HOME SUPPORT MATTERS CIC

  • Company statusactive
  • Company No06879295
  • Age16 years 3 months Incorporated 16 April 2009
  • Officers6

Address

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

HOME SUPPORT MATTERS CIC is an active company incorporated on 16 April 2009 and based in Norwich, England. The company was registered 16 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    86900 Other human health activities

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

2 Months Ago on 07 May 2025

Confirmation Statement With No Updates

3 Months Ago on 22 Apr 2025

Termination Director Company With Name Termination Date

3 Months Ago on 08 Apr 2025

Termination Director Company With Name Termination Date

6 Months Ago on 17 Jan 2025

Accounts With Accounts Type Small

9 Months Ago on 16 Oct 2024

Appoint Person Secretary Company With Name Date

1 Year Ago on 12 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 12 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 17 Apr 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 08 Apr 2024

Termination Director Company With Name Termination Date

1 Year Ago on 08 Apr 2024

Termination Director Company With Name Termination Date

1 Year Ago on 29 Jan 2024

Accounts With Accounts Type Small

1 Year Ago on 04 Dec 2023

Confirmation Statement With No Updates

2 Years Ago on 26 Apr 2023

Appoint Person Director Company With Name Date

2 Years Ago on 04 Apr 2023

Appoint Person Director Company With Name Date

2 Years Ago on 28 Mar 2023

Accounts With Accounts Type Small

2 Years Ago on 22 Dec 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 23 Aug 2022

Confirmation Statement With No Updates

3 Years Ago on 20 Apr 2022

Accounts With Accounts Type Small

3 Years Ago on 14 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 01 Nov 2021

Notification Of A Person With Significant Control

4 Years Ago on 28 Apr 2021

Confirmation Statement With No Updates

4 Years Ago on 27 Apr 2021

Cessation Of A Person With Significant Control

4 Years Ago on 27 Apr 2021

Appoint Person Director Company With Name Date

4 Years Ago on 22 Apr 2021

Appoint Person Director Company With Name Date

4 Years Ago on 09 Mar 2021

People

Officers6

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
WILLIAMSON, Zalihasecretary 08 Jun 2024
ADAM, Titus Maximilian Harveydirector Nov 198408 Mar 2021
CARVER, Suzannedirector Oct 196417 Jan 2019
THORNLEY, Thomas Pauldirector Apr 198227 Mar 2023
WILLIAMSON, Zalihadirector Oct 196908 Jun 2024
WILSON, Jessica Maydirector Sep 197706 May 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
Independence Matters Cic 01 Apr 2019
Mrs Sarah Louise Nice Mar 196603 Apr 2017
Mr Paul Stephen Slyfield Oct 195703 Apr 2017
Dr Ian Andrew Jennings Oct 196806 Apr 2016
Dr Simon Charles Hibberd Feb 195806 Apr 2016
Dr Simon Michael Carroll Mar 196306 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.