Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYGNET BEHAVIOURAL HEALTH LIMITED
Company Information for

CYGNET BEHAVIOURAL HEALTH LIMITED

NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, TN15 7RS,
Company Registration Number
03977299
Private Limited Company
Active

Company Overview

About Cygnet Behavioural Health Ltd
CYGNET BEHAVIOURAL HEALTH LIMITED was founded on 2000-04-20 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Cygnet Behavioural Health Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CYGNET BEHAVIOURAL HEALTH LIMITED
 
Legal Registered Office
NEPICAR HOUSE LONDON ROAD
WROTHAM HEATH
SEVENOAKS
KENT
TN15 7RS
Other companies in EC1Y
 
Previous Names
CAS BEHAVIOURAL HEALTH LIMITED30/04/2018
CAMBIAN HEALTHCARE LIMITED26/06/2017
NHP HEALTHCARE PARTNERSHIPS LIMITED10/05/2004
Filing Information
Company Number 03977299
Company ID Number 03977299
Date formed 2000-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 01:56:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYGNET BEHAVIOURAL HEALTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CYGNET BEHAVIOURAL HEALTH LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES COLEMAN
Company Secretary 2017-07-12
LAURENCE LEE HARROD
Director 2016-12-28
MICHAEL JAMES MCQUAID
Director 2003-04-01
ANTONIO ROMERO
Director 2004-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JARDINE
Company Secretary 2016-09-15 2016-12-28
MOHAMED SALEEM ASARIA
Director 2003-04-01 2016-12-28
DAVID LEE TURNER
Director 2016-12-19 2016-12-28
PAUL WRIGHT
Company Secretary 2015-01-30 2016-09-15
ANDREW PATRICK GRIFFITH
Director 2013-10-25 2016-04-27
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2004-03-24 2015-01-30
ALFRED LOUIS FOGLIO II
Director 2004-03-24 2014-04-16
JONATHAN MILLET
Director 2011-05-20 2014-04-16
SHABBIR HASSANALI WALIMOHAMMED MERALI
Director 2011-11-10 2013-10-31
TIM JAMES WOOD
Director 2007-12-13 2011-10-31
CHRISTOPHER JAGGER
Director 2007-10-31 2010-09-10
KELLI MAREE READ
Director 2005-09-28 2007-12-12
BRADLEY ALTBERGER
Director 2005-09-23 2007-10-01
PHILIP BERNARD KAZIEWICZ
Director 2004-03-24 2006-12-19
MARK LEE TAGLIAFERRI
Director 2004-03-24 2006-12-19
SHEILA KAUL
Company Secretary 2001-10-08 2004-03-24
NANCY JANE HOLLENDONER
Director 2003-09-29 2004-03-24
WILLIAM COLVIN
Director 2001-03-29 2003-09-30
DANIEL FERNLEY FRANCIS
Director 2001-03-29 2003-09-30
RICHARD NEIL MIDMER
Director 2001-03-29 2003-09-29
ADRIAN ROBERT KILMARTIN
Company Secretary 2001-03-29 2001-11-29
MAUREEN POOLEY
Nominated Secretary 2000-04-20 2001-11-29
LEE ROBERT AMERIGO
Nominated Director 2000-04-20 2001-11-29
MAUREEN POOLEY
Nominated Director 2000-04-20 2001-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE LEE HARROD CYGNET LEARNING DISABILITIES MIDLANDS LIMITED Director 2016-12-28 CURRENT 1991-07-03 Active
LAURENCE LEE HARROD CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
LAURENCE LEE HARROD CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
LAURENCE LEE HARROD CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
LAURENCE LEE HARROD CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
LAURENCE LEE HARROD CAS ASPIRATIONS PROPERTIES LIMITED Director 2016-12-28 CURRENT 2008-08-07 Active
LAURENCE LEE HARROD ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
LAURENCE LEE HARROD ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
LAURENCE LEE HARROD CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2016-12-28 CURRENT 2009-10-16 Active
MICHAEL JAMES MCQUAID CYGNET HEALTH CARE LIMITED Director 2017-12-27 CURRENT 1987-06-18 Active
MICHAEL JAMES MCQUAID CYGNET HEALTH UK LIMITED Director 2017-12-27 CURRENT 2008-01-04 Active
MICHAEL JAMES MCQUAID CYGNET CARE SERVICES LIMITED Director 2010-10-01 CURRENT 1992-02-03 Active
MICHAEL JAMES MCQUAID CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 2009-10-16 Active
ANTONIO ROMERO CYGNET SURREY LIMITED Director 2017-12-27 CURRENT 2002-11-14 Active
ANTONIO ROMERO ORCHARD PORTMAN HOUSE LIMITED Director 2017-12-27 CURRENT 2010-03-10 Active
ANTONIO ROMERO CYGNET NW LIMITED Director 2017-12-27 CURRENT 2000-08-25 Active
ANTONIO ROMERO CYGNET PROPCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET INTER-HOLDINGS LIMITED Director 2017-12-27 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET PROPCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO CYGNET HEALTH PROPERTIES LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO SAFE SPACES LIMITED Director 2017-12-27 CURRENT 2001-09-10 Active - Proposal to Strike off
