Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDDYG CARE GROUP HOLDINGS LTD
Company Information for

MEDDYG CARE GROUP HOLDINGS LTD

11 BANK PLACE, PORTHMADOG, LL49 9AA,
Company Registration Number
04161518
Private Limited Company
Active

Company Overview

About Meddyg Care Group Holdings Ltd
MEDDYG CARE GROUP HOLDINGS LTD was founded on 2001-02-15 and has its registered office in Porthmadog. The organisation's status is listed as "Active". Meddyg Care Group Holdings Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEDDYG CARE GROUP HOLDINGS LTD
 
Legal Registered Office
11 BANK PLACE
PORTHMADOG
LL49 9AA
Other companies in LL52
 
Previous Names
PINES CARE HOME LIMITED03/04/2021
MADOG NURSING HOME LIMITED11/10/2017
Filing Information
Company Number 04161518
Company ID Number 04161518
Date formed 2001-02-15
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 02:23:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDDYG CARE GROUP HOLDINGS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEDDYG CARE GROUP HOLDINGS LTD

Current Directors
Officer Role Date Appointed
KEVIN WILLIAM EDWARDS
Director 2018-03-14
ANDREW MARK PAYNTER
Director 2012-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
SAFIA AKRAM
Director 2018-03-14 2018-07-09
GWENDOLYN MAURICE
Director 2016-07-05 2018-05-09
ANDREW MARK PAYNTER
Company Secretary 2005-01-01 2012-05-20
TANIA MARIA JONES
Director 2008-09-22 2012-05-20
JILL VANESSA JONES
Director 2001-04-03 2008-09-22
PAUL COWIE
Company Secretary 2002-03-08 2004-12-31
RONALD GWYNFOR HUGHES
Director 2001-11-14 2004-02-11
SAMUEL DAVID MCKINLEY
Company Secretary 2001-02-15 2002-03-08
ELLIS WYNN OWENS
Director 2001-03-17 2001-11-12
JOHN GLYN PRITCHARD
Director 2001-02-15 2001-03-17
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-02-15 2001-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN WILLIAM EDWARDS TEMP-IT LTD Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
KEVIN WILLIAM EDWARDS MEDDYG CARE (INVESTMENTS) LTD Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
KEVIN WILLIAM EDWARDS LOVE TO CARE (NORTH WALES) LTD Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
KEVIN WILLIAM EDWARDS MEDDYG CARE (PORTHMADOG) LTD Director 2016-07-19 CURRENT 2016-07-19 Active
KEVIN WILLIAM EDWARDS MOONFLOWER HOLDINGS LTD. Director 2014-09-23 CURRENT 2014-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-08-21Audit exemption statement of guarantee by parent company for period ending 28/09/23
2023-06-2828/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25Appointment of Mrs Rebecca Louise Bryden as company secretary on 2023-01-23
2022-08-30CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-06-28AA28/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01PSC05Change of details for Edwards Property Partners Limited as a person with significant control on 2021-09-01
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2021-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-04-21RES01ADOPT ARTICLES 21/04/21
2021-04-14AA28/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-03RES15CHANGE OF COMPANY NAME 03/04/21
2021-04-01AP01DIRECTOR APPOINTED MS NICOLA JOY RUTHERFORD
2021-04-01PSC02Notification of Edwards Property Partners Limited as a person with significant control on 2021-04-01
2021-04-01PSC07CESSATION OF ANDREW MARK PAYNTER AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01SH0101/04/21 STATEMENT OF CAPITAL GBP 66699
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PAYNTER
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM Meddyg Care 11 Bank Place Porthmadog LL49 9AA Wales
2020-09-02CH01Director's details changed for Mr Kevin William Edwards on 2020-09-02
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM Min Y Gaer Portmadoc Road Criccieth Gwynedd LL52 0HP Wales
2020-06-18AA28/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM C/O Pines Care Home Mona Terrace Criccieth Gwynedd LL52 0DE
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-09-27AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2019-06-28AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2018-09-10LATEST SOC10/09/18 STATEMENT OF CAPITAL;GBP 49999
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SAFIA AKRAM
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLYN MAURICE
2018-03-14AP01DIRECTOR APPOINTED DR SAFIA AKRAM
2018-03-14AP01DIRECTOR APPOINTED MR KEVIN WILLIAM EDWARDS
2017-10-11RES15CHANGE OF COMPANY NAME 11/10/17
2017-10-11CERTNMCOMPANY NAME CHANGED MADOG NURSING HOME LIMITED CERTIFICATE ISSUED ON 11/10/17
2017-10-11MR05
2017-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041615180019
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-08-29CH01Director's details changed for Mr Andrew Mark Paynter on 2014-12-14
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK PAYNTER
2017-07-31PSC09Withdrawal of a person with significant control statement on 2017-07-31
2017-07-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041615180016
2017-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041615180019
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041615180018
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041615180017
2017-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041615180016
