CYGNET (OE) LIMITED

Register to unlock more data on OkredoRegister

CYGNET (OE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03872364

Incorporation date

02/11/1999

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 02/11/1999)
dot icon11/11/2025
Confirmation statement made on 2025-11-05 with no updates
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 Health Care 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 icon25/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/11/2024
Notice of agreement to exemption from audit of accounts 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 icon07/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon07/11/2024
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 icon06/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary 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 icon03/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon27/09/2022
Full accounts made up to 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 Coleman as a secretary on 2021-12-06
dot icon11/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon09/11/2021
Director's details changed for Dr Antonio Romero on 2021-11-09
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 icon03/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon14/11/2019
Auditor's resignation
dot icon12/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon24/10/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Termination of appointment of Laurence Harrod as a director on 2019-08-07
dot icon18/06/2019
Termination of appointment of Clynton John Hall as a director on 2019-06-05
dot icon07/05/2019
Certificate of change of name
dot icon15/01/2019
Termination of appointment of Melanie Ramsey as a director on 2018-12-31
dot icon14/01/2019
Appointment of Mr Gerald Thomas Corbett as a director on 2018-07-31
dot icon16/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon16/11/2018
Change of details for Cygnet Health Care Limited as a person with significant control on 2018-08-08
dot icon16/11/2018
Director's details changed for Ms Melanie Ramsey on 2018-11-05
dot icon16/11/2018
Director's details changed for Clynton John Hall on 2018-11-05
dot icon10/10/2018
Termination of appointment of Nicola Jane Mcleod as a director on 2018-10-05
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon17/08/2018
Termination of appointment of Reshma Hirani as a director on 2018-07-31
dot icon17/08/2018
Termination of appointment of Ori Zaidman as a director on 2018-07-31
dot icon17/08/2018
Appointment of Mr Mark George Ground as a director on 2018-07-31
dot icon17/08/2018
Appointment of Mr Michael James Mcquaid as a director on 2018-07-31
dot icon17/08/2018
Appointment of Mr Laurence Harrod as a director on 2018-07-31
dot icon17/08/2018
Appointment of Mr Antonio Romero as a director on 2018-07-31
dot icon17/08/2018
Notification of Cygnet Health Care Limited as a person with significant control on 2018-07-31
dot icon17/08/2018
Appointment of Ms Nicola Jane Mcleod as a director on 2018-07-31
dot icon08/08/2018
Cessation of Galit Hershkovitz as a person with significant control on 2018-07-31
dot icon08/08/2018
Cessation of Efraim Hershkovitz as a person with significant control on 2018-07-31
dot icon08/08/2018
Registered office address changed from 1 Manchester Square London W1U 3AB to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 2018-08-08
dot icon08/08/2018
Appointment of Mr Anthony Coleman as a secretary on 2018-07-31
dot icon08/08/2018
Satisfaction of charge 038723640022 in full
dot icon08/08/2018
Satisfaction of charge 038723640021 in full
dot icon08/08/2018
Satisfaction of charge 038723640020 in full
dot icon02/11/2017
Notification of Efraim Hershkovitz as a person with significant control on 2016-11-03
dot icon02/11/2017
Notification of Galit Hershkovitz as a person with significant control on 2016-11-03
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon02/11/2017
Withdrawal of a person with significant control statement on 2017-11-02
dot icon31/05/2017
Full accounts made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon29/09/2016
Registration of charge 038723640022, created on 2016-09-26
dot icon29/09/2016
Registration of charge 038723640020, created on 2016-09-26
dot icon29/09/2016
Registration of charge 038723640021, created on 2016-09-26
dot icon28/09/2016
Satisfaction of charge 038723640016 in full
dot icon28/09/2016
Satisfaction of charge 038723640017 in full
dot icon15/09/2016
Termination of appointment of Andrew John Murray as a director on 2016-09-12
dot icon15/09/2016
Appointment of Clynton John Hall as a director on 2016-09-12
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Director's details changed for Ms Melanie Ramsey on 2016-05-01
dot icon27/05/2016
Appointment of Miss Melanie Ramsey as a director on 2016-05-01
dot icon11/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon04/11/2015
Satisfaction of charge 8 in full
dot icon04/11/2015
Satisfaction of charge 15 in full
dot icon04/11/2015
Satisfaction of charge 9 in full
dot icon04/11/2015
Satisfaction of charge 11 in full
dot icon04/11/2015
Satisfaction of charge 14 in full
dot icon04/11/2015
Satisfaction of charge 12 in full
dot icon04/11/2015
Satisfaction of charge 13 in full
dot icon04/11/2015
Satisfaction of charge 038723640019 in full
dot icon04/11/2015
Satisfaction of charge 10 in full
dot icon04/11/2015
Satisfaction of charge 6 in full
dot icon04/11/2015
Satisfaction of charge 7 in full
dot icon23/10/2015
Termination of appointment of Debra Moore as a director on 2015-10-16
dot icon22/10/2015
Satisfaction of charge 038723640018 in full
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Appointment of Reshma Hirani as a director on 2015-04-27
dot icon02/04/2015
Termination of appointment of Stephen Edward Wilkinson as a director on 2014-11-04
dot icon17/02/2015
Termination of appointment of Amanda Helen Smith as a director on 2015-02-13
dot icon13/01/2015
Annual return made up to 2014-11-02 with full list of shareholders
dot icon19/12/2014
Appointment of Amanda Helen Smith as a director on 2014-12-01
dot icon13/10/2014
Full accounts made up to 2013-12-31
dot icon08/10/2014
Termination of appointment of Jamie Benjamin Webb as a director on 2014-10-01
dot icon04/04/2014
Registration of charge 038723640019
dot icon15/03/2014
Registration of charge 038723640018
