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

CYGNET SURREY LIMITED

NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, TN15 7RS,
Company Registration Number
04590303
Private Limited Company
Active

Company Overview

About Cygnet Surrey Ltd
CYGNET SURREY LIMITED was founded on 2002-11-14 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Cygnet Surrey 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 SURREY LIMITED
 
Legal Registered Office
NEPICAR HOUSE LONDON ROAD
WROTHAM HEATH
SEVENOAKS
KENT
TN15 7RS
Other companies in SW1P
 
Previous Names
ALPHA HOSPITALS LIMITED21/12/2015
Filing Information
Company Number 04590303
Company ID Number 04590303
Date formed 2002-11-14
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 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 20:23:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYGNET SURREY 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.

Company Officers of CYGNET SURREY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES COLEMAN
Company Secretary 2015-08-19
MARK GEORGE GROUND
Director 2015-08-19
LAURENCE HARROD
Director 2016-09-28
ANTONIO ROMERO
Director 2017-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE MCLEOD
Director 2015-08-19 2017-12-27
DAVID JOHN COLE
Director 2015-08-19 2016-10-25
SATYABHAMA PUDARUTH
Company Secretary 2009-05-22 2015-08-19
BHANU CHOUDHRIE
Director 2014-10-20 2015-08-19
DHAIRYA CHOUDHRIE
Director 2015-02-15 2015-08-19
DHRUV CHOUDHRIE
Director 2014-12-08 2015-08-19
KHALID HAMEED OF HAMPSTEAD CBE DL
Director 2003-06-23 2015-08-19
PATRICIA MAUREEN HODGKINSON
Director 2003-06-23 2015-08-19
SUMANT KAPUR
Director 2014-12-08 2015-08-19
ASOKA BANDARA KARANDAWALA
Director 2003-06-23 2015-08-19
CHERIAN PADINJARETHALAKAL THOMAS
Director 2003-01-20 2015-08-19
DHRUV CHOUDHRIE
Director 2003-06-23 2014-02-17
SUMANT KAPUR
Director 2009-03-23 2014-02-17
BHANU CHOUDHRIE
Director 2003-01-20 2014-02-14
DHAIRYA CHOUDHRIE
Director 2009-03-23 2014-02-14
JD SECRETARIAT LIMITED
Company Secretary 2002-11-14 2009-05-22
SUDHIR CHOUDHRIE
Director 2003-06-23 2007-02-26
LUMLEY MANAGEMENT LIMITED
Director 2002-11-14 2003-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GEORGE GROUND CYGNET HEALTH PROPERTIES LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
MARK GEORGE GROUND CYGNET HEALTH DEVELOPMENTS LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
MARK GEORGE GROUND CYGNET NW LIMITED Director 2015-08-19 CURRENT 2000-08-25 Active
MARK GEORGE GROUND SAFE SPACES LIMITED Director 2015-08-19 CURRENT 2001-09-10 Active - Proposal to Strike off
MARK GEORGE GROUND CYGNET HOSPITALS HOLDINGS LIMITED Director 2015-08-19 CURRENT 2003-10-13 Active
MARK GEORGE GROUND ORCHARD PORTMAN HOUSE LIMITED Director 2015-02-06 CURRENT 2010-03-10 Active
MARK GEORGE GROUND TAUNTON HOSPITAL LIMITED Director 2015-02-06 CURRENT 2008-04-21 Active
MARK GEORGE GROUND ORCHARD PORTMAN HOSPITAL LIMITED Director 2015-02-06 CURRENT 2009-12-15 Active
MARK GEORGE GROUND UK ACQUISITIONS NO. 6 LIMITED Director 2014-10-27 CURRENT 2014-09-15 Active
MARK GEORGE GROUND CYGNET HEALTH UK LIMITED Director 2013-10-31 CURRENT 2008-01-04 Active
MARK GEORGE GROUND DEDSWELL DRIVE MANAGEMENT LIMITED Director 2011-12-02 CURRENT 2000-10-03 Active
MARK GEORGE GROUND CYGNET TRUSTEES LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active - Proposal to Strike off
MARK GEORGE GROUND CYGNET SUPPORTED LIVING LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active - Proposal to Strike off
MARK GEORGE GROUND CYGNET INTER-HOLDINGS LIMITED Director 2010-10-29 CURRENT 2008-01-04 Active
MARK GEORGE GROUND CYGNET 2000 LIMITED Director 2010-10-29 CURRENT 2000-07-07 Active - Proposal to Strike off
MARK GEORGE GROUND CYGNET PROPCO HOLDCO LIMITED Director 2010-10-29 CURRENT 2007-10-30 Active
MARK GEORGE GROUND CYGNET PROPCO HOLDCO II LIMITED Director 2010-10-29 CURRENT 2008-02-06 Active
MARK GEORGE GROUND CYGNET 2002 LIMITED Director 2009-03-19 CURRENT 2002-07-23 Active
MARK GEORGE GROUND CYGNET PROPCO LIMITED Director 2009-02-19 CURRENT 2007-10-30 Active
MARK GEORGE GROUND CYGNET PROPCO II LIMITED Director 2009-02-19 CURRENT 2008-02-06 Active
LAURENCE HARROD ORCHARD PORTMAN HOUSE LIMITED Director 2016-09-28 CURRENT 2010-03-10 Active
LAURENCE HARROD CYGNET HEALTH CARE LIMITED Director 2016-09-28 CURRENT 1987-06-18 Active
LAURENCE HARROD CYGNET NW LIMITED Director 2016-09-28 CURRENT 2000-08-25 Active
LAURENCE HARROD CYGNET PROPCO LIMITED Director 2016-09-28 CURRENT 2007-10-30 Active
LAURENCE HARROD CYGNET INTER-HOLDINGS LIMITED Director 2016-09-28 CURRENT 2008-01-04 Active
LAURENCE HARROD CYGNET PROPCO II LIMITED Director 2016-09-28 CURRENT 2008-02-06 Active
LAURENCE HARROD CYGNET HEALTH PROPERTIES LIMITED Director 2016-09-28 CURRENT 2016-06-27 Active
