Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYGNET LEARNING DISABILITIES LIMITED
Company Information for

CYGNET LEARNING DISABILITIES LIMITED

NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, TN15 7RS,
Company Registration Number
02111989
Private Limited Company
Active

Company Overview

About Cygnet Learning Disabilities Ltd
CYGNET LEARNING DISABILITIES LIMITED was founded on 1987-03-18 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Cygnet Learning Disabilities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CYGNET LEARNING DISABILITIES LIMITED
 
Legal Registered Office
NEPICAR HOUSE LONDON ROAD
WROTHAM HEATH
SEVENOAKS
KENT
TN15 7RS
Other companies in EC1Y
 
Previous Names
CAS LEARNING DISABILITIES LIMITED30/04/2018
CAMBIAN LEARNING DISABILITIES LIMITED26/06/2017
CARE ASPIRATIONS LIMITED27/07/2010
Filing Information
Company Number 02111989
Company ID Number 02111989
Date formed 1987-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 23:29:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYGNET LEARNING DISABILITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CYGNET LEARNING DISABILITIES LIMITED
The following companies were found which have the same name as CYGNET LEARNING DISABILITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CYGNET LEARNING DISABILITIES MIDLANDS LIMITED NEPICAR HOUSE LONDON ROAD WROTHAM HEATH SEVENOAKS KENT TN15 7RS Active Company formed on the 1991-07-03

Company Officers of CYGNET LEARNING DISABILITIES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES COLEMAN
Company Secretary 2017-07-12
LAURENCE LEE HARROD
Director 2016-12-28
MICHAEL JAMES MCQUAID
Director 2016-12-28
ANTONIO ROMERO
Director 2016-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JARDINE
Company Secretary 2016-09-15 2016-12-28
MOHAMED SALEEM ASARIA
Director 2008-08-16 2016-12-28
MARK GEORGE GROUND
Director 2016-12-28 2016-12-28
NICOLA JANE MCLEOD
Director 2016-12-28 2016-12-28
MICHAEL JAMES MCQUAID
Director 2010-10-01 2016-12-28
ANTONIO ROMERO
Director 2010-10-01 2016-12-28
PAUL WRIGHT
Company Secretary 2015-01-30 2016-09-15
ANDREW PATRICK GRIFFITH
Director 2013-10-25 2016-04-27
T&H SECRETARIAL SERVICES LTD
Company Secretary 2008-08-16 2015-01-30
SHABBIR HASSANALI WALIMOHAMMED MERALI
Director 2008-09-23 2013-10-31
ALFRED LOUIS FOGLIO II
Director 2008-08-16 2010-10-01
CHRISTOPHER JAGGER
Director 2008-08-16 2010-09-10
MUHAMMAD SOHAIL AKHTER QURESHI
Director 2009-05-26 2009-11-17
JENNIFER SAYER
Director 2004-09-06 2009-06-17
ANDREAS ETHERINGTON
Company Secretary 2007-01-08 2008-08-16
ANDREAS ETHERINGTON
Director 2007-01-29 2008-08-16
ROLAND HARRIS
Director 2005-12-21 2008-08-16
GEORGE SIDERAS
Company Secretary 2007-06-18 2008-01-08
DEMETRI SIDERAS
Company Secretary 2002-08-31 2007-06-18
RENOS SIDERAS
Director 1995-10-01 2007-05-31
DEMITRI SIDERAS
Director 2006-08-16 2007-04-10
MUHIBUL MANNAN
Director 2003-07-01 2005-03-18
MUHAMMAD IQBAL GURIB
Director 2003-07-01 2004-09-03
RENOS SIDERAS
Company Secretary 1996-11-01 2002-08-31
FRANCIS WAI CHUNG MA
Director 2002-03-12 2002-08-31
GEORGE SIDERAS
Director 1991-12-31 2002-03-12
LOUIS SIDERAS
Director 1991-12-31 1998-11-17
VERA IOANNOU
Director 1991-12-31 1997-03-18
LOUIS SIDERAS
Company Secretary 1991-12-31 1996-11-01
PHOTIS ZOGRAPHOU
Director 1991-12-31 1993-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES MCQUAID CYGNET LEARNING DISABILITIES MIDLANDS LIMITED Director 2016-12-28 CURRENT 1991-07-03 Active
MICHAEL JAMES MCQUAID CAIREACH LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
MICHAEL JAMES MCQUAID SHORT GROUND LIMITED Director 2016-12-28 CURRENT 2009-03-16 Active
MICHAEL JAMES MCQUAID CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
MICHAEL JAMES MCQUAID RELATIVETO LIMITED Director 2016-12-28 CURRENT 2012-08-03 Active
MICHAEL JAMES MCQUAID CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
MICHAEL JAMES MCQUAID CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
MICHAEL JAMES MCQUAID CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
MICHAEL JAMES MCQUAID CAS ASPIRATIONS PROPERTIES LIMITED Director 2016-12-28 CURRENT 2008-08-07 Active
MICHAEL JAMES MCQUAID ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
MICHAEL JAMES MCQUAID EVERYCORNER LIMITED Director 2016-12-28 CURRENT 2013-04-24 Active
MICHAEL JAMES MCQUAID CAS HEALTHCARE PROPERTIES LIMITED Director 2016-12-28 CURRENT 2014-12-17 Active
MICHAEL JAMES MCQUAID ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO CYGNET SURREY LIMITED Director 2017-12-27 CURRENT 2002-11-14 Active
ANTONIO ROMERO ORCHARD PORTMAN HOUSE LIMITED Director 2017-12-27 CURRENT 2010-03-10 Active
ANTONIO ROMERO CYGNET NW LIMITED Director 2017-12-27 CURRENT 2000-08-25 Active
