Advanced company searchLink opens in new window

NICHE CARE LIMITED

Company number 08985149

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)
10 May 2024 CH01 Director's details changed for Mr Jeffrey Fowler on 10 May 2024
22 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
20 Nov 2023 AA Accounts for a small company made up to 30 June 2023
11 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
23 Nov 2022 AA Accounts for a small company made up to 30 June 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
04 Jan 2022 AA Accounts for a small company made up to 30 June 2021
17 Jun 2021 TM01 Termination of appointment of Simon Joseph Goodwin as a director on 1 May 2021
17 Jun 2021 TM01 Termination of appointment of Michael Stewart Goodwin as a director on 1 May 2021
15 Jun 2021 AD01 Registered office address changed from Unit 3B, Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX England to Unit 10, Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX on 15 June 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
08 Apr 2021 PSC07 Cessation of Michael Stewart Goodwin as a person with significant control on 21 February 2019
08 Apr 2021 PSC02 Notification of Niche Care (Holdings) Ltd as a person with significant control on 21 February 2019
19 Mar 2021 AA01 Current accounting period shortened from 31 July 2021 to 30 June 2021
19 Mar 2021 CH01 Director's details changed for Mr Simon Joseph Goodwin on 5 April 2019
19 Mar 2021 AP01 Appointment of Deana Mary Burgoyne as a director on 10 March 2021
19 Mar 2021 AP01 Appointment of Mr Jeffrey Fowler as a director on 10 March 2021
19 Mar 2021 CH01 Director's details changed for Mr Michael Stewart Goodwin on 24 March 2016
19 Mar 2021 AD01 Registered office address changed from 1 Phoenix Riverside Sheffield Road Rotherham South Yorkshire S60 1FL England to Unit 3B, Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX on 19 March 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
22 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
10 Apr 2019 TM01 Termination of appointment of Edward Mccabe as a director on 21 February 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
09 Apr 2019 AP01 Appointment of Mr Simon Goodwin as a director on 5 April 2019