ANTONIO ROMERO TAUNTON HOSPITAL LIMITED Director 2017-12-27 CURRENT 2008-04-21 Active
ANTONIO ROMERO UK ACQUISITIONS NO. 6 LIMITED Director 2017-12-27 CURRENT 2014-09-15 Active
ANTONIO ROMERO CYGNET 2000 LIMITED Director 2017-12-27 CURRENT 2000-07-07 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET 2002 LIMITED Director 2017-12-27 CURRENT 2002-07-23 Active
ANTONIO ROMERO CYGNET HOSPITALS HOLDINGS LIMITED Director 2017-12-27 CURRENT 2003-10-13 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO ORCHARD PORTMAN HOSPITAL LIMITED Director 2017-12-27 CURRENT 2009-12-15 Active
ANTONIO ROMERO CYGNET TRUSTEES LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH DEVELOPMENTS LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO STAC HEALTHCARE LIMITED Director 2017-12-27 CURRENT 2003-04-16 Active
ANTONIO ROMERO CYGNET SUPPORTED LIVING LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH CARE LIMITED Director 2017-10-24 CURRENT 1987-06-18 Active
ANTONIO ROMERO CYGNET HEALTH UK LIMITED Director 2017-10-24 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET LEARNING DISABILITIES LIMITED Director 2016-12-28 CURRENT 1987-03-18 Active
ANTONIO ROMERO CAIREACH LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO SHORT GROUND LIMITED Director 2016-12-28 CURRENT 2009-03-16 Active
ANTONIO ROMERO CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
ANTONIO ROMERO CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
ANTONIO ROMERO CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
ANTONIO ROMERO CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
ANTONIO ROMERO ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
ANTONIO ROMERO EVERYCORNER LIMITED Director 2016-12-28 CURRENT 2013-04-24 Active
ANTONIO ROMERO CAS HEALTHCARE PROPERTIES LIMITED Director 2016-12-28 CURRENT 2014-12-17 Active
ANTONIO ROMERO ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 2009-10-16 Active
ANTONIO ROMERO CYGNET CARE SERVICES LIMITED Director 2005-09-28 CURRENT 1992-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-08CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-12-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MCQUAID
2022-12-21DIRECTOR APPOINTED MRS JENNY GIBSON
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-12-10AP03Appointment of Mrs Katie Bowen as company secretary on 2021-12-06
2021-12-10TM02Termination of appointment of Anthony James Coleman on 2021-12-06
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03AP01DIRECTOR APPOINTED MR THOMAS MICHAEL DAY
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS CORBETT
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-03-02CH01Director's details changed for Dr Antonio Romero on 2021-02-27
2020-09-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-11-14AUDAUDITOR'S RESIGNATION
2019-10-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16AP01DIRECTOR APPOINTED MR GERALD THOMAS CORBETT
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEE HARROD
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2018-04-30RES15CHANGE OF COMPANY NAME 30/04/18
2018-04-30CERTNMCOMPANY NAME CHANGED CAS BEHAVIOURAL HEALTH LIMITED CERTIFICATE ISSUED ON 30/04/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTONIO ROMERO / 19/07/2017
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MCQUAID / 19/07/2017
2017-07-13AP03Appointment of Mr Anthony James Coleman as company secretary on 2017-07-12
2017-06-26RES15CHANGE OF COMPANY NAME 26/06/17
2017-06-26CERTNMCOMPANY NAME CHANGED CAMBIAN HEALTHCARE LIMITED CERTIFICATE ISSUED ON 26/06/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 49889707
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-09AP01DIRECTOR APPOINTED MR LAURENCE LEE HARROD
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ASARIA
2017-01-06TM02Termination of appointment of Francis Jardine on 2016-12-28
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039772990009
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039772990008
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039772990006
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039772990007
2016-12-21AP01DIRECTOR APPOINTED MR DAVID LEE TURNER
