CYGNET HOSPITALS HOLDINGS LIMITED

CYGNET HOSPITALS HOLDINGS LIMITED

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

    Company NameCYGNET HOSPITALS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04930417
    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 HOSPITALS HOLDINGS LIMITED?

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

    Where is CYGNET HOSPITALS HOLDINGS 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 HOSPITALS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALPHA HOSPITALS HOLDINGS LIMITEDSep 17, 2004Sep 17, 2004
    JAYCROFT TRADING LIMITEDOct 13, 2003Oct 13, 2003

    What are the latest accounts for CYGNET HOSPITALS HOLDINGS 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 HOSPITALS HOLDINGS 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 HOSPITALS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Jennifer Gibson on Oct 29, 2025

    2 pagesCH01

    Director's details changed for Dr Antonio Romero on Oct 29, 2025

    2 pagesCH01

    Change of details for Cygnet Health Care Limited as a person with significant control on Sep 29, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    23 pagesAA

    legacy

    70 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 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

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 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 Oct 13, 2024 with no updates

    3 pagesCS01

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    21 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Who are the officers of CYGNET HOSPITALS HOLDINGS 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
    290558400001
    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
    200381840001
    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
    Chester Square
    SW1W 9EA London
    51
    Director
    Chester Square
    SW1W 9EA London
    51
    EnglandBritish97817430002
    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
    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
    EnglandBritish44669100002
    KARANAWALA, Asoka Bandara
    124 Buckingham Road
    TW12 3JR Hampton
    Middlesex
    Director
    124 Buckingham Road
    TW12 3JR Hampton
    Middlesex
    United KingdomBritish102769010001
    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
    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
    United KingdomBritish134863110001
    LUMLEY MANAGEMENT LIMITED
    1 Lumley Street
    Mayfair
    W1K 6TT London
    Director
    1 Lumley Street
    Mayfair
    W1K 6TT London
    72250340002
    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 HOSPITALS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cygnet Health Care 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 And Wales
    Place RegisteredEngland And Wales
    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.

    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