LAURENCE HARROD SAFE SPACES LIMITED Director 2016-09-28 CURRENT 2001-09-10 Active - Proposal to Strike off
LAURENCE HARROD TAUNTON HOSPITAL LIMITED Director 2016-09-28 CURRENT 2008-04-21 Active
LAURENCE HARROD CYGNET 2000 LIMITED Director 2016-09-28 CURRENT 2000-07-07 Active - Proposal to Strike off
LAURENCE HARROD CYGNET 2002 LIMITED Director 2016-09-28 CURRENT 2002-07-23 Active
LAURENCE HARROD CYGNET HOSPITALS HOLDINGS LIMITED Director 2016-09-28 CURRENT 2003-10-13 Active
LAURENCE HARROD CYGNET PROPCO HOLDCO LIMITED Director 2016-09-28 CURRENT 2007-10-30 Active
LAURENCE HARROD CYGNET HEALTH UK LIMITED Director 2016-09-28 CURRENT 2008-01-04 Active
LAURENCE HARROD CYGNET PROPCO HOLDCO II LIMITED Director 2016-09-28 CURRENT 2008-02-06 Active
LAURENCE HARROD ORCHARD PORTMAN HOSPITAL LIMITED Director 2016-09-28 CURRENT 2009-12-15 Active
LAURENCE HARROD CYGNET TRUSTEES LIMITED Director 2016-09-28 CURRENT 2011-10-25 Active - Proposal to Strike off
LAURENCE HARROD CYGNET HEALTH DEVELOPMENTS LIMITED Director 2016-09-28 CURRENT 2016-06-27 Active
LAURENCE HARROD STAC HEALTHCARE LIMITED Director 2016-09-28 CURRENT 2003-04-16 Active
LAURENCE HARROD CYGNET SUPPORTED LIVING LIMITED Director 2016-09-28 CURRENT 2011-10-25 Active - Proposal to Strike off
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 CYGNET LEARNING DISABILITIES LIMITED Director 2016-12-28 CURRENT 1987-03-18 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
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-20DIRECTOR APPOINTED MRS JENNY GIBSON
2022-12-20AP01DIRECTOR APPOINTED MRS JENNY GIBSON
2022-11-17CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-10TM02Termination of appointment of Anthony James Coleman on 2021-12-06
2021-12-10AP03Appointment of Mrs Katie Bowen as company secretary on 2021-12-06
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-11-17CH01Director's details changed for Dr Antonio Romero on 2021-11-17
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03AP01DIRECTOR APPOINTED MR THOMAS MICHAEL DAY
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS CORBETT
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-09-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/19, 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 HARROD
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-09AP01DIRECTOR APPOINTED DR ANTONIO ROMERO
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE MCLEOD
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COLE
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 4738617
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED MR LAURENCE HARROD
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2016 FROM NEPICAR HOUSE LONDON ROAD WROTHAM HEATH SEVENOAKS KENT TN15 7RS ENGLAND
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2016 FROM NAPICAR HOUSE LONDON ROAD WROTHAM HEATH SEVENOAKS KENT TN15 7RS ENGLAND
2015-12-21RES15CHANGE OF NAME 02/12/2015
2015-12-21CERTNMCompany name changed alpha hospitals LIMITED\certificate issued on 21/12/15
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM 3rd Floor, Suffolk House 154 High Street Sevenoaks Kent TN13 1XE
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 4738617
2015-12-08AR0114/11/15 ANNUAL RETURN FULL LIST
2015-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-03RES01ADOPT ARTICLES 03/09/15
2015-09-03CC04Statement of company's objects
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR BHANU CHOUDHRIE
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KHALID HAMEED OF HAMPSTEAD CBE DL
2015-08-21AP03SECRETARY APPOINTED MR ANTHONY JAMES COLEMAN
2015-08-21AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-08-21TM02APPOINTMENT TERMINATED, SECRETARY SATYABHAMA PUDARUTH
2015-08-21AP01DIRECTOR APPOINTED MS NICOLA JANE MCLEOD
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 1 VINCENT SQUARE VICTORIA LONDON SW1P 2PN
2015-08-21AP01DIRECTOR APPOINTED MR DAVID JOHN COLE
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DHRUV CHOUDHRIE
2015-08-21AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HODGKINSON
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ASOKA KARANDAWALA
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SUMANT KAPUR
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHERIAN THOMAS
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DHAIRYA CHOUDHRIE
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045903030009
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-26AP01DIRECTOR APPOINTED MR DHAIRYA CHOUDHRIE
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-09AP01DIRECTOR APPOINTED MR SUMANT KAPUR
2014-12-09AP01DIRECTOR APPOINTED MR DHRUV CHOUDHRIE
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 4738617
2014-12-01AR0114/11/14 FULL LIST
