Background WavePink WaveYellow Wave

CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED (12937967)

CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED (12937967) is an active UK company. incorporated on 8 October 2020. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED has been registered for 5 years. Current directors include BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, FULLER, Sarah Jane.

Company Number
12937967
Status
active
Type
ltd
Incorporated
8 October 2020
Age
5 years
Address
C/O Aztec Financial Services (Uk) Limited, Fareham, PO15 7AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, FULLER, Sarah Jane
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

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. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED was registered 5 years ago.(SIC: 87100)

Status

active

Active since 5 years ago

Company No

12937967

LTD Company

Age

5 Years

Incorporated 8 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham, PO15 7AD,

Previous Addresses

Forum 4, Solent Business Park Parkway South Whiteley Fareham PO15 7AD England
From: 23 April 2021To: 23 July 2025
St Albans Care Home Swinton Street Cardiff CF24 2NT Wales
From: 8 October 2020To: 23 April 2021
Timeline

23 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Nov 23
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

AZTEC FINANCIAL SERVICES (UK) LTD

Active
Solent Business Park, Parkway South, FarehamPO15 7AD
Corporate secretary
Appointed 21 Apr 2021

BELLEW, Edward Alexander

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born May 1977
Director
Appointed 13 May 2021

DAFFERN, Andrew Stewart James

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born September 1966
Director
Appointed 15 Aug 2025

FULLER, Sarah Jane

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born July 1986
Director
Appointed 02 Feb 2026

ASHLEY, Catherine

Resigned
Parkway South, FarehamPO15 7AD
Secretary
Appointed 08 Oct 2020
Resigned 19 Apr 2021

ASHLEY, Catherine

Resigned
Parkway South, FarehamPO15 7AD
Born December 1986
Director
Appointed 08 Oct 2020
Resigned 19 Apr 2021

ASHLEY, Nathan Mark

Resigned
Parkway South, FarehamPO15 7AD
Born September 1990
Director
Appointed 08 Oct 2020
Resigned 19 Apr 2021

ASHLEY, Vincent

Resigned
Parkway South, FarehamPO15 7AD
Born October 1961
Director
Appointed 08 Oct 2020
Resigned 19 Apr 2021

BRIDGE, Paul Ralph

Resigned
Parkway South, FarehamPO15 7AD
Born April 1970
Director
Appointed 19 Apr 2021
Resigned 04 Oct 2023

FAHEY, Claire Louise

Resigned
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born November 1979
Director
Appointed 13 May 2021
Resigned 15 Aug 2025

SUTCLIFFE, Lynsey Victoria

Resigned
Parkway South, FarehamPO15 7AD
Born December 1983
Director
Appointed 02 Aug 2023
Resigned 02 Aug 2023

THAMMANNA, Subbash Chandra

Resigned
Parkway South, FarehamPO15 7AD
Born April 1976
Director
Appointed 19 Apr 2021
Resigned 13 May 2021

TOWER, Dean Russell

Resigned
Parkway South, FarehamPO15 7AD
Born June 1981
Director
Appointed 13 May 2021
Resigned 05 Jul 2023

YOUNG, Matthew

Resigned
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born June 1983
Director
Appointed 02 Aug 2023
Resigned 02 Feb 2026

YOUNG, Ruth

Resigned
Parkway South, FarehamPO15 7AD
Born November 1982
Director
Appointed 08 Oct 2020
Resigned 19 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Solent Business Park, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
More London Riverside, LondonSE1 2AQ

Nature of Control

Significant influence or control
Notified 19 Apr 2021
Ceased 30 Jun 2023

Vincent Ashley

Ceased
Parkway South, FarehamPO15 7AD
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2020
Ceased 19 Apr 2021
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAMDAAMD
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Resolution
13 May 2021
RESOLUTIONSResolutions
Memorandum Articles
13 May 2021
MAMA
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
26 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Memorandum Articles
10 April 2021
MAMA
Resolution
10 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Incorporation Company
8 October 2020
NEWINCIncorporation