ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cygnet Health Developments Limited

Cygnet Health Developments Limited is an active company incorporated on 27 June 2016 with the registered office located in West Malling, Kent. Cygnet Health Developments Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10253206
Private limited company
Age
9 years
Incorporated 27 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 November 2024 (10 months ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (2 months remaining)
Last change occurred 8 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 (1 year remaining)
Contact
Address
18 Kings Hill Avenue
Kings Hill
West Malling
ME19 4AE
England
Address changed on 21 May 2025 (3 months ago)
Previous address was Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Spanish • Lives in England • Born in May 1971
Director • British • Lives in England • Born in May 1972
Director • British • Lives in England • Born in Oct 1970
Director • American • Lives in United States • Born in Sep 1972
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
Mark George Ground, Dr Antonio Romero, and 2 more are mutual people.
Active
Cygnet Health Care Limited
Mark George Ground, Dr Antonio Romero, and 2 more are mutual people.
Active
Cygnet Learning Disabilities Midlands Limited
Mark George Ground, Dr Antonio Romero, and 2 more are mutual people.
Active
Cygnet Care Services Limited
Mark George Ground, Dr Antonio Romero, and 2 more are mutual people.
Active
Cas St Paul's Limited
Mark George Ground, Dr Antonio Romero, and 2 more are mutual people.
Active
Cygnet Behavioural Health Limited
Mark George Ground, Dr Antonio Romero, and 2 more are mutual people.
Active
Cygnet NW Limited
Mark George Ground, Dr Antonio Romero, and 2 more are mutual people.
Active
Cygnet 2002 Limited
Mark George Ground, Dr Antonio Romero, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.22M
Same as previous period
Total Liabilities
-£3.1M
Increased by £22K (+1%)
Net Assets
£122K
Decreased by £22K (-15%)
Debt Ratio (%)
96%
Increased by 0.68% (+1%)
Latest Activity
Subsidiary Accounts Submitted
9 Days Ago on 28 Aug 2025
Registered Address Changed
3 Months Ago on 21 May 2025
Mrs Jenny Gibson Details Changed
4 Months Ago on 30 Apr 2025
Subsidiary Accounts Submitted
9 Months Ago on 26 Nov 2024
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Jun 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 12 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 10 Jul 2023
Mrs Jenny Gibson Appointed
2 Years 8 Months Ago on 13 Dec 2022
Subsidiary Accounts Submitted
2 Years 11 Months Ago on 26 Sep 2022
Get Credit Report
Discover Cygnet Health Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 28 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 28 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 28 Aug 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 28 Aug 2025
Registered office address changed from Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS United Kingdom 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
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 26 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 26 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 26 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 26 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year