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.
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 |
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 |
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 |