Background WavePink WaveYellow Wave

CYGNET INTER-HOLDINGS LIMITED (06464616)

CYGNET INTER-HOLDINGS LIMITED (06464616) is an active UK company. incorporated on 4 January 2008. with registered office in West Malling. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. CYGNET INTER-HOLDINGS LIMITED has been registered for 18 years. Current directors include DAY, Thomas Michael, GIBSON, Jennifer, GROUND, Mark George and 1 others.

Company Number
06464616
Status
active
Type
ltd
Incorporated
4 January 2008
Age
18 years
Address
18 Kings Hill Avenue, West Malling, ME19 4AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
DAY, Thomas Michael, GIBSON, Jennifer, GROUND, Mark George, ROMERO, Antonio, Dr
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYGNET INTER-HOLDINGS LIMITED

CYGNET INTER-HOLDINGS LIMITED is an active company incorporated on 4 January 2008 with the registered office located in West Malling. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. CYGNET INTER-HOLDINGS LIMITED was registered 18 years ago.(SIC: 86101)

Status

active

Active since 18 years ago

Company No

06464616

LTD Company

Age

18 Years

Incorporated 4 January 2008

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 13 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

LAWGRA (NO.1466) LIMITED
From: 4 January 2008To: 8 February 2008
Contact
Address

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

Previous Addresses

Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS
From: 19 January 2016To: 21 May 2025
Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England
From: 21 December 2015To: 19 January 2016
3rd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE
From: 7 April 2014To: 21 December 2015
3Rd Floor 154 High Street Sevenoaks Kent TN13 1XE England
From: 7 April 2014To: 7 April 2014
179 Kings Road Kingston Surrey KT2 5JH
From: 4 January 2008To: 7 April 2014
Timeline

21 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Dec 22
Funding Round
Oct 25
Funding Round
Jan 26
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BOWEN, Katie

Active
Kings Hill Avenue, West MallingME19 4AE
Secretary
Appointed 09 Dec 2021

DAY, Thomas Michael

Active
Kings Hill Avenue, West MallingME19 4AE
Born September 1972
Director
Appointed 30 Jul 2021

GIBSON, Jennifer

Active
Kings Hill Avenue, West MallingME19 4AE
Born May 1972
Director
Appointed 13 Dec 2022

GROUND, Mark George

Active
Kings Hill Avenue, West MallingME19 4AE
Born October 1970
Director
Appointed 29 Oct 2010

ROMERO, Antonio, Dr

Active
Kings Hill Avenue, West MallingME19 4AE
Born May 1971
Director
Appointed 27 Dec 2017

COLEMAN, Anthony James

Resigned
London Road, SevenoaksTN15 7RS
Secretary
Appointed 09 Jan 2013
Resigned 09 Dec 2021

DINHAM, Robin Christopher

Resigned
Hopgarden Road, TonbridgeTN10 4QS
Secretary
Appointed 08 Feb 2008
Resigned 09 Jan 2013

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 04 Jan 2008
Resigned 08 Feb 2008

COLE, David John

Resigned
London Road, SevenoaksTN15 7RS
Born September 1962
Director
Appointed 01 Apr 2014
Resigned 25 Oct 2016

CORBETT, Gerald Thomas

Resigned
London Road, SevenoaksTN15 7RS
Born October 1963
Director
Appointed 07 Aug 2019
Resigned 19 Jul 2021

HARROD, Laurence

Resigned
London Road, SevenoaksTN15 7RS
Born March 1956
Director
Appointed 28 Sept 2016
Resigned 07 Aug 2019

HUGHES, John Craig

Resigned
Lansdowne Crescent, LondonW11 2NT
Born November 1946
Director
Appointed 08 Feb 2008
Resigned 29 Oct 2010

MCLEOD, Nicola Jane

Resigned
London Road, SevenoaksTN15 7RS
Born December 1961
Director
Appointed 28 Sept 2016
Resigned 27 Dec 2017

O'DONNELL, Michael Kane

Resigned
154 High Street, SevenoaksTN13 1XE
Born April 1967
Director
Appointed 18 Oct 2013
Resigned 26 Sept 2014

WILSON, Kenneth Adrian Raymond

Resigned
179 Kings Road, Kingston Upon ThamesKT2 5JH
Born February 1957
Director
Appointed 08 Feb 2008
Resigned 01 Apr 2014

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 04 Jan 2008
Resigned 08 Feb 2008

Persons with significant control

1

Kings Hill Avenue, West MallingME19 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 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
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Change To A Person With Significant Control
29 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
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2021
AAAnnual Accounts
Legacy
10 August 2021
PARENT_ACCPARENT_ACC
Legacy
10 August 2021
AGREEMENT2AGREEMENT2
Legacy
10 August 2021
GUARANTEE2GUARANTEE2
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
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 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
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Resolution
23 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 November 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
16 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts Amended With Accounts Type Full
21 January 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
30 October 2008
225Change of Accounting Reference Date
Legacy
10 March 2008
395Particulars of Mortgage or Charge
Legacy
10 March 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
287Change of Registered Office
Legacy
12 February 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 2008
NEWINCIncorporation