CACTUS TRADING SOUTH LIMITED - LONDON
Company Profile | Company Filings |
Overview
CACTUS TRADING SOUTH LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
CACTUS TRADING SOUTH LIMITED was incorporated 12 years ago on 22/12/2011 and has the registered number: 07890947. The accounts status is FULL and accounts are next due on 31/03/2024.
CACTUS TRADING SOUTH LIMITED was incorporated 12 years ago on 22/12/2011 and has the registered number: 07890947. The accounts status is FULL and accounts are next due on 31/03/2024.
CACTUS TRADING SOUTH LIMITED - LONDON
This company is listed in the following categories:
86101 - Hospital activities
86101 - Hospital activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
C/O CORK GULLY LLP
LONDON
WC2N 6NJ
This Company Originates in : United Kingdom
Previous trading names include:
ONE ASHFORD HEALTHCARE LIMITED (until 07/09/2023)
ONE ASHFORD HEALTHCARE LIMITED (until 07/09/2023)
ASHFORD CARE CENTRE LIMITED (until 30/01/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2022 | 04/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2021-01-27 | CURRENT | ||
BENJAMIN CHARLES THOMPSON | Dec 1984 | British | Director | 2020-08-28 | CURRENT |
MR DESMOND ANTHONY SHIELS | Apr 1964 | Irish | Director | 2020-02-11 | CURRENT |
BHAVIN SAVLA | Feb 1974 | British | Director | 2019-08-01 | CURRENT |
PHILIP JAMES REAVLEY | Mar 1987 | British | Director | 2020-10-27 | CURRENT |
MR PAUL STEPHEN LATHAM | Dec 1956 | British | Director | 2020-02-11 | CURRENT |
MR ADRIAN DAVID STEVENSEN | Aug 1954 | British | Director | 2011-12-22 UNTIL 2019-03-13 | RESIGNED |
MR PETER JOHN WELLER | Aug 1969 | British | Director | 2017-06-29 UNTIL 2019-02-28 | RESIGNED |
MR HOWARD WILLIAM WATKINS | Sep 1957 | British | Director | 2014-09-17 UNTIL 2017-05-08 | RESIGNED |
MR SHAYANTHARAM RAMALINGAM | Aug 1976 | British | Director | 2015-01-13 UNTIL 2015-09-08 | RESIGNED |
ANDREW CHARLES PARKER | Aug 1961 | British | Director | 2014-07-15 UNTIL 2018-10-12 | RESIGNED |
MARTIJN CHRISTIAN KLEIBERGEN | Dec 1972 | Dutch | Director | 2020-06-09 UNTIL 2020-08-28 | RESIGNED |
MR PHILIP MICHAEL SOMERSET OEHLEY | Jul 1967 | British | Director | 2016-01-12 UNTIL 2016-06-15 | RESIGNED |
MR RICHARD HAROLD EVANS | Sep 1963 | British | Director | 2017-06-29 UNTIL 2019-10-11 | RESIGNED |
MR BENJAMIN THOMAS KIDD DAVIS | Apr 1975 | New Zealander | Director | 2015-01-13 UNTIL 2015-09-08 | RESIGNED |
MR MICHAEL GERARD CONLON | Dec 1960 | British | Director | 2017-06-29 UNTIL 2018-11-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Octopus Capital Limited | 2016-04-06 - 2019-03-13 | London | Right to appoint and remove directors | |
Adrian David Stevenson | 2016-04-06 - 2019-03-13 | 8/1954 | London | Ownership of shares 75 to 100 percent |
Fern Trading Limited | 2016-04-06 - 2016-04-06 | London | Right to appoint and remove directors | |
Cactus Central Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ONE_ASHFORD_HEALTHCARE_LI - Accounts | 2019-02-01 | 30-04-2018 | £460,325 Cash £-14,682,548 equity |