Background WavePink WaveYellow Wave

MEDDYG CARE (CRICCIETH) LTD (11681661)

MEDDYG CARE (CRICCIETH) LTD (11681661) is an active UK company. incorporated on 16 November 2018. 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 (CRICCIETH) LTD has been registered for 7 years. Current directors include EDWARDS, Kevin William, RUTHERFORD, Nicola Joy.

Company Number
11681661
Status
active
Type
ltd
Incorporated
16 November 2018
Age
7 years
Address
Meddyg Care Head Office, 11, 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 (CRICCIETH) LTD

MEDDYG CARE (CRICCIETH) LTD is an active company incorporated on 16 November 2018 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 (CRICCIETH) LTD was registered 7 years ago.(SIC: 87100)

Status

active

Active since 7 years ago

Company No

11681661

LTD Company

Age

7 Years

Incorporated 16 November 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

MEDDYG CARE GROUP HOLDINGS LTD
From: 16 November 2018To: 25 October 2019
Contact
Address

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

Previous Addresses

Min Y Gaer Porthmadog Road Criccieth LL52 0HP Wales
From: 16 November 2018To: 12 August 2020
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Director Joined
Jan 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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 16 Nov 2018

RUTHERFORD, Nicola Joy

Active
Bank Place, PorthmadogLL49 9AA
Born February 1975
Director
Appointed 01 Jan 2023

RUTHERFORD, Nicola

Resigned
Bank Place, PorthmadogLL49 9AA
Secretary
Appointed 10 Jun 2022
Resigned 23 Jan 2023

PAYNTER, Andrew

Resigned
Bank Place, PorthmadogLL49 9AA
Born August 1970
Director
Appointed 16 Nov 2018
Resigned 03 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Bank Place, PorthmadogLL49 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2021

Edwards Property Partners Ltd

Ceased
9 Portland Street, ManchesterM1 3BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2018
Ceased 04 Feb 2021

Spidey Holdings Ltd

Ceased
9 Portland Street, ManchesterM1 3BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2018
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 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
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
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 Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Resolution
25 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
21 October 2019
CONNOTConfirmation Statement Notification
Incorporation Company
16 November 2018
NEWINCIncorporation