ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Meddyg Care (Rhyl) Limited

Meddyg Care (Rhyl) Limited is an active company incorporated on 28 January 2009 with the registered office located in Porthmadog, Gwynedd. Meddyg Care (Rhyl) Limited was registered 16 years ago.
Status
Active
Active since 15 years ago
Company No
06803637
Private limited company
Age
16 years
Incorporated 28 January 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 December 2024 (11 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Meddyg Care Head Office
11 Bank Place
Porthmadog
Gwynedd
LL49 9AA
United Kingdom
Address changed on 28 Oct 2025 (10 days ago)
Previous address was 5 Pendyffryn Road Rhyl LL18 4RU Wales
Telephone
01745352000
Email
Unreported
People
Officers
9
Shareholders
4
Controllers (PSC)
1
Director • Secretary • Physiotherapist • British • Lives in Wales • Born in Dec 1953
Director • Nurse • British • Lives in Wales • Born in Oct 1977
Director • British • Lives in Wales • Born in Dec 1978
Director • Retired • British • Lives in Wales • Born in Jan 1954
Director • British • Lives in Wales • Born in Feb 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cameron Developments (UK) Limited
Carole Michele Ashton, , and 2 more are mutual people.
Active
D.H. Arrowsmith Properties Limited
Carole Michele Ashton, , and 1 more are mutual people.
Active
The Cedars (Brighton Road) Limited
Carole Michele Ashton, , and 1 more are mutual people.
Active
Camdev Building Services Limited
Carole Michele Ashton, , and 1 more are mutual people.
Active
Meddyg Care Group Holdings Ltd
Kevin William Edwards and Nicola Joy Rutherford are mutual people.
Active
Rutherford Enterprises Ltd
Kevin William Edwards and Nicola Joy Rutherford are mutual people.
Active
Moonflower Holdings Ltd
Kevin William Edwards and Nicola Joy Rutherford are mutual people.
Active
Meddyg Care (Porthmadog) Ltd
Kevin William Edwards and Nicola Joy Rutherford are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£52.72K
Increased by £26.01K (+97%)
Turnover
Unreported
Same as previous period
Employees
47
Increased by 5 (+12%)
Total Assets
£398.99K
Decreased by £413.43K (-51%)
Total Liabilities
-£342.3K
Decreased by £46.01K (-12%)
Net Assets
£56.69K
Decreased by £367.43K (-87%)
Debt Ratio (%)
86%
Increased by 38% (+79%)
Latest Activity
Full Accounts Submitted
7 Days Ago on 31 Oct 2025
Charge Satisfied
10 Days Ago on 28 Oct 2025
Accounting Period Shortened
10 Days Ago on 28 Oct 2025
Meddyg Care Group Holdings Limited (PSC) Appointed
11 Days Ago on 27 Oct 2025
New Charge Registered
11 Days Ago on 27 Oct 2025
New Charge Registered
11 Days Ago on 27 Oct 2025
Mrs Nicola Joy Rutherford Appointed
11 Days Ago on 27 Oct 2025
Rebecca Louise Wallis Resigned
11 Days Ago on 27 Oct 2025
Mrs Rebecca Louise Bryden Appointed
11 Days Ago on 27 Oct 2025
Emma Burt Resigned
11 Days Ago on 27 Oct 2025
Get Credit Report
Discover Meddyg Care (Rhyl) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 31 Oct 2025
Notification of Meddyg Care Group Holdings Limited as a person with significant control on 27 October 2025
Submitted on 29 Oct 2025
Satisfaction of charge 068036370003 in full
Submitted on 28 Oct 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 28 October 2025
Submitted on 28 Oct 2025
Termination of appointment of Carole Michele Ashton as a secretary on 27 October 2025
Submitted on 28 Oct 2025
Certificate of change of name
Submitted on 28 Oct 2025
Appointment of Mrs Nicola Joy Rutherford as a director on 27 October 2025
Submitted on 28 Oct 2025
Termination of appointment of Nicholas Lewis Ashton as a director on 27 October 2025
Submitted on 28 Oct 2025
Appointment of Mrs Rebecca Louise Bryden as a secretary on 27 October 2025
Submitted on 28 Oct 2025
Termination of appointment of David Hugh Arrowsmith as a director on 27 October 2025
Submitted on 28 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year