Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CACTUS TRADING SOUTH LIMITED
Company Information for

CACTUS TRADING SOUTH LIMITED

C/O CORK GULLY LLP, 40 VILLIERS STREET, LONDON, WC2N 6NJ,
Company Registration Number
07890947
Private Limited Company
Liquidation

Company Overview

About Cactus Trading South Ltd
CACTUS TRADING SOUTH LIMITED was founded on 2011-12-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Cactus Trading South Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CACTUS TRADING SOUTH LIMITED
 
Legal Registered Office
C/O CORK GULLY LLP
40 VILLIERS STREET
LONDON
WC2N 6NJ
Other companies in IP13
 
Previous Names
ONE ASHFORD HEALTHCARE LIMITED07/09/2023
ASHFORD CARE CENTRE LIMITED30/01/2015
Filing Information
Company Number 07890947
Company ID Number 07890947
Date formed 2011-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB236613611  
Last Datalog update: 2024-01-09 12:48:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CACTUS TRADING SOUTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CACTUS TRADING SOUTH LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GERARD CONLON
Director 2017-06-29
RICHARD HAROLD EVANS
Director 2017-06-29
ANDREW CHARLES PARKER
Director 2014-07-15
ADRIAN DAVID STEVENSEN
Director 2011-12-22
PETER JOHN WELLER
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD WILLIAM WATKINS
Director 2014-09-17 2017-05-08
PHILIP MICHAEL SOMERSET OEHLEY
Director 2016-01-12 2016-06-15
BENJAMIN THOMAS KIDD DAVIS
Director 2015-01-13 2015-09-08
SHAYANTHARAM RAMALINGAM
Director 2015-01-13 2015-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GERARD CONLON CLL (WHINNEY LANE) LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
MICHAEL GERARD CONLON CACTUS TRADING NORTH LIMITED Director 2016-10-17 CURRENT 2015-06-11 Liquidation
MICHAEL GERARD CONLON ORCHARD GARDENS (LYTHAM) MANAGEMENT COMPANY LIMITED Director 2016-07-01 CURRENT 2005-04-12 Active
MICHAEL GERARD CONLON CONLON LIVING LIMITED Director 2016-05-01 CURRENT 2016-01-28 Active
MICHAEL GERARD CONLON THEY EAT CULTURE Director 2015-09-01 CURRENT 2009-03-25 Active
RICHARD HAROLD EVANS BUCKINGHAMSHIRE HEALTHCARE LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
RICHARD HAROLD EVANS CACTUS CENTRAL LIMITED Director 2017-06-29 CURRENT 2014-06-26 Active
RICHARD HAROLD EVANS CACTUS TRADING NORTH LIMITED Director 2017-06-29 CURRENT 2015-06-11 Liquidation
RICHARD HAROLD EVANS LUTYENS COURT MANAGEMENT LIMITED Director 2014-12-01 CURRENT 2011-11-25 Active
ADRIAN DAVID STEVENSEN CACTUS TRADING NORTH LIMITED Director 2015-06-11 CURRENT 2015-06-11 Liquidation
ADRIAN DAVID STEVENSEN CACTUS CENTRAL LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
ADRIAN DAVID STEVENSEN SWANSEA SURGERY CENTRE LIMITED Director 2008-04-22 CURRENT 2008-04-22 Dissolved 2015-07-21
ADRIAN DAVID STEVENSEN HATFIELD SURGERY CENTRE LIMITED Director 2008-04-22 CURRENT 2008-04-22 Dissolved 2015-09-22
ADRIAN DAVID STEVENSEN NEWCASTLE SURGERY CENTRE LIMITED Director 2007-11-19 CURRENT 2007-11-19 Dissolved 2016-04-19
ADRIAN DAVID STEVENSEN INDEPENDENT CARE LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active
ADRIAN DAVID STEVENSEN UK HEALTHCARE HOSPITALS MANAGEMENT LIMITED Director 1991-02-24 CURRENT 1989-02-24 Dissolved 2015-07-21
PETER JOHN WELLER BUCKINGHAMSHIRE HEALTHCARE LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
PETER JOHN WELLER CACTUS CENTRAL LIMITED Director 2017-06-29 CURRENT 2014-06-26 Active
PETER JOHN WELLER CACTUS TRADING NORTH LIMITED Director 2017-06-29 CURRENT 2015-06-11 Liquidation
PETER JOHN WELLER ZAPPAWOO LTD Director 2014-03-01 CURRENT 2013-09-19 Dissolved 2018-05-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27Voluntary liquidation Statement of affairs
2023-11-27Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-11-27Appointment of a voluntary liquidator
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM 33 Holborn London EC1N 2HT England
2023-10-10Change of details for One Healthcare Partners Limited as a person with significant control on 2023-09-07
2023-09-20Compulsory strike-off action has been discontinued
2023-09-07Company name changed one ashford healthcare LIMITED\certificate issued on 07/09/23
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-04-26CH04SECRETARY'S DETAILS CHNAGED FOR OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-26
2022-04-14AUDAUDITOR'S RESIGNATION
2022-03-29CH01Director's details changed for Mr Benjamin Charles Thompson on 2021-09-27
2022-03-28CH01Director's details changed for Philip James Reavley on 2021-03-26
2022-03-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-06CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-28AP04Appointment of Octopus Company Secretarial Services Limited as company secretary on 2021-01-27
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-12-15RP04PSC02Second filing of notification of person of significant controlOne Healthcare Partners Limited
2020-10-28AP01DIRECTOR APPOINTED PHILIP JAMES REAVLEY
2020-08-28AP01DIRECTOR APPOINTED BENJAMIN CHARLES THOMPSON
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIJN CHRISTIAN KLEIBERGEN
2020-07-02AP01DIRECTOR APPOINTED MR MARTIJN CHRISTIAN KLEIBERGEN
2020-07-01AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-24AP01DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM
2020-02-06PSC07CESSATION OF FERN TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAROLD EVANS
2019-09-23AA01Change of accounting reference date
2019-08-27CH01Director's details changed for Mr Bhavin Salva on 2019-08-01
2019-08-08AP01DIRECTOR APPOINTED MR BHAVIN SALVA
2019-07-01AUDAUDITOR'S RESIGNATION
2019-06-07PSC02Notification of One Healthcare Partners Limited as a person with significant control on 2016-04-06
2019-06-07PSC07CESSATION OF ADRIAN DAVID STEVENSON AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04MEM/ARTSARTICLES OF ASSOCIATION
2019-04-04RES01ADOPT ARTICLES 04/04/19
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVID STEVENSEN
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WELLER
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD CONLON
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES PARKER
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-18AP01DIRECTOR APPOINTED MR MICHAEL GERARD CONLON
2017-07-11AP01DIRECTOR APPOINTED MR RICHARD HAROLD EVANS
2017-07-11AP01DIRECTOR APPOINTED MR PETER JOHN WELLER
2017-07-11AP01DIRECTOR APPOINTED MR RICHARD HAROLD EVANS
2017-07-11AP01DIRECTOR APPOINTED MR PETER JOHN WELLER
2017-05-09CH01Director's details changed for Andrew Charles Parker on 2017-05-08
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAM WATKINS
2017-05-08CH01Director's details changed for Mr Adrian David Stevensen on 2017-05-08
2017-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-16AA01Previous accounting period shortened from 30/06/16 TO 30/04/16
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL SOMERSET OEHLEY
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1100
2016-05-25SH0118/05/16 STATEMENT OF CAPITAL GBP 1100.00
2016-05-25RES01ALTER ARTICLES 18/05/2016
2016-05-25RES01ALTER ARTICLES 18/05/2016
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 078909470004
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1075
2016-02-26SH0109/02/16 STATEMENT OF CAPITAL GBP 1075.00
2016-01-12CH01Director's details changed for Philip Michael Somerset on 2016-01-12
2016-01-12AP01DIRECTOR APPOINTED PHILIP MICHAEL SOMERSET
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1050
2016-01-07AR0122/12/15 ANNUAL RETURN FULL LIST
2015-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SHAYANTHARAM RAMALINGAM
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVIS
2015-06-07LATEST SOC07/06/15 STATEMENT OF CAPITAL;GBP 1050
2015-06-07SH0120/05/15 STATEMENT OF CAPITAL GBP 1050.00
2015-01-30RES15CHANGE OF NAME 28/01/2015
2015-01-30CERTNMCOMPANY NAME CHANGED ASHFORD CARE CENTRE LIMITED CERTIFICATE ISSUED ON 30/01/15
2015-01-28AP01DIRECTOR APPOINTED BENJAMIN THOMAS KIDD DAVIS
2015-01-28AP01DIRECTOR APPOINTED MR SHAYANTHARAM RAMALINGAM
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1019
2015-01-16AR0122/12/14 FULL LIST
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES PARKER / 13/01/2015
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM VALLEY FARM HOUSE MARTINS LANE CLOPTON WOODBRIDGE SUFFOLK IP13 6QX
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WILLIAM WATKINS / 13/01/2015
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID STEVENSEN / 13/01/2015
2015-01-13AA01CURREXT FROM 31/12/2014 TO 30/06/2015
2014-09-24AP01DIRECTOR APPOINTED MR HOWARD WILLIAM WATKINS
2014-09-04SH02SUB-DIVISION 15/08/14
2014-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-04RES01ADOPT ARTICLES 15/08/2014
2014-09-04SH0115/08/14 STATEMENT OF CAPITAL GBP 1019
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078909470001
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 078909470003
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 078909470002
2014-08-08RES01ADOPT ARTICLES 29/07/2014
2014-07-17AP01DIRECTOR APPOINTED ANDREW CHARLES PARKER
2014-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 078909470001
2014-01-02AR0122/12/13 FULL LIST
2013-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-26AR0122/12/12 FULL LIST
2011-12-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to CACTUS TRADING SOUTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-11-28
Appointment of Liquidators2023-11-28
Resolutions for Winding-up2023-11-28
Fines / Sanctions
No fines or sanctions have been issued against CACTUS TRADING SOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-24 Outstanding FERN TRADING LIMITED
2014-08-22 Outstanding FERN TRADING LIMITED
2014-08-22 Outstanding FERN TRADING LIMITED
2014-02-19 Satisfied ANDREW PARKER
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CACTUS TRADING SOUTH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 1
Cash Bank In Hand 2011-12-22 £ 1
Shareholder Funds 2013-01-01 £ 1
Shareholder Funds 2011-12-22 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CACTUS TRADING SOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CACTUS TRADING SOUTH LIMITED
Trademarks
We have not found any records of CACTUS TRADING SOUTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CACTUS TRADING SOUTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as CACTUS TRADING SOUTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CACTUS TRADING SOUTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CACTUS TRADING SOUTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CACTUS TRADING SOUTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.