Background WavePink WaveYellow Wave

MEADOWS CARE HOLDCO LIMITED (12472132)

MEADOWS CARE HOLDCO LIMITED (12472132) is an active UK company. incorporated on 19 February 2020. with registered office in Rochdale. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. MEADOWS CARE HOLDCO LIMITED has been registered for 6 years. Current directors include RIGG, Jonathan David, SHELMERDINE, Niel David, TONER, Jane Michele.

Company Number
12472132
Status
active
Type
ltd
Incorporated
19 February 2020
Age
6 years
Address
Egerton House, Rochdale, OL12 9EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
RIGG, Jonathan David, SHELMERDINE, Niel David, TONER, Jane Michele
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWS CARE HOLDCO LIMITED

MEADOWS CARE HOLDCO LIMITED is an active company incorporated on 19 February 2020 with the registered office located in Rochdale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. MEADOWS CARE HOLDCO LIMITED was registered 6 years ago.(SIC: 87900)

Status

active

Active since 6 years ago

Company No

12472132

LTD Company

Age

6 Years

Incorporated 19 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Egerton House Wardle Road Rochdale, OL12 9EN,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Funding Round
Mar 20
Loan Secured
Dec 20
Funding Round
Apr 23
Loan Secured
Jan 24
Share Issue
Apr 25
Funding Round
Apr 25
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

RIGG, Jonathan David

Active
Wardle Road, RochdaleOL12 9EN
Secretary
Appointed 19 Feb 2020

RIGG, Jonathan David

Active
Wardle Road, RochdaleOL12 9EN
Born May 1971
Director
Appointed 19 Feb 2020

SHELMERDINE, Niel David

Active
Wardle Road, RochdaleOL12 9EN
Born December 1960
Director
Appointed 10 Mar 2020

TONER, Jane Michele

Active
Wardle Road, RochdaleOL12 9EN
Born July 1974
Director
Appointed 19 Feb 2020

Persons with significant control

1

Mr Jonathan David Rigg

Active
Wardle Road, RochdaleOL12 9EN
Born May 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Feb 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
2 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Resolution
2 April 2025
RESOLUTIONSResolutions
Memorandum Articles
2 April 2025
MAMA
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
9 December 2023
AAAnnual Accounts
Resolution
11 April 2023
RESOLUTIONSResolutions
Memorandum Articles
11 April 2023
MAMA
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 October 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
13 March 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Incorporation Company
19 February 2020
NEWINCIncorporation