CYGNET SURREY LIMITED
SEVENOAKS ALPHA HOSPITALS LIMITED ALPHA HEALTHCARE HOSPITALS LIMITED

Hellopages » Kent » Tonbridge and Malling » TN15 7RS

Company number 04590303
Status Active
Incorporation Date 14 November 2002
Company Type Private Limited Company
Address NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, ENGLAND, TN15 7RS
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of David John Cole as a director on 25 October 2016; Confirmation statement made on 14 November 2016 with updates; Appointment of Mr Laurence Harrod as a director on 28 September 2016. The most likely internet sites of CYGNET SURREY LIMITED are www.cygnetsurrey.co.uk, and www.cygnet-surrey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Barming Rail Station is 6.2 miles; to Bat & Ball Rail Station is 6.3 miles; to Tonbridge Rail Station is 8.1 miles; to Farningham Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cygnet Surrey Limited is a Private Limited Company. The company registration number is 04590303. Cygnet Surrey Limited has been working since 14 November 2002. The present status of the company is Active. The registered address of Cygnet Surrey Limited is Nepicar House London Road Wrotham Heath Sevenoaks Kent England Tn15 7rs. . COLEMAN, Anthony James is a Secretary of the company. GROUND, Mark George is a Director of the company. HARROD, Laurence is a Director of the company. MCLEOD, Nicola Jane is a Director of the company. Secretary PUDARUTH, Satyabhama has been resigned. Secretary JD SECRETARIAT LIMITED has been resigned. Director CHOUDHRIE, Bhanu has been resigned. Director CHOUDHRIE, Bhanu has been resigned. Director CHOUDHRIE, Dhairya has been resigned. Director CHOUDHRIE, Dhairya has been resigned. Director CHOUDHRIE, Dhruv has been resigned. Director CHOUDHRIE, Dhruv has been resigned. Director CHOUDHRIE, Sudhir has been resigned. Director COLE, David John has been resigned. Director HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord has been resigned. Director HODGKINSON, Patricia Maureen has been resigned. Director KAPUR, Sumant has been resigned. Director KAPUR, Sumant has been resigned. Director KARANDAWALA, Asoka Bandara has been resigned. Director THOMAS, Cherian Padinjarethalakal has been resigned. Director LUMLEY MANAGEMENT LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
COLEMAN, Anthony James
Appointed Date: 19 August 2015

Director
GROUND, Mark George
Appointed Date: 19 August 2015
54 years old

Director
HARROD, Laurence
Appointed Date: 28 September 2016
69 years old

Director
MCLEOD, Nicola Jane
Appointed Date: 19 August 2015
63 years old

Resigned Directors

Secretary
PUDARUTH, Satyabhama
Resigned: 19 August 2015
Appointed Date: 22 May 2009

Secretary
JD SECRETARIAT LIMITED
Resigned: 22 May 2009
Appointed Date: 14 November 2002

Director
CHOUDHRIE, Bhanu
Resigned: 19 August 2015
Appointed Date: 20 October 2014
47 years old

Director
CHOUDHRIE, Bhanu
Resigned: 14 February 2014
Appointed Date: 20 January 2003
47 years old

Director
CHOUDHRIE, Dhairya
Resigned: 19 August 2015
Appointed Date: 15 February 2015
43 years old

Director
CHOUDHRIE, Dhairya
Resigned: 14 February 2014
Appointed Date: 23 March 2009
43 years old

Director
CHOUDHRIE, Dhruv
Resigned: 19 August 2015
Appointed Date: 08 December 2014
50 years old

Director
CHOUDHRIE, Dhruv
Resigned: 17 February 2014
Appointed Date: 23 June 2003
50 years old

Director
CHOUDHRIE, Sudhir
Resigned: 26 February 2007
Appointed Date: 23 June 2003
76 years old

Director
COLE, David John
Resigned: 25 October 2016
Appointed Date: 19 August 2015
63 years old

Director
HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord
Resigned: 19 August 2015
Appointed Date: 23 June 2003
84 years old

Director
HODGKINSON, Patricia Maureen
Resigned: 19 August 2015
Appointed Date: 23 June 2003
84 years old

Director
KAPUR, Sumant
Resigned: 19 August 2015
Appointed Date: 08 December 2014
73 years old

Director
KAPUR, Sumant
Resigned: 17 February 2014
Appointed Date: 23 March 2009
73 years old

Director
KARANDAWALA, Asoka Bandara
Resigned: 19 August 2015
Appointed Date: 23 June 2003
68 years old

Director
THOMAS, Cherian Padinjarethalakal
Resigned: 19 August 2015
Appointed Date: 20 January 2003
65 years old

Director
LUMLEY MANAGEMENT LIMITED
Resigned: 10 March 2003
Appointed Date: 14 November 2002

Persons With Significant Control

Cygnet Hospitals Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CYGNET SURREY LIMITED Events

30 Nov 2016
Termination of appointment of David John Cole as a director on 25 October 2016
17 Nov 2016
Confirmation statement made on 14 November 2016 with updates
05 Oct 2016
Appointment of Mr Laurence Harrod as a director on 28 September 2016
08 Jun 2016
Full accounts made up to 31 December 2015
19 Jan 2016
Registered office address changed from Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 19 January 2016
...
... and 114 more events
06 Mar 2003
New director appointed
06 Mar 2003
New director appointed
23 Jan 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Jan 2003
£ nc 1000000/10000000 16/01/03
14 Nov 2002
Incorporation

CYGNET SURREY LIMITED Charges

25 July 2014
Charge code 0459 0303 0009
Delivered: 30 July 2014
Status: Satisfied on 19 August 2015
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
1 May 2008
Legal charge
Delivered: 10 May 2008
Status: Satisfied on 19 August 2015
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a rose lodge brookwood hospital brookwood…
14 April 2008
Debenture
Delivered: 18 April 2008
Status: Satisfied on 19 August 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2008
Legal charge
Delivered: 18 April 2008
Status: Satisfied on 19 August 2015
Persons entitled: Bank of Scotland PLC
Description: F/Hold known as east and west villas redding way woking sy…
28 September 2004
Assignment of keyman insurance policy
Delivered: 8 October 2004
Status: Satisfied on 29 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All interest in and to the policy and the full benefit…
28 September 2004
Debenture
Delivered: 8 October 2004
Status: Satisfied on 29 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H east and west villas redding way woking t/n SY683961…
1 July 2003
Debenture
Delivered: 12 July 2003
Status: Satisfied on 16 October 2004
Persons entitled: Barclays Bank PLC
Description: F/H property oak tree clinic, east and west villas, redding…
1 July 2003
Legal charge
Delivered: 5 July 2003
Status: Satisfied on 16 October 2004
Persons entitled: Barclays Bank PLC
Description: The freehold property known as oak tree clinic redding way…