NICHE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-09 insert personal_emails an..@nicheconsult.co.uk
2024-03-09 insert personal_emails as..@nicheconsult.co.uk
2024-03-09 delete source_ip 77.72.4.194
2024-03-09 insert email an..@nicheconsult.co.uk
2024-03-09 insert email as..@nicheconsult.co.uk
2024-03-09 insert person Andrea Tipping
2024-03-09 insert person Ashley Nuttall
2024-03-09 insert source_ip 185.199.220.63
2024-03-09 update person_description Gosia Davies => Gosia Davies
2024-03-09 update person_title Gosia Davies: Project Manager => Project Manager; Deputy Business Manager
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES
2023-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHE STRATEGIC HEALTH PARTNERS LTD
2023-07-18 update statutory_documents CESSATION OF THOMAS GERALD MCCARTHY AS A PSC
2023-06-03 delete otherexecutives Dr Carol Rooney
2023-06-03 delete personal_emails be..@nicheconsult.co.uk
2023-06-03 delete personal_emails ca..@nicheconsult.co.uk
2023-06-03 delete personal_emails ni..@nicheconsult.co.uk
2023-06-03 insert personal_emails ra..@nicheconsult.co.uk
2023-06-03 insert personal_emails sa..@nicheconsult.co.uk
2023-06-03 delete email be..@nicheconsult.co.uk
2023-06-03 delete email ca..@nicheconsult.co.uk
2023-06-03 delete email ni..@nicheconsult.co.uk
2023-06-03 delete person Ben Fullard
2023-06-03 delete person Dr Carol Rooney
2023-06-03 delete person Nick Moor
2023-06-03 insert email ra..@nicheconsult.co.uk
2023-06-03 insert email sa..@nicheconsult.co.uk
2023-06-03 insert person Ravinder Bratch
2023-06-03 insert person Sarah Dunnett
2023-06-03 update person_title Paul Smith: Head of Analytics => Director of Information and Analytics
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081334920001
2023-03-10 delete personal_emails ka..@nichconsult.co.uk
2023-03-10 delete personal_emails ki..@nicheconsult.co.uk
2023-03-10 insert ceo Kate Jury
2023-03-10 insert otherexecutives Danni Sweeney
2023-03-10 insert personal_emails ka..@nicheconsult.co.uk
2023-03-10 delete email ka..@nichconsult.co.uk
2023-03-10 delete email ki..@nicheconsult.co.uk
2023-03-10 delete person Kim Forrester
2023-03-10 insert email ka..@nicheconsult.co.uk
2023-03-10 update person_title Danni Sweeney: Senior Consultant => Director
2023-03-10 update person_title Dr Carol Rooney: Associate Director => Director
2023-03-10 update person_title Emma Foreman: Associate Director => Director
2023-03-10 update person_title Kate Jury: Partner => Managing Partner
2023-03-10 update person_title Kathryn Hyde-Bales: Associate Director => Director
2023-03-10 update person_title Nick Moor: Lead Investigator; Partner => Senior Associate; Lead Investigator
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-16 update person_description Dr George Price => Dr George Price
2022-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES
2022-05-05 delete personal_emails ol..@nicheconsult.co.uk
2022-05-05 delete email ol..@nicheconsult.co.uk
2022-05-05 delete person Oliver Tee
2022-04-05 delete alias Niche Strategic Health Partners Ltd
2022-04-05 delete career_pages_linkeddomain carboncreative.net
2022-04-05 delete index_pages_linkeddomain carboncreative.net
2022-04-05 delete registration_number 02700296
2022-04-05 delete source_ip 54.76.38.85
2022-04-05 delete terms_pages_linkeddomain carboncreative.net
2022-04-05 insert registration_number 08133492
2022-04-05 insert source_ip 77.72.4.194
2022-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOOR
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-24 update statutory_documents CESSATION OF NICHOLAS BRYAN MOOR AS A PSC
2021-08-16 delete person Joanna Protopapas
2021-08-16 delete person Melissa Clegg
2021-08-16 delete person Rebecca Gehlhaar
2021-08-16 delete person Ruth Laird
2021-08-16 insert person Edlin Tate
2021-08-16 insert person Saagar Chohan
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES
2021-06-12 delete person Alex Todd
2021-06-12 insert person Danni Sweeney
2021-04-17 update person_description Kathryn Hyde-Bales => Kathryn Hyde-Bales
