CYGNET HEALTH CARE LIMITED

Register to unlock more data on OkredoRegister

CYGNET HEALTH CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02141256

Incorporation date

18/06/1987

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 22/08/1981)
dot icon26/03/2026
Appointment of Mrs Katie Bowen as a secretary on 2026-03-25
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-12-18
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-12-18
dot icon13/11/2025
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 2002 Limited as a person with significant control on 2025-09-29
dot icon29/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/08/2025
Audit exemption statement of guarantee by parent company 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 icon12/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
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 icon26/09/2022
Full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon10/12/2021
Appointment of Mr Mark Ground 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 icon13/08/2021
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 icon09/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon09/03/2021
Director's details changed for Mr Mark George Ground on 2021-03-02
dot icon09/03/2021
Director's details changed for Dr Antonio Romero on 2021-03-02
dot icon18/09/2020
Full accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-02 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 Harrod as a director on 2019-08-07
dot icon06/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon10/10/2018
Termination of appointment of Nicola Jane Mcleod as a director on 2018-10-05
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon08/01/2018
Termination of appointment of Victoria Mcnally as a director on 2017-12-27
dot icon08/01/2018
Appointment of Mr Michael James Mcquaid as a director on 2017-12-27
dot icon19/12/2017
Full accounts made up to 2016-12-31
dot icon07/11/2017
Appointment of Dr Antonio Romero as a director on 2017-10-24
dot icon10/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon30/11/2016
Termination of appointment of David John Cole as a director on 2016-10-25
dot icon05/10/2016
Appointment of Mr Laurence Harrod as a director on 2016-09-28
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Appointment of Ms Victoria Mcnally as a director on 2016-03-24
dot icon15/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon04/02/2016
Director's details changed for Ms Nicola Jane Mcleod on 2015-12-17
dot icon04/02/2016
Director's details changed for Mr Mark George Ground on 2015-12-17
dot icon04/02/2016
Director's details changed for Mr David John Cole on 2015-12-17
dot icon04/02/2016
Secretary's details changed for Anthony James Coleman on 2015-12-17
dot icon19/01/2016
Registered office address changed from Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 2016-01-19
dot icon21/12/2015
Registered office address changed from Godden Green Hospital Godden Green Sevenoaks Kent TN15 0JR to Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 2015-12-21
dot icon13/04/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon23/12/2014
Particulars of variation of rights attached to shares
dot icon23/12/2014
Resolutions
dot icon03/11/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon17/10/2014
Satisfaction of charge 36 in full
dot icon17/10/2014
Satisfaction of charge 35 in full
dot icon17/10/2014
Satisfaction of charge 33 in full
dot icon17/10/2014
Satisfaction of charge 34 in full
dot icon06/10/2014
Termination of appointment of Michael Kane O'donnell as a director on 2014-09-26
dot icon12/08/2014
Satisfaction of charge 37 in full
dot icon16/07/2014
Secretary's details changed for Anthony James Coleman on 2014-07-10
dot icon16/07/2014
Director's details changed for Mr Michael Kane O'donnell on 2014-07-10
dot icon16/07/2014
Director's details changed for Nicola Jane Mcleod on 2014-07-10
dot icon16/07/2014
Director's details changed for Mr Mark George Ground on 2014-07-10
dot icon19/05/2014
Termination of appointment of John Hughes as a director
dot icon19/05/2014
Termination of appointment of Kenneth Wilson as a director
dot icon07/04/2014
Appointment of Mr David John Cole as a director
dot icon25/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-10-31
dot icon14/10/2013
Appointment of Mr Michael Kane O'donnell as a director
dot icon26/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon24/01/2013
Appointment of Anthony James Coleman as a secretary
dot icon24/01/2013
Termination of appointment of Robin Dinham as a secretary
dot icon19/12/2012
Full accounts made up to 2012-10-31
dot icon04/05/2012
Full accounts made up to 2011-10-31
dot icon06/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon06/03/2012
Registered office address changed from Godden Green Clinic Godden Green Sevenoaks Kent TN15 0JR on 2012-03-06
dot icon29/12/2011
Director's details changed for Mark George Ground on 2011-11-01
dot icon07/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon22/02/2011
Full accounts made up to 2010-10-31
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 37
dot icon22/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon19/03/2010
Director's details changed for Nicola Jane Mcleod on 2010-03-02
dot icon15/02/2010
Full accounts made up to 2009-10-31
dot icon05/11/2009
Director's details changed
dot icon13/07/2009
Full accounts made up to 2008-10-31
dot icon06/03/2009
Return made up to 02/03/09; full list of members
dot icon25/02/2009
Director appointed nicola jane mcleod
dot icon23/02/2009
Director appointed mark george ground
dot icon18/12/2008
Full accounts made up to 2007-10-31
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon08/09/2008
Particulars of a mortgage or charge / charge no: 35
dot icon08/09/2008
Particulars of a mortgage or charge / charge no: 36
dot icon29/03/2008
Return made up to 02/03/08; full list of members
dot icon12/03/2008
Resolutions
dot icon12/03/2008
Declaration of assistance for shares acquisition
dot icon12/03/2008
Declaration of assistance for shares acquisition
dot icon12/03/2008
Declaration of assistance for shares acquisition
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 33
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 34
dot icon07/09/2007
Full accounts made up to 2006-10-31
dot icon24/03/2007
Return made up to 02/03/07; full list of members
dot icon02/10/2006
Particulars of mortgage/charge
dot icon30/05/2006
Particulars of mortgage/charge
dot icon10/04/2006
Particulars of mortgage/charge
dot icon13/03/2006
Return made up to 02/03/06; no change of members
dot icon23/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon30/01/2006
Full accounts made up to 2005-10-31
dot icon05/09/2005
Full accounts made up to 2004-10-31
dot icon14/03/2005
Return made up to 02/03/05; no change of members
dot icon29/10/2004
Particulars of mortgage/charge
dot icon29/10/2004
Resolutions
dot icon21/04/2004
Full accounts made up to 2003-10-31
dot icon10/03/2004
Return made up to 02/03/04; full list of members
dot icon20/08/2003
Full accounts made up to 2002-10-31
dot icon12/03/2003
Return made up to 02/03/03; full list of members
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon13/12/2002
Particulars of mortgage/charge
dot icon13/12/2002
Particulars of mortgage/charge
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Declaration of assistance for shares acquisition
dot icon09/11/2002
Declaration of satisfaction of mortgage/charge
dot icon09/11/2002
Declaration of satisfaction of mortgage/charge
dot icon16/05/2002
Full accounts made up to 2001-10-31
dot icon15/03/2002
Return made up to 02/03/02; no change of members
dot icon08/05/2001
Return made up to 02/03/01; full list of members
dot icon08/05/2001
Full accounts made up to 2000-10-31
dot icon30/03/2001
Particulars of mortgage/charge
dot icon07/11/2000
Particulars of mortgage/charge
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon05/09/2000
Declaration of assistance for shares acquisition
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Director resigned
dot icon08/05/2000
Return made up to 02/03/00; full list of members
dot icon08/05/2000
Full accounts made up to 1999-10-31
dot icon27/01/2000
New director appointed
dot icon16/12/1999
Ad 25/10/99--------- £ si [email protected]=86463 £ ic 896549/983012
dot icon09/12/1999
Certificate of re-registration from Public Limited Company to Private
dot icon09/12/1999
Re-registration of Memorandum and Articles
dot icon09/12/1999
Application for reregistration from PLC to private
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon25/11/1999
Conve 01/11/99
dot icon25/11/1999
Nc inc already adjusted 07/10/99
dot icon01/11/1999
Certificate of reduction of issued capital
dot icon01/11/1999
Reduction of iss capital and minute (oc) £ ic 6202611/ 896549
dot icon15/10/1999
Resolutions
dot icon15/10/1999
Resolutions
dot icon15/10/1999
Resolutions
dot icon15/10/1999
Resolutions
dot icon15/10/1999
Resolutions
dot icon15/10/1999
Resolutions
dot icon15/10/1999
Resolutions
dot icon15/10/1999
Resolutions
dot icon15/10/1999
Conso s-div conve 07/10/99
dot icon15/10/1999
£ nc 28581340/28671250 07/10/99
dot icon07/06/1999
Full accounts made up to 1998-10-31
dot icon03/04/1999
Return made up to 02/03/99; full list of members
dot icon21/01/1999
Particulars of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon12/11/1998
Particulars of mortgage/charge
dot icon12/11/1998
Particulars of mortgage/charge
dot icon12/11/1998
Particulars of mortgage/charge
dot icon12/11/1998
Particulars of mortgage/charge
dot icon01/05/1998
Full accounts made up to 1997-10-31
dot icon02/04/1998
Return made up to 02/03/98; full list of members
dot icon05/06/1997
Full accounts made up to 1996-10-31
dot icon20/05/1997
Particulars of mortgage/charge
dot icon09/05/1997
Particulars of mortgage/charge
dot icon26/03/1997
Return made up to 02/03/97; full list of members
dot icon15/03/1997
Particulars of mortgage/charge
dot icon25/05/1996
Full accounts made up to 1995-10-31
dot icon02/04/1996
Return made up to 02/03/96; full list of members
dot icon14/06/1995
Full accounts made up to 1994-10-31
dot icon14/03/1995
Return made up to 02/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Full accounts made up to 1993-10-31
dot icon13/04/1994
Return made up to 02/03/94; full list of members
dot icon13/04/1994
Director's particulars changed
dot icon21/04/1993
Full accounts made up to 1992-10-31
dot icon21/04/1993
New director appointed
dot icon21/04/1993
Return made up to 02/03/93; no change of members
dot icon05/03/1993
New director appointed
dot icon25/03/1992
Full accounts made up to 1991-10-31
dot icon25/03/1992
Return made up to 02/03/92; full list of members
dot icon09/03/1992
Return made up to 02/03/91; full list of members
dot icon22/08/1991
Full accounts made up to 1990-10-31
dot icon22/08/1991
Auditor's resignation
dot icon22/08/1991
Secretary resigned;new secretary appointed
dot icon14/06/1991
Secretary resigned
dot icon15/03/1991
New director appointed
dot icon15/03/1991
Director resigned
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Ad 01/03/91--------- £ si [email protected]=86 £ si 800000@1=800000 £ ic 4312381/5112467
dot icon15/03/1991
£ nc 27781250/28581340 01/03/91
dot icon15/03/1991
Conve 01/03/91
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon08/03/1991
Declaration of satisfaction of mortgage/charge
dot icon08/03/1991
Particulars of mortgage/charge
dot icon08/03/1991
Particulars of mortgage/charge
dot icon23/01/1991
Director resigned
dot icon23/01/1991
Registered office changed on 23/01/91 from:\godden green clinic godden green sevenoaks kent, TN15 0JR
dot icon19/12/1990
Director resigned
dot icon19/12/1990
Director resigned
dot icon19/12/1990
Registered office changed on 19/12/90 from: essex lodge the green barnes london N10 1QE
dot icon22/10/1990
Return made up to 21/03/90; full list of members
dot icon04/10/1990
Particulars of mortgage/charge
dot icon08/08/1990
New director appointed
dot icon01/08/1990
Full accounts made up to 1989-10-31
dot icon04/06/1990
New secretary appointed;new director appointed
dot icon14/12/1989
Particulars of mortgage/charge
dot icon12/12/1989
Particulars of mortgage/charge
dot icon12/12/1989
Particulars of mortgage/charge
dot icon12/12/1989
Particulars of mortgage/charge
dot icon07/12/1989
Particulars of mortgage/charge
dot icon19/07/1989
Return made up to 02/03/89; full list of members
dot icon17/07/1989
Certificate of change of name
dot icon07/07/1989
Resolutions
dot icon07/07/1989
Resolutions
dot icon07/07/1989
Resolutions
dot icon07/07/1989
£ nc 26250000/27781250
dot icon07/07/1989
£ nc 10000000/26250000
dot icon07/07/1989
£ nc 5000000/10000000
dot icon05/07/1989
Full accounts made up to 1988-10-31
dot icon26/01/1989
Statement of affairs
dot icon26/01/1989
Wd 11/01/89 ad 01/12/87--------- £ si 100000@1=100000 £ ic 4212381/4312381
dot icon23/11/1988
Particulars of mortgage/charge
dot icon23/11/1988
Particulars of mortgage/charge
dot icon11/10/1988
Particulars of mortgage/charge
dot icon11/10/1988
Particulars of mortgage/charge
dot icon26/08/1988
New director appointed
dot icon24/05/1988
Wd 19/04/88 ad 11/03/88--------- £ si 1250000@1=1250000 £ ic 2962381/4212381
dot icon29/01/1988
New director appointed
dot icon28/01/1988
Wd 05/01/88 ad 16/11/87--------- part-paid £ si 549999@1=549999 £ ic 2412382/2962381
dot icon28/01/1988
Wd 05/01/88 ad 16/11/87--------- £ si 1862384@1=1862384 £ ic 549998/2412382
dot icon24/01/1988
New director appointed
dot icon15/12/1987
Particulars of mortgage/charge
dot icon15/12/1987
Particulars of mortgage/charge
dot icon17/09/1987
Secretary resigned;new secretary appointed
dot icon17/09/1987
Accounting reference date notified as 31/10
dot icon04/09/1987
Resolutions
dot icon03/09/1987
Declaration on reregistration from private to PLC
dot icon03/09/1987
Auditor's report
dot icon03/09/1987
Balance Sheet
dot icon03/09/1987
Auditor's statement
dot icon03/09/1987
Re-registration of Memorandum and Articles
dot icon03/09/1987
Certificate of re-registration from Private to Public Limited Company
dot icon03/08/1987
Application for reregistration from private to PLC
dot icon21/07/1987
Director resigned;new director appointed
dot icon21/07/1987
Secretary resigned;new secretary appointed
dot icon21/07/1987
Registered office changed on 21/07/87 from:\223 regent street london wir 7DB
dot icon18/06/1987
Incorporation
dot icon22/08/1981
Miscellaneous

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcquaid, Michael James
Director
27/12/2017 - 13/12/2022
33
Ground, Mark George
Director
16/02/2009 - Present
76
Day, Thomas Michael
Director
30/07/2021 - Present
46
Romero, Antonio, Dr
Director
24/10/2017 - Present
53
Gibson, Jenny
Director
13/12/2022 - Present
35

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 HEALTH CARE LIMITED

CYGNET HEALTH CARE LIMITED is an(a) Active company incorporated on 18/06/1987 with the registered office located at 18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AE. There are currently 6 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 HEALTH CARE LIMITED?

toggle

CYGNET HEALTH CARE LIMITED is currently Active. It was registered on 18/06/1987 .

Where is CYGNET HEALTH CARE LIMITED located?

toggle

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

What does CYGNET HEALTH CARE LIMITED do?

toggle

CYGNET HEALTH CARE LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CYGNET HEALTH CARE LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Mrs Katie Bowen as a secretary on 2026-03-25.