Cactus Trading South Limited

DataGardener
cactus trading south limited
in liquidation
Medium

Cactus Trading South Limited

07890947Private Limited With Share Capital

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

22/12/2011

Company Age

14 years

Directors

6

Employees

148

SIC Code

86101

Risk

not scored

Company Overview

Registration, classification & business activity

Cactus Trading South Limited (07890947) is a private limited with share capital incorporated on 22/12/2011 (14 years old) and registered in london, WC2N6NJ. The company operates under SIC code 86101 - hospital activities.

One ashford healthcare limited is a hospital & health care company based out of rutland house 148 edmund street, birmingham, united kingdom.

Private Limited With Share Capital
SIC: 86101
Medium
Incorporated 22/12/2011
WC2N6NJ
148 employees

Financial Overview

Total Assets

£17.80M

Liabilities

£66.34M

Net Assets

£-48.53M

Turnover

£13.99M

Cash

£1.06M

Key Metrics

148

Employees

6

Directors

5

Shareholders

3

CCJs

Board of Directors

5

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
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:27-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-11-2023
Resolution
Category:Resolution
Date:27-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2023
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 Updates
Category:Confirmation Statement
Date:21-12-2022
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2021
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:28-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2021
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2020
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
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2019
Change Account Reference Date Company
Category:Accounts
Date:23-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2019
Auditors Resignation Company
Category:Auditors
Date:01-07-2019
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
Memorandum Articles
Category:Incorporation
Date:04-04-2019
Resolution
Category:Resolution
Date:04-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2019
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:01-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:10-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2017
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
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2017
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 Small
Category:Accounts
Date:24-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2016
Capital Allotment Shares
Category:Capital
Date:25-05-2016
Resolution
Category:Resolution
Date:25-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2016
Capital Allotment Shares
Category:Capital
Date:26-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:10-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Capital Allotment Shares
Category:Capital
Date:07-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:30-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2014
Capital Allotment Shares
Category:Capital
Date:04-09-2014
Capital Alter Shares Subdivision
Category:Capital
Date:04-09-2014
Resolution
Category:Resolution
Date:04-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-08-2014
Resolution
Category:Resolution
Date:08-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-06-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

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

Trading Addresses

Kennington Road, Willesborough, Ashford, Kent, TN240YS
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