CYGNET DAY NURSERIES LTD

Register to unlock more data on OkredoRegister

CYGNET DAY NURSERIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04624846

Incorporation date

24/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Hartwood House, High Street, Bordon, Hampshire GU35 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2002)
dot icon16/12/2025
Termination of appointment of Oliver Cusworth as a director on 2025-12-16
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon18/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon09/05/2025
Change of details for Mrs Marion Cusworth as a person with significant control on 2025-02-20
dot icon08/05/2025
Cessation of Yohanan John Elkes as a person with significant control on 2025-02-20
dot icon26/03/2025
Change of details for Mrs Marion Cusworth as a person with significant control on 2025-03-01
dot icon25/03/2025
Director's details changed for Marion Cusworth on 2025-03-01
dot icon07/01/2025
Confirmation statement made on 2024-12-24 with updates
dot icon25/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/05/2024
Appointment of Mr Oliver Cusworth as a director on 2024-05-01
dot icon20/05/2024
Appointment of Mr Daniel James Cusworth as a director on 2024-05-01
dot icon02/01/2024
Confirmation statement made on 2023-12-24 with updates
dot icon06/12/2023
Termination of appointment of Yohanan John Elkes as a director on 2023-11-07
dot icon02/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon09/01/2023
Cessation of Marion Cusworth as a person with significant control on 2016-04-06
dot icon09/01/2023
Notification of Marion Cusworth as a person with significant control on 2016-04-06
dot icon09/01/2023
Confirmation statement made on 2022-12-24 with updates
dot icon12/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-24 with updates
dot icon21/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2020-12-24 with updates
dot icon16/02/2021
Director's details changed for Marion Cusworth on 2020-12-24
dot icon11/02/2021
Director's details changed for Marion Cusworth on 2020-12-24
dot icon10/02/2021
Director's details changed for Mr Yohanan John Elkes on 2020-12-24
dot icon21/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/06/2020
Director's details changed for John Yohanan Elkes on 2020-05-29
dot icon10/06/2020
Change of details for Mr John Yohanan Elkes as a person with significant control on 2020-05-29
dot icon03/01/2020
Confirmation statement made on 2019-12-24 with updates
dot icon02/01/2020
Director's details changed
dot icon02/01/2020
Secretary's details changed for Marion Cusworth on 2019-12-23
dot icon24/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2018-12-24 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-24 with no updates
dot icon27/12/2017
Change of details for Mr John Yohanan Elkes as a person with significant control on 2017-11-01
dot icon27/12/2017
Change of details for Mrs Marion Cusworth as a person with significant control on 2017-11-01
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon31/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon13/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-24 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon23/01/2012
Director's details changed for Bronwen Clark on 2012-01-21
dot icon23/01/2012
Director's details changed for John Yohanan Elkes on 2012-01-21
dot icon23/01/2012
Secretary's details changed for Marion Cusworth on 2012-01-21
dot icon23/01/2012
Registered office address changed from 58 Normandy Street Alton Hampshire GU34 1DE on 2012-01-23
dot icon23/01/2012
Director's details changed for Marion Cusworth on 2012-01-21
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon16/09/2009
Registered office changed on 16/09/2009 from the old station yard farringdon ind centre brightstone lane,, alton hampshire GU34 3DP
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 24/12/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 24/12/07; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 24/12/06; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/03/2006
Return made up to 24/12/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 24/12/04; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 24/12/03; full list of members
dot icon10/06/2003
Ad 30/04/03-30/04/03 £ si 999@1=999 £ ic 1/1000
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New secretary appointed;new director appointed
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

25
2022
change arrow icon-30.55 % *

* during past year

Cash in Bank

£178,840.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
262.76K
-
0.00
257.51K
-
2022
25
349.66K
-
0.00
178.84K
-
2022
25
349.66K
-
0.00
178.84K
-

Employees

2022

Employees

25 Descended-7 % *

Net Assets(GBP)

349.66K £Ascended33.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

178.84K £Descended-30.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cusworth, Marion
Director
24/12/2002 - Present
8
Clark, Bronwen
Director
24/12/2002 - Present
5
Elkes, Yohanan John
Director
24/12/2002 - 07/11/2023
9
Cusworth, Oliver
Director
01/05/2024 - 16/12/2025
1
Cusworth, Daniel James
Director
01/05/2024 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CYGNET DAY NURSERIES LTD

CYGNET DAY NURSERIES LTD is an(a) Active company incorporated on 24/12/2002 with the registered office located at Hartwood House, High Street, Bordon, Hampshire GU35 0AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CYGNET DAY NURSERIES LTD?

toggle

CYGNET DAY NURSERIES LTD is currently Active. It was registered on 24/12/2002 .

Where is CYGNET DAY NURSERIES LTD located?

toggle

CYGNET DAY NURSERIES LTD is registered at Hartwood House, High Street, Bordon, Hampshire GU35 0AU.

What does CYGNET DAY NURSERIES LTD do?

toggle

CYGNET DAY NURSERIES LTD operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does CYGNET DAY NURSERIES LTD have?

toggle

CYGNET DAY NURSERIES LTD had 25 employees in 2022.

What is the latest filing for CYGNET DAY NURSERIES LTD?

toggle

The latest filing was on 16/12/2025: Termination of appointment of Oliver Cusworth as a director on 2025-12-16.