Active - Proposal to Strike off
Company Information for CYGNET TRUSTEES LIMITED
Nepicar House London Road, Wrotham Heath, Sevenoaks, KENT, TN15 7RS,
|
Company Registration Number
07822965
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CYGNET TRUSTEES LIMITED | ||
Legal Registered Office | ||
Nepicar House London Road Wrotham Heath Sevenoaks KENT TN15 7RS Other companies in TN13 | ||
Previous Names | ||
|
Company Number | 07822965 | |
---|---|---|
Company ID Number | 07822965 | |
Date formed | 2011-10-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-03-08 04:08:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES COLEMAN |
||
MARK GEORGE GROUND |
||
LAURENCE HARROD |
||
ANTONIO ROMERO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA JANE MCLEOD |
Director | ||
DAVID JOHN COLE |
Director | ||
KENNETH ADRIAN RAYMOND WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYGNET HEALTH PROPERTIES LIMITED | Director | 2016-06-27 | CURRENT | 2016-06-27 | Active | |
CYGNET HEALTH DEVELOPMENTS LIMITED | Director | 2016-06-27 | CURRENT | 2016-06-27 | Active | |
CYGNET SURREY LIMITED | Director | 2015-08-19 | CURRENT | 2002-11-14 | Active | |
CYGNET NW LIMITED | Director | 2015-08-19 | CURRENT | 2000-08-25 | Active | |
SAFE SPACES LIMITED | Director | 2015-08-19 | CURRENT | 2001-09-10 | Active - Proposal to Strike off | |
CYGNET HOSPITALS HOLDINGS LIMITED | Director | 2015-08-19 | CURRENT | 2003-10-13 | Active | |
ORCHARD PORTMAN HOUSE LIMITED | Director | 2015-02-06 | CURRENT | 2010-03-10 | Active | |
TAUNTON HOSPITAL LIMITED | Director | 2015-02-06 | CURRENT | 2008-04-21 | Active | |
ORCHARD PORTMAN HOSPITAL LIMITED | Director | 2015-02-06 | CURRENT | 2009-12-15 | Active | |
UK ACQUISITIONS NO. 6 LIMITED | Director | 2014-10-27 | CURRENT | 2014-09-15 | Active | |
CYGNET HEALTH UK LIMITED | Director | 2013-10-31 | CURRENT | 2008-01-04 | Active | |
DEDSWELL DRIVE MANAGEMENT LIMITED | Director | 2011-12-02 | CURRENT | 2000-10-03 | Active | |
CYGNET SUPPORTED LIVING LIMITED | Director | 2011-10-25 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
CYGNET INTER-HOLDINGS LIMITED | Director | 2010-10-29 | CURRENT | 2008-01-04 | Active | |
CYGNET 2000 LIMITED | Director | 2010-10-29 | CURRENT | 2000-07-07 | Active - Proposal to Strike off | |
CYGNET PROPCO HOLDCO LIMITED | Director | 2010-10-29 | CURRENT | 2007-10-30 | Active | |
CYGNET PROPCO HOLDCO II LIMITED | Director | 2010-10-29 | CURRENT | 2008-02-06 | Active | |
CYGNET 2002 LIMITED | Director | 2009-03-19 | CURRENT | 2002-07-23 | Active | |
CYGNET PROPCO LIMITED | Director | 2009-02-19 | CURRENT | 2007-10-30 | Active | |
CYGNET PROPCO II LIMITED | Director | 2009-02-19 | CURRENT | 2008-02-06 | Active | |
CYGNET SURREY LIMITED | Director | 2016-09-28 | CURRENT | 2002-11-14 | Active | |
ORCHARD PORTMAN HOUSE LIMITED | Director | 2016-09-28 | CURRENT | 2010-03-10 | Active | |
CYGNET HEALTH CARE LIMITED | Director | 2016-09-28 | CURRENT | 1987-06-18 | Active | |
CYGNET NW LIMITED | Director | 2016-09-28 | CURRENT | 2000-08-25 | Active | |
CYGNET PROPCO LIMITED | Director | 2016-09-28 | CURRENT | 2007-10-30 | Active | |
CYGNET INTER-HOLDINGS LIMITED | Director | 2016-09-28 | CURRENT | 2008-01-04 | Active | |
CYGNET PROPCO II LIMITED | Director | 2016-09-28 | CURRENT | 2008-02-06 | Active | |
CYGNET HEALTH PROPERTIES LIMITED | Director | 2016-09-28 | CURRENT | 2016-06-27 | Active | |
SAFE SPACES LIMITED | Director | 2016-09-28 | CURRENT | 2001-09-10 | Active - Proposal to Strike off | |
TAUNTON HOSPITAL LIMITED | Director | 2016-09-28 | CURRENT | 2008-04-21 | Active | |
CYGNET 2000 LIMITED | Director | 2016-09-28 | CURRENT | 2000-07-07 | Active - Proposal to Strike off | |
CYGNET 2002 LIMITED | Director | 2016-09-28 | CURRENT | 2002-07-23 | Active | |
CYGNET HOSPITALS HOLDINGS LIMITED | Director | 2016-09-28 | CURRENT | 2003-10-13 | Active | |
CYGNET PROPCO HOLDCO LIMITED | Director | 2016-09-28 | CURRENT | 2007-10-30 | Active | |
CYGNET HEALTH UK LIMITED | Director | 2016-09-28 | CURRENT | 2008-01-04 | Active | |
CYGNET PROPCO HOLDCO II LIMITED | Director | 2016-09-28 | CURRENT | 2008-02-06 | Active | |
ORCHARD PORTMAN HOSPITAL LIMITED | Director | 2016-09-28 | CURRENT | 2009-12-15 | Active | |
CYGNET HEALTH DEVELOPMENTS LIMITED | Director | 2016-09-28 | CURRENT | 2016-06-27 | Active | |
STAC HEALTHCARE LIMITED | Director | 2016-09-28 | CURRENT | 2003-04-16 | Active | |
CYGNET SUPPORTED LIVING LIMITED | Director | 2016-09-28 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
CYGNET SURREY LIMITED | Director | 2017-12-27 | CURRENT | 2002-11-14 | Active | |
ORCHARD PORTMAN HOUSE LIMITED | Director | 2017-12-27 | CURRENT | 2010-03-10 | Active | |
CYGNET NW LIMITED | Director | 2017-12-27 | CURRENT | 2000-08-25 | Active | |
CYGNET PROPCO LIMITED | Director | 2017-12-27 | CURRENT | 2007-10-30 | Active | |
CYGNET INTER-HOLDINGS LIMITED | Director | 2017-12-27 | CURRENT | 2008-01-04 | Active | |
CYGNET PROPCO II LIMITED | Director | 2017-12-27 | CURRENT | 2008-02-06 | Active | |
CYGNET HEALTH PROPERTIES LIMITED | Director | 2017-12-27 | CURRENT | 2016-06-27 | Active | |
SAFE SPACES LIMITED | Director | 2017-12-27 | CURRENT | 2001-09-10 | Active - Proposal to Strike off | |
TAUNTON HOSPITAL LIMITED | Director | 2017-12-27 | CURRENT | 2008-04-21 | Active | |
UK ACQUISITIONS NO. 6 LIMITED | Director | 2017-12-27 | CURRENT | 2014-09-15 | Active | |
CYGNET 2000 LIMITED | Director | 2017-12-27 | CURRENT | 2000-07-07 | Active - Proposal to Strike off | |
CYGNET 2002 LIMITED | Director | 2017-12-27 | CURRENT | 2002-07-23 | Active | |
CYGNET HOSPITALS HOLDINGS LIMITED | Director | 2017-12-27 | CURRENT | 2003-10-13 | Active | |
CYGNET PROPCO HOLDCO LIMITED | Director | 2017-12-27 | CURRENT | 2007-10-30 | Active | |
CYGNET PROPCO HOLDCO II LIMITED | Director | 2017-12-27 | CURRENT | 2008-02-06 | Active | |
ORCHARD PORTMAN HOSPITAL LIMITED | Director | 2017-12-27 | CURRENT | 2009-12-15 | Active | |
CYGNET HEALTH DEVELOPMENTS LIMITED | Director | 2017-12-27 | CURRENT | 2016-06-27 | Active | |
STAC HEALTHCARE LIMITED | Director | 2017-12-27 | CURRENT | 2003-04-16 | Active | |
CYGNET SUPPORTED LIVING LIMITED | Director | 2017-12-27 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
CYGNET HEALTH CARE LIMITED | Director | 2017-10-24 | CURRENT | 1987-06-18 | Active | |
CYGNET HEALTH UK LIMITED | Director | 2017-10-24 | CURRENT | 2008-01-04 | Active | |
CYGNET LEARNING DISABILITIES LIMITED | Director | 2016-12-28 | CURRENT | 1987-03-18 | Active | |
CAIREACH LIMITED | Director | 2016-12-28 | CURRENT | 2004-11-02 | Active | |
SHORT GROUND LIMITED | Director | 2016-12-28 | CURRENT | 2009-03-16 | Active | |
