Background WavePink WaveYellow Wave

M & D CARE OPERATIONS LIMITED (13974689)

M & D CARE OPERATIONS LIMITED (13974689) is an active UK company. incorporated on 14 March 2022. with registered office in Carmarthen. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. M & D CARE OPERATIONS LIMITED has been registered for 4 years. Current directors include BOWEN, Steffan Alan Martin, DAVIES, Abbi, MARTIN, Michelle.

Company Number
13974689
Status
active
Type
ltd
Incorporated
14 March 2022
Age
4 years
Address
Inspiration Centre Ty'R Onnen, Carmarthen, SA31 2NF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BOWEN, Steffan Alan Martin, DAVIES, Abbi, MARTIN, Michelle
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & D CARE OPERATIONS LIMITED

M & D CARE OPERATIONS LIMITED is an active company incorporated on 14 March 2022 with the registered office located in Carmarthen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. M & D CARE OPERATIONS LIMITED was registered 4 years ago.(SIC: 87200)

Status

active

Active since 4 years ago

Company No

13974689

LTD Company

Age

4 Years

Incorporated 14 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

PROJECT RUBY BIDCO NO. 1 LIMITED
From: 14 March 2022To: 25 August 2022
Contact
Address

Inspiration Centre Ty'R Onnen Parc Pensarn Carmarthen, SA31 2NF,

Previous Addresses

Unit 25 Stradey Park Business Centre Mwrwg Road Llangennech SA14 8YP United Kingdom
From: 28 June 2024To: 29 July 2025
64 New Cavendish Street London W1G 8TB United Kingdom
From: 14 March 2022To: 28 June 2024
Timeline

18 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Share Issue
Aug 22
Owner Exit
Sept 22
Director Joined
Jun 24
Director Left
Feb 25
Director Left
May 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Feb 26
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOWEN, Steffan Alan Martin

Active
Ty'R Onnen, CarmarthenSA31 2NF
Born October 1986
Director
Appointed 19 Aug 2022

DAVIES, Abbi

Active
Ty'R Onnen, CarmarthenSA31 2NF
Born October 1993
Director
Appointed 19 Aug 2022

MARTIN, Michelle

Active
Ty'R Onnen, CarmarthenSA31 2NF
Born July 1962
Director
Appointed 19 Aug 2022

BEVAN, Michael David

Resigned
Stradey Park Business Centre, LlangennechSA14 8YP
Born December 1982
Director
Appointed 19 Aug 2022
Resigned 02 May 2025

CLARK, Andrew Nicholas

Resigned
Stradey Park Business Centre, LlangennechSA14 8YP
Born November 1971
Director
Appointed 19 Aug 2022
Resigned 24 Feb 2025

CRAGGS, Anthony

Resigned
Ty'R Onnen, CarmarthenSA31 2NF
Born April 1986
Director
Appointed 10 Jun 2024
Resigned 30 Jan 2026

NORMAN, George Matthew

Resigned
LondonSW1X 7QA
Born December 1991
Director
Appointed 14 Mar 2022
Resigned 19 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
New Cavendish Street, LondonW1G 8TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2022

Mr George Matthew Norman

Ceased
LondonSW1X 7QA
Born December 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2022
Ceased 19 Aug 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
31 August 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 August 2022
MAMA
Capital Variation Of Rights Attached To Shares
31 August 2022
SH10Notice of Particulars of Variation
Resolution
31 August 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 August 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Certificate Change Of Name Company
25 August 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Incorporation Company
14 March 2022
NEWINCIncorporation