Company NameNiche Health And Social Care Consulting Limited
Company StatusActive
Company Number08133492
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 8 months ago)
Previous NameNiche Patient Safety Limited

Business Activity

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

Directors

Director NameMr Thomas Gerald McCarthy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Barn Norley Lane, Crowton
Northwich
CW8 2RR
Director NameMr James Fitton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(same day as company formation)
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(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Nicholas Bryan Moor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchenlee Lees Road
Stanton In Peak
Derbyshire
DE4 2LS

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

60 at £1Thomas Mccarthy
60.00%
Ordinary
20 at £1James Fitton
20.00%
Ordinary
20 at £1Nick Moor
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 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

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
19 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
18 July 2023Cessation of Thomas Gerald Mccarthy as a person with significant control on 30 May 2023 (1 page)
18 July 2023Notification of Niche Strategic Health Partners Ltd as a person with significant control on 30 May 2023 (2 pages)
21 March 2023Registration of charge 081334920001, created on 20 March 2023 (16 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
11 January 2022Termination of appointment of Nicholas Bryan Moor as a director on 29 June 2021 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 August 2021Cessation of Nicholas Bryan Moor as a person with significant control on 29 June 2021 (1 page)
27 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
13 July 2020Director's details changed for Mrs Kate Hanna Jury on 1 July 2020 (2 pages)
8 July 2020Appointment of Mrs Kate Hanna Jury as a director on 1 January 2020 (2 pages)
11 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 May 2019Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ to 4th Floor, Trafford House Chester Road Stretford Manchester M32 0RS on 28 May 2019 (1 page)
3 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
31 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 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)
2 December 2016Change of name notice (2 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
2 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
19 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
17 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Director's details changed for Mr James Fitton on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Mr James Fitton on 1 July 2014 (2 pages)
14 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Director's details changed for Mr James Fitton on 1 July 2014 (2 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(5 pages)
10 July 2013Director's details changed for Mr Jame Fitton on 1 August 2012 (2 pages)
10 July 2013Director's details changed for Mr Jame Fitton on 1 August 2012 (2 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(5 pages)
10 July 2013Director's details changed for Mr Jame Fitton on 1 August 2012 (2 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(5 pages)
9 July 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
16 July 2012Appointment of Mr Thomas Gerald Mccarthy as a director (2 pages)
16 July 2012Termination of appointment of Andrew Davis as a director (1 page)
16 July 2012Appointment of Mr Nicholas Moor as a director (2 pages)
16 July 2012Appointment of Mr Thomas Gerald Mccarthy as a director (2 pages)
16 July 2012Appointment of Mr James Fitton as a director (2 pages)
16 July 2012Appointment of Mr Nicholas Moor as a director (2 pages)
16 July 2012Appointment of Mr James Fitton as a director (2 pages)
16 July 2012Termination of appointment of Andrew Davis as a director (1 page)
6 July 2012Incorporation (43 pages)
6 July 2012Incorporation (43 pages)