CYGNET LEARNING DISABILITIES LIMITED

Register to unlock more data on OkredoRegister

CYGNET LEARNING DISABILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02111989

Incorporation date

18/03/1987

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 18/03/1987)
dot icon12/11/2025
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 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 icon29/09/2025
Change of details for Cygnet Aspirations Developments 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
Consolidated accounts of parent company for subsidiary company 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 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 icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 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 icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/12/2021
Director's details changed for Mr Mark George Ground on 2021-12-31
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 icon10/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon09/02/2021
Statement of capital on 2021-02-01
dot icon18/09/2020
Full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 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 icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon04/01/2019
Change of details for Cas Aspirations Developments 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 icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon04/01/2018
Director's details changed for Dr Antonio Romero on 2017-12-31
dot icon04/01/2018
Change of details for Care Aspirations Developments Limited as a person with significant control on 2017-06-26
dot icon07/12/2017
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 icon26/06/2017
Resolutions
dot icon03/02/2017
Second filing of Confirmation Statement dated 31/12/2016
dot icon10/01/2017
31/12/16 Statement of Capital gbp 67327328
dot icon09/01/2017
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 icon09/01/2017
Termination of appointment of Nicola Jane Mcleod as a director on 2016-12-28
dot icon09/01/2017
Appointment of Mrs 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 Mr Michael James Mcquaid 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
Termination of appointment of Antonio Romero as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of 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 Mr Mark George Ground as a director on 2016-12-28
dot icon03/01/2017
Satisfaction of charge 021119890010 in full
dot icon03/01/2017
Satisfaction of charge 021119890011 in full
dot icon03/01/2017
Satisfaction of charge 021119890012 in full
dot icon03/01/2017
Satisfaction of charge 021119890014 in full
dot icon03/01/2017
Satisfaction of charge 021119890013 in full
dot icon21/11/2016
Purchase of own shares. Shares purchased into treasury:
dot icon10/11/2016
Second filing of the annual return made up to 2015-12-31
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
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 icon12/08/2016
Registration of charge 021119890014, created on 2016-08-09
dot icon25/05/2016
Registration of charge 021119890013, created on 2016-05-18
dot icon04/05/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/09/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Registration of charge 021119890012, created on 2015-03-26
dot icon20/02/2015
Resolutions
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 Ltd 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 icon29/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr Andrew Patrick Griffith on 2014-12-31
dot icon05/01/2015
Resolutions
dot icon10/12/2014
Registration of charge 021119890011, created on 2014-12-03
dot icon29/10/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Resolutions
dot icon15/08/2014
Satisfaction of charge 021119890008 in full
dot icon15/08/2014
Satisfaction of charge 021119890009 in full
dot icon22/04/2014
Registration of charge 021119890010
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Shabbir Merali as a director
dot icon05/11/2013
Appointment of Andrew Patrick Griffith as a director
dot icon10/10/2013
Registration of charge 021119890009
dot icon22/08/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Satisfaction of charge 6 in full
dot icon19/06/2013
Satisfaction of charge 7 in full
dot icon19/06/2013
Satisfaction of charge 5 in full
dot icon14/06/2013
Registration of charge 021119890008
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Secretary's details changed for T&H Secretarial Services Ltd on 2012-07-16
dot icon23/07/2012
Registered office address changed from , Sceptre Court 40 Tower Hill, London, EC3N 4DX on 2012-07-23
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Secretary's details changed for T&H Secretarial Services Ltd on 2011-12-31
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/01/2011
Director's details changed for Shabbir Hassanali Walimohammed Merali on 2010-12-31
