CYGNET SUPPORTED LIVING LIMITED

Register to unlock more data on OkredoRegister

CYGNET SUPPORTED LIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07822962

Incorporation date

25/10/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent TN15 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2011)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon15/12/2022
Application to strike the company off the register
dot icon26/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon27/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/12/2021
Termination of appointment of Anthony James Coleman as a secretary on 2021-12-06
dot icon10/12/2021
Appointment of Mrs Katie Bowen as a secretary on 2021-12-06
dot icon03/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon03/11/2021
Director's details changed for Dr Antonio Romero on 2021-11-03
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 icon11/08/2021
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 icon29/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon18/09/2020
Full accounts made up to 2019-12-31
dot icon14/11/2019
Auditor's resignation
dot icon04/11/2019
Confirmation statement made on 2019-10-25 with no updates
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 Harrod as a director on 2019-08-07
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon08/01/2018
Termination of appointment of Nicola Jane Mcleod as a director on 2017-12-27
dot icon08/01/2018
Appointment of Dr Antonio Romero as a director on 2017-12-27
dot icon26/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon30/11/2016
Termination of appointment of David John Cole as a director on 2016-10-25
dot icon02/11/2016
Confirmation statement made on 2016-10-25 with updates
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 icon08/06/2016
Full accounts made up to 2015-12-31
dot icon17/02/2016
Termination of appointment of Adrian Munday as a director on 2016-02-12
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 icon04/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-12-31
dot icon23/12/2014
Resolutions
dot icon05/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
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 icon16/07/2014
Director's details changed for Adrian Munday on 2014-07-10
dot icon16/07/2014
Secretary's details changed for Anthony James Coleman on 2014-07-10
dot icon16/07/2014
Director's details changed for Mr Mark George Ground on 2014-07-10
dot icon19/05/2014
Termination of appointment of Kenneth Wilson as a director
dot icon19/05/2014
Termination of appointment of John Hughes as a director
dot icon07/04/2014
Appointment of Mr David John Cole as a director
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 upon Thames Surrey KT2 5JH on 2014-04-07
dot icon31/12/2013
Full accounts made up to 2013-10-31
dot icon08/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon30/04/2012
Sub-division of shares on 2012-04-20
dot icon30/04/2012
Resolutions
dot icon08/03/2012
Appointment of John Craig Hughes as a director
dot icon05/03/2012
Appointment of Adrian Munday as a director
dot icon05/03/2012
Appointment of Anthony James Coleman as a secretary
dot icon09/01/2012
Resolutions
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Kenneth Adrian Raymond
Director
25/10/2011 - 01/04/2014
24
Ground, Mark George
Director
25/10/2011 - Present
76

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYGNET SUPPORTED LIVING LIMITED

CYGNET SUPPORTED LIVING LIMITED is an(a) Dissolved company incorporated on 25/10/2011 with the registered office located at Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent TN15 7RS. There is currently 1 active director 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 SUPPORTED LIVING LIMITED?

toggle

CYGNET SUPPORTED LIVING LIMITED is currently Dissolved. It was registered on 25/10/2011 and dissolved on 14/03/2023.

Where is CYGNET SUPPORTED LIVING LIMITED located?

toggle

CYGNET SUPPORTED LIVING LIMITED is registered at Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent TN15 7RS.

What does CYGNET SUPPORTED LIVING LIMITED do?

toggle

CYGNET SUPPORTED LIVING 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 SUPPORTED LIVING LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.