Background WavePink WaveYellow Wave

NICHE CARE LIMITED (08985149)

NICHE CARE LIMITED (08985149) is an active UK company. incorporated on 8 April 2014. with registered office in Peterborough. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NICHE CARE LIMITED has been registered for 11 years. Current directors include BURGOYNE, Deana Mary, FOWLER, Jeffrey.

Company Number
08985149
Status
active
Type
ltd
Incorporated
8 April 2014
Age
11 years
Address
Unit 10, Flag Business Exchange, Peterborough, PE1 5TX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BURGOYNE, Deana Mary, FOWLER, Jeffrey
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHE CARE LIMITED

NICHE CARE LIMITED is an active company incorporated on 8 April 2014 with the registered office located in Peterborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NICHE CARE LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

08985149

LTD Company

Age

11 Years

Incorporated 8 April 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Unit 10, Flag Business Exchange Vicarage Farm Road Peterborough, PE1 5TX,

Previous Addresses

Unit 3B, Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX England
From: 19 March 2021To: 15 June 2021
1 Phoenix Riverside Sheffield Road Rotherham South Yorkshire S60 1FL England
From: 24 March 2016To: 19 March 2021
Fusion @ Magna Business Centre Magna Way Rotherham South Yorkshire S60 1FE
From: 11 March 2015To: 24 March 2016
Unit 12, Fusion@Magna Magna Way Rotherham South Yorkshire S60 1FE United Kingdom
From: 14 April 2014To: 11 March 2015
128 Kingfisher Drive Barnsley South Yorkshire S73 0UY United Kingdom
From: 8 April 2014To: 14 April 2014
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
Jul 16
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
May 25
Loan Cleared
Oct 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BURGOYNE, Deana Mary

Active
Vicarage Farm Road, PeterboroughPE1 5TX
Born December 1967
Director
Appointed 10 Mar 2021

FOWLER, Jeffrey

Active
Vicarage Farm Road, PeterboroughPE1 5TX
Born March 1954
Director
Appointed 10 Mar 2021

GOODWIN, Jane Anna

Resigned
Magna Way, RotherhamS60 1FE
Born December 1963
Director
Appointed 11 Nov 2015
Resigned 06 Jan 2016

GOODWIN, Jane Anna

Resigned
Magna Way, RotherhamS60 1FE
Born December 1963
Director
Appointed 01 Mar 2015
Resigned 11 Nov 2015

GOODWIN, Jane Anna

Resigned
Magna Way, RotherhamS60 1FE
Born December 1963
Director
Appointed 08 Apr 2014
Resigned 17 Apr 2014

GOODWIN, Michael Stewart

Resigned
Phoenix Riverside, RotherhamS60 1FL
Born April 1987
Director
Appointed 01 Mar 2015
Resigned 01 May 2021

GOODWIN, Simon Joseph

Resigned
Phoenix Riverside, RotherhamS60 1FL
Born December 1979
Director
Appointed 05 Apr 2019
Resigned 01 May 2021

MCCABE, Edward

Resigned
Phoenix Riverside, RotherhamS60 1FL
Born December 1965
Director
Appointed 08 Apr 2014
Resigned 21 Feb 2019

NICHOLLS, Simon Joseph

Resigned
Magna Way, RotherhamS60 1FE
Born December 1979
Director
Appointed 11 Nov 2015
Resigned 06 Jan 2016

NICHOLLS, Simon Joseph

Resigned
Magna Way, RotherhamS60 1FE
Born December 1979
Director
Appointed 01 Mar 2015
Resigned 11 Nov 2015

Persons with significant control

2

1 Active
1 Ceased
Flag Business Exchange, PeterboroughPE1 5TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2019

Mr Michael Stewart Goodwin

Ceased
Vicarage Farm Road, PeterboroughPE1 5TX
Born April 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

62

Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
19 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 November 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
24 November 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
23 November 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Incorporation Company
8 April 2014
NEWINCIncorporation