CYGNET SURREY LIMITED
Overview
| Company Name | CYGNET SURREY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04590303 |
| 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 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 Address | No |
What were the previous names of CYGNET SURREY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALPHA HOSPITALS LIMITED | Jul 04, 2003 | Jul 04, 2003 |
| ALPHA HEALTHCARE HOSPITALS LIMITED | Nov 14, 2002 | Nov 14, 2002 |
What are the latest accounts for CYGNET SURREY 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 SURREY 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 SURREY 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 Mrs Jennifer Gibson on Oct 29, 2025 | 2 pages | CH01 | ||
Change of details for Cygnet Hospitals Holdings 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 | 1 pages | AGREEMENT2 | ||
legacy | 70 pages | PARENT_ACC | ||
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 | 36 pages | AA | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Appointment of Mrs Jenny Gibson as a director on Dec 13, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Termination of appointment of Anthony James Coleman as a secretary on Dec 06, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Katie Bowen as a secretary on Dec 06, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Antonio Romero on Nov 17, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 50 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 | ||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CYGNET SURREY 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 | 290414850001 | |||||||
| 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 | 164050300001 | |||||
| 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 | 200384950001 | |||||||
| PUDARUTH, Satyabhama | Secretary | 154 High Street TN13 1XE Sevenoaks 3rd Floor, Suffolk House Kent England | Mauritian | 138580700001 | ||||||
| JD SECRETARIAT LIMITED | Secretary | 1 Lumley Street Mayfair W1K 6TT London | 59292030001 | |||||||
| CHOUDHRIE, Bhanu | Director | 154 High Street TN13 1XE Sevenoaks 3rd Floor, Suffolk House Kent England | England | British | 97817430002 | |||||
| CHOUDHRIE, Bhanu | Director | Vincent Square Victoria SW1P 2PN London 1 | England | British | 97817430002 | |||||
| CHOUDHRIE, Dhairya | Director | Vincent Square Victoria SW1P 2PN London 1 | England | Indian | 119009200004 | |||||
| CHOUDHRIE, Dhairya | Director | Vincent Square Victoria SW1P 2PN London 1 | England | Indian | 119009200004 | |||||
| CHOUDHRIE, Dhruv | Director | Vincent Square Victoria SW1P 2PN London 1 | England | British | 90989160003 | |||||
| CHOUDHRIE, Dhruv | Director | Vincent Square Victoria SW1P 2PN London 1 | England | British | 90989160003 | |||||
| CHOUDHRIE, Sudhir | Director | Flat 5 81 Cadogan Place SW1X 9RP London | Indian | 102245340002 | ||||||
| COLE, David John | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British | 194885080001 | |||||
| CORBETT, Gerald Thomas | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United States | American | 261513120001 | |||||
| HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord | Director | Redington Road NW3 7RB London 24 United Kingdom | United Kingdom | British | 130123040001 | |||||
| HARROD, Laurence | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United States | American | 215515100001 | |||||
| HODGKINSON, Patricia Maureen | Director | Vincent Square Victoria SW1P 2PN London 1 | England | British | 44669100002 | |||||
| KAPUR, Sumant | Director | Vincent Square Victoria SW1P 2PN London 1 | England | British | 6806380004 | |||||
| KAPUR, Sumant | Director | 79 Carlisle Mansions Carlisle Place SW1P 1HZ London | England | British | 6806380004 | |||||
| KARANDAWALA, Asoka Bandara | Director | 124 Buckingham Road TW12 3JR Hampton Middlesex | England | British | 75876840001 | |||||
| MCLEOD, Nicola Jane | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United Kingdom | British | 115388930002 | |||||
| THOMAS, Cherian Padinjarethalakal | Director | Warren Mews KT13 9GX Weybridge 2 Surrey | United Kingdom | British | 134863110001 | |||||
| LUMLEY MANAGEMENT LIMITED | Director | 1 Lumley Street Mayfair W1K 6TT London | 72250340002 |
Who are the persons with significant control of CYGNET SURREY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cygnet Hospitals Holdings 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