ANTONIO ROMERO CYGNET PROPCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET INTER-HOLDINGS LIMITED Director 2017-12-27 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET PROPCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO CYGNET HEALTH PROPERTIES LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO SAFE SPACES LIMITED Director 2017-12-27 CURRENT 2001-09-10 Active - Proposal to Strike off
ANTONIO ROMERO TAUNTON HOSPITAL LIMITED Director 2017-12-27 CURRENT 2008-04-21 Active
ANTONIO ROMERO UK ACQUISITIONS NO. 6 LIMITED Director 2017-12-27 CURRENT 2014-09-15 Active
ANTONIO ROMERO CYGNET 2000 LIMITED Director 2017-12-27 CURRENT 2000-07-07 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET 2002 LIMITED Director 2017-12-27 CURRENT 2002-07-23 Active
ANTONIO ROMERO CYGNET HOSPITALS HOLDINGS LIMITED Director 2017-12-27 CURRENT 2003-10-13 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO ORCHARD PORTMAN HOSPITAL LIMITED Director 2017-12-27 CURRENT 2009-12-15 Active
ANTONIO ROMERO CYGNET TRUSTEES LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH DEVELOPMENTS LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO STAC HEALTHCARE LIMITED Director 2017-12-27 CURRENT 2003-04-16 Active
ANTONIO ROMERO CYGNET SUPPORTED LIVING LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH CARE LIMITED Director 2017-10-24 CURRENT 1987-06-18 Active
ANTONIO ROMERO CYGNET HEALTH UK LIMITED Director 2017-10-24 CURRENT 2008-01-04 Active
ANTONIO ROMERO CAIREACH LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO SHORT GROUND LIMITED Director 2016-12-28 CURRENT 2009-03-16 Active
ANTONIO ROMERO CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
ANTONIO ROMERO CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
ANTONIO ROMERO CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
ANTONIO ROMERO CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
ANTONIO ROMERO ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
ANTONIO ROMERO EVERYCORNER LIMITED Director 2016-12-28 CURRENT 2013-04-24 Active
ANTONIO ROMERO CAS HEALTHCARE PROPERTIES LIMITED Director 2016-12-28 CURRENT 2014-12-17 Active
ANTONIO ROMERO ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 2009-10-16 Active
ANTONIO ROMERO CYGNET CARE SERVICES LIMITED Director 2005-09-28 CURRENT 1992-02-03 Active
ANTONIO ROMERO CYGNET BEHAVIOURAL HEALTH LIMITED Director 2004-01-22 CURRENT 2000-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MCQUAID
2022-12-21DIRECTOR APPOINTED MRS JENNY GIBSON
2022-12-21AP01DIRECTOR APPOINTED MRS JENNY GIBSON
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MCQUAID
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31Director's details changed for Mr Mark George Ground on 2021-12-31
2021-12-31CH01Director's details changed for Mr Mark George Ground on 2021-12-31
2021-12-10AP03Appointment of Mrs Katie Bowen as company secretary on 2021-12-06
2021-12-10TM02Termination of appointment of Anthony James Coleman on 2021-12-06
2021-08-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03AP01DIRECTOR APPOINTED MR THOMAS MICHAEL DAY
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS CORBETT
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-02-09SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2021-02-01
2020-09-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-14AUDAUDITOR'S RESIGNATION
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16AP01DIRECTOR APPOINTED MR GERALD THOMAS CORBETT
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEE HARROD
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-04PSC05Change of details for Cas Aspirations Developments Limited as a person with significant control on 2018-04-30
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2018-04-30RES15CHANGE OF COMPANY NAME 30/04/18
2018-04-30CERTNMCOMPANY NAME CHANGED CAS LEARNING DISABILITIES LIMITED CERTIFICATE ISSUED ON 30/04/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-04CH01Director's details changed for Dr Antonio Romero on 2017-12-31
2018-01-04PSC05Change of details for Care Aspirations Developments Limited as a person with significant control on 2017-06-26
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13AP03Appointment of Mr Anthony James Coleman as company secretary on 2017-07-12
2017-06-26RES15CHANGE OF COMPANY NAME 26/06/17
2017-06-26CERTNMCOMPANY NAME CHANGED CAMBIAN LEARNING DISABILITIES LIMITED CERTIFICATE ISSUED ON 26/06/17
2017-02-03RP04CS01Second filing of Confirmation Statement dated 31/12/2016
2017-01-10LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 67327328
2017-01-10CS01Clarification A second filed CS01 (Statement of capital) was registered on 03/02/2017.
2017-01-09AP01DIRECTOR APPOINTED MR LAURENCE LEE HARROD
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE MCLEOD
2017-01-09AP01DIRECTOR APPOINTED MRS NICOLA JANE MCLEOD
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GROUND
2017-01-06AP01DIRECTOR APPOINTED MR MICHAEL JAMES MCQUAID
2017-01-06AP01DIRECTOR APPOINTED DR ANTONIO ROMERO
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO ROMERO
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCQUAID
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ASARIA
2017-01-06TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS JARDINE
2017-01-06AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021119890014
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021119890013
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021119890012
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021119890011
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021119890010
2016-11-21SH03RETURN OF PURCHASE OF OWN SHARES 25/02/15 TREASURY CAPITAL GBP 49587425
2016-11-10RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/15
2016-11-10ANNOTATIONClarification
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT
2016-09-16AP03SECRETARY APPOINTED MR FRANCIS JARDINE
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021119890014
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 021119890013
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 67327328
2016-01-15AR0131/12/15 FULL LIST
2016-01-15AR0131/12/15 FULL LIST
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021119890012
2015-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-02AP03SECRETARY APPOINTED PAUL WRIGHT
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LTD
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM, 3 BUNHILL ROW, LONDON, EC1Y 8YZ
2015-01-29SH0119/12/14 STATEMENT OF CAPITAL GBP 67327328.00
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 67327328
2015-01-15AR0131/12/14 FULL LIST
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK GRIFFITH / 31/12/2014
2015-01-05RES13FACILITIES AGREEMENT 03/12/2014
2015-01-05RES01ALTER ARTICLES 03/12/2014
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 021119890011
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05RES01ADOPT ARTICLES 26/08/2014
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021119890009
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021119890008
2014-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 021119890010
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0131/12/13 FULL LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SHABBIR MERALI
2013-11-05AP01DIRECTOR APPOINTED ANDREW PATRICK GRIFFITH
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 021119890009
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 021119890008
2013-01-08AR0131/12/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LTD / 16/07/2012
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM, SCEPTRE COURT 40 TOWER HILL, LONDON, EC3N 4DX
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-04AR0131/12/11 FULL LIST
2012-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LTD / 31/12/2011
2011-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18AR0131/12/10 FULL LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SHABBIR HASSANALI WALIMOHAMMED MERALI / 31/12/2010
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED FOGLIO II
2010-10-19AP01DIRECTOR APPOINTED MICHAEL MCQUAID
2010-10-18AP01DIRECTOR APPOINTED DR ANTONIO ROMERO
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAGGER
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED SALEEM ASARIA / 26/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHABBIR HASSANALI WALIMOHAMMED MERALI / 26/08/2010
2010-07-27RES15CHANGE OF NAME 23/07/2010
2010-07-27CERTNMCOMPANY NAME CHANGED CARE ASPIRATIONS LIMITED CERTIFICATE ISSUED ON 27/07/10
2010-07-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED LOUIS FOGLIO II / 09/07/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAGGER / 08/04/2010
2010-01-11AR0131/12/09 FULL LIST
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHABBIR HASSANALI WALIMOHAMMED MERALI MERALI / 31/12/2009
2010-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LTD / 31/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED LOUIS FOGLIO II / 31/12/2009
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD QURESHI
2009-12-08AP01DIRECTOR APPOINTED DR MUHAMMAD SOHAIL AKHTER QURESHI
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAGGER / 12/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED SALEEM ASARIA / 12/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHABBIR HASSANALI WALIMOHAMMED MERALI MERALI / 16/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED LOUIS FOGLIO II / 01/10/2009
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01225PREVSHO FROM 30/09/2009 TO 31/12/2008
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER SAYER HARROWING
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-31288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ASARIA / 26/01/2009
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ASARIA / 27/01/2009
2008-10-01288aDIRECTOR APPOINTED SHABIR HASSANALI WALIMOHAMMED MERALI
2008-09-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-09-01RES01ALTER MEMORANDUM 16/08/2008
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM HAMPTON HOUSE 100 CROSSBROOK STREET CHESHUNT HERTS EN8 8JJ
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR ROLAND HARRIS
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREAS ETHERINGTON
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to CYGNET LEARNING DISABILITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYGNET LEARNING DISABILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-09 Satisfied SANTANDER UK PLC (AS SECURITY AGENT)
2016-05-18 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2015-04-01 Satisfied SANTANDER UK PLC
2014-12-10 Satisfied SANTANDER UK PLC
2014-04-22 Satisfied SANTANDER UK PLC
2013-10-10 Satisfied BANCO SANTANDER SA, LONDON BRANCH (THE SECURITY TRUSTEE)
2013-06-14 Satisfied BANCO SANTANDER SA, LONDON BRANCH (THE SECURITY TRUSTEE)
SECURITY CONFIRMATION AND SUPPLEMENTAL DEED 2012-05-25 Satisfied AIB GROUP (UK) P.L.C. (THE SECURITY TRUSTEE)
SECURITY CONFIRMATION AND SUPPLEMENTAL DEED 2011-08-09 Satisfied AIB GROUP (UK) PLC (SECURITY TRUSTEE)
DEBENTURE 2008-08-16 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2001-10-11 Satisfied AIB GROUP (UK) P.L.C.