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT
2016-09-19AP03SECRETARY APPOINTED MR FRANCIS JARDINE
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039772990009
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 49889707
2016-03-31AR0127/02/16 FULL LIST
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 49889707
2015-04-22SH0101/04/15 STATEMENT OF CAPITAL GBP 49889707
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039772990008
2015-03-26AR0128/02/15 FULL LIST
2015-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-02AP03SECRETARY APPOINTED PAUL WRIGHT
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2015-01-29SH0119/12/14 STATEMENT OF CAPITAL GBP 49046720.00
2015-01-05RES13FACILITIES AGREEMENT 03/12/2014
2015-01-05RES0103/12/2014
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039772990007
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05RES01ADOPT ARTICLES 26/08/2014
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-08MEM/ARTSARTICLES OF ASSOCIATION
2014-05-08RES01ALTER ARTICLES 23/04/2014
2014-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-08SH0125/04/14 STATEMENT OF CAPITAL GBP 41013973
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLET
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED FOGLIO II
2014-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039772990006
2014-03-04AR0128/02/14 FULL LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SHABBIR MERALI
2013-11-04AP01DIRECTOR APPOINTED ANDREW PATRICK GRIFFITH
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0128/02/13 FULL LIST
2012-07-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 16/07/2012
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0128/02/12 FULL LIST
2012-02-15MISCSECTION 519
2012-02-13MISCSECT 519
2011-11-24AP01DIRECTOR APPOINTED SHABBIR HASSANALI WALIMOHAMMED MERALI
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TIM WOOD
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AP01DIRECTOR APPOINTED JONATHAN MILLET
2011-03-07AR0128/02/11 FULL LIST
2011-03-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 28/02/2011
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAGGER
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED LOUIS FOGLIO 11 / 09/07/2009
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-31AR0128/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAGGER / 25/03/2010
2009-10-30SH0129/09/09 STATEMENT OF CAPITAL GBP 540000.00
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAGGER / 12/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED SALEEM ASARIA / 12/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTONIO ROMERO / 12/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MCQUAID / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM JAMES WOOD / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MCQUAID / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED LOUIS FOGLIO 11 / 01/10/2009
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS MOHAMED SALEEM ASARIA LOGGED FORM
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21RES01ADOPT ARTICLES 15/08/2008
2008-08-21RES13DIRS SHARING INFO 15/08/2008
2008-03-05363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONIO ROMERO LAFUENTE / 04/03/2008
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-03288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-07288cDIRECTOR'S PARTICULARS CHANGED
2007-03-07288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288bDIRECTOR RESIGNED
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to CYGNET BEHAVIOURAL HEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYGNET BEHAVIOURAL HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2015-04-01 Satisfied SANTANDER UK PLC
2014-12-10 Satisfied SANTANDER UK PLC
2014-04-22 Satisfied SANTANDER UK PLC
INSURANCE ASSIGNMENT 2006-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)(IN SUCH CAPACITY THE "SECURITY TRUSTEE")
RENT DEPOSIT DEED 2006-02-08 Satisfied MAYFAIR EDITION A.G.
DEBENTURE 2005-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2005-01-07 Satisfied AIB GROUP (UK) PLC (THE SECURITY TRUSTEE AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
RENT DEPOSIT DEED 2004-06-18 Satisfied MAYFAIR EDITION A.G.
Intangible Assets
Patents
We have not found any records of CYGNET BEHAVIOURAL HEALTH LIMITED registering or being granted any patents
Domain Names

