CYGNUS SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CYGNUS SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05987640

Incorporation date

03/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Council Road, Ashington, Northumberland NE63 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2006)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon01/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon15/11/2024
Appointment of Ms Beverley Anne Gray as a director on 2023-11-21
dot icon15/11/2024
Termination of appointment of Sarah Abernethy as a director on 2023-11-21
dot icon15/11/2024
Termination of appointment of Gillian Barbara Fraser as a director on 2023-10-18
dot icon15/11/2024
Termination of appointment of Hilarie Tucknott as a secretary on 2023-11-21
dot icon15/11/2024
Termination of appointment of Hilarie Jane Tucknott as a director on 2023-11-21
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon04/07/2022
Notification of a person with significant control statement
dot icon04/07/2022
Appointment of Mrs Kay Hussain as a director on 2021-02-01
dot icon08/06/2022
Appointment of Ms Hilarie Tucknott as a secretary on 2021-11-04
dot icon08/06/2022
Termination of appointment of Sarah Abernethy as a secretary on 2021-11-04
dot icon08/06/2022
Cessation of Gillian Barbara Fraser as a person with significant control on 2021-11-04
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon03/12/2019
Notification of Gillian Barbara Fraser as a person with significant control on 2019-10-22
dot icon03/12/2019
Cessation of Jill Scarr as a person with significant control on 2019-10-22
dot icon03/12/2019
Termination of appointment of Jill Scarr as a director on 2019-10-22
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/03/2019
Resolutions
dot icon06/03/2019
Statement of company's objects
dot icon21/01/2019
Appointment of Mr David Quinn as a director on 2019-01-15
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Memorandum and Articles of Association
dot icon13/12/2018
Resolutions
dot icon13/12/2018
Statement of company's objects
dot icon16/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon02/08/2018
Termination of appointment of Darienne Law as a director on 2018-03-01
dot icon17/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon13/11/2017
Appointment of Ms Christine Telford as a director on 2017-08-18
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Termination of appointment of Ruth Chapman as a director on 2016-12-21
dot icon01/02/2017
Appointment of Miss Sarah Abernethy as a secretary on 2017-01-25
dot icon01/02/2017
Termination of appointment of Ruth Chapman as a secretary on 2016-12-21
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon04/08/2016
Termination of appointment of Rachel Jayne May Logue as a director on 2016-02-16
dot icon04/08/2016
Termination of appointment of Sarah Kerrigan as a director on 2016-06-16
dot icon18/12/2015
Certificate of change of name
dot icon18/12/2015
Change of name notice
dot icon12/11/2015
Annual return made up to 2015-11-03 no member list
dot icon12/11/2015
Termination of appointment of Carolanne Seddon Coomber as a director on 2015-04-12
dot icon12/11/2015
Appointment of Ms Darienne Law as a director on 2015-08-26
dot icon12/11/2015
Appointment of Ruth Chapman as a secretary on 2015-04-13
dot icon12/11/2015
Termination of appointment of Carolanne Coomber as a secretary on 2015-04-12
dot icon29/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/09/2015
Director's details changed for Miss Sarah Abernathy on 2015-09-09
dot icon12/11/2014
Annual return made up to 2014-11-03 no member list
dot icon12/11/2014
Appointment of Rachel Logue as a director on 2014-10-01
dot icon12/11/2014
Appointment of Hilarie Jane Tucknott as a director on 2014-10-01
dot icon12/11/2014
Termination of appointment of Lisa Jenkinson as a director on 2014-10-01
dot icon12/11/2014
Termination of appointment of Mandy Jane Small as a director on 2014-05-07
dot icon12/11/2014
Termination of appointment of Declan Imogen Ceris Baharini as a secretary on 2014-01-26
dot icon12/11/2014
Appointment of Carolanne Coomber as a secretary on 2014-10-01
dot icon12/11/2014