DEBENTURE 2000-05-26 Satisfied CREDIT SUISSE FIRST BOSTON
MORTGAGE DEBENTURE 1993-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CYGNET LEARNING DISABILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYGNET LEARNING DISABILITIES LIMITED
Trademarks
We have not found any records of CYGNET LEARNING DISABILITIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CYGNET LEARNING DISABILITIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £7,991
Derbyshire County Council 2017-3 GBP £26,250
Derbyshire County Council 2017-2 GBP £53,928
Thurrock Council 2017-1 GBP £21,677 Residential Homes Independent Sector
Derbyshire County Council 2016-12 GBP £4,832
Derbyshire County Council 2016-11 GBP £4,829
Nottingham City Council 2016-11 GBP £675 520-Community Care
Derbyshire County Council 2016-10 GBP £4,834
Nottingham City Council 2016-10 GBP £31 520-Community Care
Derbyshire County Council 2016-9 GBP £4,818
Derbyshire County Council 2016-8 GBP £9,637
Derbyshire County Council 2016-7 GBP £6,131
Derbyshire County Council 2016-6 GBP £5,130
Thurrock Council 2016-6 GBP £11,100 Residential Homes Independent Sector
Derbyshire County Council 2016-5 GBP £5,130
Thurrock Council 2016-5 GBP £22,570 Residential Homes Independent Sector
Derbyshire County Council 2016-4 GBP £5,136
Derbyshire County Council 2016-3 GBP £5,056
Thurrock Council 2016-3 GBP £58,090 Residential Homes Independent Sector
Derbyshire County Council 2016-2 GBP £5,136
Thurrock Council 2016-2 GBP £31,950 Residential Homes Independent Sector
Derbyshire County Council 2016-1 GBP £5,663
Thurrock Council 2016-1 GBP £11,005 Residential Homes Independent Sector
Suffolk County Council 2016-1 GBP £5,563 External Home Care
Derbyshire County Council 2015-12 GBP £5,136
Derbyshire County Council 2015-11 GBP £5,136
Thurrock Council 2015-11 GBP £10,650 Independent Sector Residential Homes
Derbyshire County Council 2015-10 GBP £5,136
London Borough of Barking and Dagenham Council 2015-10 GBP £28,462 LEARNING DISABILITIES SUPPORT
London Borough of Enfield 2015-10 GBP £2,800 Third Party Payments Voluntary Assoc. Ge
Suffolk County Council 2015-10 GBP £5,384 Residential Standard
Thurrock Council 2015-10 GBP £22,320 Independent Sector Residential Homes
Thurrock Council 2015-9 GBP £32,605 Independent Sector Residential Homes
Suffolk County Council 2015-9 GBP £5,563 Residential Standard
London Borough of Enfield 2015-9 GBP £2,800 Third Party Payments Voluntary Assoc. Ge
Derbyshire County Council 2015-9 GBP £10,272
London Borough of Barking and Dagenham Council 2015-8 GBP £28,462 LEARNING DISABILITIES SUPPORT
Thurrock Council 2015-8 GBP £11,315 Independent Sector Residential Homes
Derbyshire County Council 2015-8 GBP £5,136
London Borough of Enfield 2015-8 GBP £4,854 Third Party Payments Private Homes
London Borough of Enfield 2015-7 GBP £2,800 Third Party Payments Voluntary Assoc. Ge
Derbyshire County Council 2015-7 GBP £5,136
Thurrock Council 2015-7 GBP £22,320 Independent Sector Residential Homes
London Borough of Barking and Dagenham Council 2015-6 GBP £14,231 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Enfield 2015-6 GBP £5,464 Third Party Payments Voluntary Assoc. Ge
Derbyshire County Council 2015-6 GBP £8,983
Thurrock Council 2015-6 GBP £-7,990 Independent Sector Residential Homes
London Borough of Barking and Dagenham Council 2015-5 GBP £28,462 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Thurrock Council 2015-5 GBP £74,530 Independent Sector Residential Homes
Derbyshire County Council 2015-5 GBP £6,495
London Borough of Enfield 2015-5 GBP £3,500 Third Party Payments Voluntary Assoc. Ge
Derbyshire County Council 2015-4 GBP £11,567
Thurrock Council 2015-4 GBP £79,410 Independent Sector Residential Homes
London Borough of Enfield 2015-4 GBP £4,154 Third Party Payments Voluntary Assoc. Ge
London Borough of Barking and Dagenham Council 2015-4 GBP £14,231 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Worcestershire County Council 2015-3 GBP £0 Third Party Payments Purchase of Long Term Care
Derbyshire County Council 2015-3 GBP £9,919
Rochdale Borough Council 2015-3 GBP £11,904 RESIDENTIAL LONG TERM
