About

Registered Number: 02626319
Date of Incorporation: 03/07/1991 (33 years and 9 months ago)
Company Status: Active
Registered Address: Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RS,

 

Having been setup in 1991, Cygnet Learning Disabilities Midlands Ltd have registered office in Sevenoaks in Kent, it's status in the Companies House registry is set to "Active". There are 20 directors listed for the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASARIA, Mohamed Saleem 18 December 2009 28 December 2016 1
COOLING, Berenice 04 July 2000 31 July 2002 1
COOLING, Steven 01 June 2006 18 December 2009 1
COOLING, Steven N/A 18 December 2009 1
COOLING, Vivienne 29 October 1993 31 October 1996 1
FOGLIO II, Alfred Louis 01 October 2010 16 April 2014 1
GRIFFITH, Andrew Patrick 25 October 2013 27 April 2016 1
HARROD, Laurence Lee 28 December 2016 07 August 2019 1
JAGGER, Christopher 18 December 2009 10 September 2010 1
MERALI, Shabbir Hassanali Walimohammed 18 December 2009 31 October 2013 1
MILLET, Jonathan 20 May 2011 16 April 2014 1
RAI, Manjula Sudaram N/A 29 October 1993 1
RAI, Sudaram, Dr N/A 29 October 1993 1
SMITH, Sara May 14 February 2003 18 December 2009 1
SUNDERLAND, Shawn 07 March 2002 18 December 2009 1
VALENCIA HURTADO, Maria Alejandra 01 June 2006 18 December 2009 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Anthony James 12 July 2017 - 1
HOLMES, Barbara 31 October 1996 10 September 2001 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 06 July 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 09 July 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 31 July 2018
CS01 - N/A 04 July 2018
PSC05 - N/A 04 July 2018
CH01 - Change of particulars for director 04 July 2018
RESOLUTIONS - N/A 30 April 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 14 July 2017
PSC05 - N/A 14 July 2017
AP03 - Appointment of secretary 13 July 2017
RESOLUTIONS - N/A 26 June 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
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
TM01 - Termination of appointment of director 06 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
AP01 - 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
AA - Annual Accounts 09 October 2016
TM02 - Termination of appointment of secretary 16 September 2016
AP03 - Appointment of secretary 16 September 2016
CS01 - N/A 07 July 2016
MR01 - N/A 25 May 2016
TM01 - Termination of appointment of director 04 May 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 30 July 2015
MR01 - N/A 01 April 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
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
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 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
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 04 November 2013
MR01 - N/A 10 October 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 10 July 2013
RESOLUTIONS - N/A 25 June 2013
MR04 - N/A 19 June 2013
MR01 - N/A 14 June 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
AR01 - Annual Return 16 July 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 18 July 2011
AP01 - Appointment of director 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 18 October 2010
AP01 - Appointment of director 18 October 2010
AA - Annual Accounts 04 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
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 19 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA01 - Change of accounting reference date 23 February 2010
AA01 - Change of accounting reference date 29 January 2010
AD01 - Change of registered office address 18 January 2010
AP04 - Appointment of corporate secretary 18 January 2010
AP01 - Appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
SH01 - Return of Allotment of shares 12 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
RESOLUTIONS - N/A 09 January 2010
RESOLUTIONS - N/A 09 January 2010
RESOLUTIONS - N/A 09 January 2010
395 - Particulars of a mortgage or charge 31 July 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 08 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
395 - Particulars of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
AA - Annual Accounts 08 May 2008
395 - Particulars of a mortgage or charge 09 October 2007
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
AA - Annual Accounts 16 April 2007
395 - Particulars of a mortgage or charge 12 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
363a - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
AA - Annual Accounts 05 May 2006
395 - Particulars of a mortgage or charge 14 March 2006
395 - Particulars of a mortgage or charge 19 January 2006
395 - Particulars of a mortgage or charge 30 December 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 21 March 2005
CERTNM - Change of name certificate 03 March 2005
395 - Particulars of a mortgage or charge 04 December 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 21 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 03 October 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 30 May 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 25 April 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2000
363s - Annual Return 07 July 2000
395 - Particulars of a mortgage or charge 05 May 2000
395 - Particulars of a mortgage or charge 05 May 2000
395 - Particulars of a mortgage or charge 05 May 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 28 April 1998
288b - Notice of resignation of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 01 July 1996
AA - Annual Accounts 17 May 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 01 June 1995
395 - Particulars of a mortgage or charge 08 March 1995
363s - Annual Return 29 June 1994
AA - Annual Accounts 20 April 1994
288 - N/A 16 November 1993
288 - N/A 16 November 1993
363s - Annual Return 28 June 1993
AA - Annual Accounts 18 March 1993
395 - Particulars of a mortgage or charge 17 December 1992
363b - Annual Return 21 September 1992
288 - N/A 16 July 1992
395 - Particulars of a mortgage or charge 20 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
287 - Change in situation or address of Registered Office 23 July 1991
NEWINC - New incorporation documents 03 July 1991

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

A registered charge 09 October 2013 Fully Satisfied

N/A

A registered charge 11 June 2013 Fully Satisfied

N/A

Debenture 20 April 2011 Fully Satisfied

N/A

Legal charge 24 July 2009 Fully Satisfied

N/A

Legal charge 09 May 2008 Fully Satisfied

N/A

Legal charge 01 October 2007 Fully Satisfied

N/A

Legal charge 29 September 2006 Fully Satisfied

N/A

Legal charge 29 September 2006 Fully Satisfied

N/A

Legal charge 28 September 2006 Fully Satisfied

N/A

Legal charge 13 March 2006 Fully Satisfied

N/A

Legal charge 17 January 2006 Fully Satisfied

N/A

Legal charge 29 December 2005 Fully Satisfied

N/A

Legal charge 18 November 2004 Fully Satisfied

N/A

Debenture 18 April 2000 Fully Satisfied

N/A

Legal charge 18 April 2000 Fully Satisfied

N/A

Legal charge 18 April 2000 Fully Satisfied

N/A

Legal charge 03 March 1995 Fully Satisfied

N/A

Legal charge 14 December 1992 Fully Satisfied

N/A

Debenture 08 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.