Background WavePink WaveYellow Wave

MEDDYG CARE GROUP HOLDINGS LTD (04161518)

MEDDYG CARE GROUP HOLDINGS LTD (04161518) is an active UK company. incorporated on 15 February 2001. with registered office in Porthmadog. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport and 1 other business activities. MEDDYG CARE GROUP HOLDINGS LTD has been registered for 25 years. Current directors include EDWARDS, Kevin William, RUTHERFORD, Nicola Joy.

Company Number
04161518
Status
active
Type
ltd
Incorporated
15 February 2001
Age
25 years
Address
11 Bank Place, Porthmadog, LL49 9AA
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
EDWARDS, Kevin William, RUTHERFORD, Nicola Joy
SIC Codes
51102, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDDYG CARE GROUP HOLDINGS LTD

MEDDYG CARE GROUP HOLDINGS LTD is an active company incorporated on 15 February 2001 with the registered office located in Porthmadog. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport and 1 other business activity. MEDDYG CARE GROUP HOLDINGS LTD was registered 25 years ago.(SIC: 51102, 64209)

Status

active

Active since 25 years ago

Company No

04161518

LTD Company

Age

25 Years

Incorporated 15 February 2001

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

PINES CARE HOME LIMITED
From: 11 October 2017To: 3 April 2021
MADOG NURSING HOME LIMITED
From: 15 February 2001To: 11 October 2017
Contact
Address

11 Bank Place Porthmadog, LL49 9AA,

Previous Addresses

Meddyg Care 11 Bank Place Porthmadog LL49 9AA Wales
From: 17 July 2020To: 2 September 2020
Min Y Gaer Portmadoc Road Criccieth Gwynedd LL52 0HP Wales
From: 1 October 2019To: 17 July 2020
Meddyg Care Dementia Home Mona Terrace Criccieth LL52 0DE Wales
From: 1 October 2019To: 1 October 2019
C/O Pines Care Home Mona Terrace Criccieth Gwynedd LL52 0DE
From: 2 April 2012To: 1 October 2019
C/O Pines Care Home Mona Terrace Criccieth Gwynedd LL52 0DE Wales
From: 2 April 2012To: 2 April 2012
C/O Pines Care Home Pines Care Home Mona Terrace Criccieth Gwynedd LL52 0DE Wales
From: 1 April 2012To: 2 April 2012
Union Buildings Madoc Street Porthmadog Gwynedd LL49 9DB United Kingdom
From: 9 February 2011To: 1 April 2012
Garth Road Porthmadog Gwynedd LL49 9BN
From: 15 February 2001To: 9 February 2011
Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
May 12
Director Joined
May 12
Director Joined
Jul 16
Loan Cleared
Nov 16
Loan Secured
Jan 17
Loan Secured
Apr 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
New Owner
Jul 17
Loan Cleared
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Director Left
Mar 21
Loan Secured
Apr 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BRYDEN, Rebecca Louise

Active
Bank Place, PorthmadogLL49 9AA
Secretary
Appointed 23 Jan 2023

EDWARDS, Kevin William

Active
Bank Place, PorthmadogLL49 9AA
Born December 1978
Director
Appointed 14 Mar 2018

RUTHERFORD, Nicola Joy

Active
Bank Place, PorthmadogLL49 9AA
Born February 1975
Director
Appointed 01 Apr 2021

COWIE, Paul

Resigned
257 St Marys Road, ManchesterM40 0BJ
Secretary
Appointed 08 Mar 2002
Resigned 31 Dec 2004

MCKINLEY, Samuel David

Resigned
19 Bond Street, SwanseaSA1 3TU
Secretary
Appointed 15 Feb 2001
Resigned 08 Mar 2002

PAYNTER, Andrew Mark

Resigned
4 Moonlight Close, WrexhamLL11 4QJ
Secretary
Appointed 01 Jan 2005
Resigned 20 May 2012

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 15 Feb 2001
Resigned 15 Feb 2001

AKRAM, Safia, Dr

Resigned
24, Queen Street, ManchesterM2 5HX
Born October 1966
Director
Appointed 14 Mar 2018
Resigned 09 Jul 2018

HUGHES, Ronald Gwynfor

Resigned
12 Lombard Street, PorthmadogLL49 9AP
Born July 1944
Director
Appointed 14 Nov 2001
Resigned 11 Feb 2004

JONES, Jill Vanessa

Resigned
9 Craig Madog, PorthmadogLL49 9TG
Born December 1959
Director
Appointed 03 Apr 2001
Resigned 22 Sept 2008

JONES, Tania Maria

Resigned
Ty Capel, PorthmadogLL49 9SB
Born May 1967
Director
Appointed 22 Sept 2008
Resigned 20 May 2012

MAURICE, Gwendolyn

Resigned
Criccieth, GwyneddLL52 0DE
Born January 1965
Director
Appointed 05 Jul 2016
Resigned 09 May 2018

OWENS, Ellis Wynn, Dr

Resigned
Maes Garnedd, LlanddanielLL60 6HB
Born April 1952
Director
Appointed 17 Mar 2001
Resigned 12 Nov 2001

PAYNTER, Andrew Mark

Resigned
Bank Place, PorthmadogLL49 9AA
Born August 1970
Director
Appointed 20 May 2012
Resigned 01 Apr 2021

PRITCHARD, John Glyn

Resigned
Bronydd, LlanfairpwllLL61 6YD
Born February 1946
Director
Appointed 15 Feb 2001
Resigned 17 Mar 2001

Persons with significant control

2

1 Active
1 Ceased
Bank Place, PorthmadogLL49 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Andrew Mark Paynter

Ceased
Mona Terrace, CricciethLL52 0DE
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2017
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2025
AAAnnual Accounts
Legacy
28 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Resolution
20 June 2021
RESOLUTIONSResolutions
Resolution
21 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Resolution
3 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Resolution
11 October 2017
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
11 October 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 April 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 April 2012
AD01Change of Registered Office Address
Legacy
1 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Legacy
21 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Legacy
26 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Legacy
4 February 2010
MG02MG02
Legacy
4 February 2010
MG02MG02
Legacy
4 February 2010
MG02MG02
Legacy
4 February 2010
MG02MG02
Legacy
4 February 2010
MG02MG02
Legacy
11 December 2009
MG01MG01
Legacy
11 December 2009
MG01MG01
Legacy
11 December 2009
MG01MG01
Legacy
11 December 2009
MG01MG01
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
20 April 2009
363aAnnual Return
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
7 July 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 December 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
10 April 2003
88(2)R88(2)R
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
8 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
225Change of Accounting Reference Date
Legacy
22 February 2001
288bResignation of Director or Secretary
Incorporation Company
15 February 2001
NEWINCIncorporation