London Borough of Enfield 2015-3 GBP £2,800 Third Party Payments Voluntary Assoc. Ge
Derbyshire County Council 2015-2 GBP £23,100
Thurrock Council 2015-2 GBP £11,315 Independent Sector Residential Homes
Rochdale Metropolitan Borough Council 2015-2 GBP £11,904
West Sussex County Council 2015-2 GBP £18,208 Long Term care
London Borough of Barking and Dagenham Council 2015-2 GBP £14,231 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Enfield 2015-2 GBP £5,377 Third Party Payments Private Homes
Worcestershire County Council 2015-2 GBP £25,730 Third Party Payments Purchase of Long Term Care
Thurrock Council 2015-1 GBP £10,220 Independent Sector Residential Homes
Derbyshire County Council 2015-1 GBP £23,100
Rochdale Metropolitan Borough Council 2015-1 GBP £11,904
London Borough of Newham 2015-1 GBP £12,384 RESIDENTIAL CARE PLACEMENTS > RESIDENTIAL CARE PLACEMENTS
West Sussex County Council 2015-1 GBP £18,208 Long Term care
London Borough of Barking and Dagenham Council 2015-1 GBP £14,231 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Rochdale Metropolitan Borough Council 2014-12 GBP £11,904 RESIDENTIAL LONG TERM
London Borough of Havering 2014-12 GBP £8,480 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Thurrock Council 2014-12 GBP £11,315 Independent Sector Residential Homes
London Borough of Barking and Dagenham Council 2014-12 GBP £14,231 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Newham 2014-12 GBP £12,384 RESIDENTIAL CARE PLACEMENTS > RESIDENTIAL CARE PLACEMENTS
Oxfordshire County Council 2014-12 GBP £33,117 Balance Sheet General
West Sussex County Council 2014-12 GBP £18,208 Long Term care
London Borough of Enfield 2014-12 GBP £4,110 Third Party Payments Private Homes
Worcestershire County Council 2014-12 GBP £12,450 Third Party Payments Purchase of Long Term Care
Derbyshire County Council 2014-11 GBP £23,100
Worcestershire County Council 2014-11 GBP £12,865 Third Party Payments Purchase of Long Term Care
London Borough of Havering 2014-11 GBP £8,480 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2014-11 GBP £14,231 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Enfield 2014-11 GBP £3,500 Third Party Payments Voluntary Assoc. Ge
London Borough of Newham 2014-11 GBP £12,384 RESIDENTIAL CARE PLACEMENTS > RESIDENTIAL CARE PLACEMENTS
Oxfordshire County Council 2014-11 GBP £32,049 Balance Sheet General
West Sussex County Council 2014-11 GBP £18,208 Long Term care
Thurrock Council 2014-11 GBP £46,720 Independent Sector Residential Homes
London Borough of Havering 2014-10 GBP £8,480 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2014-10 GBP £14,231 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Newham 2014-10 GBP £12,384 RESIDENTIAL CARE PLACEMENTS > RESIDENTIAL CARE PLACEMENTS
West Sussex County Council 2014-10 GBP £18,208 Long Term care
Oxfordshire County Council 2014-10 GBP £33,117 Balance Sheet General
London Borough of Enfield 2014-10 GBP £5,464 Third Party Payments Voluntary Assoc. Ge
Nottingham City Council 2014-10 GBP £8,299 520-Community Care
London Borough of Lewisham 2014-10 GBP £30,411 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Worcestershire County Council 2014-10 GBP £12,450 Third Party Payments Purchase of Long Term Care
Derbyshire County Council 2014-10 GBP £12,083
London Borough of Havering 2014-9 GBP £8,480 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2014-9 GBP £14,231 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
West Sussex County Council 2014-9 GBP £18,208 Long Term care
London Borough of Lewisham 2014-9 GBP £31,425 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Oxfordshire County Council 2014-9 GBP £32,049 Balance Sheet General
London Borough Of Enfield 2014-9 GBP £8,308
London Borough of Newham 2014-9 GBP £56,055 SU INCOME: RESIDENTIAL > USER CONTRIBUTION O.L.A
Derbyshire County Council 2014-9 GBP £16,660
Worcestershire County Council 2014-9 GBP £12,865 Third Party Payments Purchase of Long Term Care
London Borough of Havering 2014-8 GBP £16,960
London Borough of Barking and Dagenham Council 2014-8 GBP £14,231 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
West Sussex County Council 2014-8 GBP £18,208
