Company NameGowdacare Limited
DirectorsBasavaraj Doddametikurke Gowda and Dakshayani Basavarajaiah Gowda
Company StatusActive
Company Number10183807
CategoryPrivate Limited Company
Incorporation Date17 May 2016(7 years, 11 months ago)
Previous NameKFKY 100 Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Basavaraj Doddametikurke Gowda
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside
The Watermark
Gateshead
NE11 9SY
Director NameMrs Dakshayani Basavarajaiah Gowda
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(10 months, 2 weeks after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside
The Watermark
Gateshead
NE11 9SY
Director NameMr Yasir Javed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrederick House, Dean Group Business Park Brenda R
Hartlepool
TS25 2BW

Location

Registered Address7 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

3 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
27 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
23 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 May 2021Change of details for Dr Basavaraj Doddametikurke Gowda as a person with significant control on 17 May 2020 (2 pages)
29 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
20 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 October 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
19 October 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
20 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
13 June 2017Appointment of Mrs Dakshayani Basavarajaiah Gowda as a director on 31 March 2017 (2 pages)
13 June 2017Appointment of Mrs Dakshayani Basavarajaiah Gowda as a director on 31 March 2017 (2 pages)
13 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 200
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 200
(3 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
6 March 2017Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2017-03-06
  • GBP 100
(6 pages)
6 March 2017Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2017-03-06
  • GBP 100
(6 pages)
3 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
3 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
2 March 2017Appointment of Dr Basavaraj Doddametikurke Gowda as a director on 17 May 2016 (2 pages)
2 March 2017Appointment of Dr Basavaraj Doddametikurke Gowda as a director on 17 May 2016 (2 pages)
2 March 2017Termination of appointment of Yasir Javed as a director on 17 May 2016 (1 page)
2 March 2017Termination of appointment of Yasir Javed as a director on 17 May 2016 (1 page)
2 February 2017Registered office address changed from C/O Flannagans Accountants Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to 7 Bankside the Watermark Gateshead NE11 9SY on 2 February 2017 (1 page)
2 February 2017Registered office address changed from C/O Flannagans Accountants Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to 7 Bankside the Watermark Gateshead NE11 9SY on 2 February 2017 (1 page)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 100
(26 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 100
(26 pages)