Background WavePink WaveYellow Wave

BRYN AWELON CARE HOME LIMITED (02925977)

BRYN AWELON CARE HOME LIMITED (02925977) is an active UK company. incorporated on 5 May 1994. with registered office in Criccieth. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. BRYN AWELON CARE HOME LIMITED has been registered for 31 years. Current directors include THOMAS, Selim, THOMAS, Sharon.

Company Number
02925977
Status
active
Type
ltd
Incorporated
5 May 1994
Age
31 years
Address
Bryn Awelon, Criccieth, LL52 0LN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
THOMAS, Selim, THOMAS, Sharon
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYN AWELON CARE HOME LIMITED

BRYN AWELON CARE HOME LIMITED is an active company incorporated on 5 May 1994 with the registered office located in Criccieth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. BRYN AWELON CARE HOME LIMITED was registered 31 years ago.(SIC: 87100)

Status

active

Active since 31 years ago

Company No

02925977

LTD Company

Age

31 Years

Incorporated 5 May 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

MEDDYG CARE (BRYN AWELON) LTD
From: 6 February 2023To: 5 March 2025
BRYN AWELON NURSING HOME LIMITED
From: 31 March 1995To: 6 February 2023
VALIDVALE LIMITED
From: 5 May 1994To: 31 March 1995
Contact
Address

Bryn Awelon Lonfel Criccieth, LL52 0LN,

Previous Addresses

11 Bank Place Porthmadog LL49 9AA Wales
From: 3 February 2023To: 9 February 2023
Lonfel Criccieth Gwynedd LL52 0LN
From: 5 May 1994To: 3 February 2023
Timeline

16 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Funding Round
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

THOMAS, Sharon

Active
Lonfel, CricciethLL52 0LN
Secretary
Appointed 03 Jun 1994

THOMAS, Selim

Active
Lonfel, CricciethLL52 0LN
Born September 1949
Director
Appointed 03 Jun 1994

THOMAS, Sharon

Active
Lonfel, CricciethLL52 0LN
Born April 1954
Director
Appointed 03 Jun 1994

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 May 1994
Resigned 03 Jun 1994

EDWARDS, Kevin William

Resigned
Bank Place, PorthmadogLL49 9AA
Born December 1978
Director
Appointed 01 Feb 2023
Resigned 28 Feb 2025

RUTHERFORD, Nicola Joy

Resigned
Bank Place, PorthmadogLL49 9AA
Born February 1975
Director
Appointed 01 Feb 2023
Resigned 28 Feb 2025

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 May 1994
Resigned 03 Jun 1994

Persons with significant control

5

2 Active
3 Ceased

Mr Selim Thomas

Active
Lonfel, CricciethLL52 0LN
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mrs Sharon Thomas

Active
Lonfel, CricciethLL52 0LN
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Feb 2025
Bank Place, PorthmadogLL49 9AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Jan 2023
Ceased 28 Feb 2025

Mrs Sharon Thomas

Ceased
Shadwell Lane, LeedsLS17 8ES
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2016
Ceased 31 Jan 2023

Mr Selim Percy Thomas

Ceased
Shadwell Lane, LeedsLS17 8ES
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2016
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Certificate Change Of Name Company
5 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
11 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Resolution
8 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 February 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 February 2023
MAMA
Certificate Change Of Name Company
6 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2022
CS01Confirmation Statement
Statement Of Companys Objects
11 March 2022
CC04CC04
Resolution
11 March 2022
RESOLUTIONSResolutions
Memorandum Articles
11 March 2022
MAMA
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Legacy
19 May 2008
288cChange of Particulars
Legacy
19 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
5 April 2000
AUDAUD
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
395Particulars of Mortgage or Charge
Legacy
21 April 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1995
224224
Legacy
22 June 1994
287Change of Registered Office
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Incorporation Company
5 May 1994
NEWINCIncorporation