dot icon19/10/2010
Termination of appointment of Alfred Foglio Ii as a director
dot icon19/10/2010
Appointment of Michael Mcquaid as a director
dot icon18/10/2010
Appointment of Dr Antonio Romero as a director
dot icon17/09/2010
Termination of appointment of Christopher Jagger as a director
dot icon02/09/2010
Director's details changed for Mohamed Saleem Asaria on 2010-08-26
dot icon02/09/2010
Director's details changed for Shabbir Hassanali Walimohammed Merali on 2010-08-26
dot icon27/07/2010
Certificate of change of name
dot icon27/07/2010
Change of name notice
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Director's details changed for Alfred Louis Foglio Ii on 2009-07-09
dot icon14/04/2010
Director's details changed for Christopher Jagger on 2010-04-08
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/01/2010
Director's details changed for Shabbir Hassanali Walimohammed Merali Merali on 2009-12-31
dot icon08/01/2010
Secretary's details changed for T&H Secretarial Services Ltd on 2009-12-31
dot icon08/01/2010
Director's details changed for Alfred Louis Foglio Ii on 2009-12-31
dot icon08/12/2009
Termination of appointment of Muhammad Qureshi as a director
dot icon08/12/2009
Appointment of Dr Muhammad Sohail Akhter Qureshi as a director
dot icon19/10/2009
Director's details changed for Christopher Jagger on 2009-10-12
dot icon19/10/2009
Director's details changed for Mohamed Saleem Asaria on 2009-10-12
dot icon19/10/2009
Director's details changed for Shabbir Hassanali Walimohammed Merali Merali on 2009-10-16
dot icon05/10/2009
Director's details changed for Alfred Louis Foglio Ii on 2009-10-01
dot icon11/07/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Accounting reference date shortened from 30/09/2009 to 31/12/2008
dot icon22/06/2009
Appointment terminated director jennifer sayer harrowing
dot icon21/04/2009
Full accounts made up to 2008-09-30
dot icon31/01/2009
Director's change of particulars / mohamed asaria / 26/01/2009
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon27/01/2009
Director's change of particulars / mohamed asaria / 27/01/2009
dot icon01/10/2008
Director appointed shabir hassanali walimohammed merali
dot icon08/09/2008
Declaration of assistance for shares acquisition
dot icon05/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/09/2008
Memorandum and Articles of Association
dot icon01/09/2008
Resolutions
dot icon26/08/2008
Registered office changed on 26/08/2008 from, hampton house, 100 crossbrook street, cheshunt, herts, EN8 8JJ
dot icon26/08/2008
Appointment terminated director roland harris
dot icon26/08/2008
Appointment terminated director and secretary andreas etherington
dot icon26/08/2008
Secretary appointed t&h secretarial services LTD
dot icon26/08/2008
Director appointed mohamed salem asaria
dot icon26/08/2008
Director appointed christopher jagger
dot icon26/08/2008
Director appointed alfred louis foglio ii
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon11/08/2008
Accounts for a medium company made up to 2007-09-30
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon11/01/2008
New secretary appointed
dot icon11/01/2008
Secretary resigned
dot icon29/06/2007
New secretary appointed
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
Director resigned
dot icon14/05/2007
Registered office changed on 14/05/07 from: frovi house, 284B chase road southgate, london, N14 6HF
dot icon19/04/2007
Director resigned
dot icon24/03/2007
Return made up to 31/12/06; full list of members
dot icon11/03/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon05/03/2007
New director appointed
dot icon27/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon13/10/2006
Secretary's particulars changed;director's particulars changed
dot icon13/09/2006
New director appointed
dot icon14/02/2006
Return made up to 31/12/05; full list of members
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon03/01/2006
New director appointed
dot icon23/06/2005
Registered office changed on 23/06/05 from: c/o bond partners LLP, the grange, 100 high street, london N14 6TG
dot icon05/04/2005
Director resigned
dot icon18/03/2005
Accounts for a small company made up to 2004-03-31
dot icon17/03/2005
Return made up to 31/12/04; full list of members
dot icon06/12/2004
New director appointed
dot icon25/11/2004
Registered office changed on 25/11/04 from: frovi house, 284B chase road, southgate, london N14 6TG
dot icon24/09/2004
Director resigned
dot icon30/03/2004
Registered office changed on 30/03/04 from: e m costas & co frovi house 284B chase road southgate london N14 6HF
dot icon06/02/2004
Return made up to 31/12/03; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon08/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon31/07/2003
Certificate of change of name
dot icon25/02/2003
Return made up to 31/12/02; full list of members
dot icon07/02/2003
Accounts for a small company made up to 2002-03-31
