ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cygnet Newton House Limited

Cygnet Newton House Limited is an active company incorporated on 11 August 1986 with the registered office located in West Malling, Kent. Cygnet Newton House Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02045357
Private limited company
Age
39 years
Incorporated 11 August 1986
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 5 November 2025 (2 months ago)
Next confirmation dated 5 November 2026
Due by 19 November 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jul5 Mar 2025 (8 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
18 Kings Hill Avenue
Kings Hill
West Malling
ME19 4AE
England
Address changed on 21 May 2025 (7 months ago)
Previous address was Nepicar House London Road, Wrotham Heath Sevenoaks Kent TN15 7RS England
Telephone
01824790600
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Sep 1972
Director • Spanish • Lives in Wales • Born in May 1971
Director • British • Lives in England • Born in Oct 1970
Director • British • Lives in England • Born in May 1972
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carehab Investments Ltd
Mark George Ground, Dr Antonio Romero, and 1 more are mutual people.
Active
Rosebery Holdings Ltd
Mark George Ground, Dr Antonio Romero, and 1 more are mutual people.
Active
Woodrowe Healthcare Ltd
Mark George Ground, Dr Antonio Romero, and 1 more are mutual people.
Active
Stepping Stones Resettlement Unit Limited
Jennifer Dawn Gibson and Mark George Ground are mutual people.
Active
Stones Holdings Limited
Jennifer Dawn Gibson and Mark George Ground are mutual people.
Active
Pfera Hall Limited
Jennifer Dawn Gibson and Mark George Ground are mutual people.
Active
Dunview Limited
Jennifer Dawn Gibson and Mark George Ground are mutual people.
Active
Speeds Healthcare Ltd
Jennifer Dawn Gibson and Mark George Ground are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
5 Mar 2025
For period 5 Jul5 Mar 2025
Traded for 8 months
Cash in Bank
£8K
Same as previous period
Turnover
£1.92M
Decreased by £692K (-26%)
Employees
49
Decreased by 2 (-4%)
Total Assets
£1.16M
Decreased by £1.34M (-54%)
Total Liabilities
-£248K
Increased by £48K (+24%)
Net Assets
£908K
Decreased by £1.39M (-60%)
Debt Ratio (%)
21%
Increased by 13.43% (+168%)
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Nov 2025
Cygnet Behavioural Health Limited (PSC) Details Changed
3 Months Ago on 29 Sep 2025
Accounting Period Shortened
3 Months Ago on 25 Sep 2025
Mrs Jennifer Dawn Gibson Details Changed
3 Months Ago on 24 Sep 2025
Full Accounts Submitted
4 Months Ago on 28 Aug 2025
Registered Address Changed
7 Months Ago on 21 May 2025
Ms Jenny Gibson Details Changed
8 Months Ago on 30 Apr 2025
Mr Thomas Michael Day Appointed
10 Months Ago on 14 Mar 2025
Accounting Period Shortened
10 Months Ago on 7 Mar 2025
Dr Antonio Romero Appointed
10 Months Ago on 5 Mar 2025
Get Credit Report
Discover Cygnet Newton House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 November 2025 with updates
Submitted on 17 Nov 2025
Change of details for Cygnet Behavioural Health Limited as a person with significant control on 29 September 2025
Submitted on 30 Sep 2025
Current accounting period shortened from 5 March 2026 to 31 December 2025
Submitted on 25 Sep 2025
Director's details changed for Mrs Jennifer Dawn Gibson on 24 September 2025
Submitted on 25 Sep 2025
Full accounts made up to 5 March 2025
Submitted on 28 Aug 2025
Registered office address changed from Nepicar House London Road, Wrotham Heath Sevenoaks Kent TN15 7RS England to 18 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 21 May 2025
Submitted on 21 May 2025
Director's details changed for Ms Jenny Gibson on 30 April 2025
Submitted on 30 Apr 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
Submitted on 1 Apr 2025
Appointment of Mr Thomas Michael Day as a director on 14 March 2025
Submitted on 19 Mar 2025
Certificate of change of name
Submitted on 12 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year