CYGNET CARE LIMITED

Register to unlock more data on OkredoRegister

CYGNET CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05650794

Incorporation date

09/12/2005

Size

Medium

Contacts

Registered address

Registered address

Pen House, Church Road, Earsham, Norfolk NR35 2TJCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2005)
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon09/09/2025
Accounts for a medium company made up to 2025-03-31
dot icon25/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon30/08/2024
Accounts for a medium company made up to 2024-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon24/08/2023
Full accounts made up to 2023-03-31
dot icon27/06/2023
Resolutions
dot icon27/06/2023
Memorandum and Articles of Association
dot icon24/03/2023
Satisfaction of charge 056507940005 in full
dot icon24/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon02/09/2022
Full accounts made up to 2022-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon25/10/2021
Notification of Swan & Cygnet Holdings Limited as a person with significant control on 2021-10-19
dot icon25/10/2021
Cessation of Sally Ann Crawford as a person with significant control on 2021-10-19
dot icon25/10/2021
Termination of appointment of Sally Ann Crawford as a director on 2021-10-19
dot icon25/10/2021
Cessation of Robert James Blackham as a person with significant control on 2021-10-19
dot icon25/10/2021
Termination of appointment of Sally Ann Crawford as a secretary on 2021-10-19
dot icon31/08/2021
Full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon13/11/2020
Director's details changed for Robert James Blackham on 2020-11-13
dot icon13/11/2020
Director's details changed for Sally Ann Crawford on 2020-11-13
dot icon13/11/2020
Secretary's details changed for Sally Ann Crawford on 2020-11-13
dot icon29/09/2020
Full accounts made up to 2020-03-31
dot icon11/06/2020
Registration of charge 056507940009, created on 2020-06-05
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon11/05/2020
Termination of appointment of Suzanne Mary Blackham as a director on 2020-04-20
dot icon07/01/2020
Satisfaction of charge 056507940007 in full
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon07/12/2018
Termination of appointment of Malcolm Paul Blackham as a director on 2018-10-26
dot icon14/08/2018
Registration of charge 056507940008, created on 2018-08-10
dot icon20/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon20/12/2017
Director's details changed for Suzanne Mary Blackham on 2017-08-24
dot icon20/12/2017
Director's details changed for Malcolm Paul Blackham on 2017-08-24
dot icon26/10/2017
Full accounts made up to 2017-03-31
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon20/02/2015
Registration of charge 056507940007, created on 2015-02-17
dot icon14/02/2015
Registration of charge 056507940006, created on 2015-01-30
dot icon28/01/2015
Registration of charge 056507940005, created on 2015-01-08
dot icon12/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon06/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon06/01/2014
Director's details changed for Robert James Blackham on 2012-12-10
dot icon06/01/2014
Director's details changed for Malcolm Paul Blackham on 2012-12-10
dot icon06/01/2014
Director's details changed for Sally Ann Crawford on 2012-12-10
dot icon06/01/2014
Director's details changed for Suzanne Mary Blackham on 2012-12-10
dot icon15/08/2013
Registration of charge 056507940004
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon11/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Director's details changed for Malcolm Paul Blackham on 2011-05-06
dot icon06/05/2011
Director's details changed for Suzanne Mary Blackham on 2011-05-06
dot icon06/05/2011
Registered office address changed from the Moorings, Church Road Earsham Nr Bungay Suffolk NR35 2TJ on 2011-05-06
dot icon04/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2008
Return made up to 09/12/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/12/2007
Return made up to 09/12/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 09/12/06; full list of members
dot icon13/12/2006
Ad 03/10/06--------- £ si 98@1=98 £ ic 2/100
dot icon06/11/2006
Ad 03/10/06--------- £ si 100@1=100 £ ic 2/102
dot icon26/10/2006
Memorandum and Articles of Association
dot icon26/10/2006
Resolutions
dot icon08/06/2006
Particulars of mortgage/charge
dot icon18/05/2006
Particulars of mortgage/charge
dot icon13/03/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon03/03/2006
New director appointed
dot icon09/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackham, Robert James
Director
09/12/2005 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYGNET CARE LIMITED

CYGNET CARE LIMITED is an(a) Active company incorporated on 09/12/2005 with the registered office located at Pen House, Church Road, Earsham, Norfolk NR35 2TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYGNET CARE LIMITED?

toggle

CYGNET CARE LIMITED is currently Active. It was registered on 09/12/2005 .

Where is CYGNET CARE LIMITED located?

toggle

CYGNET CARE LIMITED is registered at Pen House, Church Road, Earsham, Norfolk NR35 2TJ.

What does CYGNET CARE LIMITED do?

toggle

CYGNET CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CYGNET CARE LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-20 with no updates.