UKBizDB.co.uk

NICHE HEALTH AND SOCIAL CARE CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Niche Health And Social Care Consulting Limited. The company was founded 11 years ago and was given the registration number 08133492. The firm's registered office is in MANCHESTER. You can find them at 4th Floor, Trafford House Chester Road, Stretford, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NICHE HEALTH AND SOCIAL CARE CONSULTING LIMITED
Company Number:08133492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4th Floor, Trafford House Chester Road, Stretford, Manchester, England, M32 0RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Trafford House, Chester Road, Stretford, Manchester, England, M32 0RS

Director06 July 2012Active
4th Floor, Trafford House, Chester Road, Stretford, Manchester, England, M32 0RS

Director01 January 2020Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director06 July 2012Active
Meadow Barn, Norley Lane, Crowton, Northwich, United Kingdom, CW8 2RR

Director06 July 2012Active
Birchenlee, Lees Road, Stanton In Peak, United Kingdom, DE4 2LS

Director06 July 2012Active

People with Significant Control

Niche Strategic Health Partners Ltd
Notified on:30 May 2023
Status:Active
Country of residence:England
Address:4th Floor Trafford House, Chester Road, Manchester, England, M32 0RS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Gerald Mccarthy
Notified on:06 July 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:4th Floor, Trafford House, Chester Road, Manchester, England, M32 0RS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nicholas Bryan Moor
Notified on:06 July 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:4th Floor, Trafford House, Chester Road, Manchester, England, M32 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Address

Change registered office address company with date old address new address.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-12-02Resolution

Resolution.

Download
2016-12-02Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.