Advanced company searchLink opens in new window

GOWER HEALTHCARE LIMITED

Company number 06959466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
23 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
23 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
23 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
26 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
20 Jul 2023 CS01 Confirmation statement made on 14 September 2022 with no updates
19 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
19 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
19 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
19 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
14 Sep 2022 AD01 Registered office address changed from 15 Loake Close Grange Park Northampton NN4 5EZ England to 15 Bassett Court, Loake Close Grange Park Northampton NN4 5EZ on 14 September 2022
12 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
23 Nov 2021 TM01 Termination of appointment of Alison Walker as a director on 1 November 2021
23 Nov 2021 AP01 Appointment of Miss Catherine Brady as a director on 1 November 2021
23 Nov 2021 TM02 Termination of appointment of Geraint Jones as a secretary on 1 November 2021
23 Nov 2021 AP01 Appointment of Mrs Dawn Farrell as a director on 1 November 2021
23 Nov 2021 AP01 Appointment of Mr Shalin Mehra as a director on 1 November 2021
23 Nov 2021 PSC07 Cessation of Alison Walker as a person with significant control on 1 November 2021
23 Nov 2021 PSC07 Cessation of Geraint Jones as a person with significant control on 1 November 2021
23 Nov 2021 PSC02 Notification of Rodericks Dental Limited as a person with significant control on 1 November 2021
23 Nov 2021 AD01 Registered office address changed from Suite G2 the Business Centre Cardiff House, Cardiff Road Barry Vale of Glamorgan CF63 2AW Wales to 15 Loake Close Grange Park Northampton NN4 5EZ on 23 November 2021
02 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Nov 2020 AD01 Registered office address changed from Suite F15 the Business Centre Cardiff House, Cardiff Road Barry CF63 2AW Wales to Suite G2 the Business Centre Cardiff House, Cardiff Road Barry Vale of Glamorgan CF63 2AW on 2 November 2020