CYGNET HEALTH UK LIMITED

Register to unlock more data on OkredoRegister

CYGNET HEALTH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06464637

Incorporation date

04/01/2008

Size

Group

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 04/01/2008)
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 icon13/11/2025
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 icon29/10/2025
Director's details changed for Mr Mark George Ground on 2025-10-29
dot icon29/09/2025
Change of details for Uk Acquisitions No. 6 Limited as a person with significant control on 2025-09-29
dot icon07/08/2025
Group of companies' 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 icon06/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon21/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/10/2024
Resolutions
dot icon04/10/2024
Memorandum and Articles of Association
dot icon21/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon07/02/2024
Statement of capital following an allotment of shares on 2024-01-16
dot icon03/02/2024
Resolutions
dot icon03/02/2024
Memorandum and Articles of Association
dot icon06/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-05 with 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 icon26/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon07/02/2022
Director's details changed for Mr Mark George Ground on 2022-02-07
dot icon07/02/2022
Director's details changed for Dr Antonio Romero on 2022-02-07
dot icon13/08/2021
Group of companies' 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 icon07/06/2021
Memorandum and Articles of Association
dot icon07/06/2021
Resolutions
dot icon19/05/2021
Statement of capital following an allotment of shares on 2021-05-13
dot icon17/05/2021
Memorandum and Articles of Association
dot icon17/05/2021
Resolutions
dot icon17/05/2021
Resolutions
dot icon30/04/2021
Second filing of Confirmation Statement dated 2021-02-05
dot icon16/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon21/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon14/11/2019
Auditor's resignation
dot icon14/10/2019
Group of companies' 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 icon19/07/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon10/10/2018
Termination of appointment of Nicola Jane Mcleod as a director on 2018-10-05
dot icon26/09/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon18/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon08/01/2018
Termination of appointment of Julie Kerry 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 icon18/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/11/2017
Appointment of Dr Antonio Romero as a director on 2017-10-24
dot icon15/02/2017
Confirmation statement made on 2017-02-05 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
Group of companies' accounts made up to 2015-12-31
dot icon04/03/2016
Certificate of change of name
dot icon29/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon10/02/2016
Appointment of Mrs Julie Kerry as a director on 2016-01-28
dot icon26/01/2016
Statement of capital following an allotment of shares on 2015-08-19
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 3rd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE to Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 2015-12-21
dot icon13/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/03/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon20/03/2015
Resolutions
dot icon17/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon27/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-12-30
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 1 in full
dot icon17/10/2014
Satisfaction of charge 2 in full
dot icon06/10/2014
Termination of appointment of Kenneth Adrian Raymond Wilson as a director on 2014-09-26
dot icon06/10/2014
Termination of appointment of Craig Rungaldier Hughes as a director on 2014-09-26
dot icon06/10/2014
Termination of appointment of John Craig Hughes as a director on 2014-09-26
dot icon06/10/2014
Termination of appointment of Michael Kane O'donnell as a director on 2014-09-26
dot icon11/08/2014
Resolutions
dot icon04/08/2014
Statement of capital following an allotment of shares on 2014-07-22
dot icon31/07/2014
Statement of capital on 2014-07-31
dot icon31/07/2014
Certificate of reduction of issued capital
dot icon31/07/2014
Reduction of iss capital and minute (oc)
dot icon25/07/2014
Resolutions
dot icon25/07/2014
Resolutions
dot icon18/07/2014
Statement of capital on 2014-07-18
dot icon18/07/2014
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon18/07/2014
Reduction of iss capital and minute (oc)
dot icon17/07/2014
Statement of capital following an allotment of shares on 2014-07-08
dot icon16/07/2014
Statement of capital on 2014-07-16
dot icon16/07/2014
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon16/07/2014
Reduction of iss capital and minute (oc)
dot icon16/07/2014
