Background WavePink WaveYellow Wave

MEDDYG CARE (PORTHMADOG) LTD (10285870)

MEDDYG CARE (PORTHMADOG) LTD (10285870) is an active UK company. incorporated on 19 July 2016. with registered office in Porthmadog. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. MEDDYG CARE (PORTHMADOG) LTD has been registered for 9 years. Current directors include EDWARDS, Kevin William, RUTHERFORD, Nicola Joy.

Company Number
10285870
Status
active
Type
ltd
Incorporated
19 July 2016
Age
9 years
Address
11 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDDYG CARE (PORTHMADOG) LTD

MEDDYG CARE (PORTHMADOG) LTD is an active company incorporated on 19 July 2016 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. MEDDYG CARE (PORTHMADOG) LTD was registered 9 years ago.(SIC: 87100)

Status

active

Active since 9 years ago

Company No

10285870

LTD Company

Age

9 Years

Incorporated 19 July 2016

Size

N/A

Accounts

ARD: 28/9

Up to Date

9 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

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

MEDDYG CARE SECURITIES LTD
From: 19 July 2016To: 4 December 2019
Contact
Address

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

Previous Addresses

Min Y Gaer Porthmadog Road Criccieth Gwynedd LL52 0HP
From: 28 August 2019To: 20 May 2020
Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE England
From: 31 August 2018To: 28 August 2019
Queens Court 24 Queen Street Manchester M2 5HX United Kingdom
From: 19 July 2016To: 31 August 2018
Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Oct 17
Share Issue
Oct 17
Loan Secured
Oct 17
Funding Round
Nov 17
Director Left
Nov 19
Director Left
Mar 21
Director Joined
Jan 23
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRYDEN, Rebecca Louise

Active
Meddyg Care Head Office, PorthmadogLL49 9AA
Secretary
Appointed 23 Jan 2023

EDWARDS, Kevin William

Active
Meddyg Care Head Office, PorthmadogLL49 9AA
Born December 1978
Director
Appointed 19 Jul 2016

RUTHERFORD, Nicola Joy

Active
Meddyg Care Head Office, PorthmadogLL49 9AA
Born February 1975
Director
Appointed 01 Jan 2023

RUTHERFORD, Nicola

Resigned
Bank Place, PorthmadogLL49 9AA
Secretary
Appointed 09 Jun 2022
Resigned 23 Jan 2023

AKRAM, Safia, Dr

Resigned
Porthmadog Road, CricciethLL52 0HP
Born October 1966
Director
Appointed 19 Jul 2016
Resigned 20 Nov 2019

PAYNTER, Andrew Mark

Resigned
Meddyg Care Head Office, PorthmadogLL49 9AA
Born August 1970
Director
Appointed 19 Jul 2016
Resigned 01 Apr 2021

Persons with significant control

1

Madog Nursing Home Limited

Active
Mona Terrace, CricciethLL52 0DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

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
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
1 May 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
13 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Resolution
4 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 October 2017
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Resolution
12 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Incorporation Company
19 July 2016
NEWINCIncorporation