Cactus Trading North Limited

DataGardener
cactus trading north limited
in liquidation
Medium

Cactus Trading North Limited

09635556Private Limited With Share Capital

C/O Cork Gully Llp, 40 Villiers Street, London, WC2N6NJ
Incorporated

11/06/2015

Company Age

10 years

Directors

6

Employees

111

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Cactus Trading North Limited (09635556) is a private limited with share capital incorporated on 11/06/2015 (10 years old) and registered in london, WC2N6NJ. The company operates under SIC code 86900 - other human health activities.

One hatfield hospital limited is a health, wellness and fitness company based out of squire patton boggs (uk) llp (ref: csu) rutland house 148 edmund street, birmingham, united kingdom.

Private Limited With Share Capital
SIC: 86900
Medium
Incorporated 11/06/2015
WC2N6NJ
111 employees

Financial Overview

Total Assets

£19.92M

Liabilities

£69.82M

Net Assets

£-49.89M

Turnover

£11.58M

Cash

£210.5K

Key Metrics

111

Employees

6

Directors

4

Shareholders

Board of Directors

5

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

72
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-11-2023
Resolution
Category:Resolution
Date:27-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-09-2023
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:14-09-2023
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:14-09-2023
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-09-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:07-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-04-2022
Auditors Resignation Company
Category:Auditors
Date:14-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2021
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:28-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2019
Auditors Resignation Company
Category:Auditors
Date:01-07-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2018
Capital Allotment Shares
Category:Capital
Date:14-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:10-11-2017
Capital Allotment Shares
Category:Capital
Date:11-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2017
Capital Allotment Shares
Category:Capital
Date:27-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Resolution
Category:Resolution
Date:14-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2016
Resolution
Category:Resolution
Date:16-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2015
Incorporation Company
Category:Incorporation
Date:11-06-2015

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2024
Filing Date21/10/2023
Latest Accounts30/06/2022

Trading Addresses

33 Holborn, London, EC1N2HT
C/O Cork Gully Llp, 40 Villiers Street, London, Wc2N 6Nj, WC2N6NJRegistered

Contact

01233423000
www.onehealthcare.co.uk
C/O Cork Gully Llp, 40 Villiers Street, London, WC2N6NJ