CYGNET (DH) LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
CYGNET (DH) LIMITED is a Private Limited Company from SEVENOAKS ENGLAND and has the status: Active.
CYGNET (DH) LIMITED was incorporated 10 years ago on 14/05/2013 and has the registered number: 08529052. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CYGNET (DH) LIMITED was incorporated 10 years ago on 14/05/2013 and has the registered number: 08529052. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CYGNET (DH) LIMITED - SEVENOAKS
This company is listed in the following categories:
87100 - Residential nursing care facilities
87100 - Residential nursing care facilities
87200 - Residential care activities for learning difficulties, mental health and substance abuse
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NEPICAR HOUSE LONDON ROAD
SEVENOAKS
KENT
TN15 7RS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DANSHELL HEALTHCARE LIMITED (until 07/05/2019)
DANSHELL HEALTHCARE LIMITED (until 07/05/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2023 | 28/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JENNY GIBSON | May 1972 | British | Director | 2022-12-13 | CURRENT |
MR MARK GEORGE GROUND | Oct 1970 | English | Director | 2018-07-31 | CURRENT |
MRS KATIE BOWEN | Secretary | 2021-12-06 | CURRENT | ||
MR THOMAS MICHAEL DAY | Sep 1972 | American | Director | 2021-07-30 | CURRENT |
DR ANTONIO ROMERO LAFUENTE | May 1971 | British | Director | 2018-07-31 | CURRENT |
MS MELANIE RAMSEY | Mar 1976 | British | Director | 2016-05-01 UNTIL 2018-12-31 | RESIGNED |
MR ORI ZAIDMAN | Dec 1981 | Israeli | Director | 2013-05-14 UNTIL 2018-07-31 | RESIGNED |
MR ANTHONY COLEMAN | Secretary | 2018-07-31 UNTIL 2021-12-06 | RESIGNED | ||
MR JAMIE BENJAMIN WEBB | Jan 1974 | British | Director | 2013-09-16 UNTIL 2014-10-01 | RESIGNED |
MR STEPHEN EDWARD WILKINSON | May 1968 | British | Director | 2013-09-16 UNTIL 2014-11-04 | RESIGNED |
MS NICOLA JANE MCLEOD | Dec 1961 | British | Director | 2018-07-31 UNTIL 2018-10-05 | RESIGNED |
AMANDA HELEN SMITH | Oct 1965 | British | Director | 2014-12-01 UNTIL 2015-02-13 | RESIGNED |
ANDREW JOHN SHELTON-MURRAY | Apr 1968 | British | Director | 2013-09-16 UNTIL 2016-09-12 | RESIGNED |
MRS DEBRA MOORE | Aug 1963 | British | Director | 2013-09-16 UNTIL 2015-10-16 | RESIGNED |
MR MICHAEL JAMES MCQUAID | Feb 1958 | British | Director | 2018-07-31 UNTIL 2022-12-13 | RESIGNED |
RESHMA HIRANI | Jun 1971 | British | Director | 2015-04-27 UNTIL 2018-07-31 | RESIGNED |
MR LAURENCE HARROD | Mar 1956 | American | Director | 2018-07-31 UNTIL 2019-08-07 | RESIGNED |
MR CLYNTON JOHN HALL | Mar 1977 | British | Director | 2016-09-12 UNTIL 2019-06-05 | RESIGNED |
MRS YVONNE MARGARET GOSSET | Mar 1959 | British | Director | 2013-05-14 UNTIL 2013-12-17 | RESIGNED |
MR GERALD THOMAS CORBETT | Oct 1963 | American | Director | 2018-07-31 UNTIL 2021-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cygnet Health Care Limited | 2018-07-31 | Sevenoaks Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Galit Hershkovitz | 2016-04-06 - 2018-07-31 | 3/1972 | London England |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Efraim Hershkovitz | 2016-04-06 - 2018-07-31 | 4/1969 | London England |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |