Company NameNiche Science & Technology Limited
DirectorsTimothy Colin Hardman and Ruth Helen Hardman
Company StatusActive
Company Number03545417
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Timothy Colin Hardman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1998(same day as company formation)
RoleMedical Writer
Country of ResidenceEngland
Correspondence Address96 Wolsey Drive
Kingston Upon Thames
Surrey
KT2 5DW
Secretary NameJohn Andrew Clifford
NationalityBritish
StatusCurrent
Appointed01 August 2002(4 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address15 Ferrymoor
Ham
Richmond
Surrey
TW10 7SD
Director NameMrs Ruth Helen Hardman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(13 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Wolsey Drive
Kingston-Upon-Thames
Surrey
KT2 5DW
Secretary NameSarah Jane Piper
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 Stocksfield
Doddinghurst
Essex
CM15 0BU
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websiteniche.org.uk
Email address[email protected]
Telephone020 83322588
Telephone regionLondon

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Timothy Colin Hardman
60.00%
Ordinary
40 at £1Ruth Helen Hardman
40.00%
Ordinary

Financials

Year2014
Net Worth£517,429
Cash£668,005
Current Liabilities£421,012

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week from now)

Filing History

9 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
17 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
29 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
12 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
27 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
1 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
30 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
9 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 August 2014Amended accounts for a small company made up to 31 August 2013 (7 pages)
4 August 2014Amended accounts for a small company made up to 31 August 2013 (7 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 February 2012Appointment of Mrs Ruth Helen Hardman as a director (2 pages)
9 February 2012Appointment of Mrs Ruth Helen Hardman as a director (2 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Doctor Timothy Colin Hardman on 14 April 2010 (2 pages)
26 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Doctor Timothy Colin Hardman on 14 April 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 June 2009Return made up to 14/04/09; full list of members (3 pages)
10 June 2009Return made up to 14/04/09; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 May 2008Return made up to 14/04/08; full list of members (3 pages)
2 May 2008Return made up to 14/04/08; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 April 2007Return made up to 14/04/07; full list of members (2 pages)
27 April 2007Return made up to 14/04/07; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 April 2006Return made up to 14/04/06; full list of members (2 pages)
26 April 2006Return made up to 14/04/06; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 May 2005Return made up to 14/04/05; full list of members (2 pages)
4 May 2005Return made up to 14/04/05; full list of members (2 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 May 2004Return made up to 14/04/04; full list of members (6 pages)
4 May 2004Return made up to 14/04/04; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
16 May 2002Return made up to 14/04/02; full list of members (6 pages)
16 May 2002Return made up to 14/04/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 May 2001Return made up to 14/04/01; full list of members (6 pages)
17 May 2001Return made up to 14/04/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1999Ad 01/04/99--------- £ si 98@1 (2 pages)
15 May 1999Ad 01/04/99--------- £ si 98@1 (2 pages)
30 December 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
30 December 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
7 August 1998Registered office changed on 07/08/98 from: yellow brick studios 48 lonsdale road queens park london NW6 6RD (1 page)
7 August 1998Registered office changed on 07/08/98 from: yellow brick studios 48 lonsdale road queens park london NW6 6RD (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998Registered office changed on 18/04/98 from: 376 euston road london NW1 3BL (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Registered office changed on 18/04/98 from: 376 euston road london NW1 3BL (1 page)
14 April 1998Incorporation (15 pages)
14 April 1998Incorporation (15 pages)