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)
15 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
30 Oct 2018 AA01 Previous accounting period extended from 30 April 2018 to 31 July 2018
12 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
27 Nov 2017 AAMD Amended total exemption full accounts made up to 30 April 2016
24 Nov 2017 AAMD Amended total exemption full accounts made up to 30 April 2016
23 Nov 2017 AAMD Amended total exemption full accounts made up to 30 April 2016
17 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
26 Oct 2017 CS01 Confirmation statement made on 1 May 2017 with updates
27 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
21 Jul 2016 MR01 Registration of charge 089851490001, created on 20 July 2016
05 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
24 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
24 Mar 2016 AD01 Registered office address changed from Fusion @ Magna Business Centre Magna Way Rotherham South Yorkshire S60 1FE to 1 Phoenix Riverside Sheffield Road Rotherham South Yorkshire S60 1FL on 24 March 2016
06 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
06 Jan 2016 TM01 Termination of appointment of Simon Joseph Nicholls as a director on 6 January 2016
06 Jan 2016 TM01 Termination of appointment of Jane Anna Goodwin as a director on 6 January 2016
26 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
26 Nov 2015 CH01 Director's details changed for Mr Simon Nicholl on 11 November 2015
26 Nov 2015 AP01 Appointment of Ms Jane Anna Goodwin as a director on 11 November 2015
26 Nov 2015 AP01 Appointment of Mr Simon Nicholl as a director on 11 November 2015
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
12 Nov 2015 TM01 Termination of appointment of Simon Joseph Nicholls as a director on 11 November 2015
12 Nov 2015 TM01 Termination of appointment of Jane Anna Goodwin as a director on 11 November 2015
05 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1