CRUSADER MEDICAL CARE LTD
CARDIFF ST ALBANS CARE HOME LTD

Hellopages » Cardiff » Cardiff » CF24 2NT

Company number 05010791
Status Active
Incorporation Date 9 January 2004
Company Type Private Limited Company
Address SWINTON STREET, SPLOTT, CARDIFF, CF24 2NT
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of CRUSADER MEDICAL CARE LTD are www.crusadermedicalcare.co.uk, and www.crusader-medical-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Cathays Rail Station is 1.2 miles; to Cardiff Central Rail Station is 1.4 miles; to Barry Docks Rail Station is 7.5 miles; to Barry Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crusader Medical Care Ltd is a Private Limited Company. The company registration number is 05010791. Crusader Medical Care Ltd has been working since 09 January 2004. The present status of the company is Active. The registered address of Crusader Medical Care Ltd is Swinton Street Splott Cardiff Cf24 2nt. . ASHLEY, Catherine is a Secretary of the company. ASHLEY, Catherine is a Director of the company. ASHLEY, Vincent is a Director of the company. YOUNG, Ruth is a Director of the company. Secretary ASHLEY, Jane has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
ASHLEY, Catherine
Appointed Date: 11 January 2013

Director
ASHLEY, Catherine
Appointed Date: 15 May 2014
38 years old

Director
ASHLEY, Vincent
Appointed Date: 09 January 2004
64 years old

Director
YOUNG, Ruth
Appointed Date: 15 May 2014
42 years old

Resigned Directors

Secretary
ASHLEY, Jane
Resigned: 10 January 2013
Appointed Date: 13 January 2004

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 13 January 2004
Appointed Date: 09 January 2004

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 09 January 2004
Appointed Date: 09 January 2004

Persons With Significant Control

Mr Vincent Mark Ashley
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CRUSADER MEDICAL CARE LTD Events

24 Jan 2017
Confirmation statement made on 8 January 2017 with updates
25 Nov 2016
Full accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

07 Jan 2016
Full accounts made up to 31 March 2015
19 May 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 52 more events
14 Jan 2004
Secretary resigned
14 Jan 2004
New secretary appointed
12 Jan 2004
Director resigned
12 Jan 2004
New director appointed
09 Jan 2004
Incorporation

CRUSADER MEDICAL CARE LTD Charges

2 December 2013
Charge code 0501 0791 0006
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St saviours 115/115A splott road, cardiff t/no CYM438274…
1 June 2010
Legal charge
Delivered: 17 June 2010
Status: Satisfied on 8 May 2014
Persons entitled: Michael Ashley
Description: 115/115A st saviours vicarage splott road cardiff.
1 June 2010
Legal charge
Delivered: 17 June 2010
Status: Satisfied on 8 May 2014
Persons entitled: Engle and Engle Limited
Description: St saviours vicarage 115/115A splott road cardiff.
29 June 2007
Legal charge
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St albans care home swinton st splott cardiff. By way of…
10 May 2007
Debenture
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2006
Legal charge
Delivered: 9 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 groveland road rhwbina cardiff. By way of fixed charge…