CYGNET CLIFTON LIMITED

Register to unlock more data on OkredoRegister

CYGNET CLIFTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06486927

Incorporation date

29/01/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AECopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2008)
dot icon12/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon29/10/2025
Director's details changed for Mr Mark George Ground on 2025-10-29
dot icon29/10/2025
Director's details changed for Dr Antonio Romero on 2025-10-29
dot icon29/10/2025
Director's details changed for Mrs Jennifer Gibson on 2025-10-29
dot icon29/09/2025
Change of details for Cygnet Behavioural Health Limited as a person with significant control on 2025-09-29
dot icon29/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/05/2025
Registered office address changed from Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to 18 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 2025-05-21
dot icon30/04/2025
Director's details changed for Mrs Jenny Gibson on 2025-04-30
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon21/12/2022
Termination of appointment of Michael James Mcquaid as a director on 2022-12-13
dot icon21/12/2022
Appointment of Mrs Jenny Gibson as a director on 2022-12-13
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon03/02/2022
Director's details changed for Mr Mark George Ground on 2022-02-03
dot icon10/12/2021
Appointment of Mrs Katie Bowen as a secretary on 2021-12-06
dot icon10/12/2021
Termination of appointment of Anthony James Coleman as a secretary on 2021-12-06
dot icon14/08/2021
Full accounts made up to 2020-12-31
dot icon03/08/2021
Appointment of Mr Thomas Michael Day as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of Gerald Thomas Corbett as a director on 2021-07-19
dot icon02/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon14/11/2019
Auditor's resignation
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Appointment of Mr Gerald Thomas Corbett as a director on 2019-08-07
dot icon16/08/2019
Termination of appointment of Laurence Lee Harrod as a director on 2019-08-07
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon29/01/2019
Change of details for Cas Behavioural Health Limited as a person with significant control on 2018-04-30
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Appointment of Mr Mark George Ground as a director on 2018-07-18
dot icon30/04/2018
Resolutions
dot icon13/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon13/02/2018
Cessation of Cygnet Health Care Limited as a person with significant control on 2016-12-28
dot icon13/02/2018
Notification of Cas Behavioural Health Limited as a person with significant control on 2016-12-28
dot icon13/02/2018
Director's details changed for Dr Antonio Romero on 2018-01-30
dot icon06/12/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Appointment of Mr Anthony James Coleman as a secretary on 2017-07-12
dot icon27/06/2017
Resolutions
dot icon06/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon10/01/2017
Appointment of Mr Laurence Lee Harrod as a director on 2016-12-28
dot icon09/01/2017
Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 2017-01-09
dot icon06/01/2017
Termination of appointment of Nicola Jane Mcleod as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Mark George Ground as a director on 2016-12-28
dot icon06/01/2017
Appointment of Dr Antonio Romero as a director on 2016-12-28
dot icon06/01/2017
Appointment of Mr Michael James Mcquaid as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Francis Jardine as a secretary on 2016-12-28
dot icon06/01/2017
Termination of appointment of Mohamed Saleem Asaria as a director on 2016-12-28
dot icon06/01/2017
Appointment of Mrs Nicola Jane Mcleod as a director on 2016-12-28
dot icon06/01/2017
Appointment of Mr Mark George Ground as a director on 2016-12-28
dot icon03/01/2017
Satisfaction of charge 064869270002 in full
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Termination of appointment of Paul Wright as a secretary on 2016-09-15
dot icon16/09/2016
Appointment of Mr Francis Jardine as a secretary on 2016-09-15
dot icon02/06/2016
Memorandum and Articles of Association
dot icon02/06/2016
Resolutions
dot icon25/05/2016
Registration of charge 064869270002, created on 2016-05-18
dot icon24/05/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon02/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon07/09/2015
Full accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon02/02/2015
Appointment of Paul Wright as a secretary on 2015-01-30
dot icon02/02/2015
Termination of appointment of T&H Secretarial Services Limited as a secretary on 2015-01-30
dot icon30/01/2015
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2015-01-30
dot icon06/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon04/11/2014
Memorandum and Articles of Association
dot icon04/11/2014
Change of share class name or designation
dot icon04/11/2014
Resolutions
dot icon02/10/2014
Certificate of change of name
dot icon02/10/2014
Change of name notice
dot icon01/10/2014
Termination of appointment of Angela Claire Lane as a director on 2014-09-05
dot icon24/09/2014
Appointment of Mohamed Saleem Asaria as a director on 2014-09-05
dot icon24/09/2014
Appointment of Mr Andrew Patrick Griffith as a director on 2014-09-05
dot icon23/09/2014
Termination of appointment of Daniel Joseph Ryan as a director on 2014-09-05
dot icon23/09/2014
Termination of appointment of Robert Ian Jenkins as a director on 2014-09-05
dot icon23/09/2014
Termination of appointment of Thomas Burns as a director on 2014-09-05
dot icon23/09/2014
Termination of appointment of Richard Broughton as a director on 2014-09-05
dot icon23/09/2014
Statement of capital following an allotment of shares on 2014-09-05
dot icon23/09/2014
Registered office address changed from The Ansel Clinic Clifton Lane Nottingham NG11 8NB to 3 Bunhill Row London EC1Y 8YZ on 2014-09-23
dot icon23/09/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon23/09/2014
Change of share class name or designation
dot icon23/09/2014
Memorandum and Articles of Association
dot icon23/09/2014
Resolutions
dot icon23/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-29
dot icon17/09/2014
All of the property or undertaking has been released from charge 1
dot icon16/09/2014
Appointment of T&H Secretarial Services Limited as a secretary on 2014-09-05
dot icon25/03/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon19/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon21/12/2012
Termination of appointment of Benjamin Freeman as a director
dot icon28/09/2012
Appointment of Mr Benjamin Elliot Freeman as a director
dot icon22/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon30/01/2012
Appointment of Mr Richard Broughton as a director
dot icon30/01/2012
Appointment of Mr Daniel Joseph Ryan as a director
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon22/12/2011
Appointment of Mr Robert Ian Jenkins as a director
dot icon22/12/2011
Termination of appointment of Benjamin Freeman as a director
dot icon22/12/2011
Registered office address changed from , St. Georges House Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom to The Ansel Clinic Clifton Lane Nottingham NG11 8NB on 2011-12-22
dot icon01/12/2011
Termination of appointment of Geoffrey Lane as a director
dot icon30/11/2011
Termination of appointment of Geoffrey Lane as a director
dot icon30/11/2011
Termination of appointment of Geoffrey Lane as a secretary
dot icon15/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon17/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/11/2010
Termination of appointment of Lorraine Lee as a director
dot icon27/09/2010
Appointment of Mr Benjamin Elliot Freeman as a director
dot icon27/09/2010
Termination of appointment of Shane Feeney as a director
dot icon15/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon15/02/2010
Director's details changed for Lorraine Lee on 2009-10-01
dot icon15/02/2010
Director's details changed for Shane Darren Feeney on 2009-10-01
dot icon30/11/2009
Full accounts made up to 2009-03-31
dot icon02/10/2009
Director appointed ms angela claire lane
dot icon02/10/2009
Appointment terminated director graeme willis
dot icon30/09/2009
Secretary appointed mr geoffrey lane
dot icon30/09/2009
Appointment terminated secretary hermes secretariat LIMITED
dot icon27/07/2009
Appointment terminated director thelma turner
dot icon27/07/2009
Registered office changed on 27/07/2009 from, lloyds chambers, 1 portsoken street, london, E1 8HZ
dot icon14/04/2009
Return made up to 29/01/09; full list of members
dot icon16/02/2009
Resolutions
dot icon04/08/2008
Director's change of particulars / shane feeney / 01/07/2008
dot icon09/07/2008
Director appointed thelma turner
dot icon09/07/2008
Ad 23/06/08\gbp si 37500@1=37500\gbp ic 2387501/2425001\
dot icon26/06/2008
Director appointed lorraine lee
dot icon18/06/2008
Memorandum and Articles of Association
dot icon18/06/2008
Nc inc already adjusted 28/05/08
dot icon12/06/2008
Ad 28/05/08\gbp si 2387500@1=2387500\gbp ic 1/2387501\
dot icon12/06/2008
Conve
dot icon12/06/2008
Director appointed geoffrey lane
dot icon12/06/2008
Director appointed thomas burns
dot icon10/06/2008
Director appointed graeme willis
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2008
Resolutions
dot icon13/03/2008
Certificate of change of name
dot icon20/02/2008
Accounting reference date extended from 31/01/09 to 31/03/09
dot icon18/02/2008
Resolutions
dot icon15/02/2008
Registered office changed on 15/02/08 from: 1 mitchell lane, bristol, BS1 6BU
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New secretary appointed
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Secretary resigned
dot icon29/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Benjamin Elliot
Director
26/09/2010 - 19/12/2011
85
Lane, Angela Claire
Director
25/06/2009 - 05/09/2014
28
Mcquaid, Michael James
Director
28/12/2016 - 13/12/2022
33
Ground, Mark George
Director
28/12/2016 - 28/12/2016
75
Ground, Mark George
Director
18/07/2018 - Present
75

Persons with Significant Control

1
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 CLIFTON LIMITED

CYGNET CLIFTON LIMITED is an(a) Active company incorporated on 29/01/2008 with the registered office located at 18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AE. There are currently 5 active directors 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 CLIFTON LIMITED?

toggle

CYGNET CLIFTON LIMITED is currently Active. It was registered on 29/01/2008 .

Where is CYGNET CLIFTON LIMITED located?

toggle

CYGNET CLIFTON LIMITED is registered at 18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AE.

What does CYGNET CLIFTON LIMITED do?

toggle

CYGNET CLIFTON LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CYGNET CLIFTON LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-05 with no updates.