Director's details changed for Mr Mark George Ground 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 icon15/07/2014
Director's details changed for Craig Rungaldier Hughes on 2014-07-10
dot icon15/07/2014
Director's details changed for Mr Michael Kane O'donnell on 2014-07-10
dot icon15/07/2014
Director's details changed for John Craig Hughes on 2014-07-10
dot icon15/07/2014
Secretary's details changed for Mark George Ground on 2014-07-10
dot icon02/06/2014
Memorandum and Articles of Association
dot icon07/04/2014
Appointment of Mr David John Cole as a director on 2014-04-01
dot icon07/04/2014
Registered office address changed from 3Rd Floor 154 High Street Sevenoaks Kent TN13 1XE England on 2014-04-07
dot icon07/04/2014
Registered office address changed from 179 Kings Road Kingston Surrey KT2 5JH on 2014-04-07
dot icon03/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon31/12/2013
Group of companies' accounts made up to 2013-10-31
dot icon31/12/2013
Resolutions
dot icon05/12/2013
Termination of appointment of Gerard Vincent Magee as a director on 2013-11-29
dot icon05/12/2013
Termination of appointment of Eamon Francis Mcelroy as a director on 2013-11-29
dot icon11/11/2013
Appointment of Nicola Jane Mcleod as a director on 2013-10-31
dot icon11/11/2013
Appointment of Mark George Ground as a director on 2013-10-31
dot icon08/08/2013
Termination of appointment of Mark Lewis William Hindes as a director on 2013-06-30
dot icon06/08/2013
Appointment of Eamon Mcelroy as a director on 2013-07-01
dot icon05/06/2013
Appointment of Mr Michael Kane O'donnell as a director on 2013-05-07
dot icon21/05/2013
Particulars of variation of rights attached to shares
dot icon21/05/2013
Resolutions
dot icon08/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon19/12/2012
Group of companies' accounts made up to 2012-10-31
dot icon04/09/2012
Termination of appointment of Paul Brosnan as a director on 2012-03-01
dot icon04/09/2012
Appointment of Mr Mark Lewis William Hindes as a director on 2012-02-06
dot icon04/05/2012
Group of companies' accounts made up to 2011-10-31
dot icon05/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon18/03/2011
Termination of appointment of Kenneth Wilson as a secretary
dot icon08/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon22/02/2011
Group of companies' accounts made up to 2010-10-31
dot icon21/01/2011
Appointment of Gerard Vincent Magee as a director
dot icon15/09/2010
Termination of appointment of Michael Parsons as a director
dot icon10/09/2010
Appointment of Mark George Ground as a secretary
dot icon17/08/2010
Director's details changed for Kenneth Adrian Raymond Wilson on 2010-04-20
dot icon02/08/2010
Secretary's details changed for Kenneth Adrian Raymond Wilson on 2010-04-20
dot icon17/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon15/02/2010
Group of companies' accounts made up to 2009-10-31
dot icon08/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon16/01/2010
Resolutions
dot icon17/08/2009
Director appointed paul brosnan
dot icon20/04/2009
Return made up to 01/02/09; full list of members
dot icon25/03/2009
Group of companies' accounts made up to 2008-10-31
dot icon11/11/2008
Appointment terminated director owen mcgartoll
dot icon04/07/2008
Accounting reference date shortened from 31/01/2009 to 31/10/2008
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/03/2008
Director appointed owen raphael mcgartoll
dot icon06/03/2008
Director appointed craig rungaldier hughes
dot icon06/03/2008
Director appointed michael dennis parsons
dot icon06/03/2008
S-div
dot icon06/03/2008
Nc inc already adjusted 20/02/08
dot icon06/03/2008
Resolutions
dot icon29/02/2008
Resolutions
dot icon14/02/2008
Secretary resigned
dot icon14/02/2008
Director resigned
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New secretary appointed;new director appointed
dot icon07/02/2008
Registered office changed on 07/02/08 from: 4 more london riverside london SE1 2AU
dot icon10/01/2008
Certificate of change of name
dot icon04/01/2008
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
Group
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ground, Mark George
Director
31/10/2013 - Present
76
Romero, Antonio, Dr
Director
24/10/2017 - Present
53
Mcquaid, Michael James
Director
27/12/2017 - 13/12/2022
33
Gibson, Jenny
Director
13/12/2022 - Present
35
Day, Thomas Michael
Director
30/07/2021 - Present
46

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 UK LIMITED

CYGNET HEALTH UK LIMITED is an(a) Active company incorporated on 04/01/2008 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 UK LIMITED?

toggle

CYGNET HEALTH UK LIMITED is currently Active. It was registered on 04/01/2008 .

Where is CYGNET HEALTH UK LIMITED located?

toggle

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

What does CYGNET HEALTH UK LIMITED do?

toggle

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

What is the latest filing for CYGNET HEALTH UK LIMITED?

toggle

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