Advanced company searchLink opens in new window

NICHE STRATEGIC HEALTH PARTNERS LTD

Company number 02700296

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)
05 Apr 2024 TM01 Termination of appointment of Thomas Gerald Mccarthy as a director on 29 February 2024
05 Apr 2024 TM02 Termination of appointment of Thomas Mccarthy as a secretary on 29 February 2024
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jul 2023 PSC02 Notification of Niche Strategic Health Partners Eot Limited as a person with significant control on 30 May 2023
11 Jul 2023 PSC07 Cessation of James Fitton as a person with significant control on 30 May 2023
11 Jul 2023 PSC07 Cessation of Thomas Gerald Mccarthy as a person with significant control on 30 May 2023
26 Jun 2023 MA Memorandum and Articles of Association
26 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jun 2023 SH08 Change of share class name or designation
26 Jun 2023 SH10 Particulars of variation of rights attached to shares
27 Mar 2023 MR04 Satisfaction of charge 1 in full
21 Mar 2023 MR01 Registration of charge 027002960002, created on 20 March 2023
12 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
06 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 January 2022
  • GBP 54,060
07 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 TM01 Termination of appointment of Nicholas Bryan Moor as a director on 29 June 2021
01 Jul 2021 SH08 Change of share class name or designation
23 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 59,870
08 Jul 2020 AP01 Appointment of Mrs Kate Hanna Jury as a director on 1 January 2020