2016-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 49999
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-07-05AP01DIRECTOR APPOINTED MRS GWENDOLYN MAURICE
2016-05-24AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-04-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 49999
2015-09-25AR0128/08/15 FULL LIST
2015-07-01AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 49999
2014-09-29AR0128/08/14 FULL LIST
2014-07-01AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-20AR0128/08/13 FULL LIST
2013-07-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-28AR0128/08/12 FULL LIST
2012-07-27AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR TANIA JONES
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PAYNTER
2012-05-29AP01DIRECTOR APPOINTED MR ANDREW MARK PAYNTER
2012-04-02AR0128/01/12 FULL LIST
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM C/O PINES CARE HOME MONA TERRACE CRICCIETH GWYNEDD LL52 0DE WALES
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM C/O PINES CARE HOME PINES CARE HOME MONA TERRACE CRICCIETH GWYNEDD LL52 0DE WALES
2012-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2012 FROM UNION BUILDINGS MADOC STREET PORTHMADOG GWYNEDD LL49 9DB UNITED KINGDOM
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-06-24AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-02-09AR0128/01/11 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA MARIA JONES / 09/02/2011
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM GARTH ROAD PORTHMADOG GWYNEDD LL49 9BN
2010-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-08-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-01AR0128/01/10 FULL LIST
2010-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-20363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-25AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-03288aDIRECTOR APPOINTED TANIA MARIA JONES
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR JILL JONES
2008-07-30AA30/09/07 TOTAL EXEMPTION FULL
2008-07-07395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-31363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-01-31288cSECRETARY'S PARTICULARS CHANGED
2007-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-21363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-21363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-15363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-01-06288bSECRETARY RESIGNED
2005-01-06288aNEW SECRETARY APPOINTED
2004-07-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-04363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-09-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-03363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDDYG CARE GROUP HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDDYG CARE GROUP HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
2017-04-12 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
2017-01-23 Satisfied SANTANDER UK PLC
ALL ASSETS SECURITY AGREEMENT 2012-03-01 Satisfied FUNDING CIRCLE RECOVERIES LIMITED (THE SECURITY HOLDER) AS SECURITY AGENT FOR THE VARIOUS LENDERS
DEBENTURE (ALL ASSETS) 2010-11-25 Satisfied ULTIMATE INVOICE FINANCE LIMITED
SUPPLEMENTAL CHARGE 2009-12-11 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2009-12-11 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2009-12-11 Satisfied ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2009-12-11 Satisfied ABBEY NATIONAL PLC
LEGAL MORTGAGE 2009-06-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2009-06-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2009-06-29 Satisfied HSBC BANK PLC
DEBENTURE 2009-03-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-06-26 Satisfied HSBC BANK PLC
DEBENTURE 2001-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-05-03 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 2001-05-03 Satisfied BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2021-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDDYG CARE GROUP HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of MEDDYG CARE GROUP HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MEDDYG CARE GROUP HOLDINGS LTD
Trademarks
We have not found any records of MEDDYG CARE GROUP HOLDINGS LTD registering or being granted any trademarks
Income
Government Income

Government spend with MEDDYG CARE GROUP HOLDINGS LTD

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2012-08-22 GBP £2,233
Doncaster Council 2012-07-25 GBP £2,233
Doncaster Council 2012-06-27 GBP £2,233
Doncaster Council 2012-05-30 GBP £2,233
Doncaster Council 2012-05-02 GBP £2,233
Doncaster Council 2012-04-03 GBP £2,233
Doncaster Council 2012-03-07 GBP £2,233
Doncaster Council 2012-02-08 GBP £2,233
Doncaster Council 2012-01-11 GBP £2,233
Doncaster Council 2011-12-14 GBP £2,233
Doncaster Council 2011-11-16 GBP £2,233
Doncaster Council 2011-10-19 GBP £2,233
Doncaster Council 2011-08-24 GBP £2,233
Doncaster Council 2011-07-27 GBP £2,233

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MEDDYG CARE GROUP HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDDYG CARE GROUP HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDDYG CARE GROUP HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.