CYGNET LEARNING DISABILITIES MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

CYGNET LEARNING DISABILITIES MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02626319

Incorporation date

03/07/1991

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 03/07/1991)
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 icon30/09/2025
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
Notice of agreement to exemption from audit of accounts 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 icon06/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-03 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 icon08/07/2022
Confirmation statement made on 2022-07-03 with no updates
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 icon13/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon06/07/2021
Director's details changed for Mr Mark George Ground on 2021-07-03
dot icon18/09/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-03 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 icon09/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon04/10/2018
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 icon04/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon04/07/2018
Change of details for Cas Aspirations Developments Limited as a person with significant control on 2018-04-30
dot icon04/07/2018
Director's details changed for Dr Antonio Romero on 2018-07-03
dot icon30/04/2018
Resolutions
dot icon06/12/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon14/07/2017
Change of details for Care Aspirations Developments Limited as a person with significant control on 2016-12-28
dot icon13/07/2017
Appointment of Mr Anthony James Coleman as a secretary on 2017-07-12
dot icon26/06/2017
Resolutions
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 icon06/01/2017
Termination of appointment of 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 Dr Antonio Romero 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
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 Mohamed Saleem Asaria 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
Appointment of Mr Mark George Ground as a director on 2016-12-28
dot icon06/01/2017
Appointment of Mrs Nicola Jane Mcleod as a director on 2016-12-28
dot icon03/01/2017
Satisfaction of charge 026263190020 in full
dot icon03/01/2017
Satisfaction of charge 026263190022 in full
dot icon03/01/2017
Satisfaction of charge 026263190021 in full
dot icon03/01/2017
Satisfaction of charge 026263190023 in full
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 icon07/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon25/05/2016
Registration of charge 026263190023, created on 2016-05-18
dot icon04/05/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon07/09/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon01/04/2015
Registration of charge 026263190022, created on 2015-03-26
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 Limited 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 icon05/01/2015
Resolutions
dot icon10/12/2014
Registration of charge 026263190021, 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 026263190019 in full
dot icon15/08/2014
Satisfaction of charge 026263190018 in full
dot icon21/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon21/07/2014
Director's details changed for Mr Andrew Patrick Griffith on 2014-07-03
dot icon25/04/2014
Termination of appointment of Jonathan Millet as a director
dot icon25/04/2014
Termination of appointment of Alfred Foglio Ii as a director
dot icon22/04/2014
Registration of charge 026263190020
dot icon07/11/2013
Termination of appointment of Shabbir Merali as a director
dot icon04/11/2013
Appointment of Andrew Patrick Griffith as a director
dot icon10/10/2013
Registration of charge 026263190019
dot icon22/08/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon25/06/2013
Resolutions
dot icon19/06/2013
Satisfaction of charge 17 in full
dot icon14/06/2013
Registration of charge 026263190018
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 Limited 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 icon16/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon20/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Appointment of Jonathan Millet as a director
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 17
dot icon19/10/2010
Appointment of Michael James Mcquaid as a director
dot icon18/10/2010
Appointment of Dr Antonio Romero as a director
dot icon18/10/2010
Appointment of Alfred Louis Foglio Ii as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon17/09/2010
Termination of appointment of Christopher Jagger as a director
dot icon02/09/2010
Director's details changed for Saleem Mohamed 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 icon21/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon20/07/2010
Director's details changed for Saleem Mohamed Asaria on 2010-07-03
dot icon14/04/2010
Director's details changed for Christopher Jagger on 2010-04-08
dot icon19/03/2010
Accounts for a medium company made up to 2009-07-31
dot icon12/03/2010
Director's details changed for Mohamed Saleem Asaria on 2010-03-09
dot icon12/03/2010
Director's details changed for Christopher Jagger on 2010-03-09
dot icon12/03/2010
Director's details changed for Shabbir Hassanali Walimohammed Merali Merali on 2010-03-09
dot icon23/02/2010
Previous accounting period shortened from 2010-12-31 to 2009-12-31
dot icon29/01/2010
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon18/01/2010
Registered office address changed from 106 Carter Lane, Mansfield, Nottinghamshire. NG18 3DH on 2010-01-18
dot icon18/01/2010
Appointment of T & H Secretarial Services Limited as a secretary
dot icon18/01/2010
Appointment of Shabbir Hassanali Walimohammed Merali Merali as a director
dot icon18/01/2010
Appointment of Mohamed Saleem Asaria as a director
dot icon18/01/2010
Appointment of Christopher Jagger as a director
