Short Ground Limited SEVENOAKS


Short Ground started in year 2009 as Private Limited Company with registration number 06846986. The Short Ground company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Sevenoaks at Nepicar House London Road. Postal code: TN15 7RS.

At the moment 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 the moment 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.

Short Ground 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 06846986
Date of Incorporation Mon, 16th Mar 2009
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 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

Laurence H.

Position: Director

Appointed: 28 December 2016

Resigned: 07 August 2019

Michael M.

Position: Director

Appointed: 28 December 2016

Resigned: 13 December 2022

Mark G.

Position: Director

Appointed: 28 December 2016

Resigned: 28 December 2016

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

Mohamed A.

Position: Director

Appointed: 04 December 2014

Resigned: 28 December 2016

Andrew G.

Position: Director

Appointed: 04 December 2014

Resigned: 27 April 2016

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 December 2014

Resigned: 30 January 2015

Aafke C.

Position: Director

Appointed: 30 June 2011

Resigned: 04 December 2014

Sarah J.

Position: Director

Appointed: 30 June 2011

Resigned: 04 December 2014

Louise C.

Position: Director

Appointed: 30 June 2011

Resigned: 04 December 2014

Thomas C.

Position: Director

Appointed: 01 November 2009

Resigned: 04 December 2014

Sarah J.

Position: Secretary

Appointed: 01 April 2009

Resigned: 04 December 2014

Adrian C.

Position: Director

Appointed: 01 April 2009

Resigned: 04 December 2014

Jonathon R.

Position: Director

Appointed: 16 March 2009

Resigned: 01 April 2009

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Cygnet Aspirations Developments Limited from Sevenoaks, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Cygnet Health Care Limited that put Sevenoaks, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

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 28 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cygnet Health Care Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 28 December 2016
Ceased on 28 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
Free Download (72 pages)

Company search

Advertisements