CRUSADER MEDICAL CARE PROPERTIES LIMITED
Overview
| Company Name | CRUSADER MEDICAL CARE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12938046 |
| 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 PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CRUSADER MEDICAL CARE PROPERTIES LIMITED located?
| Registered Office Address | C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CRUSADER MEDICAL CARE PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CRUSADER MEDICAL CARE PROPERTIES 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 PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AAMD | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Stewart James Daffern as a director on Aug 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Claire Louise Fahey as a director on Aug 15, 2025 | 1 pages | TM01 | ||
Registered office address changed from Forum 4, Solent Business Park Parkway South Whiteley Fareham PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on Jul 23, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Oct 07, 2023 with updates | 3 pages | CS01 | ||
Termination of appointment of Paul Ralph Bridge as a director on Oct 04, 2023 | 1 pages | TM01 | ||
Appointment of Mr Matthew Young as a director on Aug 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Lynsey Victoria Sutcliffe as a director on Aug 02, 2023 | 1 pages | TM01 | ||
Appointment of Ms Lynsey Victoria Sutcliffe as a director on Aug 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dean Russell Tower as a director on Jul 05, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 07, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Subbash Chandra Thammanna as a director on May 13, 2021 | 1 pages | TM01 | ||
Appointment of Mr Edward Alexander Bellew as a director on May 13, 2021 | 2 pages | AP01 | ||
Who are the officers of CRUSADER MEDICAL CARE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AZTEC FINANCIAL SERVICES (UK) LTD | Secretary | Solent Business Park, Parkway South Whiteley PO15 7AD Fareham Forum 4 C/O Aztec Financial Services (Uk) Limited Hampshire United Kingdom |
| 282509420001 | ||||||||||
| BELLEW, Edward Alexander | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | United Kingdom | British | 271548790001 | |||||||||
| DAFFERN, Andrew Stewart James | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | England | British | 339189540001 | |||||||||
| YOUNG, Matthew | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | England | British | 312481710001 | |||||||||
| ASHLEY, Catherine | Secretary | Swinton Street CF24 2NT Cardiff St Albans Care Home Wales | 275146450001 | |||||||||||
| ASHLEY, Catherine | Director | Swinton Street CF24 2NT Cardiff St Albans Care Home Wales | Wales | British | 275146420001 | |||||||||
| ASHLEY, Nathan Mark | Director | Swinton Street CF24 2NT Cardiff St Albans Care Home Wales | Wales | Welsh | 277548530001 | |||||||||
| ASHLEY, Vincent | Director | Swinton Street CF24 2NT Cardiff St Albans Care Home Wales | Wales | British | 275144530001 | |||||||||
| BRIDGE, Paul Ralph | Director | Parkway South Whiteley PO15 7AD Fareham Forum 4, Solent Business Park, England | England | British | 282516660001 | |||||||||
| FAHEY, Claire Louise | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | United Kingdom | British | 252972920001 | |||||||||
| SUTCLIFFE, Lynsey Victoria | Director | Parkway South Whiteley PO15 7AD Fareham Forum 4, Solent Business Park England | England | British | 312491590001 | |||||||||
| THAMMANNA, Subbash Chandra | Director | Parkway South Whiteley PO15 7AD Fareham Forum 4, Solent Business Park, England | United Kingdom | British | 237648960001 | |||||||||
| TOWER, Dean Russell | Director | Parkway South Whiteley PO15 7AD Fareham Forum 4, Solent Business Park England | England | British | 250748050001 | |||||||||
| 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 PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crusader Medical Care Properties Holdings Limited | Mar 29, 2021 | Swinton Street CF24 2NT Cardiff St Albans Care Home Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Crusader Medical Care Holdings Limited | Mar 26, 2021 | Swinton Street CF24 2NT Cardiff St Albans Care Home Wales | Yes | ||||||||||
| |||||||||||||
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