About

Registered Number: 03977299
Date of Incorporation: 20/04/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RS,

 

Based in Kent, Cygnet Behavioural Health Ltd was setup in 2000, it has a status of "Active". The current directors of the company are listed as Coleman, Anthony James, Jardine, Francis, Wright, Paul, Altberger, Bradley, Turner, David Lee at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTBERGER, Bradley 23 September 2005 01 October 2007 1
TURNER, David Lee 19 December 2016 28 December 2016 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Anthony James 12 July 2017 - 1
JARDINE, Francis 15 September 2016 28 December 2016 1
WRIGHT, Paul 30 January 2015 15 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 11 March 2020
AUD - Auditor's letter of resignation 14 November 2019
AA - Annual Accounts 24 October 2019
AP01 - Appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 31 July 2018
RESOLUTIONS - N/A 30 April 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 06 December 2017
CH01 - Change of particulars for director 19 July 2017
CH01 - Change of particulars for director 19 July 2017
AP03 - Appointment of secretary 13 July 2017
RESOLUTIONS - N/A 26 June 2017
CS01 - N/A 06 March 2017
AP01 - Appointment of director 09 January 2017
AD01 - Change of registered office address 09 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
AP01 - Appointment of director 21 December 2016
AA - Annual Accounts 09 October 2016
TM02 - Termination of appointment of secretary 22 September 2016
AP03 - Appointment of secretary 19 September 2016
MR01 - N/A 25 May 2016
TM01 - Termination of appointment of director 04 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 07 September 2015
SH01 - Return of Allotment of shares 22 April 2015
MR01 - N/A 01 April 2015
AR01 - Annual Return 26 March 2015
RESOLUTIONS - N/A 20 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AP03 - Appointment of secretary 02 February 2015
AD01 - Change of registered office address 30 January 2015
SH01 - Return of Allotment of shares 29 January 2015
RESOLUTIONS - N/A 05 January 2015
MR01 - N/A 10 December 2014
AA - Annual Accounts 29 October 2014
RESOLUTIONS - N/A 05 September 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
RESOLUTIONS - N/A 08 May 2014
SH01 - Return of Allotment of shares 08 May 2014
MEM/ARTS - N/A 08 May 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
MR01 - N/A 22 April 2014
AR01 - Annual Return 04 March 2014
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 04 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 12 March 2013
CH04 - Change of particulars for corporate secretary 23 July 2012
AD01 - Change of registered office address 23 July 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 19 March 2012
MISC - Miscellaneous document 15 February 2012
MISC - Miscellaneous document 13 February 2012
AP01 - Appointment of director 24 November 2011
TM01 - Termination of appointment of director 17 November 2011
AA - Annual Accounts 13 September 2011
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 07 March 2011
CH04 - Change of particulars for corporate secretary 07 March 2011
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 17 September 2010
CH01 - Change of particulars for director 22 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
SH01 - Return of Allotment of shares 30 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 17 October 2008
RESOLUTIONS - N/A 21 August 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 26 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
363a - Annual Return 06 March 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 16 August 2006
395 - Particulars of a mortgage or charge 04 April 2006
363s - Annual Return 24 March 2006
395 - Particulars of a mortgage or charge 11 February 2006
RESOLUTIONS - N/A 07 November 2005
RESOLUTIONS - N/A 07 November 2005
123 - Notice of increase in nominal capital 07 November 2005
AA - Annual Accounts 02 November 2005
MEM/ARTS - N/A 28 October 2005
RESOLUTIONS - N/A 14 October 2005
395 - Particulars of a mortgage or charge 14 October 2005
AUD - Auditor's letter of resignation 14 October 2005
MEM/ARTS - N/A 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
363s - Annual Return 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2005
395 - Particulars of a mortgage or charge 11 January 2005
RESOLUTIONS - N/A 30 July 2004
RESOLUTIONS - N/A 30 July 2004
RESOLUTIONS - N/A 30 July 2004
395 - Particulars of a mortgage or charge 23 June 2004
CERTNM - Change of name certificate 10 May 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
123 - Notice of increase in nominal capital 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
AA - Annual Accounts 30 March 2004
225 - Change of Accounting Reference Date 30 March 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
CERTNM - Change of name certificate 20 January 2003
287 - Change in situation or address of Registered Office 26 June 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 19 March 2002
225 - Change of Accounting Reference Date 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
287 - Change in situation or address of Registered Office 20 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 21 June 2001
363s - Annual Return 30 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
CERTNM - Change of name certificate 08 June 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2016 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

A registered charge 03 December 2014 Fully Satisfied

N/A

A registered charge 16 April 2014 Fully Satisfied

N/A

Insurance assignment 16 March 2006 Fully Satisfied

N/A

Rent deposit deed 08 February 2006 Fully Satisfied

N/A

Debenture 28 September 2005 Fully Satisfied

N/A

Debenture 07 January 2005 Fully Satisfied

N/A

Rent deposit deed 18 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.