Appointment of Mrs Jill Scarr as a director on 2014-10-24
dot icon12/11/2014
Appointment of Gill Fraser as a director on 2014-05-12
dot icon12/11/2014
Appointment of Ruth Chapman as a director on 2014-07-26
dot icon12/11/2014
Termination of appointment of Karen Haggerty as a director on 2013-10-20
dot icon12/11/2014
Termination of appointment of Declan Imogen Ceris Baharini as a director on 2014-01-26
dot icon04/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-11-03 no member list
dot icon18/11/2013
Termination of appointment of Maureen Sanderson as a director
dot icon18/11/2013
Director's details changed for Mrs Carolanne Russell Coomber on 2013-11-18
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-11-03 no member list
dot icon26/11/2012
Appointment of Mrs Carolanne Russell Coomber as a director
dot icon26/11/2012
Appointment of Mrs Karen Haggerty as a director
dot icon23/11/2012
Termination of appointment of Jill Scarr as a director
dot icon21/06/2012
Memorandum and Articles of Association
dot icon20/06/2012
Resolutions
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-11-03 no member list
dot icon03/11/2011
Termination of appointment of Pauline Fraser as a director
dot icon03/11/2011
Appointment of Mrs Jill Scarr as a director
dot icon03/11/2011
Termination of appointment of Lisa Purvis as a director
dot icon03/11/2011
Termination of appointment of Alison Flaherty as a director
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-11-03 no member list
dot icon04/11/2010
Director's details changed for Miss Lisa Abernathy on 2010-09-30
dot icon04/11/2010
Termination of appointment of Pauline Fraser as a secretary
dot icon04/11/2010
Appointment of Declan Imogen Ceris Baharini as a secretary
dot icon15/07/2010
Appointment of Mrs Lisa Purvis as a director
dot icon15/07/2010
Appointment of Miss Maureen Sanderson as a director
dot icon15/07/2010
Appointment of Mrs Declan Imogen Ceris Baharini as a director
dot icon15/07/2010
Appointment of Mrs Sarah Kerrigan as a director
dot icon15/07/2010
Appointment of Miss Lisa Jenkinson as a director
dot icon15/07/2010
Appointment of Miss Lisa Abernathy as a director
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2009-11-03 no member list
dot icon21/01/2010
Director's details changed for Mrs Pauline Fraser on 2009-11-03
dot icon21/01/2010
Director's details changed for Mandy Jane Small on 2009-11-03
dot icon21/01/2010
Director's details changed for Alison Flaherty on 2009-11-03
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/11/2008
Annual return made up to 03/11/08
dot icon10/11/2008
Secretary appointed mrs pauline fraser
dot icon10/11/2008
Appointment terminated director janet cresswell
dot icon10/11/2008
Appointment terminated secretary janet cresswell
dot icon12/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Annual return made up to 03/11/07
dot icon13/11/2007
Accounting reference date shortened from 30/11/07 to 31/03/07
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon03/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
222.41K
-
0.00
-
-
2022
12
160.75K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Telford, Christine
Director
18/08/2017 - Present
4
Fraser, Gillian Barbara, Dr
Director
12/05/2014 - 18/10/2023
2
Quinn, David Dominic
Director
15/01/2019 - Present
10
Gray, Beverley Anne
Director
21/11/2023 - Present
1
Hussain, Kay
Director
01/02/2021 - Present
3

Persons with Significant Control

3
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 CYGNUS SUPPORT LIMITED

CYGNUS SUPPORT LIMITED is an(a) Active company incorporated on 03/11/2006 with the registered office located at 1 Council Road, Ashington, Northumberland NE63 8RZ. There are currently 4 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 CYGNUS SUPPORT LIMITED?

toggle

CYGNUS SUPPORT LIMITED is currently Active. It was registered on 03/11/2006 .

Where is CYGNUS SUPPORT LIMITED located?

toggle

CYGNUS SUPPORT LIMITED is registered at 1 Council Road, Ashington, Northumberland NE63 8RZ.

What does CYGNUS SUPPORT LIMITED do?

toggle

CYGNUS SUPPORT LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CYGNUS SUPPORT LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.