Background WavePink WaveYellow Wave

CRUSADER MEDICAL CARE PROPERTIES LIMITED (12938046)

CRUSADER MEDICAL CARE PROPERTIES LIMITED (12938046) is an active UK company. incorporated on 8 October 2020. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRUSADER MEDICAL CARE PROPERTIES LIMITED has been registered for 5 years.

Company Number
12938046
Status
active
Type
ltd
Incorporated
8 October 2020
Age
5 years
Address
C/O Aztec Financial Services (Uk) Limited, Fareham, PO15 7AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

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. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRUSADER MEDICAL CARE PROPERTIES LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12938046

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

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 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: 27 April 2021To: 23 July 2025
St Albans Care Home Swinton Street Cardiff CF24 2NT Wales
From: 8 October 2020To: 27 April 2021
Timeline

24 key events • 2020 - 2026

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

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

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
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
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
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
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
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
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination 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
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Resolution
13 May 2021
RESOLUTIONSResolutions
Memorandum Articles
13 May 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 April 2021
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
27 April 2021
AP04Appointment of Corporate Secretary
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
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
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
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Resolution
6 April 2021
RESOLUTIONSResolutions
Resolution
6 April 2021
RESOLUTIONSResolutions
Memorandum Articles
6 April 2021
MAMA
Capital Alter Shares Subdivision
6 April 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
6 April 2021
MAMA
Capital Name Of Class Of Shares
6 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 April 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
5 February 2021
MAMA
Resolution
5 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Incorporation Company
8 October 2020
NEWINCIncorporation