CRUSADER MEDICAL CARE PROPERTIES 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

21/10/2421 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

23/10/2323 October 2023 Termination of appointment of Paul Ralph Bridge as a director on 2023-10-04

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

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2021-12-31

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 MS CLAIRE LOUISE FAHEY

View Document

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

View Document

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

View Document

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

View Document

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

View Document

13/05/2113 May 2021 ARTICLES OF ASSOCIATION

View Document

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

View Document

27/04/2127 April 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

27/04/2127 April 2021 REGISTERED OFFICE CHANGED ON 27/04/2021 FROM ST ALBANS CARE HOME SWINTON STREET CARDIFF CF24 2NT WALES

View Document

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

View Document

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

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 RUTH YOUNG

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

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

View Document

12/04/2112 April 2021 ADOPT ARTICLES 26/03/2021

View Document

12/04/2112 April 2021 ARTICLES OF ASSOCIATION

View Document

06/04/216 April 2021 ADOPT ARTICLES 26/03/2021

View Document

06/04/216 April 2021 ARTICLES OF ASSOCIATION

View Document

06/04/216 April 2021 ARTICLES OF ASSOCIATION

View Document

06/04/216 April 2021 SUB-DIVISION 26/03/21

View Document

06/04/216 April 2021 ADOPT ARTICLES 26/03/2021

View Document

29/03/2129 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED

View Document

29/03/2129 March 2021 CESSATION OF CRUSADER MEDICAL CARE HOLDINGS LIMITED AS A PSC

View Document

26/03/2126 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRUSADER MEDICAL CARE HOLDINGS LIMITED

View Document

26/03/2126 March 2021 CESSATION OF VINCENT ASHLEY AS A PSC

View Document

05/02/215 February 2021 ADOPT ARTICLES 14/01/2021

View Document

05/02/215 February 2021 ARTICLES OF ASSOCIATION

View Document

03/02/213 February 2021 18/01/21 STATEMENT OF CAPITAL GBP 100

View Document

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

View Document


More Company Information