NICHE HEALTH AND SOCIAL CARE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewSecond filing for the appointment of Mrs Kate Hanna Jury as a director

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr James Fitton on 2025-07-01

View Document

18/07/2518 July 2025 NewDirector's details changed for Ms Kate Hanna Jury on 2025-07-01

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

05/04/245 April 2024 Termination of appointment of Thomas Gerald Mccarthy as a director on 2024-02-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

18/07/2318 July 2023 Notification of Niche Strategic Health Partners Ltd as a person with significant control on 2023-05-30

View Document

18/07/2318 July 2023 Cessation of Thomas Gerald Mccarthy as a person with significant control on 2023-05-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Registration of charge 081334920001, created on 2023-03-20

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Termination of appointment of Nicholas Bryan Moor as a director on 2021-06-29

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE HANNA JURY / 01/07/2020

View Document

08/07/208 July 2020 Appointment of Mrs Kate Hanna Jury as a director on 2020-01-01

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MRS KATE HANNA JURY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM ALEX HOUSE 260-268 CHAPEL STREET SALFORD MANCHESTER M3 5JZ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

02/12/162 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/162 December 2016 COMPANY NAME CHANGED NICHE PATIENT SAFETY LIMITED CERTIFICATE ISSUED ON 02/12/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/04/162 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

02/04/162 April 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

19/08/1519 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FITTON / 01/07/2014

View Document

14/08/1414 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAME FITTON / 01/08/2012

View Document

10/07/1310 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 01/08/12 STATEMENT OF CAPITAL GBP 100

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR NICHOLAS MOOR

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR THOMAS GERALD MCCARTHY

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR JAMES FITTON

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

06/07/126 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company