CYGNET LEARNING DISABILITIES MIDLANDS LIMITED

Nepicar House London Road Nepicar House London Road, Sevenoaks, TN15 7RS, Kent, England
StatusACTIVE
Company No.02626319
CategoryPrivate Limited Company
Incorporated03 Jul 1991
Age32 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

CYGNET LEARNING DISABILITIES MIDLANDS LIMITED is an active private limited company with number 02626319. It was incorporated 32 years, 11 months, 1 day ago, on 03 July 1991. The company address is Nepicar House London Road Nepicar House London Road, Sevenoaks, TN15 7RS, Kent, England.



Company Fillings

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jenny Gibson

Appointment date: 2022-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-13

Officer name: Michael James Mcquaid

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-06

Officer name: Mrs Katie Bowen

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony James Coleman

Termination date: 2021-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-30

Officer name: Mr Thomas Michael Day

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Thomas Corbett

Termination date: 2021-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 03 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-03

Officer name: Mr Mark George Ground

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Auditors resignation company

Date: 14 Nov 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-07

Officer name: Mr Gerald Thomas Corbett

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-07

Officer name: Laurence Lee Harrod

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark George Ground

Appointment date: 2018-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cas Aspirations Developments Limited

Change date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Antonio Romero

Change date: 2018-07-03

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2017

Action Date: 28 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Care Aspirations Developments Limited

Change date: 2016-12-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony James Coleman

Appointment date: 2017-07-12

Documents

View document PDF

Resolution

Date: 26 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-28

Officer name: Mr Laurence Lee Harrod

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

New address: Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS

Old address: 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU

Change date: 2017-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jane Mcleod

Termination date: 2016-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark George Ground

Termination date: 2016-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Antonio Romero

Appointment date: 2016-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-28

Officer name: Mr Michael James Mcquaid

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-28

Officer name: Antonio Romero

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-28

Officer name: Michael James Mcquaid

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-28

Officer name: Mohamed Saleem Asaria

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francis Jardine

Termination date: 2016-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-28

Officer name: Mr Mark George Ground

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jane Mcleod

Appointment date: 2016-12-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026263190020

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026263190022

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026263190021

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026263190023

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Wright

Termination date: 2016-09-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-15

Officer name: Mr Francis Jardine

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2016

Action Date: 18 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-18

Charge number: 026263190023

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-27

Officer name: Andrew Patrick Griffith

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2015

Action Date: 26 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026263190022

Charge creation date: 2015-03-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-30

Officer name: Paul Wright

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: T & H Secretarial Services Limited

Termination date: 2015-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

New address: 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU

Old address: 3 Bunhill Row London EC1Y 8YZ

Change date: 2015-01-30

Documents

View document PDF

Resolution

Date: 05 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026263190021

Charge creation date: 2014-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 05 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage satisfy charge full

Date: 15 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026263190019

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026263190018

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-03

Officer name: Mr Andrew Patrick Griffith

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Millet

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Foglio Ii

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026263190020

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shabbir Merali

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Patrick Griffith

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026263190019

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Resolution

Date: 25 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026263190018

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-07-16

Officer name: T & H Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-23

Old address: Sceptre Court 40 Tower Hill London EC3N 4DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Millet

Documents

View document PDF

Legacy

Date: 01 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17

Documents

View document PDF

Legacy

Date: 30 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael James Mcquaid

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Antonio Romero

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alfred Louis Foglio Ii

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Jagger

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Saleem Mohamed Asaria

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Shabbir Hassanali Walimohammed Merali

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shirebrook care LIMITED\certificate issued on 27/07/10

Documents

View document PDF

Change of name notice

Date: 27 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-03

Officer name: Saleem Mohamed Asaria

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Christopher Jagger

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF


Some Companies

ADAMS STREET UK MID-MARKET SOLUTIONS LP

ONE NORTH WACKER DRIVE,CHICAGO,

Number:SL018875
Status:ACTIVE
Category:Limited Partnership

DEVRESOURCE LIMITED

2 BELL CHASE,YEOVIL,BA20 2FD

Number:10067934
Status:ACTIVE
Category:Private Limited Company

EXPLORATION SERVICES UK LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:05717267
Status:ACTIVE
Category:Private Limited Company

H&C 65 LIMITED

7 THE CRESCENT,GLOUCESTER,GL1 3LF

Number:10686062
Status:ACTIVE
Category:Private Limited Company

LIVISON LIMITED

GLEBE FARM HICKLING LANE,MELTON MOWBRAY,LE14 4NW

Number:08161346
Status:ACTIVE
Category:Private Limited Company

SINAI HOUSE LIMITED

SINAI HOUSE,BURTON ON TRENT,DE14 2BB

Number:04226917
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source