UKBizDB.co.uk

CRUSADER MEDICAL CARE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crusader Medical Care Holdings Limited. The company was founded 3 years ago and was given the registration number 12937958. The firm's registered office is in CARDIFF. You can find them at St Albans Care Home, Swinton Street, Cardiff, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:CRUSADER MEDICAL CARE HOLDINGS LIMITED
Company Number:12937958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:St Albans Care Home, Swinton Street, Cardiff, Wales, CF24 2NT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director17 August 2021Active
Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director19 April 2021Active
Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director25 June 2023Active
St Albans Care Home, Swinton Street, Cardiff, Wales, CF24 2NT

Secretary08 October 2020Active
Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director08 October 2020Active
St Albans Care Home, Swinton Street, Cardiff, Wales, CF24 2NT

Director08 October 2020Active
St Albans Care Home, Swinton Street, Cardiff, Wales, CF24 2NT

Director08 October 2020Active
Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director19 April 2021Active
St Albans Care Home, Swinton Street, Cardiff, Wales, CF24 2NT

Director08 October 2020Active

People with Significant Control

Envivo Dewin Bidco Limited
Notified on:19 April 2021
Status:Active
Country of residence:United Kingdom
Address:Royal Court, Basil Close, Chesterfield, United Kingdom, S41 7SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vincent Ashley
Notified on:08 October 2020
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Wales
Address:St Albans Care Home, Swinton Street, Cardiff, Wales, CF24 2NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-27Accounts

Legacy.

Download
2023-11-27Other

Legacy.

Download
2023-11-27Other

Legacy.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-03-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-14Accounts

Legacy.

Download
2023-03-14Other

Legacy.

Download
2023-03-14Other

Legacy.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-06-03Accounts

Change account reference date company current shortened.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2021-05-18Resolution

Resolution.

Download
2021-05-18Incorporation

Memorandum articles.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.