ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crusader Medical Care Properties Holdings Limited

Crusader Medical Care Properties Holdings Limited is an active company incorporated on 8 October 2020 with the registered office located in Fareham, Hampshire. Crusader Medical Care Properties Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12937967
Private limited company
Age
5 years
Incorporated 8 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 November 2025 (22 days ago)
Next confirmation dated 29 November 2026
Due by 13 December 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
C/O Aztec Financial Services (Uk) Limited
Forum 4, Solent Business Park, Whiteley
Fareham
Hampshire
PO15 7AD
England
Address changed on 23 Jul 2025 (5 months ago)
Previous address was Forum 4, Solent Business Park Parkway South Whiteley Fareham PO15 7AD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1977
Director • British • Lives in England • Born in Jun 1983
Director • British • Lives in England • Born in Sep 1966
CHP Investments 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crusader Medical Care Properties Limited
Andrew Stewart James Daffern, Aztec Financial Services (UK) Ltd, and 2 more are mutual people.
Active
CHP Investments 1 Limited
Andrew Stewart James Daffern, Matthew Young, and 1 more are mutual people.
Active
Holymoor Limited
Edward Alexander Bellew and Andrew Stewart James Daffern are mutual people.
Active
Millthorpe Limited
Edward Alexander Bellew and Andrew Stewart James Daffern are mutual people.
Active
Whirlow Developments Limited
Edward Alexander Bellew and Andrew Stewart James Daffern are mutual people.
Active
Longshaw Developments Limited
Edward Alexander Bellew and Andrew Stewart James Daffern are mutual people.
Active
SHP Investments CC Ltd
Edward Alexander Bellew and Andrew Stewart James Daffern are mutual people.
Active
SHP Investments 1 Limited
Andrew Stewart James Daffern and Edward Alexander Bellew are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £985K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£16.83K
Decreased by £18.68M (-100%)
Total Liabilities
-£58.65K
Decreased by £462.35K (-89%)
Net Assets
-£41.82K
Decreased by £18.22M (-100%)
Debt Ratio (%)
349%
Increased by 345.72% (+12410%)
Latest Activity
Confirmation Submitted
4 Days Ago on 17 Dec 2025
Subsidiary Accounts Submitted
20 Days Ago on 1 Dec 2025
Mr Andrew Stewart James Daffern Appointed
4 Months Ago on 15 Aug 2025
Claire Louise Fahey Resigned
4 Months Ago on 15 Aug 2025
Registered Address Changed
5 Months Ago on 23 Jul 2025
Full Accounts Submitted
1 Year Ago on 16 Dec 2024
Confirmation Submitted
1 Year Ago on 11 Dec 2024
Confirmation Submitted
2 Years Ago on 13 Dec 2023
Paul Ralph Bridge Resigned
2 Years 2 Months Ago on 4 Oct 2023
Group Accounts Submitted
2 Years 2 Months Ago on 3 Oct 2023
Get Credit Report
Discover Crusader Medical Care Properties Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 November 2025 with no updates
Submitted on 17 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 1 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 1 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 1 Dec 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 1 Dec 2025
Appointment of Mr Andrew Stewart James Daffern as a director on 15 August 2025
Submitted on 26 Sep 2025
Termination of appointment of Claire Louise Fahey as a director on 15 August 2025
Submitted on 29 Aug 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 23 July 2025
Submitted on 23 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 16 Dec 2024
Confirmation statement made on 29 November 2024 with no updates
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year