CYGNET ASPIRATIONS DEVELOPMENTS LIMITED

CYGNET ASPIRATIONS DEVELOPMENTS LIMITED

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

    Company NameCYGNET ASPIRATIONS DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07047184
    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 ASPIRATIONS DEVELOPMENTS LIMITED?

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

    Where is CYGNET ASPIRATIONS DEVELOPMENTS 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 ASPIRATIONS DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAS ASPIRATIONS DEVELOPMENTS LIMITEDJun 26, 2017Jun 26, 2017
    CARE ASPIRATIONS DEVELOPMENTS LIMITEDOct 16, 2009Oct 16, 2009

    What are the latest accounts for CYGNET ASPIRATIONS DEVELOPMENTS 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 ASPIRATIONS DEVELOPMENTS 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 ASPIRATIONS DEVELOPMENTS 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 Mr Mark George Ground 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 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 Jennifer Gibson on Apr 30, 2025

    2 pagesCH01

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

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    24 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Nov 05, 2024 with no updates

    3 pagesCS01

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    23 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

    Who are the officers of CYGNET ASPIRATIONS DEVELOPMENTS 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
    290421180001
    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
    EnglandBritish164050300005
    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
    235437600001
    JARDINE, Francis
    Chancellors Road Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United Kingdom
    Secretary
    Chancellors Road Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United Kingdom
    214323750001
    WRIGHT, Paul
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    England
    Secretary
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    England
    194597980001
    T&H SECRETARIAL SERVICES LIMITED
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Identification TypeEuropean Economic Area
    Registration Number3526638
    64631620001
    ASARIA, Mohamed Saleem
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor, Waterfront Building
    United Kingdom
    Director
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor, Waterfront Building
    United Kingdom
    EnglandBritish13927880001
    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
    FOGLIO II, Alfred Louis
    Portman Square
    WH1 6LR London
    5th Floor 35
    Director
    Portman Square
    WH1 6LR London
    5th Floor 35
    EnglandBritish,American90685630005
    GRIFFITH, Andrew Patrick
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    England
    Director
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    England
    United KingdomBritish182597340001
    HARROD, Laurence Lee
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United StatesAmerican222042980001
    JAGGER, Christopher
    35 Portman Square
    W1H 6LR London
    5th Floor
    United Kingdom
    Director
    35 Portman Square
    W1H 6LR London
    5th Floor
    United Kingdom
    United KingdomBritish126141550001
    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
    EnglandBritish155005340002
    MERALI, Shabbir Hassanali Walimohammed
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    Director
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish83284240001
    TURNER, David Lee
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor, Waterfront Building
    England
    Director
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor, Waterfront Building
    England
    United KingdomBritish220509910001

    Who are the persons with significant control of CYGNET ASPIRATIONS DEVELOPMENTS 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 & Wales
    Place RegisteredEngland & 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