CompanyTrack
C

CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED

Active Fareham

Residential nursing care facilities

0 employees
Residential nursing care facilities
C

CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED

Residential nursing care facilities

Founded 8 Oct 2020 Active Fareham, England 0 employees
Residential nursing care facilities
Accounts Submitted 1 Dec 2025
Confirmation Statement Submitted 11 Dec 2024
Net assets £-32.63K £18.21M 2023 year on year
Total assets £7.09K £18.69M 2023 year on year
Total Liabilities £119.17K £401.54K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

-£32.63k

Decreased by £18.21M (-100%)

Total Liabilities

£119.17k

Decreased by £401.54k (-77%)

Turnover

N/A

Employees

N/A

Debt Ratio

1680%

Increased by 1677 (+55900%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 900 Shares £45 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Mar 2021900£45£0.05

Officers

Officers

4 active 10 resigned
Status
Andrew Stewart James DaffernDirectorBritishEngland5915 Aug 2025Active
Aztec Financial Services (uk) LtdCorporate-secretaryUnited KingdomUnknown21 Apr 2021Active
Edward Alexander BellewDirectorBritishUnited Kingdom4813 May 2021Active
Matthew YoungDirectorBritishEngland422 Aug 2023Active

Shareholders

Shareholders (2)

Shp Merlin Jersey Bidco Limited
100.0%
1,00029 Nov 2022
Shp Holdings Limited
0.0%
029 Nov 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Chp Investments 1 Limited

United Kingdom

Active
Notified 30 Jun 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Wellness Legion (uk) Limited

Ceased 30 Jun 2023

Ceased

Vincent Ashley

Ceased 19 Apr 2021

Ceased

Group Structure

Group Structure

CHP INVESTMENTS 1 LIMITED united kingdom significant influence or control
CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED Current Company
CRUSADER MEDICAL CARE PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025AccountsAnnual accounts made up to 2024-12-31View(14 pages)
1 Dec 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
1 Dec 2025AccountsAnnual accounts filedView(75 pages)
1 Dec 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
26 Sept 2025OfficersAppointment of Mr Andrew Stewart James Daffern as director on 2025-08-15View(2 pages)
1 Dec 2025 Accounts

Annual accounts made up to 2024-12-31

1 Dec 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

1 Dec 2025 Accounts

Annual accounts filed

1 Dec 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

26 Sept 2025 Officers

Appointment of Mr Andrew Stewart James Daffern as director on 2025-08-15

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

2 months ago on 1 Dec 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

2 months ago on 1 Dec 2025

Annual accounts filed

2 months ago on 1 Dec 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

2 months ago on 1 Dec 2025

Appointment of Mr Andrew Stewart James Daffern as director on 2025-08-15

4 months ago on 26 Sept 2025