Background WavePink WaveYellow Wave

GOWER HEALTHCARE LIMITED (06959466)

GOWER HEALTHCARE LIMITED (06959466) is an active UK company. incorporated on 11 July 2009. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GOWER HEALTHCARE LIMITED has been registered for 16 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
06959466
Status
active
Type
ltd
Incorporated
11 July 2009
Age
16 years
Address
15 Bassett Court, Loake Close, Northampton, NN4 5EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad, MEHRA, Shalin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOWER HEALTHCARE LIMITED

GOWER HEALTHCARE LIMITED is an active company incorporated on 11 July 2009 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GOWER HEALTHCARE LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

06959466

LTD Company

Age

16 Years

Incorporated 11 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

15 Bassett Court, Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

15 Loake Close Grange Park Northampton NN4 5EZ England
From: 23 November 2021To: 14 September 2022
Suite G2 the Business Centre Cardiff House, Cardiff Road Barry Vale of Glamorgan CF63 2AW Wales
From: 2 November 2020To: 23 November 2021
Suite F15 the Business Centre Cardiff House, Cardiff Road Barry CF63 2AW Wales
From: 7 August 2019To: 2 November 2020
C/O Stephen Mayled & Associates Ltd the Business Centre Priority Business Park Barry South Glamorgan CF63 2AW
From: 4 August 2015To: 7 August 2019
Cottage Farm Michaelston-Le-Pit Dinas Powys Vale of Glamorgan CF64 4HE
From: 11 July 2009To: 4 August 2015
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Jan 13
Funding Round
Feb 13
Loan Secured
Jan 15
Loan Secured
Jun 16
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BIRCH, Kevin

Active
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born May 1973
Director
Appointed 28 Jun 2024

JACOB, Katherine Rebecca

Active
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born October 1977
Director
Appointed 03 Dec 2025

JASAT, Muhammad

Active
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born February 1984
Director
Appointed 28 Jun 2024

MEHRA, Shalin

Active
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 01 Nov 2021

JONES, Geraint

Resigned
Loake Close, NorthamptonNN4 5EZ
Secretary
Appointed 01 Apr 2012
Resigned 01 Nov 2021

BRADY, Catherine Bernadette

Resigned
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born January 1966
Director
Appointed 01 Nov 2021
Resigned 28 Jun 2024

FARRELL, Dawn, Mrs.

Resigned
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 01 Nov 2021
Resigned 03 Jun 2024

JOHN, Ceri Richard

Resigned
Coity Road, BridgendCF31 1LR
Born July 1955
Director
Appointed 11 Jul 2009
Resigned 11 Jul 2009

SCALES, Victoria

Resigned
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born October 1983
Director
Appointed 28 Jun 2024
Resigned 03 Dec 2025

WALKER, Alison, Dr

Resigned
Southward Lane, SwanseaSA3 4QE
Born March 1976
Director
Appointed 11 Jul 2009
Resigned 01 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Rodericks Dental Limited

Active
Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2021

Mr Geraint Jones

Ceased
Loake Close, NorthamptonNN4 5EZ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2021

Dr Alison Walker

Ceased
Loake Close, NorthamptonNN4 5EZ
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 March 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Accounts Amended With Made Up Date
29 January 2013
AAMDAAMD
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Capital Allotment Shares
3 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts Amended With Made Up Date
14 February 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Incorporation Company
11 July 2009
NEWINCIncorporation