Essex County Council 2014-8 GBP £39,037
Oxfordshire County Council 2014-8 GBP £33,117 Balance Sheet General
London Borough Of Enfield 2014-8 GBP £9,708
London Borough of Croydon 2014-8 GBP £65,498 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Worcestershire County Council 2014-8 GBP £12,865 Third Party Payments Purchase of Long Term Care
West Sussex County Council 2014-7 GBP £18,208
London Borough of Havering 2014-7 GBP £33,920
Oxfordshire County Council 2014-7 GBP £33,117 Balance Sheet General
Derbyshire County Council 2014-7 GBP £16,345
Worcestershire County Council 2014-7 GBP £12,450 Third Party Payments Purchase of Long Term Care
London Borough Of Enfield 2014-7 GBP £8,221
Lewisham Council 2014-7 GBP £61,836
West Sussex County Council 2014-6 GBP £18,208
Oxfordshire County Council 2014-6 GBP £32,049 Balance Sheet General
Derbyshire County Council 2014-6 GBP £15,797
Worcestershire County Council 2014-6 GBP £12,865 Third Party Payments Purchase of Long Term Care
London Borough Of Enfield 2014-6 GBP £9,708
London Borough of Newham 2014-6 GBP £12,859 SERVICES FROM VOL BODIES
London Borough of Camden 2014-6 GBP £36,269
Sheffield City Council 2014-5 GBP £7,000
Derbyshire County Council 2014-5 GBP £16,857
Oxfordshire County Council 2014-5 GBP £33,117 Balance Sheet General
London Borough Of Enfield 2014-5 GBP £8,221
London Borough of Camden 2014-5 GBP £37,477
Essex County Council 2014-5 GBP £38,407
Worcestershire County Council 2014-5 GBP £12,450 Third Party Payments Purchase of Long Term Care
Suffolk County Council 2014-4 GBP £5,446 Supported Housing
London Borough of Hammersmith and Fulham 2014-4 GBP £10,886
London Borough Of Enfield 2014-4 GBP £8,295
Sheffield City Council 2014-4 GBP £18,242
London Borough of Newham 2014-4 GBP £12,859 SERVICES FROM VOL BODIES
Oxfordshire County Council 2014-4 GBP £108,654 Balance Sheet General
Derbyshire County Council 2014-4 GBP £17,551
London Borough of Camden 2014-4 GBP £36,269
Worcestershire County Council 2014-4 GBP £24,485 Third Party Payments Purchase of Long Term Care
Suffolk County Council 2014-3 GBP £5,510 Supported Housing
London Borough of Hammersmith and Fulham 2014-3 GBP £11,249
Derbyshire County Council 2014-3 GBP £11,271
Sheffield City Council 2014-3 GBP £18,242
Oxfordshire County Council 2014-3 GBP £16,275
London Borough of Newham 2014-3 GBP £13,013 SERVICES FROM VOL BODIES
Worcestershire County Council 2014-3 GBP £11,620 Third Party Payments Purchase of Long Term Care
Essex County Council 2014-3 GBP £38,407
London Borough of Camden 2014-3 GBP £37,477
Lewisham Council 2014-3 GBP £15,712
London Borough of Hammersmith and Fulham 2014-2 GBP £10,161
Derbyshire County Council 2014-2 GBP £16,677
Oxfordshire County Council 2014-2 GBP £14,700
Sheffield City Council 2014-2 GBP £18,242
London Borough of Newham 2014-2 GBP £11,754 SERVICES FROM VOL BODIES
Peterborough City Council 2014-2 GBP £9,528
London Borough of Camden 2014-2 GBP £33,851
Lewisham Council 2014-2 GBP £24,857
Essex County Council 2014-1 GBP £17,630
London Borough of Hammersmith and Fulham 2014-1 GBP £11,249
Derbyshire County Council 2014-1 GBP £16,677
Oxfordshire County Council 2014-1 GBP £16,275
Sheffield City Council 2014-1 GBP £36,893
Peterborough City Council 2014-1 GBP £10,549
London Borough of Camden 2014-1 GBP £37,477
Lewisham Council 2014-1 GBP £15,712
Essex County Council 2013-12 GBP £19,519
London Borough of Hammersmith and Fulham 2013-12 GBP £11,249
Derbyshire County Council 2013-12 GBP £16,677
Oxfordshire County Council 2013-12 GBP £11,724
Sheffield City Council 2013-12 GBP £4,080
Suffolk County Council 2013-12 GBP £5,332 External Home Care
Peterborough City Council 2013-12 GBP £46,621
London Borough of Camden 2013-12 GBP £10,540
Lewisham Council 2013-12 GBP £15,712
Derbyshire County Council 2013-11 GBP £22,005
London Borough of Hammersmith and Fulham 2013-11 GBP £10,886
Sheffield City Council 2013-11 GBP £14,162
Oxfordshire County Council 2013-11 GBP £20,301
London Borough of Havering 2013-11 GBP £1,956
London Borough of Camden 2013-11 GBP £36,269
Essex County Council 2013-11 GBP £87,407
Lewisham Council 2013-11 GBP £15,206
London Borough of Hammersmith and Fulham 2013-10 GBP £11,249
Oxfordshire County Council 2013-10 GBP £16,275
Derbyshire County Council 2013-10 GBP £45,068
Peterborough City Council 2013-10 GBP £72,841
London Borough of Camden 2013-10 GBP £37,477
Essex County Council 2013-10 GBP £15,309
Lewisham Council 2013-10 GBP £27,957
London Borough of Hammersmith and Fulham 2013-9 GBP £10,886
Oxfordshire County Council 2013-9 GBP £15,750
Derbyshire County Council 2013-9 GBP £18,053
London Borough of Camden 2013-9 GBP £36,269
Lewisham Council 2013-9 GBP £27,056
Rutland County Council 2013-8 GBP £14,635 TPP - Residental Care
Peterborough City Council 2013-8 GBP £58,305
London Borough of Hammersmith and Fulham 2013-8 GBP £11,249
Oxfordshire County Council 2013-8 GBP £16,275
Derbyshire County Council 2013-8 GBP £16,677
London Borough of Camden 2013-8 GBP £37,477
Essex County Council 2013-8 GBP £23,157
Lewisham Council 2013-8 GBP £43,670
London Borough of Hammersmith and Fulham 2013-7 GBP £11,249
Oxfordshire County Council 2013-7 GBP £16,275
Derbyshire County Council 2013-7 GBP £16,677
Essex County Council 2013-7 GBP £3,251
Lewisham Council 2013-7 GBP £36,340
London Borough of Hammersmith and Fulham 2013-6 GBP £10,886
Oxfordshire County Council 2013-6 GBP £15,750
Derbyshire County Council 2013-6 GBP £26,391
Nottinghamshire County Council 2013-6 GBP £5,106
Suffolk County Council 2013-6 GBP £5,865 Supported Housing
London Borough of Camden 2013-6 GBP £37,477
London Borough of Hammersmith and Fulham 2013-5 GBP £11,249
Derbyshire County Council 2013-5 GBP £18,550
Oxfordshire County Council 2013-5 GBP £16,275
Nottinghamshire County Council 2013-5 GBP £15,205
London Borough of Camden 2013-5 GBP £37,477
Lewisham Council 2013-5 GBP £11,850
London Borough of Barking and Dagenham Council 2013-4 GBP £34,419
London Borough of Hammersmith and Fulham 2013-4 GBP £10,886
Oxfordshire County Council 2013-4 GBP £15,750
Derbyshire County Council 2013-4 GBP £18,779
Suffolk County Council 2013-4 GBP £15,525 Supported Housing
London Borough of Camden 2013-4 GBP £60,684
Lewisham Council 2013-4 GBP £40,050
Derbyshire County Council 2013-3 GBP £11,845
London Borough of Hammersmith and Fulham 2013-3 GBP £-15,600
Oxfordshire County Council 2013-3 GBP £76,395
London Borough of Camden 2013-3 GBP £71,937
London Borough of Waltham Forest 2013-2 GBP £8,101 RESIDENTIAL CARE HOMES
Derbyshire County Council 2013-2 GBP £18,783
London Borough of Hammersmith and Fulham 2013-2 GBP £20,749
Oxfordshire County Council 2013-2 GBP £9,660
London Borough of Waltham Forest 2013-1 GBP £7,317 RESIDENTIAL CARE HOMES
London Borough of Hammersmith and Fulham 2013-1 GBP £22,972
Oxfordshire County Council 2013-1 GBP £10,695
Nottinghamshire County Council 2013-1 GBP £20,831
Lewisham Council 2013-1 GBP £84,530
London Borough of Waltham Forest 2012-12 GBP £17,598 RESIDENTIAL CARE HOMES
Nottinghamshire County Council 2012-12 GBP £9,583
Nottingham City Council 2012-12 GBP £22,440
Oxfordshire County Council 2012-12 GBP £10,695 Balance Sheet General
Southend-on-Sea Borough Council 2012-11 GBP £3,322
London Borough of Waltham Forest 2012-11 GBP £18,253 RESIDENTIAL CARE HOMES
Oxfordshire County Council 2012-11 GBP £10,350 Balance Sheet General
Nottinghamshire County Council 2012-11 GBP £4,792
London Borough of Waltham Forest 2012-10 GBP £25,765 RESIDENTIAL CARE HOMES
Nottinghamshire County Council 2012-10 GBP £6,247
Oxfordshire County Council 2012-10 GBP £10,695 Balance Sheet General
London Borough of Waltham Forest 2012-9 GBP £10,153 RESIDENTIAL CARE HOMES
Oxfordshire County Council 2012-9 GBP £10,350 Balance Sheet General
Nottinghamshire County Council 2012-9 GBP £4,792
London Borough of Waltham Forest 2012-8 GBP £17,665 RESIDENTIAL CARE HOMES
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £162,000 Payments To Independent and Voluntary Bodies
Oxfordshire County Council 2012-8 GBP £10,695 Balance Sheet General
Nottingham City Council 2012-8 GBP £14,688
London Borough of Waltham Forest 2012-7 GBP £18,253 RESIDENTIAL CARE HOMES
Oxfordshire County Council 2012-7 GBP £10,695 Balance Sheet General
Nottingham City Council 2012-7 GBP £7,344
