Background WavePink WaveYellow Wave

CYGNET LEARNING DISABILITIES MIDLANDS LIMITED (02626319)

CYGNET LEARNING DISABILITIES MIDLANDS LIMITED (02626319) is an active UK company. incorporated on 3 July 1991. with registered office in West Malling. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. CYGNET LEARNING DISABILITIES MIDLANDS LIMITED has been registered for 34 years.

Company Number
02626319
Status
active
Type
ltd
Incorporated
3 July 1991
Age
34 years
Address
18 Kings Hill Avenue, West Malling, ME19 4AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYGNET LEARNING DISABILITIES MIDLANDS LIMITED

CYGNET LEARNING DISABILITIES MIDLANDS LIMITED is an active company incorporated on 3 July 1991 with the registered office located in West Malling. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. CYGNET LEARNING DISABILITIES MIDLANDS LIMITED was registered 34 years ago.(SIC: 87200)

Status

active

Active since 34 years ago

Company No

02626319

LTD Company

Age

34 Years

Incorporated 3 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

CAS LEARNING DISABILITIES MIDLANDS LIMITED
From: 26 June 2017To: 30 April 2018
CAMBIAN LEARNING DISABILITIES MIDLANDS LIMITED
From: 27 July 2010To: 26 June 2017
SHIREBROOK CARE LIMITED
From: 3 March 2005To: 27 July 2010
SHIREBROOK NURSING HOME LIMITED
From: 3 July 1991To: 3 March 2005
Contact
Address

18 Kings Hill Avenue Kings Hill West Malling, ME19 4AE,

Previous Addresses

Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England
From: 9 January 2017To: 21 May 2025
4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
From: 30 January 2015To: 9 January 2017
3 Bunhill Row London EC1Y 8YZ
From: 23 July 2012To: 30 January 2015
Sceptre Court 40 Tower Hill London EC3N 4DX
From: 18 January 2010To: 23 July 2012
106 Carter Lane, Mansfield, Nottinghamshire. NG18 3DH
From: 3 July 1991To: 18 January 2010
Timeline

50 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Jul 91
Funding Round
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jun 11
Loan Secured
Jun 13
Loan Cleared
Jun 13
Loan Secured
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Dec 14
Loan Secured
Mar 15
Director Left
May 16
Loan Secured
May 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jul 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Dec 22
Director Left
Dec 22
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

226

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Auditors Resignation Company
14 November 2019
AUDAUD
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Resolution
30 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Resolution
26 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Resolution
5 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Resolution
5 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Resolution
25 June 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Legacy
1 June 2011
MG02MG02
Legacy
30 April 2011
MG01MG01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Certificate Change Of Name Company
27 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
19 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 February 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
29 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 January 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Resolution
9 January 2010
RESOLUTIONSResolutions
Resolution
9 January 2010
RESOLUTIONSResolutions
Resolution
9 January 2010
RESOLUTIONSResolutions
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
6 May 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
287Change of Registered Office
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
8 May 2008
AAAnnual Accounts
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
363aAnnual Return
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
3 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 May 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 March 2003
AAAnnual Accounts
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 May 2002
AAAnnual Accounts
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 April 2001
AAAnnual Accounts
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 April 2000
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1999
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1996
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
8 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1993
AAAnnual Accounts
Legacy
17 December 1992
395Particulars of Mortgage or Charge
Legacy
21 September 1992
363b363b
Legacy
16 July 1992
288288
Legacy
20 May 1992
395Particulars of Mortgage or Charge
Legacy
8 October 1991
88(2)R88(2)R
Legacy
8 October 1991
288288
Legacy
8 October 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
287Change of Registered Office
Incorporation Company
3 July 1991
NEWINCIncorporation