NICHE STRATEGIC HEALTH PARTNERS LTD
Company number 02700296
- Company Overview for NICHE STRATEGIC HEALTH PARTNERS LTD (02700296)
- Filing history for NICHE STRATEGIC HEALTH PARTNERS LTD (02700296)
- People for NICHE STRATEGIC HEALTH PARTNERS LTD (02700296)
- Charges for NICHE STRATEGIC HEALTH PARTNERS LTD (02700296)
- More for NICHE STRATEGIC HEALTH PARTNERS LTD (02700296)
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) |
---|---|---|---|
22 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Apr 2024 | TM01 | Termination of appointment of Thomas Gerald Mccarthy as a director on 29 February 2024 | |
05 Apr 2024 | TM02 | Termination of appointment of Thomas Mccarthy as a secretary on 29 February 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Jul 2023 | PSC02 | Notification of Niche Strategic Health Partners Eot Limited as a person with significant control on 30 May 2023 | |
11 Jul 2023 | PSC07 | Cessation of James Fitton as a person with significant control on 30 May 2023 | |
11 Jul 2023 | PSC07 | Cessation of Thomas Gerald Mccarthy as a person with significant control on 30 May 2023 | |
26 Jun 2023 | MA | Memorandum and Articles of Association | |
26 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2023 | SH08 | Change of share class name or designation | |
26 Jun 2023 | SH10 | Particulars of variation of rights attached to shares | |
27 Mar 2023 | MR04 | Satisfaction of charge 1 in full | |
21 Mar 2023 | MR01 | Registration of charge 027002960002, created on 20 March 2023 | |
12 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
06 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 10 January 2022
|
|
07 Jan 2022 | SH03 |
Purchase of own shares.
|
|
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Nicholas Bryan Moor as a director on 29 June 2021 | |
01 Jul 2021 | SH08 | Change of share class name or designation | |
23 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 31 October 2020
|