About

Registered Number: 02111989
Date of Incorporation: 18/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RS,

 

Established in 1987, Cygnet Learning Disabilities Ltd have registered office in Sevenoaks, it has a status of "Active". Cygnet Learning Disabilities Ltd has 11 directors listed as Coleman, Anthony James, Jardine, Francis, Wright, Paul, T&h Secretarial Services Ltd, Gurib, Muhammad Iqbal, Harrod, Laurence Lee, Ioannou, Vera, Ma, Francis Wai Chung, Mannan, Muhibul, Sideras, Louis, Zographou, Photis at Companies House. We do not know the number of employees at Cygnet Learning Disabilities Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURIB, Muhammad Iqbal 01 July 2003 03 September 2004 1
HARROD, Laurence Lee 28 December 2016 07 August 2019 1
IOANNOU, Vera N/A 18 March 1997 1
MA, Francis Wai Chung 12 March 2002 31 August 2002 1
MANNAN, Muhibul 01 July 2003 18 March 2005 1
SIDERAS, Louis N/A 17 November 1998 1
ZOGRAPHOU, Photis N/A 24 February 1993 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
T&H SECRETARIAL SERVICES LTD 16 August 2008 30 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 07 January 2020
AUD - Auditor's letter of resignation 14 November 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
CS01 - N/A 04 January 2019
PSC05 - N/A 04 January 2019
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 31 July 2018
RESOLUTIONS - N/A 30 April 2018
CS01 - N/A 12 January 2018
CH01 - Change of particulars for director 04 January 2018
PSC05 - N/A 04 January 2018
AA - Annual Accounts 07 December 2017
AP03 - Appointment of secretary 13 July 2017
RESOLUTIONS - N/A 26 June 2017
RP04CS01 - N/A 03 February 2017
CS01 - N/A 10 January 2017
AP01 - Appointment of director 09 January 2017
AD01 - Change of registered office address 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
AP01 - Appointment of director 06 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
TM01 - Termination of appointment of director 06 January 2017
AP01 - Appointment of director 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
MR04 - N/A 03 January 2017
SH03 - Return of purchase of own shares 21 November 2016
RP04AR01 - N/A 10 November 2016
AA - Annual Accounts 09 October 2016
TM02 - Termination of appointment of secretary 16 September 2016
AP03 - Appointment of secretary 16 September 2016
MR01 - N/A 12 August 2016
MR01 - N/A 25 May 2016
TM01 - Termination of appointment of director 04 May 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 07 September 2015
MR01 - N/A 01 April 2015
RESOLUTIONS - N/A 20 February 2015
AP03 - Appointment of secretary 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AD01 - Change of registered office address 30 January 2015
SH01 - Return of Allotment of shares 29 January 2015
AR01 - Annual Return 15 January 2015
CH01 - Change of particulars for director 15 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
MR01 - N/A 22 April 2014
AR01 - Annual Return 16 January 2014
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 05 November 2013
MR01 - N/A 10 October 2013
AA - Annual Accounts 22 August 2013
MR04 - N/A 27 June 2013
MR04 - N/A 19 June 2013
MR04 - N/A 19 June 2013
MR01 - N/A 14 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 25 September 2012
CH04 - Change of particulars for corporate secretary 23 July 2012
AD01 - Change of registered office address 23 July 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AR01 - Annual Return 04 January 2012
CH04 - Change of particulars for corporate secretary 04 January 2012
MG01 - Particulars of a mortgage or charge 12 August 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
TM01 - Termination of appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 17 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CERTNM - Change of name certificate 27 July 2010
CONNOT - N/A 27 July 2010
AA - Annual Accounts 24 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 14 April 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 09 January 2010
CH04 - Change of particulars for corporate secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
TM01 - Termination of appointment of director 08 December 2009
AP01 - Appointment of director 08 December 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
AA - Annual Accounts 11 July 2009
225 - Change of Accounting Reference Date 01 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 January 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288a - Notice of appointment of directors or secretaries 01 October 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
RESOLUTIONS - N/A 01 September 2008
MEM/ARTS - N/A 01 September 2008
287 - Change in situation or address of Registered Office 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
AA - Annual Accounts 11 August 2008
363s - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
287 - Change in situation or address of Registered Office 14 May 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
363s - Annual Return 24 March 2007
225 - Change of Accounting Reference Date 11 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
AA - Annual Accounts 27 January 2007
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
287 - Change in situation or address of Registered Office 23 June 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
287 - Change in situation or address of Registered Office 25 November 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
287 - Change in situation or address of Registered Office 30 March 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
CERTNM - Change of name certificate 31 July 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 07 February 2003
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
AA - Annual Accounts 14 May 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
363s - Annual Return 30 January 2002
MEM/ARTS - N/A 28 November 2001
RESOLUTIONS - N/A 18 October 2001
395 - Particulars of a mortgage or charge 12 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
AA - Annual Accounts 28 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
363s - Annual Return 22 January 2001
287 - Change in situation or address of Registered Office 28 September 2000
RESOLUTIONS - N/A 29 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
AUD - Auditor's letter of resignation 06 June 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 06 March 2000
CERTNM - Change of name certificate 23 August 1999
287 - Change in situation or address of Registered Office 26 April 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 04 January 1999
288b - Notice of resignation of directors or secretaries 26 November 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 20 January 1998
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 10 December 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 24 January 1996
288 - N/A 06 December 1995
287 - Change in situation or address of Registered Office 26 October 1995
363s - Annual Return 02 February 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 17 November 1993
288 - N/A 22 March 1993
AA - Annual Accounts 25 February 1993
395 - Particulars of a mortgage or charge 18 February 1993
363s - Annual Return 14 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1993
287 - Change in situation or address of Registered Office 20 August 1992
AA - Annual Accounts 27 April 1992
363b - Annual Return 27 April 1992
AA - Annual Accounts 08 August 1991
363 - Annual Return 08 August 1991
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1990
288 - N/A 07 February 1990
363 - Annual Return 17 January 1989
288 - N/A 05 May 1988
287 - Change in situation or address of Registered Office 03 September 1987
288 - N/A 03 September 1987
288 - N/A 03 September 1987
395 - Particulars of a mortgage or charge 01 September 1987
MEM/ARTS - N/A 27 July 1987
RESOLUTIONS - N/A 16 July 1987
CERTINC - N/A 18 March 1987
NEWINC - New incorporation documents 18 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2016 Fully Satisfied

N/A

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

A registered charge 09 October 2013 Fully Satisfied

N/A

A registered charge 11 June 2013 Fully Satisfied

N/A

Security confirmation and supplemental deed 25 May 2012 Fully Satisfied

N/A

Security confirmation and supplemental deed 09 August 2011 Fully Satisfied

N/A

Debenture 16 August 2008 Fully Satisfied

N/A

Mortgage debenture 11 October 2001 Fully Satisfied

N/A

Debenture 26 May 2000 Fully Satisfied

N/A

Mortgage debenture 12 February 1993 Fully Satisfied

N/A

Legal mortgage 11 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.