CAS LEARNING DISABILITIES SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
CAS ST PAUL'S LIMITED | Director | 2016-12-28 | CURRENT | 2000-02-03 | Active | |
CYGNET CLIFTON LIMITED | Director | 2016-12-28 | CURRENT | 2008-01-29 | Active | |
CAS CLIFTON HEALTHCARE LIMITED | Director | 2016-12-28 | CURRENT | 2008-02-26 | Active - Proposal to Strike off | |
ISAND (DOMICILIARY CARE) LIMITED | Director | 2016-12-28 | CURRENT | 2011-07-14 | Active | |
EVERYCORNER LIMITED | Director | 2016-12-28 | CURRENT | 2013-04-24 | Active | |
CAS HEALTHCARE PROPERTIES LIMITED | Director | 2016-12-28 | CURRENT | 2014-12-17 | Active | |
ISAND LIMITED | Director | 2016-12-28 | CURRENT | 2004-11-02 | Active | |
CYGNET ASPIRATIONS DEVELOPMENTS LIMITED | Director | 2010-10-01 | CURRENT | 2009-10-16 | Active | |
CYGNET CARE SERVICES LIMITED | Director | 2005-09-28 | CURRENT | 1992-02-03 | Active | |
CYGNET BEHAVIOURAL HEALTH LIMITED | Director | 2004-01-22 | CURRENT | 2000-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AP03 | Appointment of Mrs Katie Bowen as company secretary on 2021-12-06 | |
TM02 | Termination of appointment of Anthony James Coleman on 2021-12-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Antonio Romero on 2021-11-03 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR THOMAS MICHAEL DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS CORBETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR GERALD THOMAS CORBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE HARROD | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE MCLEOD | |
AP01 | DIRECTOR APPOINTED DR ANTONIO ROMERO | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COLE | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR LAURENCE HARROD | |
AP01 | DIRECTOR APPOINTED MS NICOLA JANE MCLEOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/16 FROM Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/15 FROM 3rd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
RES01 | ADOPT ARTICLES 23/12/14 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/14 TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
RES15 | CHANGE OF NAME 25/09/2014 | |
CERTNM | COMPANY NAME CHANGED CYGNET ACADEMY LIMITED CERTIFICATE ISSUED ON 25/09/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES COLEMAN / 10/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE GROUND / 10/07/2014 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN COLE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 154 154 HIGH STREET SEVENOAKS KENT TN13 1XE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 3RD FLOOR SUFFOLK HOUSE 154 HIGH STREET SEVENOAKS KENT TN13 1XE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 179 KINGS ROAD KINGSTON UPON THAMES SURREY KT2 5JH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
AR01 | 25/10/13 FULL LIST | |
AP03 | SECRETARY APPOINTED ANTHONY JAMES COLEMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 25/10/12 FULL LIST | |
RES01 | ALTER ARTICLES 25/11/2011 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF ACCESSION | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 TRUSTEES LIMITED
The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as CYGNET TRUSTEES LIMITED are:
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. |