2021-04-17 update person_description Michelle Carberry => Michelle Carberry
2021-04-17 update person_title Ben Himsworth: Data Analyst; Analyst => Data Analyst; Data / Statistical Analyst; Data / Statistical Analyst / View Profile
2021-04-17 update person_title Joanna Protopapas: Health & Social Care Consulting; Deputy Business Manager => Deputy Business Manager
2021-04-17 update person_title Kate Jury: Governance & Assurance; Healthcare Governance Specialist and Investigator; Partner => Healthcare Governance Specialist and Investigator; Partner
2021-04-17 update person_title Mary-Ann Bruce: Governance & Assurance; Partner => Partner
2021-04-17 update person_title Rebecca Gehlhaar: Investigator; Governance & Assurance => Investigator
2021-04-17 update person_title Ruth Laird: Health & Social Care Consulting; Deputy Business Manager => Deputy Business Manager
2021-04-17 update person_title Susan Bagshaw: Business Manager; Health & Social Care Consulting => Business Manager
2021-02-23 delete otherexecutives Dr Richard Ford
2021-02-23 delete person Dr Richard Ford
2021-02-23 delete person Janet Peake
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-22 delete otherexecutives James Sharwin
2021-01-22 delete person James Sharwin
2021-01-22 delete person Sian Page
2021-01-22 insert person Michelle Carberry
2021-01-22 update person_description Alex Todd => Alex Todd
2021-01-22 update person_description Joanna Protopapas => Joanna Protopapas
2021-01-22 update person_description Ruth Laird => Ruth Laird
2021-01-22 update person_title Alex Todd: Analyst => Head of Analytics
2021-01-22 update person_title Joanna Protopapas: Governance & Assurance; Consultant => Health & Social Care Consulting; Deputy Business Manager
2021-01-22 update person_title Ruth Laird: Governance & Assurance; Consultant => Health & Social Care Consulting; Deputy Business Manager
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-21 update person_title Mary-Ann Bruce: Associate; Governance & Assurance; Consulting As Associate Partner; Partner => Governance & Assurance; Consulting As Associate Partner; Partner
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES
2020-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE HANNA JURY / 01/07/2020
2020-07-12 delete person Chrissie Cooke
2020-07-12 delete person Naomi Ibbs
2020-07-12 delete person Sue Denby
2020-07-08 update statutory_documents DIRECTOR APPOINTED MRS KATE HANNA JURY
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 insert person Gosia Davies
2020-04-07 insert otherexecutives Kathryn Hyde-Bales
2020-04-07 insert person Kathryn Hyde-Bales
2020-02-06 insert email me..@nicheconsult.co.uk
2020-02-06 update person_title Melissa Clegg: Analyst => Analyst; Statistical Analyst
2019-11-06 insert person Mary-Ann Bruce
2019-11-06 insert person Melissa Clegg
2019-11-06 insert person Rebecca Gehlhaar
2019-08-07 insert person Elizabeth Donovan
2019-08-07 update person_description Ruth Laird => Ruth Laird
2019-08-07 update person_title Ruth Laird: Development Lead; Health & Social Care Consulting => Governance & Assurance; Consultant
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-07-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-20 delete address ALEX HOUSE 260-268 CHAPEL STREET SALFORD MANCHESTER M3 5JZ
2019-06-20 insert address 4TH FLOOR, TRAFFORD HOUSE CHESTER ROAD STRETFORD MANCHESTER ENGLAND M32 0RS
2019-06-20 update registered_address
2019-06-06 delete address 9th Floor, 1 City Approach, Albert Street Manchester, M30 0BG
2019-06-06 delete client 9th Floor, 1 City Approach
2019-06-06 delete client Albert Street
2019-06-06 delete client Manchester, M30 0BG
2019-06-06 insert address 4th Floor, Trafford House Chester Road Old Trafford Manchester M32 0RS
2019-06-06 update primary_contact 9th Floor, 1 City Approach, Albert Street Manchester, M30 0BG => 4th Floor, Trafford House Chester Road Old Trafford Manchester M32 0RS
2019-06-06 update website_status FlippedRobots => OK
2019-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2019 FROM ALEX HOUSE 260-268 CHAPEL STREET SALFORD MANCHESTER M3 5JZ
