About

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

 

Having been setup in 2000, Cygnet Behavioural Health Ltd have registered office in Sevenoaks, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 5 directors listed for the company in the Companies House registry.

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.