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
New secretary appointed
dot icon14/05/2002
Accounts for a small company made up to 2001-03-31
dot icon18/03/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon28/11/2001
Memorandum and Articles of Association
dot icon18/10/2001
Resolutions
dot icon12/10/2001
Particulars of mortgage/charge
dot icon11/10/2001
Declaration of satisfaction of mortgage/charge
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/01/2001
Declaration of satisfaction of mortgage/charge
dot icon23/01/2001
Declaration of satisfaction of mortgage/charge
dot icon23/01/2001
Declaration of satisfaction of mortgage/charge
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon28/09/2000
Registered office changed on 28/09/00 from: sterling house 2B fulbourne road, london, E17 4EE
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Declaration of assistance for shares acquisition
dot icon10/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
Auditor's resignation
dot icon16/03/2000
Accounts for a small company made up to 1999-03-31
dot icon06/03/2000
Return made up to 31/12/99; full list of members
dot icon23/08/1999
Certificate of change of name
dot icon26/04/1999
Registered office changed on 26/04/99 from: bridge house, 648-652 high road, leyton, london E10 6RN
dot icon14/03/1999
Return made up to 31/12/98; no change of members
dot icon04/01/1999
Accounts for a small company made up to 1998-03-31
dot icon26/11/1998
Director resigned
dot icon27/01/1998
Return made up to 31/12/97; full list of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon24/03/1997
Director resigned
dot icon19/02/1997
New secretary appointed
dot icon19/02/1997
Secretary resigned
dot icon02/01/1997
Return made up to 31/12/96; no change of members
dot icon10/12/1996
Accounts for a small company made up to 1996-03-31
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon24/01/1996
Return made up to 31/12/95; no change of members
dot icon06/12/1995
New director appointed
dot icon26/10/1995
Registered office changed on 26/10/95 FROM: 8A,COLMORE road, ponders end, enfield, middlesex EN3 7AL
dot icon02/02/1995
Return made up to 31/12/94; 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 icon13/10/1994
Accounts for a small company made up to 1994-03-31
dot icon21/01/1994
Return made up to 31/12/93; full list of members
dot icon17/11/1993
Accounts for a small company made up to 1993-03-31
dot icon22/03/1993
Director resigned
dot icon25/02/1993
Accounts for a small company made up to 1992-10-31
dot icon18/02/1993
Particulars of mortgage/charge
dot icon14/02/1993
Accounting reference date shortened from 31/10 to 31/03
dot icon14/02/1993
Return made up to 31/12/92; no change of members
dot icon20/08/1992
Registered office changed on 20/08/92 from: 171 ballards lane, finchley, london, N3 1LP
dot icon27/04/1992
Full accounts made up to 1991-10-31
dot icon27/04/1992
Return made up to 31/12/91; no change of members
dot icon08/08/1991
Full accounts made up to 1990-10-31
dot icon08/08/1991
Return made up to 31/12/90; full list of members
dot icon26/04/1990
Full accounts made up to 1989-10-31
dot icon26/04/1990
Return made up to 31/12/89; full list of members
dot icon26/04/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon07/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1989
Return made up to 09/12/88; full list of members
dot icon05/05/1988
Director resigned;new director appointed
dot icon03/09/1987
Registered office changed on 03/09/87 from: regis house, 134 percival road, enfield, middlesex EN1 1QU
dot icon03/09/1987
Secretary resigned;new secretary appointed
dot icon03/09/1987
Director resigned;new director appointed
dot icon01/09/1987
Particulars of mortgage/charge
dot icon27/07/1987
Memorandum and Articles of Association
dot icon16/07/1987
Resolutions
dot icon18/03/1987
Certificate of Incorporation
dot icon18/03/1987
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ground, Mark George
Director
28/12/2016 - 28/12/2016
75
Ground, Mark George
Director
18/07/2018 - Present
75
Day, Thomas Michael
Director
30/07/2021 - Present
46
Gibson, Jenny
Director
13/12/2022 - Present
35
Romero, Antonio, Dr
Director
28/12/2016 - Present
53

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 LEARNING DISABILITIES LIMITED

CYGNET LEARNING DISABILITIES LIMITED is an(a) Active company incorporated on 18/03/1987 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 LEARNING DISABILITIES LIMITED?

toggle

CYGNET LEARNING DISABILITIES LIMITED is currently Active. It was registered on 18/03/1987 .

Where is CYGNET LEARNING DISABILITIES LIMITED located?

toggle

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

What does CYGNET LEARNING DISABILITIES LIMITED do?

toggle

CYGNET LEARNING DISABILITIES 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 LEARNING DISABILITIES LIMITED?

toggle

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