CRUSADER MEDICAL CARE HOLDINGS LIMITED
Overview
| Company Name | CRUSADER MEDICAL CARE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12937958 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRUSADER MEDICAL CARE HOLDINGS LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is CRUSADER MEDICAL CARE HOLDINGS LIMITED located?
| Registered Office Address | Chestnut House Tawe Business Village Swansea Enterprise Park SA7 9LA Swansea Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CRUSADER MEDICAL CARE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CRUSADER MEDICAL CARE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for CRUSADER MEDICAL CARE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 17 pages | AA | ||
Confirmation statement made on Oct 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Erik Dan Hugo Svensson as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paula Lewis as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 8 pages | AA | ||
legacy | 24 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Paula Lewis on Sep 15, 2023 | 2 pages | CH01 | ||
Registration of charge 129379580001, created on Jul 12, 2023 | 20 pages | MR01 | ||
Appointment of Mr Neil David Robinson as a director on Jun 25, 2023 | 2 pages | AP01 | ||
Change of details for Envivo Dewin Bidco Limited as a person with significant control on Jun 19, 2023 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 8 pages | AA | ||
legacy | 25 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Timothy Michael Davies on Jan 25, 2022 | 2 pages | CH01 | ||
Full accounts made up to Apr 20, 2021 | 16 pages | AA | ||
Confirmation statement made on Oct 07, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Timothy Michael Davies as a director on Aug 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Reuben Hainsworth as a director on Aug 09, 2021 | 1 pages | TM01 | ||
Who are the officers of CRUSADER MEDICAL CARE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Timothy Michael | Director | Swansea Enterprise Park SA7 9LA Swansea Chestnut House Tawe Business Village Wales | United Kingdom | British | 286623700002 | |||||
| ROBINSON, Neil David | Director | Swansea Enterprise Park SA7 9LA Swansea Chestnut House Tawe Business Village Wales | United Kingdom | British | 284048640001 | |||||
| SVENSSON, Erik Dan Hugo | Director | Swansea Enterprise Park SA7 9LA Swansea Chestnut House Tawe Business Village Wales | United Kingdom | Swedish | 327752940001 | |||||
| ASHLEY, Catherine | Secretary | Swinton Street CF24 2NT Cardiff St Albans Care Home Wales | 275144570001 | |||||||
| ASHLEY, Catherine | Director | Swansea Enterprise Park SA7 9LA Swansea Chestnut House Tawe Business Village Wales | Wales | British | 275144540001 | |||||
| ASHLEY, Nathan | Director | Swinton Street CF24 2NT Cardiff St Albans Care Home Wales | Wales | British | 275144560001 | |||||
| ASHLEY, Vincent | Director | Swinton Street CF24 2NT Cardiff St Albans Care Home Wales | Wales | British | 275144530001 | |||||
| HAINSWORTH, Paul Reuben | Director | Swansea Enterprise Park SA7 9LA Swansea Chestnut House Tawe Business Village Wales | England | British | 282791850001 | |||||
| LEWIS, Paula | Director | Swansea Enterprise Park SA7 9LA Swansea Chestnut House Tawe Business Village Wales | Wales | British | 247999060001 | |||||
| YOUNG, Ruth | Director | Swinton Street CF24 2NT Cardiff St Albans Care Home Wales | Wales | British | 187938130001 |
Who are the persons with significant control of CRUSADER MEDICAL CARE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Envivo Dewin Bidco Limited | Apr 19, 2021 | Basil Close S41 7SL Chesterfield Royal Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vincent Ashley | Oct 08, 2020 | Swinton Street CF24 2NT Cardiff St Albans Care Home Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0