Company NameNiche Strategic Health Partners Ltd
DirectorsJames Fitton and Kate Hanna Jury
Company StatusActive
Company Number02700296
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Fitton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(12 years after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMs Kate Hanna Jury
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(27 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Thomas William Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressIvydene 10 Gruneisen Street
Hereford
Herefordshire
HR4 0DX
Wales
Director NameMalcolm McClean
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleManagement Consultant
Correspondence AddressGreat Oak Cottage Leek Old Road
Sutton
Macclesfield
Cheshire
SK11 0JA
Director NameMr Thomas Gerald McCarthy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Barn
Norley Lane Crowton
Northwich
Cheshire
CW8 2RR
Secretary NameMr Thomas William Jones
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressIvydene 10 Gruneisen Street
Hereford
Herefordshire
HR4 0DX
Wales
Secretary NameMr Thomas Gerald McCarthy
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Barn
Norley Lane Crowton
Northwich
Cheshire
CW8 2RR
Director NameMr Mark Johnson
Date of BirthAugust 1962 (Born 61 years ago)
StatusResigned
Appointed06 April 2004(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address86 Burnley Road
Edenfield
Lancashire
BL0 0HW
Secretary NamePeter Oneill
NationalityBritish
StatusResigned
Appointed01 September 2007(15 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 December 2012)
RoleCompany Director
Correspondence Address12 Francis Road Culdesac
Manchester
Lancashire
M20 4XP
Director NameMr Daniel David Burningham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Natal Road
London
N11 2HX
Director NameMr Nicholas Bryan Moor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(15 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchenlee
Lees Road
Stanton In The Peak
Derbyshire
DE4 2LS
Director NameMr David Edward Tomlinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(15 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Emerson House
Albert Street
Eccles
Manchester
M30 0BG
Secretary NameThomas McCarthy
NationalityBritish
StatusResigned
Appointed11 December 2012(20 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 February 2024)
RoleCompany Director
Correspondence Address4th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameAl Ocean Ltd. (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitenicheconsult.co.uk
Email address[email protected]
Telephone0161 7851000
Telephone regionManchester

Location

Registered Address4th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.4k at £1Nicholas Bryan Moor
8.88%
Ordinary
16.2k at £1Tom Mccarthy
60.04%
Ordinary
1.5k at £1Shan Kay Mccarthy
5.55%
Ordinary
6.9k at £1James Fitton
25.53%
Ordinary

