UKBizDB.co.uk

ACANTHUS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acanthus Holdings Limited. The company was founded 18 years ago and was given the registration number 05539511. The firm's registered office is in WELLINGTON. You can find them at Unit 21 Ryelands Farm, Bagley Road, Wellington, Somerset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ACANTHUS HOLDINGS LIMITED
Company Number:05539511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 21 Ryelands Farm, Bagley Road, Wellington, Somerset, TA21 9PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Director03 February 2023Active
7 Webbers Close, Whimple, Exeter, EX5 2SQ

Secretary17 August 2005Active
18, Couper Meadows, Exeter, EX2 7TF

Director17 August 2005Active
7 Webbers Close, Whimple, Exeter, EX5 2SQ

Director17 August 2005Active
2 Stowford Court, Stowford, Sidmouth, EX10 0NA

Director17 August 2005Active

People with Significant Control

Apress Holdings Ltd
Notified on:03 February 2023
Status:Active
Country of residence:England
Address:1st Floor Falcon Point, Park Plaza, Cannock, England, WS12 2DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Don Sydenham
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:English
Country of residence:England
Address:1st Floor, Falcon Point, Park Plaza, Cannock, England, WS12 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark James Tierney
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:English
Country of residence:England
Address:1st Floor, Falcon Point, Park Plaza, Cannock, England, WS12 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger William Trivett
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:English
Country of residence:England
Address:1st Floor, Falcon Point, Park Plaza, Cannock, England, WS12 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination secretary company with name termination date.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Address

Change registered office address company with date old address new address.

Download
2022-12-30Mortgage

Mortgage satisfy charge full.

Download
2022-12-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.