Background WavePink WaveYellow Wave

MEDDYG CARE (RHYL) LIMITED (06803637)

MEDDYG CARE (RHYL) LIMITED (06803637) is an active UK company. incorporated on 28 January 2009. with registered office in Porthmadog. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. MEDDYG CARE (RHYL) LIMITED has been registered for 17 years. Current directors include EDWARDS, Kevin William, RUTHERFORD, Nicola Joy.

Company Number
06803637
Status
active
Type
ltd
Incorporated
28 January 2009
Age
17 years
Address
Meddyg Care Head Office, Porthmadog, LL49 9AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
EDWARDS, Kevin William, RUTHERFORD, Nicola Joy
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDDYG CARE (RHYL) LIMITED

MEDDYG CARE (RHYL) LIMITED is an active company incorporated on 28 January 2009 with the registered office located in Porthmadog. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. MEDDYG CARE (RHYL) LIMITED was registered 17 years ago.(SIC: 87100, 87300)

Status

active

Active since 17 years ago

Company No

06803637

LTD Company

Age

17 Years

Incorporated 28 January 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2025 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

RICHMOND HOUSE (RHYL) LIMITED
From: 28 January 2009To: 28 October 2025
Contact
Address

Meddyg Care Head Office 11 Bank Place Porthmadog, LL49 9AA,

Previous Addresses

, 5 Pendyffryn Road, Rhyl, LL18 4RU, Wales
From: 1 November 2022To: 28 October 2025
, 12 st Georges Crescent, Rhyl, Denbighshire, LL18 3NN
From: 28 January 2009To: 1 November 2022
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Director Left
Dec 16
Loan Cleared
Nov 20
Loan Secured
Dec 20
Loan Cleared
May 21
Loan Secured
Jun 21
Director Joined
Jun 23
Owner Exit
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BRYDEN, Rebecca Louise

Active
11 Bank Place, PorthmadogLL49 9AA
Secretary
Appointed 27 Oct 2025

EDWARDS, Kevin William

Active
11 Bank Place, PorthmadogLL49 9AA
Born December 1978
Director
Appointed 22 Oct 2025

RUTHERFORD, Nicola Joy

Active
11 Bank Place, PorthmadogLL49 9AA
Born February 1975
Director
Appointed 27 Oct 2025

ASHTON, Carole Michele

Resigned
Pendyffryn Road, RhylLL18 4RU
Secretary
Appointed 28 Jan 2009
Resigned 27 Oct 2025

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 28 Jan 2009
Resigned 28 Jan 2009

ARROWSMITH, David Hugh

Resigned
The Slade Farm, BrackleyNN13 5SB
Born January 1965
Director
Appointed 28 Jan 2009
Resigned 27 Oct 2025

ASHTON, Carole Michele

Resigned
Pendyffryn Road, RhylLL18 4RU
Born December 1953
Director
Appointed 28 Jan 2009
Resigned 27 Oct 2025

ASHTON, Nicholas Lewis

Resigned
Pendyffryn Road, RhylLL18 4RU
Born January 1954
Director
Appointed 26 Jun 2023
Resigned 27 Oct 2025

BURT, Emma

Resigned
Tower Gardens, RhylLL18 2YP
Born October 1977
Director
Appointed 27 Feb 2009
Resigned 27 Oct 2025

DAVIES, Dunstana Adeshola

Resigned
20 Northcote Road, CroydonCR0 2HT
Born November 1954
Director
Appointed 28 Jan 2009
Resigned 28 Jan 2009

ROGERS, Alen Noel

Resigned
Tower Gardens, RhylLL18 2YP
Born December 1951
Director
Appointed 18 Jul 2011
Resigned 30 Nov 2015

SNOOK, Andrew John

Resigned
19 Llannerch Road East, ConwyLL28 4DF
Born July 1960
Director
Appointed 28 Jan 2009
Resigned 06 Jan 2012

WALLIS, Rebecca Louise

Resigned
47 Brighton Road, RhylLL18 3HL
Born August 1979
Director
Appointed 28 Jan 2009
Resigned 27 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
11 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 27 Oct 2025

Mrs Carole Michele Ashton

Ceased
Pendyffryn Road, RhylLL18 4RU
Born December 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Oct 2025

Mrs Rebecca Louise Wallis

Ceased
Brighton Road, Rhyl
Born August 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Change To A Person With Significant Control
31 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
28 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
28 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Resolution
20 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Dormant
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Legacy
16 March 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Incorporation Company
28 January 2009
NEWINCIncorporation