ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crusader Medical Care Properties Limited

Crusader Medical Care Properties Limited is an active company incorporated on 8 October 2020 with the registered office located in Fareham, Hampshire. Crusader Medical Care Properties Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12938046
Private limited company
Age
5 years
Incorporated 8 October 2020
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 7 October 2025 (2 months ago)
Next confirmation dated 7 October 2026
Due by 21 October 2026 (10 months remaining)
Last change occurred 2 years 1 month 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 • Senior Financial Reporting Manager • British • Lives in England • Born in Jun 1983
Director • British • Lives in England • Born in Sep 1966
Director • Associate Director • British • Lives in UK • Born in May 1977
Crusader Medical Care Properties Holdings 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 Holdings Limited
Aztec Financial Services (UK) Ltd, Matthew Young, and 2 more are mutual people.
Active
CHP Investments 1 Limited
Matthew Young, Edward Alexander Bellew, 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
Edward Alexander Bellew and Andrew Stewart James Daffern 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
£1.07M
Increased by £1.07M (%)
Employees
Unreported
Same as previous period
Total Assets
£17.08M
Decreased by £829K (-5%)
Total Liabilities
-£94K
Decreased by £518K (-85%)
Net Assets
£16.98M
Decreased by £311K (-2%)
Debt Ratio (%)
1%
Decreased by 2.87% (-84%)
Latest Activity
Subsidiary Accounts Submitted
19 Days Ago on 1 Dec 2025
Confirmation Submitted
2 Months Ago on 21 Oct 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 2 Months Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 12 Months Ago on 23 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 23 Oct 2023
Paul Ralph Bridge Resigned
2 Years 2 Months Ago on 4 Oct 2023
Get Credit Report
Discover Crusader Medical Care Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Confirmation statement made on 7 October 2025 with no updates
Submitted on 21 Oct 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 7 October 2024 with no updates
Submitted on 21 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year