dot icon18/01/2010
Termination of appointment of Sara Smith as a secretary
dot icon18/01/2010
Termination of appointment of Maria Valencia Hurtado as a director
dot icon18/01/2010
Termination of appointment of Steven Cooling as a director
dot icon18/01/2010
Termination of appointment of Shawn Sunderland as a director
dot icon18/01/2010
Termination of appointment of Sara Smith as a director
dot icon18/01/2010
Termination of appointment of Steven Cooling as a director
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/01/2010
Resolutions
dot icon09/01/2010
Resolutions
dot icon09/01/2010
Resolutions
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 16
dot icon16/07/2009
Return made up to 03/07/09; full list of members
dot icon06/05/2009
Accounts for a medium company made up to 2008-07-31
dot icon08/07/2008
Return made up to 03/07/08; full list of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from 106A,carter lane, mansfield, nottinghamshire. NG18 3DH
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 15
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/05/2008
Accounts for a medium company made up to 2007-07-31
dot icon09/10/2007
Particulars of mortgage/charge
dot icon13/07/2007
Return made up to 03/07/07; full list of members
dot icon13/07/2007
Secretary's particulars changed;director's particulars changed
dot icon16/04/2007
Accounts for a small company made up to 2006-07-31
dot icon12/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon28/07/2006
Return made up to 03/07/06; full list of members
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon05/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/03/2006
Particulars of mortgage/charge
dot icon19/01/2006
Particulars of mortgage/charge
dot icon30/12/2005
Particulars of mortgage/charge
dot icon20/07/2005
Return made up to 03/07/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon03/03/2005
Certificate of change of name
dot icon04/12/2004
Particulars of mortgage/charge
dot icon27/07/2004
Return made up to 03/07/04; full list of members
dot icon12/05/2004
Accounts for a medium company made up to 2003-07-31
dot icon09/07/2003
Return made up to 03/07/03; full list of members
dot icon21/03/2003
Accounts for a medium company made up to 2002-07-31
dot icon06/03/2003
New director appointed
dot icon03/10/2002
Director resigned
dot icon09/08/2002
Return made up to 03/07/02; full list of members
dot icon30/05/2002
Accounts for a medium company made up to 2001-07-31
dot icon20/03/2002
New director appointed
dot icon17/09/2001
New secretary appointed
dot icon17/09/2001
Secretary resigned
dot icon24/08/2001
Return made up to 03/07/01; full list of members
dot icon25/04/2001
Accounts for a medium company made up to 2000-07-31
dot icon12/10/2000
New director appointed
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon07/07/2000
Return made up to 03/07/00; full list of members
dot icon05/05/2000
Particulars of mortgage/charge
dot icon05/05/2000
Particulars of mortgage/charge
dot icon05/05/2000
Particulars of mortgage/charge
dot icon20/04/2000
Accounts for a medium company made up to 1999-07-31
dot icon13/07/1999
Return made up to 03/07/99; no change of members
dot icon17/04/1999
Accounts for a small company made up to 1998-07-31
dot icon27/07/1998
Return made up to 03/07/98; full list of members
dot icon28/04/1998
Accounts for a small company made up to 1997-07-31
dot icon10/07/1997
Director resigned
dot icon10/07/1997
New secretary appointed
dot icon10/07/1997
Return made up to 03/07/97; full list of members
dot icon29/04/1997
Accounts for a small company made up to 1996-07-31
dot icon01/07/1996
Return made up to 03/07/96; no change of members
dot icon17/05/1996
Accounts for a small company made up to 1995-07-31
dot icon03/07/1995
Return made up to 03/07/95; no change of members
dot icon01/06/1995
Accounts for a small company made up to 1994-07-31
dot icon08/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 03/07/94; full list of members
dot icon20/04/1994
Accounts for a small company made up to 1993-07-31
dot icon16/11/1993
Director resigned
dot icon16/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/06/1993
Return made up to 03/07/93; no change of members
dot icon18/03/1993
Accounts for a small company made up to 1992-07-31
dot icon17/12/1992
Particulars of mortgage/charge
dot icon21/09/1992
Return made up to 03/07/92; full list of members
dot icon16/07/1992
Director resigned
dot icon20/05/1992
Particulars of mortgage/charge
dot icon08/10/1991
Ad 28/09/91--------- £ si 998@1=998 £ ic 2/1000
dot icon08/10/1991
New director appointed
dot icon08/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon23/07/1991
Director resigned;new director appointed
dot icon23/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon23/07/1991
Registered office changed on 23/07/91 from: aci house torrington park north finchley london N12 9SZ
dot icon03/07/1991
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ground, Mark George
Director
18/07/2018 - Present
75
Day, Thomas Michael
Director
30/07/2021 - Present
46
Romero, Antonio, Dr
Director
28/12/2016 - Present
53
Foglio Ii, Alfred Louis
Director
01/10/2010 - 16/04/2014
20
Ground, Mark George
Director
28/12/2016 - 28/12/2016
75

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 MIDLANDS LIMITED

CYGNET LEARNING DISABILITIES MIDLANDS LIMITED is an(a) Active company incorporated on 03/07/1991 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 MIDLANDS LIMITED?

toggle

CYGNET LEARNING DISABILITIES MIDLANDS LIMITED is currently Active. It was registered on 03/07/1991 .

Where is CYGNET LEARNING DISABILITIES MIDLANDS LIMITED located?

toggle

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

What does CYGNET LEARNING DISABILITIES MIDLANDS LIMITED do?

toggle

CYGNET LEARNING DISABILITIES MIDLANDS 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 MIDLANDS LIMITED?

toggle

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