UKBizDB.co.uk

HOME SUPPORT MATTERS CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Home Support Matters Cic. The company was founded 15 years ago and was given the registration number 06879295. The firm's registered office is in DEREHAM. You can find them at Independence Matters Cic Dereham Community Hub, Rash's Green, Dereham, Norfolk. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HOME SUPPORT MATTERS CIC
Company Number:06879295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Independence Matters Cic Dereham Community Hub, Rash's Green, Dereham, Norfolk, England, NR19 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St. Faith, Norwich, England, NR10 3JU

Director08 March 2021Active
Suite 2, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St. Faith, Norwich, England, NR10 3JU

Director17 January 2019Active
Suite 2, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St. Faith, Norwich, England, NR10 3JU

Director15 July 2019Active
Dereham Community Hub, Rashs Green, Dereham, United Kingdom, NR19 1JG

Director03 April 2017Active
Suite 2, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St. Faith, Norwich, England, NR10 3JU

Director27 March 2023Active
Ivy House, 9 Chequers Lane, Gressenhall, Dereham, England, NR20 4EU

Secretary16 April 2009Active
Suite 2, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St. Faith, Norwich, England, NR10 3JU

Secretary14 October 2019Active
Dereham Community Hub, Rashs Green, Dereham, England, NR19 1JG

Secretary25 May 2017Active
Independence Matters Cic, Dereham Community Hub, Rash's Green, Dereham, England, NR19 1JG

Director24 April 2019Active
Ivy House, 9 Chequers Lane, Gressenhall, Dereham, England, NR20 4EU

Director16 April 2009Active
Suite 2, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St. Faith, Norwich, England, NR10 3JU

Director31 March 2023Active
Independence Matters Cic, Dereham Community Hub, Rash's Green, Dereham, England, NR19 1JG

Director17 January 2019Active
Independence Matters Cic, Dereham Community Hub, Rash's Green, Dereham, England, NR19 1JG

Director25 May 2017Active
Church House, Horningtoft, Dereham, NR20 5DT

Director16 April 2009Active
Dereham Community Hub, Rashs Green, Dereham, United Kingdom, NR19 1JG

Director03 April 2017Active
Highfields Dereham Road, Whissonsett, Dereham, NR20 5TQ

Director16 April 2009Active
Independence Matters Cic, Dereham Community Hub, Rash's Green, Dereham, England, NR19 1JG

Director21 April 2021Active
Suite 2, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St. Faith, Norwich, England, NR10 3JU

Director15 July 2019Active
Dereham Community Hub, Rashs Green, Dereham, United Kingdom, NR19 1JG

Director03 April 2017Active
Rosemary Cottage, Hindolveston Road, Guestwick, Dereham, United Kingdom, NR20 5QN

Director16 April 2009Active

People with Significant Control

Independence Matters Cic
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:Dereham Community Hub, Rashs Green, Dereham, England, NR19 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sarah Louise Nice
Notified on:03 April 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Dereham Community Hub, Rashs Green, Dereham, United Kingdom, NR19 1JG
Nature of control:
  • Significant influence or control
Mr Paul Stephen Slyfield
Notified on:03 April 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Dereham Community Hub, Rashs Green, Dereham, United Kingdom, NR19 1JG
Nature of control:
  • Significant influence or control
Dr Simon Michael Carroll
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:English
Country of residence:United Kingdom
Address:Elmham Surgery, Holt Road, Dereham, United Kingdom, NR20 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Simon Charles Hibberd
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:English
Country of residence:United Kingdom
Address:Elmham Surgery, Holt Road, Dereham, United Kingdom, NR20 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Ian Andrew Jennings
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:English
Country of residence:United Kingdom
Address:Highfields, Dereham Road, Dereham, United Kingdom, NR20 5TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Officers

Termination secretary company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-12-04Accounts

Accounts with accounts type small.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-08-23Address

Change registered office address company with date old address new address.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.