CYGNET BEHAVIOURAL HEALTH LIMITED owns 10 domain names.

cambiancare.co.uk   cambianhealth.co.uk   cambianhealthcare.co.uk   cambianproperties.co.uk   active-recovery.co.uk   active-care.co.uk   delfrynhouse.co.uk   stteilohouse.co.uk   sedgelylodge.co.uk   active-training.co.uk  

Trademarks
We have not found any records of CYGNET BEHAVIOURAL HEALTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CYGNET BEHAVIOURAL HEALTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2016-12 GBP £4,834 Residential - short-term
Devon County Council 2016-10 GBP £1,800 Residential Care - Private (3rd)
Devon County Council 2016-9 GBP £16,800 Residential Care - Private (3rd)
Derbyshire County Council 2016-9 GBP £11,400
Devon County Council 2016-8 GBP £25,200 Residential Care - Private (3rd)
Devon County Council 2016-7 GBP £16,800 Residential Care - Private (3rd)
Devon County Council 2016-6 GBP £16,800 Residential Care - Private (3rd)
Gloucestershire County Council 2016-5 GBP £54,600
Devon County Council 2016-5 GBP £16,800 Residential Care - Private (3rd)
Devon County Council 2016-4 GBP £16,800 Residential Care - Private (3rd)
Herefordshire Council 2016-4 GBP £89,325
Somerset County Council 2016-3 GBP £1,000 Miscellaneous Expenses
Devon County Council 2016-3 GBP £25,200 Residential Care - Private (3rd)
Devon County Council 2016-2 GBP £8,400 Residential Care - Private (3rd)
Somerset County Council 2016-2 GBP £500 Miscellaneous Expenses
Somerset County Council 2016-1 GBP £6,229 Miscellaneous Expenses
Bradford Metropolitan District Council 2015-12 GBP £0 Home Support
Bath & North East Somerset Council 2015-12 GBP £160,926 Nursing Care
Worcestershire County Council 2015-12 GBP £130,131 Consultants Fees
Bradford Metropolitan District Council 2015-11 GBP £0 Home Support
Somerset County Council 2015-10 GBP £700 Grants & Subscriptions
Worcestershire County Council 2015-10 GBP £268,331 Third Party Payments Purchase of Long Term Care
London Borough of Enfield 2015-9 GBP £118,200 Third Party Payments Private Homes
Worcestershire County Council 2015-8 GBP £180,662 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-7 GBP £167,722 Third Party Pymnts Other Hired & Contracted Servs
Worcestershire County Council 2015-6 GBP £53,178 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-5 GBP £117,634 Third Party Payments Purchase of Long Term Care
London Borough of Southwark 2015-3 GBP £61,650
Wokingham Council 2015-3 GBP £7,138 TPP - Other Establishments
Worcestershire County Council 2015-3 GBP £25,847 Equipment Adults Special SSD
Worcestershire County Council 2015-1 GBP £111,480 Consultant Services Fees
London Borough of Newham 2015-1 GBP £53,160 UNDER 18S RESIDENTIAL > UNDER 18S RESIDENTIAL
Worcestershire County Council 2014-12 GBP £202,871 Materials Samples
Worcestershire County Council 2014-11 GBP £111,105 Consultant Services Fees
Somerset County Council 2014-11 GBP £570 Miscellaneous Expenses
Worcestershire County Council 2014-10 GBP £57,008 Third Party Payments Purchase of Long Term Care
Warwickshire County Council 2014-9 GBP £44,299 Residential Care (Children)
Worcestershire County Council 2014-9 GBP £119,959 Third Party Payments Purchase of Long Term Care
Warwickshire County Council 2014-8 GBP £10,093 Residential Care (Children)
Worcestershire County Council 2014-8 GBP £110,163 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2014-7 GBP £151,154 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2014-6 GBP £213,789 Salaries Basic Optnl Supply Teachers Agency S
Worcestershire County Council 2014-4 GBP £102,960 Third Party Payments Purchase of Long Term Care
Sheffield City Council 2014-3 GBP £26,325
Worcestershire County Council 2014-3 GBP £87,581 Consultants Fees
Bury Council 2014-2 GBP £3,027
Worcestershire County Council 2014-2 GBP £88,412 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2014-1 GBP £984 Health Authority Aids & Adaptations Purchases
Warwickshire County Council 2014-1 GBP £960 Residential Care (Children)
