CompanyTrack
C

CACTUS TRADING SOUTH LIMITED

Dissolved London

Hospital activities

148 employees
Hospital activities
C

CACTUS TRADING SOUTH LIMITED

Hospital activities

Founded 22 Dec 2011 Dissolved London, United Kingdom 148 employees
Hospital activities
Accounts Submitted 30 Oct 2023
Confirmation Statement Submitted
Net assets £-48.53M £17.01M 2022 year on year
Total assets £17.80M £11.79M 2022 year on year
Total Liabilities £66.34M £5.22M 2022 year on year
Charges 4
3 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ

Credit Report

Discover CACTUS TRADING SOUTH LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

£1.06M

Increased by £155.65k (+17%)

Net Assets

-£48.53M

Decreased by £17.01M (-54%)

Total Liabilities

£66.34M

Increased by £5.22M (+9%)

Turnover

£13.99M

Decreased by £968.67k (-6%)

Employees

148

Increased by 2 (+1%)

Debt Ratio

373%

Increased by 166 (+80%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 10 resigned
Status
Benjamin Charles ThompsonDirectorBritishUnited Kingdom4128 Aug 2020Active
Bhavin SavlaDirectorBritishUnited Kingdom521 Aug 2019Active
Desmond Anthony ShielsDirectorIrishUnited Kingdom6111 Feb 2020Active
Octopus Company Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown27 Jan 2021Active
Paul Stephen LathamDirectorBritishUnited Kingdom6911 Feb 2020Active
Philip James ReavleyDirectorBritishUnited Kingdom3827 Oct 2020Active

Shareholders

Shareholders (6)

One Healthcare Partners Limited
89.4%
89,40021 Dec 2022
Conlon Holdings Limited
3.1%
3,10021 Dec 2022
William Clark Partnership Limited
2.5%
2,50021 Dec 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Cactus Central Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Octopus Capital Limited

Ceased 13 Mar 2019

Ceased

Fern Trading Limited

Ceased 6 Apr 2016

Ceased

Adrian David Stevenson

Ceased 13 Mar 2019

Ceased

Group Structure

Group Structure

CACTUS CENTRAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN HEALTHCARE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN TRADING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN TRADING LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS INVESTMENTS NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CACTUS TRADING SOUTH LIMITED Current Company

Charges

Charges

3 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Dec 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(19 pages)
20 Jan 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(16 pages)
20 Dec 2023AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
27 Nov 2023AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
27 Nov 2023ResolutionResolutionsView(2 pages)
8 Dec 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

20 Jan 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

20 Dec 2023 Address

Change Registered Office Address Company With Date Old Address New Address

27 Nov 2023 Address

Change Registered Office Address Company With Date Old Address New Address

27 Nov 2023 Resolution

Resolutions

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 months ago on 8 Dec 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 20 Jan 2025

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 20 Dec 2023

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 27 Nov 2023

Resolutions

2 years ago on 27 Nov 2023