ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cygnet Learning Disabilities Limited

Cygnet Learning Disabilities Limited is an active company incorporated on 18 March 1987 with the registered office located in West Malling, Kent. Cygnet Learning Disabilities Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02111989
Private limited company
Age
38 years
Incorporated 18 March 1987
Size
Unreported
Confirmation
Submitted
Dated 5 November 2025 (1 month ago)
Next confirmation dated 5 November 2026
Due by 19 November 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
18 Kings Hill Avenue
Kings Hill
West Malling
ME19 4AE
England
Address changed on 21 May 2025 (6 months ago)
Previous address was Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England
Telephone
01206 841515
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1972
Director • American • Lives in United States • Born in Sep 1972
Director • Spanish • Lives in England • Born in May 1971
Director • British • Lives in England • Born in Oct 1970
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cygnet Health Care Limited
Thomas Michael Day, Jennifer Gibson, and 2 more are mutual people.
Active
Cygnet Learning Disabilities Midlands Limited
Thomas Michael Day, Jennifer Gibson, and 2 more are mutual people.
Active
Cygnet Care Services Limited
Thomas Michael Day, Jennifer Gibson, and 2 more are mutual people.
Active
Cas St Paul's Limited
Dr Antonio Romero, Thomas Michael Day, and 2 more are mutual people.
Active
Cygnet Behavioural Health Limited
Dr Antonio Romero, Thomas Michael Day, and 2 more are mutual people.
Active
Cygnet NW Limited
Dr Antonio Romero, Thomas Michael Day, and 2 more are mutual people.
Active
Cygnet 2002 Limited
Dr Antonio Romero, Thomas Michael Day, and 2 more are mutual people.
Active
Cygnet Surrey Limited
Dr Antonio Romero, Thomas Michael Day, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.13M
Increased by £387K (+22%)
Turnover
£17.35M
Increased by £1.62M (+10%)
Employees
275
Increased by 13 (+5%)
Total Assets
£59.58M
Decreased by £53.07M (-47%)
Total Liabilities
-£72.16M
Decreased by £54.08M (-43%)
Net Assets
-£12.59M
Increased by £1.01M (-7%)
Debt Ratio (%)
121%
Increased by 9.06% (+8%)
Latest Activity
Confirmation Submitted
25 Days Ago on 12 Nov 2025
Dr Antonio Romero Details Changed
1 Month Ago on 29 Oct 2025
Mr Mark George Ground Details Changed
1 Month Ago on 29 Oct 2025
Mrs Jennifer Gibson Details Changed
1 Month Ago on 29 Oct 2025
Cygnet Aspirations Developments Limited (PSC) Details Changed
2 Months Ago on 29 Sep 2025
Subsidiary Accounts Submitted
3 Months Ago on 29 Aug 2025
Registered Address Changed
6 Months Ago on 21 May 2025
Mrs Jenny Gibson Details Changed
7 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 5 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 26 Sep 2024
Get Credit Report
Discover Cygnet Learning Disabilities 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 no updates
Submitted on 12 Nov 2025
Director's details changed for Dr Antonio Romero on 29 October 2025
Submitted on 29 Oct 2025
Director's details changed for Mrs Jennifer Gibson on 29 October 2025
Submitted on 29 Oct 2025
Director's details changed for Mr Mark George Ground on 29 October 2025
Submitted on 29 Oct 2025
Change of details for Cygnet Aspirations Developments Limited as a person with significant control on 29 September 2025
Submitted on 29 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 29 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Aug 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 29 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year