ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cygnet Health UK Limited

Cygnet Health UK Limited is an active company incorporated on 4 January 2008 with the registered office located in West Malling, Kent. Cygnet Health UK Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06464637
Private limited company
Age
17 years
Incorporated 4 January 2008
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Due Soon
Dated 5 November 2024 (1 year ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (10 days remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 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
0121 7288111
Email
Unreported
People
Officers
5
Shareholders
10
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Oct 1970
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
UK Acquisitions No. 6 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cygnet Learning Disabilities Limited
Jennifer Gibson, Mark George Ground, and 2 more are mutual people.
Active
Cygnet Health Care Limited
Jennifer Gibson, Mark George Ground, and 2 more are mutual people.
Active
Cygnet Learning Disabilities Midlands Limited
Jennifer Gibson, Mark George Ground, and 2 more are mutual people.
Active
Cygnet Care Services Limited
Jennifer Gibson, Mark George Ground, and 2 more are mutual people.
Active
Cas St Paul's Limited
Jennifer Gibson, Mark George Ground, and 2 more are mutual people.
Active
Cygnet Behavioural Health Limited
Jennifer Gibson, Mark George Ground, and 2 more are mutual people.
Active
Cygnet NW Limited
Jennifer Gibson, Mark George Ground, and 2 more are mutual people.
Active
Cygnet 2002 Limited
Jennifer Gibson, 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
£43.96M
Decreased by £5.61M (-11%)
Turnover
£680.62M
Increased by £70.1M (+11%)
Employees
12.35K
Increased by 791 (+7%)
Total Assets
£1.46B
Increased by £164.6M (+13%)
Total Liabilities
-£299.94M
Increased by £63.69M (+27%)
Net Assets
£1.16B
Increased by £100.91M (+9%)
Debt Ratio (%)
20%
Increased by 2.31% (+13%)
Latest Activity
Mr Mark George Ground Details Changed
10 Days Ago on 29 Oct 2025
Dr Antonio Romero Details Changed
10 Days Ago on 29 Oct 2025
Mrs Jennifer Gibson Details Changed
10 Days Ago on 29 Oct 2025
Uk Acquisitions No. 6 Limited (PSC) Details Changed
1 Month Ago on 29 Sep 2025
Group Accounts Submitted
3 Months Ago on 7 Aug 2025
Registered Address Changed
5 Months Ago on 21 May 2025
Mrs Jenny Gibson Details Changed
6 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year Ago on 6 Nov 2024
Group Accounts Submitted
1 Year Ago on 21 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Feb 2024
Get Credit Report
Discover Cygnet Health UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Director's details changed for Dr Antonio Romero on 29 October 2025
Submitted on 29 Oct 2025
Change of details for Uk Acquisitions No. 6 Limited as a person with significant control on 29 September 2025
Submitted on 29 Sep 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 7 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 Mrs Jenny Gibson on 30 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 5 November 2024 with no updates
Submitted on 6 Nov 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 21 Oct 2024
Memorandum and Articles of Association
Submitted on 4 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year