2014-11-18RES13COMPANY BUSINESS 14/10/2014
2014-11-11AP01DIRECTOR APPOINTED MR BHANU CHOUDHRIE
2014-08-16MEM/ARTSARTICLES OF ASSOCIATION
2014-08-16RES01ALTER ARTICLES 24/07/2014
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045903030009
2014-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DHRUV CHOUDHRIE
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SUMANT KAPUR
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DHAIRYA CHOUDHRIE
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BHANU CHOUDHRIE
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 4738617
2013-11-14AR0114/11/13 FULL LIST
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA HODGKINSON / 02/07/2012
2012-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-15AR0114/11/12 FULL LIST
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DHAIRYA CHOUDHRIE / 24/09/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HODGKINSON / 02/07/2012
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-15AR0114/11/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHANU CHOUDHRIE / 15/11/2011
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DHRUV CHOUDHRIE / 02/10/2009
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DHAIRYA CHOUDHRIE / 10/11/2010
2011-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MS SATYABHAMA PUDARUTH / 16/04/2011
2011-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-17AR0114/11/10 FULL LIST
2010-05-28MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4
2010-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-16AR0114/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ASOKA BANDARA KARANDAWALA / 16/11/2009
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY JD SECRETARIAT LIMITED
2009-05-28288aSECRETARY APPOINTED SATYABHAMA PUDARUTH
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT
2009-04-28288aDIRECTOR APPOINTED SUMANT KAPUR
2009-04-28288aDIRECTOR APPOINTED DHAIRYA CHOUDHRIE
2009-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-21288cDIRECTOR'S CHANGE OF PARTICULARS / CHERIAN THOMAS / 17/12/2008
2008-11-27363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-10-28288cDIRECTOR'S CHANGE OF PARTICULARS / CHERIAN THOMAS / 28/08/2008
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-11-26363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-14288bDIRECTOR RESIGNED
2007-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-25363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2005-11-29363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-01-25288cDIRECTOR'S PARTICULARS CHANGED
2005-01-25288cDIRECTOR'S PARTICULARS CHANGED
2004-12-01363aRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-08395PARTICULARS OF MORTGAGE/CHARGE
2004-10-08395PARTICULARS OF MORTGAGE/CHARGE
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-28288cDIRECTOR'S PARTICULARS CHANGED
2003-12-15363aRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-09-25225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to CYGNET SURREY 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 SURREY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-30 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-10 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-18 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-04-18 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2004-10-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF KEYMAN INSURANCE POLICY 2004-10-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-07-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYGNET SURREY LIMITED

Intangible Assets
Patents
We have not found any records of CYGNET SURREY LIMITED registering or being granted any patents
Domain Names

CYGNET SURREY LIMITED owns 2 domain names.

alphahospitals.co.uk   mayflowerhospitals.co.uk  

Trademarks
We have not found any records of CYGNET SURREY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CYGNET SURREY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-12-23 GBP £444 Residential School
Suffolk County Council 2016-12-23 GBP £2,072 Residential School
Windsor and Maidenhead Council 2011-12-13 GBP £10,625
Windsor and Maidenhead Council 2011-12-13 GBP £11,250
Windsor and Maidenhead Council 2011-12-13 GBP £484
Windsor and Maidenhead Council 2011-12-13 GBP £810
Royal Borough of Windsor & Maidenhead 2011-09-07 GBP £810
Royal Borough of Windsor & Maidenhead 2011-09-02 GBP £11,250
Royal Borough of Windsor & Maidenhead 2011-08-03 GBP £10,625
London Borough of Bexley 2011-05-27 GBP £675

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 SURREY 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 SURREY 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 SURREY 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.