Worcestershire County Council 2013-12 GBP £67,194 Health Authority Aids & Adaptations Purchases
Buckinghamshire County Council 2013-11 GBP £7,679
Worcestershire County Council 2013-11 GBP £158,434 Third Party Payments Purchase of RespiteCare
London Borough of Newham 2013-10 GBP £32,025
Worcestershire County Council 2013-10 GBP £51,632 Third Party Payments Purchase of RespiteCare
Lewisham Council 2013-10 GBP £32,025
London Borough of Newham 2013-9 GBP £18,390
Worcestershire County Council 2013-9 GBP £51,632 Third Party Payments Purchase of RespiteCare
London Borough of Newham 2013-8 GBP £1,320 GENERAL > RESIDENTIAL - JOINT FUNDED
Bury Council 2013-8 GBP £8,476
Wiltshire Council 2013-8 GBP £5,436 Educational Fees
Worcestershire County Council 2013-8 GBP £58,142 Third Party Payments Purchase of RespiteCare
Kent County Council 2013-8 GBP £29,450 Specialists Fees
South Tyneside Council 2013-7 GBP £17,385
Wokingham Council 2013-7 GBP £14,725
Worcestershire County Council 2013-7 GBP £42,952 Third Party Payments Purchase of RespiteCare
Bury Council 2013-7 GBP £8,476
Lewisham Council 2013-7 GBP £16,275
Worcestershire County Council 2013-6 GBP £42,952 Third Party Payments Purchase of RespiteCare
Wokingham Council 2013-6 GBP £14,250
Kent County Council 2013-6 GBP £28,975 Specialists Fees
Bury Council 2013-6 GBP £4,238
Lewisham Council 2013-6 GBP £15,750
Wokingham Council 2013-5 GBP £14,725
Worcestershire County Council 2013-5 GBP £53,722 Third Party Payments Purchase of RespiteCare
Bury Council 2013-5 GBP £4,238
Lewisham Council 2013-5 GBP £42,525
Warwickshire County Council 2013-5 GBP £42,275 Residential Care (Children)
Wolverhampton City Council 2013-4 GBP £273
Wokingham Council 2013-4 GBP £14,250
Blackburn with Darwen Council 2013-4 GBP £17,100 Social Community Care Supplies & Services
Bury Council 2013-4 GBP £4,238
Worcestershire County Council 2013-4 GBP £36,120 Third Party Payments Purchase of RespiteCare
Kent County Council 2013-4 GBP £54,625 Specialists Fees
Worcestershire County Council 2013-3 GBP £52,227 Third Party Payments Purchase of RespiteCare
Blackburn with Darwen Council 2013-3 GBP £47,363 Social Community Care Supplies & Services
Bury Council 2013-3 GBP £4,238 Adult Care Services
Warwickshire County Council 2013-3 GBP £14,725 Residential Care (Children)
Wokingham Council 2013-3 GBP £28,025
Worcestershire County Council 2013-2 GBP £37,239 Third Party Payments Purchase of RespiteCare
Bury Council 2013-2 GBP £16,952 Adult Care Services
Wolverhampton City Council 2013-2 GBP £20,591
South Tyneside Council 2013-2 GBP £9,772
Wokingham Council 2013-1 GBP £61,750
Worcestershire County Council 2013-1 GBP £68,964 Third Party Payments Purchase of RespiteCare
Warwickshire County Council 2013-1 GBP £37,050
South Tyneside Council 2013-1 GBP £9,772
Wolverhampton City Council 2013-1 GBP £10,819
Bury Council 2012-12 GBP £4,238 Adult Care Services
South Tyneside Council 2012-12 GBP £9,772
Worcestershire County Council 2012-12 GBP £63,273 Third Party Payments Purchase of RespiteCare
Bury Council 2012-11 GBP £8,476 Adult Care Services
Worcestershire County Council 2012-11 GBP £20,664 Third Party Payments Purchase of RespiteCare
Worcestershire County Council 2012-10 GBP £20,664 Third Party Payments Purchase of RespiteCare
Bury Council 2012-9 GBP £4,238 Adult Care Services
Worcestershire County Council 2012-9 GBP £145,916 Third Party Payments Purchase of RespiteCare
Bury Council 2012-8 GBP £8,476 Adult Care Services
Bury Council 2012-7 GBP £4,238 Adult Care Services
Bury Council 2012-6 GBP £4,238 Adult Care Services
Bury Council 2012-5 GBP £8,561 Adult Care Services
Sandwell Metroplitan Borough Council 2011-11 GBP £520
Cheshire East Council 0-0 GBP £92,154 Counselling & Advice Services
Derby City Council 0-0 GBP £56,250

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CYGNET BEHAVIOURAL HEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYGNET BEHAVIOURAL HEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYGNET BEHAVIOURAL HEALTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.