruv
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    Director
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    EnglandBritish90989160003
    CHOUDHRIE, Sudhir
    Flat 5
    81 Cadogan Place
    SW1X 9RP London
    Director
    Flat 5
    81 Cadogan Place
    SW1X 9RP London
    Indian102245340002
    COLE, David John
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish194885080001
    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
    HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord
    Redington Road
    NW3 7RB London
    24
    United Kingdom
    Director
    Redington Road
    NW3 7RB London
    24
    United Kingdom
    United KingdomBritish130123040001
    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 StatesAmerican215515100001
    HODGKINSON, Patricia Maureen
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    Director
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    EnglandBritish44669100002
    KAPUR, Sumant
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    Director
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    EnglandBritish6806380004
    KAPUR, Sumant
    79 Carlisle Mansions
    Carlisle Place
    SW1P 1HZ London
    Director
    79 Carlisle Mansions
    Carlisle Place
    SW1P 1HZ London
    EnglandBritish6806380004
    KARANDAWALA, Asoka Bandara
    124 Buckingham Road
    TW12 3JR Hampton
    Middlesex
    Director
    124 Buckingham Road
    TW12 3JR Hampton
    Middlesex
    EnglandBritish75876840001
    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 KingdomBritish115388930002
    THOMAS, Cherian Padinjarethalakal
    Warren Mews
    KT13 9GX Weybridge
    2
    Surrey
    Director
    Warren Mews
    KT13 9GX Weybridge
    2
    Surrey
    United KingdomBritish134863110001
    LUMLEY MANAGEMENT LIMITED
    1 Lumley Street
    Mayfair
    W1K 6TT London
    Director
    1 Lumley Street
    Mayfair
    W1K 6TT London
    72250340002

    Who are the persons with significant control of CYGNET SURREY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cygnet Hospitals Holdings 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 Number04930417
    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