Nottinghamshire County Council 2012-7 GBP £26,649
London Borough of Waltham Forest 2012-6 GBP £18,253 RESIDENTIAL CARE HOMES
Oxfordshire County Council 2012-6 GBP £57,615 Balance Sheet General
Nottinghamshire County Council 2012-6 GBP £25,761
London Borough of Waltham Forest 2012-5 GBP £17,665 RESIDENTIAL CARE HOMES
Southend-on-Sea Borough Council 2012-5 GBP £8,153
Nottinghamshire County Council 2012-5 GBP £25,322
Lewisham Council 2012-5 GBP £10,350
London Borough of Waltham Forest 2012-4 GBP £18,253 RESIDENTIAL CARE HOMES
Southend-on-Sea Borough Council 2012-4 GBP £7,890
London Borough of Waltham Forest 2012-3 GBP £17,665 RESIDENTIAL CARE HOMES
Nottinghamshire County Council 2012-3 GBP £99,978
Cambridgeshire County Council 2012-2 GBP £10,005 Nursing Independent Sector
Nottinghamshire County Council 2012-2 GBP £25,357
Southend-on-Sea Borough Council 2012-2 GBP £15,781
Oxfordshire County Council 2012-1 GBP £9,875 Balance Sheet General
London Borough of Waltham Forest 2012-1 GBP £18,253 RESIDENTIAL CARE HOMES
Southend-on-Sea Borough Council 2012-1 GBP £8,153
Nottinghamshire County Council 2012-1 GBP £53,930
Cambridgeshire County Council 2011-12 GBP £21,045 Nursing Independent Sector
Nottingham City Council 2011-12 GBP £46,818 COMMUNITY CARE
Nottinghamshire County Council 2011-12 GBP £60,146
London Borough of Havering 2011-11 GBP £8,480
Cambridgeshire County Council 2011-10 GBP £10,695 Nursing Independent Sector
Cambridgeshire County Council 2011-9 GBP £10,350 Nursing Independent Sector
Cambridgeshire County Council 2011-8 GBP £10,695 Nursing Independent Sector
London Borough of Hillingdon 2011-8 GBP £42,944
Sandwell Metroplitan Borough Council 2011-8 GBP £14,490
Cambridgeshire County Council 2011-7 GBP £42,090 Residential Independent Sector
Oxfordshire County Council 2011-7 GBP £15,913 Balance Sheet General
Sandwell Metroplitan Borough Council 2011-7 GBP £9,660
London Borough of Havering 2011-6 GBP £7,885
Oxfordshire County Council 2011-6 GBP £155,562 Balance Sheet General
Sandwell Metroplitan Borough Council 2011-6 GBP £9,660
Sandwell Metroplitan Borough Council 2011-5 GBP £9,660
Oxfordshire County Council 2011-5 GBP £20,258 Balance Sheet General
London Borough of Hillingdon 2011-5 GBP £11,060
Sandwell Metroplitan Borough Council 2011-4 GBP £9,660
Oxfordshire County Council 2011-4 GBP £27,250 Balance Sheet General
London Borough of Hillingdon 2011-4 GBP £33,180
London Borough of Havering 2011-3 GBP £17,069
Oxfordshire County Council 2011-3 GBP £225,756 Balance Sheet General
Sandwell Metroplitan Borough Council 2011-3 GBP £14,490
Oxfordshire County Council 2011-2 GBP £47,158 Balance Sheet General
London Borough of Havering 2011-2 GBP £16,480
Sandwell Metroplitan Borough Council 2011-2 GBP £9,660
London Borough of Hillingdon 2011-1 GBP £33,180
London Borough of Havering 2011-1 GBP £16,480
Sandwell Metroplitan Borough Council 2011-1 GBP £9,660
Derby City Council 2010-12 GBP £6,720
London Borough of Havering 2010-12 GBP £49,920
Sandwell Metroplitan Borough Council 2010-12 GBP £90,735
Gateshead Council 2010-12 GBP £10,876 Third Party Payments
City of Westminster 2010-11 GBP £63,932
Nottinghamshire County Council 2010-11 GBP £15,675 Total Care
Derbyshire County Council 2010-11 GBP £1,958
Derby City Council 2010-11 GBP £36,960
London Borough of Hillingdon 2010-10 GBP £44,240
City of Westminster 2010-10 GBP £16,893
London Borough of Richmond upon Thames 2010-10 GBP £12,596
Derby City Council 2010-10 GBP £24,240
City of Westminster 2010-9 GBP £12,933
London Borough of Richmond upon Thames 2010-9 GBP £12,596
London Borough of Merton 2010-8 GBP £1,796
London Borough of Richmond upon Thames 2010-7 GBP £24,786
London Borough of Waltham Forest 2010-7 GBP £18,254
London Borough of Richmond upon Thames 2010-6 GBP £12,190
London Borough of Hillingdon 2010-6 GBP £44,240
London Borough of Hillingdon 2010-4 GBP £22,120

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CYGNET LEARNING DISABILITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYGNET LEARNING DISABILITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYGNET LEARNING DISABILITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.