Cygnet Learning Disabilities Midlands Limited SEVENOAKS


Founded in 1991, Cygnet Learning Disabilities Midlands, classified under reg no. 02626319 is an active company. Currently registered at Nepicar House London Road TN15 7RS, Sevenoaks the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 30, 2018 Cygnet Learning Disabilities Midlands Limited is no longer carrying the name Cas Learning Disabilities Midlands.

At present there are 4 directors in the the company, namely Jenny G., Thomas D. and Mark G. and others. In addition one secretary - Katie B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cygnet Learning Disabilities Midlands Limited Address / Contact

Office Address Nepicar House London Road
Office Address2 Wrotham Heath
Town Sevenoaks
Post code TN15 7RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02626319
Date of Incorporation Wed, 3rd Jul 1991
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Jenny G.

Position: Director

Appointed: 13 December 2022

Katie B.

Position: Secretary

Appointed: 06 December 2021

Thomas D.

Position: Director

Appointed: 30 July 2021

Mark G.

Position: Director

Appointed: 18 July 2018

Antonio R.

Position: Director

Appointed: 28 December 2016

Gerald C.

Position: Director

Appointed: 07 August 2019

Resigned: 19 July 2021

Anthony C.

Position: Secretary

Appointed: 12 July 2017

Resigned: 06 December 2021

Michael M.

Position: Director

Appointed: 28 December 2016

Resigned: 13 December 2022

Mark G.

Position: Director

Appointed: 28 December 2016

Resigned: 28 December 2016

Laurence H.

Position: Director

Appointed: 28 December 2016

Resigned: 07 August 2019

Nicola M.

Position: Director

Appointed: 28 December 2016

Resigned: 28 December 2016

Francis J.

Position: Secretary

Appointed: 15 September 2016

Resigned: 28 December 2016

Paul W.

Position: Secretary

Appointed: 30 January 2015

Resigned: 15 September 2016

Andrew G.

Position: Director

Appointed: 25 October 2013

Resigned: 27 April 2016

Jonathan M.

Position: Director

Appointed: 20 May 2011

Resigned: 16 April 2014

Michael M.

Position: Director

Appointed: 01 October 2010

Resigned: 28 December 2016

Antonio R.

Position: Director

Appointed: 01 October 2010

Resigned: 28 December 2016

Alfred F.

Position: Director

Appointed: 01 October 2010

Resigned: 16 April 2014

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 30 January 2015

Mohamed A.

Position: Director

Appointed: 18 December 2009

Resigned: 28 December 2016

Shabbir M.

Position: Director

Appointed: 18 December 2009

Resigned: 31 October 2013

Christopher J.

Position: Director

Appointed: 18 December 2009

Resigned: 10 September 2010

Maria V.

Position: Director

Appointed: 01 June 2006

Resigned: 18 December 2009

Steven C.

Position: Director

Appointed: 01 June 2006

Resigned: 18 December 2009

Sara S.

Position: Director

Appointed: 14 February 2003

Resigned: 18 December 2009

Shawn S.

Position: Director

Appointed: 07 March 2002

Resigned: 18 December 2009

Sara S.

Position: Secretary

Appointed: 10 September 2001

Resigned: 18 December 2009

Berenice C.

Position: Director

Appointed: 04 July 2000

Resigned: 31 July 2002

Barbara H.

Position: Secretary

Appointed: 31 October 1996

Resigned: 10 September 2001

Vivienne C.

Position: Director

Appointed: 29 October 1993

Resigned: 31 October 1996

Vivienne C.

Position: Secretary

Appointed: 29 October 1993

Resigned: 31 October 1996

Manjula R.

Position: Director

Appointed: 03 July 1992

Resigned: 29 October 1993

Steven C.

Position: Director

Appointed: 03 July 1992

Resigned: 18 December 2009

Sudaram R.

Position: Director

Appointed: 03 July 1992

Resigned: 29 October 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Cygnet Aspirations Developments Limited from Sevenoaks, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cygnet Aspirations Developments Limited

Nepicar House London Road, Wrotham Heath, Sevenoaks, TN15 7RS, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07047184
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cas Learning Disabilities Midlands April 30, 2018
Cambian Learning Disabilities Midlands June 26, 2017
Shirebrook Care July 27, 2010
Shirebrook Nursing Home March 3, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
Free Download (35 pages)

Company search

Advertisements