CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered 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

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

07/11/237 November 2023 Termination of appointment of Paul Ralph Bridge as a director on 2023-10-04

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Termination of appointment of Lynsey Victoria Sutcliffe as a director on 2023-08-02

View Document

17/08/2317 August 2023 Appointment of Mr Matthew Young as a director on 2023-08-02

View Document

16/08/2316 August 2023 Appointment of Ms Lynsey Victoria Sutcliffe as a director on 2023-08-02

View Document

10/08/2310 August 2023 Termination of appointment of Dean Russell Tower as a director on 2023-07-05

View Document

05/07/235 July 2023 Cessation of Wellness Legion (Uk) Limited as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Notification of Chp Investments 1 Limited as a person with significant control on 2023-06-30

View Document

08/01/238 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-07 with updates

View Document

27/05/2127 May 2021 DIRECTOR APPOINTED MR EDWARD ALEXANDER BELLEW

View Document

27/05/2127 May 2021 DIRECTOR APPOINTED MS CLAIRE LOUISE FAHEY

View Document

27/05/2127 May 2021 APPOINTMENT TERMINATED, DIRECTOR SUBBASH THAMMANNA

View Document

27/05/2127 May 2021 DIRECTOR APPOINTED MR DEAN RUSSELL TOWER

View Document

13/05/2113 May 2021 ADOPT ARTICLES 19/04/2021

View Document

13/05/2113 May 2021 ARTICLES OF ASSOCIATION

View Document

28/04/2128 April 2021 CESSATION OF VINCENT ASHLEY AS A PSC

View Document

28/04/2128 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELLNESS LEGION (UK) LIMITED

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR RUTH YOUNG

View Document

27/04/2127 April 2021 APPOINTMENT TERMINATED, DIRECTOR VINCENT ASHLEY

View Document

27/04/2127 April 2021 APPOINTMENT TERMINATED, SECRETARY CATHERINE ASHLEY

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED PAUL RALPH BRIDGE

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MR SUBBASH CHANDRA THAMMANNA

View Document

27/04/2127 April 2021 CORPORATE SECRETARY APPOINTED AZTEC FINANCIAL SERVICES (UK) LTD

View Document

27/04/2127 April 2021 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ASHLEY

View Document

27/04/2127 April 2021 APPOINTMENT TERMINATED, DIRECTOR NATHAN ASHLEY

View Document

26/04/2126 April 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

23/04/2123 April 2021 REGISTERED OFFICE CHANGED ON 23/04/2021 FROM ST ALBANS CARE HOME SWINTON STREET CARDIFF CF24 2NT WALES

View Document

10/04/2110 April 2021 ADOPT ARTICLES 29/03/2021

View Document

10/04/2110 April 2021 ARTICLES OF ASSOCIATION

View Document

29/03/2129 March 2021 29/03/21 STATEMENT OF CAPITAL GBP 50

View Document

08/10/208 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information