MEDDYG CARE (RHYL) LIMITED

Register to unlock more data on OkredoRegister

MEDDYG CARE (RHYL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06803637

Incorporation date

28/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meddyg Care Head Office, 11 Bank Place, Porthmadog, Gwynedd LL49 9AACopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon31/12/2025
Change of details for Meddyg Care Group Holdings Limited as a person with significant control on 2025-10-27
dot icon23/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2025
Notification of Meddyg Care Group Holdings Limited as a person with significant control on 2025-10-27
dot icon28/10/2025
Cessation of Carole Michele Ashton as a person with significant control on 2025-10-27
dot icon28/10/2025
Registered office address changed from , 5 Pendyffryn Road, Rhyl, LL18 4RU, Wales to Meddyg Care Head Office 11 Bank Place Porthmadog Gwynedd LL49 9AA on 2025-10-28
dot icon28/10/2025
Termination of appointment of Carole Michele Ashton as a secretary on 2025-10-27
dot icon28/10/2025
Termination of appointment of Nicholas Lewis Ashton as a director on 2025-10-27
dot icon28/10/2025
Termination of appointment of David Hugh Arrowsmith as a director on 2025-10-27
dot icon28/10/2025
Termination of appointment of Carole Michele Ashton as a director on 2025-10-27
dot icon28/10/2025
Termination of appointment of Emma Burt as a director on 2025-10-27
dot icon28/10/2025
Appointment of Mrs Rebecca Louise Bryden as a secretary on 2025-10-27
dot icon28/10/2025
Termination of appointment of Rebecca Louise Wallis as a director on 2025-10-27
dot icon28/10/2025
Appointment of Mrs Nicola Joy Rutherford as a director on 2025-10-27
dot icon28/10/2025
Previous accounting period shortened from 2026-03-31 to 2025-09-30
dot icon28/10/2025
Certificate of change of name
dot icon28/10/2025
Satisfaction of charge 068036370003 in full
dot icon28/10/2025
Registration of charge 068036370004, created on 2025-10-27
dot icon28/10/2025
Registration of charge 068036370005, created on 2025-10-27
dot icon23/10/2025
Appointment of Mr Kevin William Edwards as a director on 2025-10-22
dot icon19/09/2025
Cessation of Rebecca Louise Wallis as a person with significant control on 2016-04-06
dot icon08/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Appointment of Mr Nicholas Lewis Ashton as a director on 2023-06-26
dot icon12/06/2023
Director's details changed for Emma Burt on 2023-06-01
dot icon12/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Change of details for Mrs Carole Michele Ashton as a person with significant control on 2022-11-03
dot icon10/11/2022
Secretary's details changed for Mrs Carole Michele Ashton on 2022-11-03
dot icon10/11/2022
Director's details changed for Mrs Carole Michele Ashton on 2022-11-03
dot icon01/11/2022
Registered office address changed from , 12 st Georges Crescent, Rhyl, Denbighshire, LL18 3NN to Meddyg Care Head Office 11 Bank Place Porthmadog Gwynedd LL49 9AA on 2022-11-01
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
132.51K
-
0.00
183.26K
-
2022
42
48.41K
-
0.00
116.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Kevin
Director
22/10/2025 - Present
27
Davies, Dunstana Adeshola
Director
28/01/2009 - 28/01/2009
2028
Ashton, Carole Michele
Director
28/01/2009 - 27/10/2025
8
Ashton, Nicholas Lewis
Director
26/06/2023 - 27/10/2025
5
Snook, Andrew John
Director
28/01/2009 - 06/01/2012
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEDDYG CARE (RHYL) LIMITED

MEDDYG CARE (RHYL) LIMITED is an(a) Active company incorporated on 28/01/2009 with the registered office located at Meddyg Care Head Office, 11 Bank Place, Porthmadog, Gwynedd LL49 9AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEDDYG CARE (RHYL) LIMITED?

toggle

MEDDYG CARE (RHYL) LIMITED is currently Active. It was registered on 28/01/2009 .

Where is MEDDYG CARE (RHYL) LIMITED located?

toggle

MEDDYG CARE (RHYL) LIMITED is registered at Meddyg Care Head Office, 11 Bank Place, Porthmadog, Gwynedd LL49 9AA.

What does MEDDYG CARE (RHYL) LIMITED do?

toggle

MEDDYG CARE (RHYL) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for MEDDYG CARE (RHYL) LIMITED?

toggle

The latest filing was on 31/12/2025: Change of details for Meddyg Care Group Holdings Limited as a person with significant control on 2025-10-27.