2019-05-18 update website_status OK => FlippedRobots
2019-03-05 update person_title Joanna Protopapas: Assistant Manager; Governance & Assurance => Governance & Assurance; Consultant
2018-12-27 insert otherexecutives James Sharwin
2018-12-27 insert person Ben Himsworth
2018-12-27 insert person Oliver Tee
2018-12-27 update person_description Alex Todd => Alex Todd
2018-12-27 update person_title James Sharwin: Head of Analytics => Head; Analyst
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-01 delete person James Lewis
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES
2018-06-06 delete source_ip 212.48.93.117
2018-06-06 insert source_ip 54.76.38.85
2018-06-06 update robots_txt_status www.nicheconsult.co.uk: 404 => 200
2017-12-15 delete person Caroline Orie
2017-10-08 insert general_emails in..@nicheconsult.co.uk
2017-10-08 delete registration_number 2700296
2017-10-08 delete source_ip 94.136.40.103
2017-10-08 insert address 9th Floor, Emerson House, Albert Street Manchester, M30 0BG
2017-10-08 insert alias Niche Consult
2017-10-08 insert email in..@nicheconsult.co.uk
2017-10-08 insert index_pages_linkeddomain timmarner.co.uk
2017-10-08 insert phone 0161 785 1000
2017-10-08 insert registration_number 08133492
2017-10-08 insert source_ip 212.48.93.117
2017-10-08 update primary_contact null => 9th Floor, Emerson House, Albert Street Manchester, M30 0BG
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-01-08 insert company_previous_name NICHE PATIENT SAFETY LIMITED
2017-01-08 update name NICHE PATIENT SAFETY LIMITED => NICHE HEALTH AND SOCIAL CARE CONSULTING LIMITED
2016-12-02 update statutory_documents COMPANY NAME CHANGED NICHE PATIENT SAFETY LIMITED CERTIFICATE ISSUED ON 02/12/16
2016-12-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-07 delete sic_code 99999 - Dormant Company
2016-08-07 insert sic_code 70229 - Management consultancy activities other than financial management
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date 2015-07-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update account_ref_month 7 => 3
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2016-12-31
2016-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-04-02 update statutory_documents PREVSHO FROM 31/07/2016 TO 31/03/2016
2015-09-08 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-09-08 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-08-19 update statutory_documents 06/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-09-07 delete address ALEX HOUSE 260-268 CHAPEL STREET SALFORD MANCHESTER UNITED KINGDOM M3 5JZ
2014-09-07 insert address ALEX HOUSE 260-268 CHAPEL STREET SALFORD MANCHESTER M3 5JZ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-09-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-08-14 update statutory_documents 06/07/14 FULL LIST
2014-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FITTON / 01/07/2014
2014-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-04-07 update accounts_last_madeup_date null => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-06 => 2015-04-30
2014-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-01 insert sic_code 99999 - Dormant Company
2013-08-01 update returns_last_madeup_date null => 2013-07-06
2013-08-01 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-07-10 update statutory_documents 06/07/13 FULL LIST
2013-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAME FITTON / 01/08/2012
2013-07-09 update statutory_documents 01/08/12 STATEMENT OF CAPITAL GBP 100
2013-01-31 update website_status OK
2013-01-31 delete source_ip 212.67.210.30
2013-01-31 insert source_ip 94.136.40.103
2013-01-29 update website_status FlippedRobotsTxt
2012-07-16 update statutory_documents DIRECTOR APPOINTED MR JAMES FITTON
2012-07-16 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MOOR
2012-07-16 update statutory_documents DIRECTOR APPOINTED MR THOMAS GERALD MCCARTHY
2012-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2012-07-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION