CYGNET HEALTH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CYGNET HEALTH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10253194

Incorporation date

27/06/2016

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 27/06/2016)
dot icon10/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon29/10/2025
Director's details changed for Mrs Jennifer Gibson on 2025-10-29
dot icon29/10/2025
Director's details changed for Dr Antonio Romero on 2025-10-29
dot icon29/09/2025
Change of details for Cygnet Health Uk Limited as a person with significant control on 2025-09-29
dot icon29/08/2025
Consolidated accounts of parent company for subsidiary company 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
Notice of agreement to exemption from audit of accounts for 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 United Kingdom 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 icon25/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon15/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon20/12/2022
Appointment of Mrs Jenny Gibson as a director on 2022-12-13
dot icon26/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon15/12/2021
Appointment of Mrs Katie Bowen as a secretary on 2021-12-09
dot icon15/12/2021
Termination of appointment of Anthony James Coleman as a secretary on 2021-12-09
dot icon11/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon11/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon11/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
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 icon02/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon01/07/2021
Director's details changed for Dr Antonio Romero on 2021-06-26
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon14/11/2019
Auditor's resignation
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon15/08/2019
Appointment of Mr Gerald Thomas Corbett as a director on 2019-08-07
dot icon15/08/2019
Termination of appointment of Laurence Harrod as a director on 2019-08-07
dot icon08/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon10/10/2018
Termination of appointment of Mark Lee as a director on 2018-09-27
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon08/01/2018
Appointment of Mr Mark Lee as a director on 2017-12-27
dot icon08/01/2018
Appointment of Dr Antonio Romero as a director on 2017-12-27
dot icon08/01/2018
Termination of appointment of Thomas Paul Wilson as a director on 2017-12-27
dot icon08/01/2018
Termination of appointment of Nicola Jane Mcleod as a director on 2017-12-27
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon26/06/2017
Notification of Cygnet Health Uk Limited as a person with significant control on 2016-06-27
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 icon04/10/2016
Appointment of Ms Nicola Jane Mcleod as a director on 2016-09-28
dot icon28/07/2016
Appointment of Mr Thomas Paul Wilson as a director on 2016-07-21
dot icon28/06/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon28/06/2016
Director's details changed for Mr Mark George Ground on 2016-06-28
dot icon28/06/2016
Director's details changed for Mr David John Cole on 2016-06-28
dot icon28/06/2016
Secretary's details changed for Mr Anthony James Coleman on 2016-06-28
dot icon27/06/2016
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Thomas Michael
Director
30/07/2021 - Present
46
Cole, David John
Director
27/06/2016 - 25/10/2016
75
Bowen, Katie
Secretary
09/12/2021 - Present
-
Romero, Antonio, Dr
Director
27/12/2017 - Present
53
Ground, Mark George
Director
27/06/2016 - Present
76

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 PROPERTIES LIMITED

CYGNET HEALTH PROPERTIES LIMITED is an(a) Active company incorporated on 27/06/2016 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 HEALTH PROPERTIES LIMITED?

toggle

CYGNET HEALTH PROPERTIES LIMITED is currently Active. It was registered on 27/06/2016 .

Where is CYGNET HEALTH PROPERTIES LIMITED located?

toggle

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

What does CYGNET HEALTH PROPERTIES LIMITED do?

toggle

CYGNET HEALTH PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CYGNET HEALTH PROPERTIES LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-05 with no updates.