Advanced company searchLink opens in new window

NICHE STRATEGIC HEALTH PARTNERS LTD

Company number 02700296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jul 2020 AP01 Appointment of Mrs Kate Hanna Jury as a director on 1 January 2020
12 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 56,965
28 May 2019 AD01 Registered office address changed from 1 City Approach Albert Street Eccles Manchester M30 0BG England to 4th Floor, Trafford House Chester Road Stretford Manchester M32 0RS on 28 May 2019
14 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with updates
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 54,060
22 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2018 SH08 Change of share class name or designation
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-26
11 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
11 Mar 2018 AD01 Registered office address changed from 9th Floor Emerson House Albert Street Eccles Manchester M30 0BG to 1 City Approach Albert Street Eccles Manchester M30 0BG on 11 March 2018
06 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
02 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
02 Dec 2016 CONNOT Change of name notice
16 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 27,030
29 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 27,030
05 Feb 2015 TM01 Termination of appointment of David Edward Tomlinson as a director on 5 February 2015
04 Aug 2014 CH01 Director's details changed for Mr David Edward Tomlinson on 1 July 2014
04 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 27,030