dot icon13/01/2014
Termination of appointment of Yvonne Gosset as a director
dot icon29/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon08/11/2013
Appointment of Mrs Debra Moore as a director
dot icon08/11/2013
Appointment of Mr Andrew John Murray as a director
dot icon08/11/2013
Appointment of Dr Stephen Edward Wilkinson as a director
dot icon08/11/2013
Appointment of Mr Jamie Benjamin Webb as a director
dot icon21/10/2013
Auditor's resignation
dot icon20/09/2013
Resolutions
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon12/09/2013
Registration of charge 038723640017
dot icon09/09/2013
Registration of charge 038723640016
dot icon04/06/2013
Termination of appointment of Howard Calvert as a director
dot icon15/04/2013
Registered office address changed from C/O Blackstone Franks Llp Barbican House 26-34 Old Street London EC1V 9QR United Kingdom on 2013-04-15
dot icon04/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 9
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 12
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 13
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 14
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 15
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 10
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 11
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon20/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon25/10/2012
Appointment of Ori Zaidman as a director
dot icon11/09/2012
Termination of appointment of Ephraim Hershkovitz as a secretary
dot icon24/08/2012
Appointment of Ephraim Hershkovitz as a secretary
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Termination of appointment of Dovid Sharman as a director
dot icon09/12/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon09/12/2011
Director's details changed for Yvonne Margaret Gosset on 2011-09-01
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon14/09/2011
Appointment of Yvonne Margaret Gosset as a director
dot icon23/05/2011
Appointment of Mr Howard Murray Calvert as a director
dot icon03/12/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon03/12/2010
Registered office address changed from Oakview Estates Ltd Crockenhill Road St Mary Cray Orpington Kent BR5 4EP on 2010-12-03
dot icon05/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon18/10/2010
Termination of appointment of Dora Chan as a secretary
dot icon18/10/2010
Termination of appointment of Dora Chan as a director
dot icon18/10/2010
Termination of appointment of Kevin Hanna as a director
dot icon18/10/2010
Appointment of Dovid Sharman as a director
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon25/11/2009
Director's details changed for Kevin Hanna on 2009-11-24
dot icon25/11/2009
Director's details changed for Dora Chan on 2009-11-24
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon19/11/2008
Return made up to 02/11/08; full list of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from crockenhill road st mary cray orpington kent BR5 4ES
dot icon27/05/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Return made up to 02/11/07; full list of members
dot icon02/11/2007
Director's particulars changed
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
Director resigned
dot icon13/11/2006
Return made up to 02/11/06; full list of members
dot icon10/08/2006
Full accounts made up to 2005-12-31
dot icon02/12/2005
Return made up to 02/11/05; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon10/11/2004
Return made up to 02/11/04; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon15/09/2004
Ad 13/08/04--------- £ si 200000@1=200000 £ ic 2/200002
dot icon15/09/2004
Nc inc already adjusted 13/08/04
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon11/06/2004
New director appointed
dot icon28/01/2004
New secretary appointed;new director appointed
dot icon28/01/2004
Secretary resigned;director resigned
dot icon11/11/2003
Return made up to 02/11/03; full list of members
dot icon06/08/2003
Return made up to 02/11/02; full list of members
dot icon01/07/2003
Particulars of mortgage/charge
dot icon06/06/2003
Full accounts made up to 2002-12-31
dot icon24/03/2003
Particulars of mortgage/charge
dot icon25/02/2003
Registered office changed on 25/02/03 from: 25 old broad street tower 42 level 23 london EC2N 1HQ
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon05/07/2002
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon14/05/2002
Full accounts made up to 2001-01-31
dot icon24/01/2002
Return made up to 02/11/01; full list of members
dot icon28/02/2001
Return made up to 02/11/00; full list of members; amend
dot icon21/12/2000
Return made up to 02/11/00; full list of members
dot icon12/12/2000
Registered office changed on 12/12/00 from: 5 great college street london SW1P 3SJ
dot icon24/11/2000
Secretary resigned
dot icon07/09/2000
Accounting reference date extended from 30/11/00 to 31/01/01
dot icon26/11/1999
New secretary appointed;new director appointed
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New secretary appointed
dot icon12/11/1999
Registered office changed on 12/11/99 from: 5 great college street london SW1P 3SJ
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Secretary resigned;director resigned
dot icon09/11/1999
Registered office changed on 09/11/99 from: crwys house 33 crwys road cardiff CF24 4YF
dot icon02/11/1999
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Amanda Helen
Director
01/12/2014 - 13/02/2015
81
Mcquaid, Michael James
Director
31/07/2018 - 13/12/2022
33
Ground, Mark George
Director
31/07/2018 - Present
76
Day, Thomas Michael
Director
30/07/2021 - Present
46
Romero, Antonio, Dr
Director
31/07/2018 - Present
53

Persons with Significant Control

4
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 (OE) LIMITED

CYGNET (OE) LIMITED is an(a) Active company incorporated on 02/11/1999 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 (OE) LIMITED?

toggle

CYGNET (OE) LIMITED is currently Active. It was registered on 02/11/1999 .

Where is CYGNET (OE) LIMITED located?

toggle

CYGNET (OE) LIMITED is registered at 18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AE.

What does CYGNET (OE) LIMITED do?

toggle

CYGNET (OE) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CYGNET (OE) LIMITED?

toggle

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