CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12937967

Incorporation date

08/10/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2020)
dot icon13/02/2026
Termination of appointment of Matthew Young as a director on 2026-02-02
dot icon13/02/2026
Appointment of Miss Sarah Jane Fuller as a director on 2026-02-02
dot icon06/01/2026
Amended audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon01/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/09/2025
Appointment of Mr Andrew Stewart James Daffern as a director on 2025-08-15
dot icon29/08/2025
Termination of appointment of Claire Louise Fahey as a director on 2025-08-15
dot icon23/07/2025
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 2025-07-23
dot icon16/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon13/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon07/11/2023
Termination of appointment of Paul Ralph Bridge as a director on 2023-10-04
dot icon03/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/08/2023
Termination of appointment of Lynsey Victoria Sutcliffe as a director on 2023-08-02
dot icon17/08/2023
Appointment of Mr Matthew Young as a director on 2023-08-02
dot icon16/08/2023
Appointment of Ms Lynsey Victoria Sutcliffe as a director on 2023-08-02
dot icon10/08/2023
Termination of appointment of Dean Russell Tower as a director on 2023-07-05
dot icon05/07/2023
Cessation of Wellness Legion (Uk) Limited as a person with significant control on 2023-06-30
dot icon05/07/2023
Notification of Chp Investments 1 Limited as a person with significant control on 2023-06-30
dot icon08/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon21/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon05/11/2021
Confirmation statement made on 2021-10-07 with updates
dot icon27/05/2021
Appointment of Ms Claire Louise Fahey as a director on 2021-05-13
dot icon27/05/2021
Appointment of Mr Edward Alexander Bellew as a director on 2021-05-13
dot icon27/05/2021
Appointment of Mr Dean Russell Tower as a director on 2021-05-13
dot icon27/05/2021
Termination of appointment of Subbash Chandra Thammanna as a director on 2021-05-13
dot icon13/05/2021
Resolutions
dot icon13/05/2021
Memorandum and Articles of Association
dot icon28/04/2021
Notification of Wellness Legion (Uk) Limited as a person with significant control on 2021-04-19
dot icon28/04/2021
Cessation of Vincent Ashley as a person with significant control on 2021-04-19
dot icon28/04/2021
Termination of appointment of Ruth Young as a director on 2021-04-19
dot icon27/04/2021
Termination of appointment of Vincent Ashley as a director on 2021-04-19
dot icon27/04/2021
Termination of appointment of Nathan Ashley as a director on 2021-04-19
dot icon27/04/2021
Termination of appointment of Catherine Ashley as a director on 2021-04-19
dot icon27/04/2021
Appointment of Paul Ralph Bridge as a director on 2021-04-19
dot icon27/04/2021
Appointment of Mr Subbash Chandra Thammanna as a director on 2021-04-19
dot icon27/04/2021
Appointment of Aztec Financial Services (Uk) Ltd as a secretary on 2021-04-21
dot icon27/04/2021
Termination of appointment of Catherine Ashley as a secretary on 2021-04-19
dot icon26/04/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon23/04/2021
Registered office address changed from St Albans Care Home Swinton Street Cardiff CF24 2NT Wales to Forum 4, Solent Business Park Parkway South Whiteley Fareham PO15 7AD on 2021-04-23
dot icon10/04/2021
Memorandum and Articles of Association
dot icon10/04/2021
Resolutions
dot icon29/03/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon08/10/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daffern, Andrew Stewart James
Director
15/08/2025 - Present
605
Thammanna, Subbash Chandra
Director
19/04/2021 - 13/05/2021
230
Tower, Dean Russell
Director
13/05/2021 - 05/07/2023
68
Bridge, Paul Ralph
Director
19/04/2021 - 04/10/2023
177
Fahey, Claire Louise
Director
13/05/2021 - 15/08/2025
233

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED

CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED is an(a) Active company incorporated on 08/10/2020 with the registered office located at C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED?

toggle

CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED is currently Active. It was registered on 08/10/2020 .

Where is CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED located?

toggle

CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED is registered at C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AD.

What does CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED do?

toggle

CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Matthew Young as a director on 2026-02-02.