ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cygnet Care Services Limited

Cygnet Care Services Limited is an active company incorporated on 3 February 1992 with the registered office located in West Malling, Kent. Cygnet Care Services Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02683377
Private limited company
Age
33 years
Incorporated 3 February 1992
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Due Soon
Dated 5 November 2024 (11 months ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (27 days remaining)
Last change occurred 7 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 (11 months remaining)
Address
18 Kings Hill Avenue
Kings Hill
West Malling
ME19 4AE
England
Address changed on 21 May 2025 (5 months ago)
Previous address was Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England
Telephone
020 87356150
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Sep 1972
Director • British • Lives in England • Born in Oct 1970
Director • British • Lives in England • Born in May 1972
Director • Doctor • Spanish • Lives in England • Born in May 1971
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cygnet Learning Disabilities Limited
Dr Antonio Romero, Mark George Ground, and 2 more are mutual people.
Active
Cygnet Health Care Limited
Dr Antonio Romero, Mark George Ground, and 2 more are mutual people.
Active
Cygnet Learning Disabilities Midlands Limited
Dr Antonio Romero, Mark George Ground, and 2 more are mutual people.
Active
Cas St Paul's Limited
Dr Antonio Romero, Mark George Ground, and 2 more are mutual people.
Active
Cygnet Behavioural Health Limited
Dr Antonio Romero, Mark George Ground, and 2 more are mutual people.
Active
Cygnet NW Limited
Dr Antonio Romero, Mark George Ground, and 2 more are mutual people.
Active
Cygnet 2002 Limited
Dr Antonio Romero, Mark George Ground, and 2 more are mutual people.
Active
Cygnet Surrey Limited
Dr Antonio Romero, Mark George Ground, 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
£2.76M
Increased by £866K (+46%)
Turnover
£27.82M
Increased by £2.05M (+8%)
Employees
524
Decreased by 3 (-1%)
Total Assets
£111.36M
Decreased by £59.43M (-35%)
Total Liabilities
-£98.37M
Decreased by £56.8M (-37%)
Net Assets
£12.99M
Decreased by £2.63M (-17%)
Debt Ratio (%)
88%
Decreased by 2.52% (-3%)
Latest Activity
Cygnet Health Care Limited (PSC) Details Changed
23 Days Ago on 29 Sep 2025
Subsidiary Accounts Submitted
1 Month Ago on 3 Sep 2025
Registered Address Changed
5 Months Ago on 21 May 2025
Mrs Jenny Gibson Details Changed
5 Months Ago on 30 Apr 2025
Confirmation Submitted
11 Months Ago on 5 Nov 2024
Full Accounts Submitted
1 Year Ago on 25 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Feb 2024
Full Accounts Submitted
2 Years Ago on 6 Oct 2023
Confirmation Submitted
2 Years 8 Months Ago on 14 Feb 2023
Michael James Mcquaid Resigned
2 Years 10 Months Ago on 13 Dec 2022
Get Credit Report
Discover Cygnet Care Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Cygnet Health Care Limited as a person with significant control on 29 September 2025
Submitted on 29 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 3 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 3 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 3 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 3 Sep 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 Mrs Jenny Gibson on 30 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 5 November 2024 with no updates
Submitted on 5 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 3 February 2024 with no updates
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year