Financials

Year2014
Net Worth£126,205
Cash£173,000
Current Liabilities£256,692

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

20 March 2023Delivered on: 21 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 September 1997Delivered on: 3 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 July 2023Notification of Niche Strategic Health Partners Eot Limited as a person with significant control on 30 May 2023 (2 pages)
11 July 2023Cessation of Thomas Gerald Mccarthy as a person with significant control on 30 May 2023 (1 page)
11 July 2023Cessation of James Fitton as a person with significant control on 30 May 2023 (1 page)
26 June 2023Particulars of variation of rights attached to shares (4 pages)
26 June 2023Memorandum and Articles of Association (21 pages)
26 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 June 2023Change of share class name or designation (2 pages)
27 March 2023Satisfaction of charge 1 in full (1 page)
21 March 2023Registration of charge 027002960002, created on 20 March 2023 (16 pages)
12 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
6 February 2022Statement of capital following an allotment of shares on 10 January 2022
  • GBP 54,060
(3 pages)
7 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 August 2021Termination of appointment of Nicholas Bryan Moor as a director on 29 June 2021 (1 page)
1 July 2021Change of share class name or designation (2 pages)
23 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 November 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 59,870
(3 pages)
8 July 2020Appointment of Mrs Kate Hanna Jury as a director on 1 January 2020 (2 pages)
12 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 56,965
(3 pages)
28 May 2019Registered 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 (1 page)
14 April 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
11 April 2019Statement of capital following an allotment of shares on 14 November 2018
  • GBP 54,060
(3 pages)
22 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
21 November 2018Change of share class name or designation (2 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-26
(3 pages)
11 March 2018Registered 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 (1 page)
11 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
2 December 2016Change of name notice (2 pages)
2 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
(2 pages)
2 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
(2 pages)
2 December 2016Change of name notice (2 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 27,030
(5 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 27,030
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 27,030
(5 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 27,030
(5 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 27,030
(5 pages)
5 February 2015Termination of appointment of David Edward Tomlinson as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of David Edward Tomlinson as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of David Edward Tomlinson as a director on 5 February 2015 (1 page)
4 August 2014Director's details changed for Mr David Edward Tomlinson on 1 July 2014 (2 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Director's details changed for Mr David Edward Tomlinson on 1 July 2014 (2 pages)
4 August 2014Director's details changed for Mr David Edward Tomlinson on 1 July 2014 (2 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 27,030
(6 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 27,030
(6 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 27,030
(6 pages)
28 October 2013Director's details changed for Mr Jame Fitton on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Jame Fitton on 28 October 2013 (2 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Director's details changed for Mr Jame Fitton on 6 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Jame Fitton on 6 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Jame Fitton on 6 March 2013 (2 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
18 December 2012Termination of appointment of Peter Oneill as a secretary (2 pages)
18 December 2012Termination of appointment of Peter Oneill as a secretary (2 pages)
18 December 2012Appointment of Thomas Mccarthy as a secretary (3 pages)
18 December 2012Appointment of Thomas Mccarthy as a secretary (3 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
7 March 2012Purchase of own shares. (3 pages)
7 March 2012Purchase of own shares. (3 pages)
23 February 2012Termination of appointment of Daniel Burningham as a director (2 pages)
23 February 2012Cancellation of shares. Statement of capital on 23 February 2012
  • GBP 27,030
(4 pages)
23 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Unsecured facility agreement 16/02/2012
(3 pages)
23 February 2012Cancellation of shares. Statement of capital on 23 February 2012
  • GBP 27,030
(4 pages)
23 February 2012Termination of appointment of Daniel Burningham as a director (2 pages)
23 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Unsecured facility agreement 16/02/2012
(3 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
16 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
16 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for Jame Fitton on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Daniel David Burningham on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Daniel David Burningham on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Thomas Gerald Mccarthy on 1 October 2009 (2 pages)
1 April 2010Director's details changed for David Edward Tomlinson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for David Edward Tomlinson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Daniel David Burningham on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Nicholas Bryan Moor on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Jame Fitton on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for David Edward Tomlinson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Nicholas Bryan Moor on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Nicholas Bryan Moor on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Thomas Gerald Mccarthy on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Thomas Gerald Mccarthy on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Jame Fitton on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 01/03/09; full list of members (5 pages)
28 April 2009Return made up to 01/03/09; full list of members (5 pages)
31 March 2009Memorandum and Articles of Association (6 pages)
31 March 2009Memorandum and Articles of Association (6 pages)
14 March 2009Company name changed niche healthcare consulting LIMITED\certificate issued on 17/03/09 (2 pages)
14 March 2009Company name changed niche healthcare consulting LIMITED\certificate issued on 17/03/09 (2 pages)
28 November 2008Director appointed david edward tomlinson (2 pages)
28 November 2008Director appointed david edward tomlinson (2 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 May 2008Return made up to 01/03/08; full list of members (5 pages)
23 May 2008Return made up to 01/03/08; full list of members (5 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
4 October 2007Particulars of contract relating to shares (2 pages)
4 October 2007Ad 01/10/07--------- £ si 29700@1=29700 £ ic 300/30000 (2 pages)
4 October 2007Ad 01/10/07--------- £ si 29700@1=29700 £ ic 300/30000 (2 pages)
4 October 2007Particulars of contract relating to shares (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 March 2006Return made up to 01/03/06; full list of members (7 pages)
1 March 2006Return made up to 01/03/06; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 01/03/05; full list of members (8 pages)
9 March 2005Return made up to 01/03/05; full list of members (8 pages)
25 November 2004Registered office changed on 25/11/04 from: 4 wharfside the old boat yard worsley manchester M28 2WN (1 page)
25 November 2004Registered office changed on 25/11/04 from: 4 wharfside the old boat yard worsley manchester M28 2WN (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
15 March 2004Return made up to 03/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(7 pages)
15 March 2004Return made up to 03/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(7 pages)
26 February 2004Secretary's particulars changed;director's particulars changed (1 page)
26 February 2004Secretary's particulars changed;director's particulars changed (1 page)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 March 2003Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
(7 pages)
11 March 2003Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
(7 pages)
20 February 2003Company name changed mcclean jones mccarthy LTD.\certificate issued on 20/02/03 (2 pages)
20 February 2003Company name changed mcclean jones mccarthy LTD.\certificate issued on 20/02/03 (2 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 05/03/02; full list of members (6 pages)
19 March 2002Return made up to 05/03/02; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 March 2001Return made up to 12/03/01; full list of members (6 pages)
14 March 2001Return made up to 12/03/01; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
29 March 2000Return made up to 12/03/00; full list of members (7 pages)
29 March 2000Return made up to 12/03/00; full list of members (7 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 March 1999Return made up to 12/03/99; full list of members (6 pages)
26 March 1999Return made up to 12/03/99; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 March 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 March 1996Return made up to 12/03/96; full list of members (6 pages)
14 March 1996Return made up to 12/03/96; full list of members (6 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 March 1995Return made up to 12/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1995Return made up to 12/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
25 March 1992Incorporation (11 pages)
25 March 1992Incorporation (11 pages)