Background WavePink WaveYellow Wave

BROADLAND MERIDIAN (01847453)

BROADLAND MERIDIAN (01847453) is an active UK company. incorporated on 11 September 1984. with registered office in Norwich. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BROADLAND MERIDIAN has been registered for 41 years. Current directors include EVERETT, Stuart John, GRIEVE, Iain Finlay, PASCAL DAVIES, Moreen and 1 others.

Company Number
01847453
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 1984
Age
41 years
Address
Ncfc, Norwich, NR1 1HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
EVERETT, Stuart John, GRIEVE, Iain Finlay, PASCAL DAVIES, Moreen, RICHARDSON, David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADLAND MERIDIAN

BROADLAND MERIDIAN is an active company incorporated on 11 September 1984 with the registered office located in Norwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BROADLAND MERIDIAN was registered 41 years ago.(SIC: 88990)

Status

active

Active since 41 years ago

Company No

01847453

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 11 September 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

BROADLAND MERIDIAN LIMITED
From: 10 June 2011To: 8 July 2011
MERIDIAN EAST
From: 5 September 2002To: 10 June 2011
NORFOLK REHABILITATION AND COMMUNITY INITIATIVES
From: 17 July 1990To: 5 September 2002
NORWICH REHABILITATION AND COMMUNITY INDUSTRIES
From: 11 September 1984To: 17 July 1990
Contact
Address

Ncfc Carrow Road Norwich, NR1 1HU,

Previous Addresses

Ncfc the Jarrold Stand Carrow Road Norwich Norfolk NR1 1HU
From: 11 September 1984To: 2 August 2016
Timeline

34 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Sept 84
Director Joined
Oct 09
Director Joined
Jun 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
May 11
Director Left
Jan 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Nov 12
Director Left
May 13
Director Left
May 13
Director Joined
Jul 13
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Aug 18
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

WYATT, Sarah Jane

Active
Carrow Road, NorwichNR1 1HU
Secretary
Appointed 29 Apr 2016

EVERETT, Stuart John

Active
Carrow Road, NorwichNR1 1HU
Born June 1980
Director
Appointed 02 Feb 2024

GRIEVE, Iain Finlay

Active
Carrow Road, NorwichNR1 1HU
Born November 1982
Director
Appointed 23 Sept 2025

PASCAL DAVIES, Moreen

Active
Carrow Road, NorwichNR1 1HU
Born January 1961
Director
Appointed 28 Sept 2023

RICHARDSON, David

Active
Carrow Road, NorwichNR1 1HU
Born December 1958
Director
Appointed 23 Sept 2025

BELL, Gordon Bycroft

Resigned
4 Spelmans Meadow, DerehamNR19 2SL
Secretary
Appointed N/A
Resigned 30 Apr 1992

DREW, Royle

Resigned
259 Norwich Road, WymondhamNR18 0SL
Secretary
Appointed 08 Jun 1993
Resigned 04 Feb 1997

HOLLAND, Alan Christopher

Resigned
257 Norwich Road, NorwichNR18 0SL
Secretary
Appointed 04 Feb 1997
Resigned 12 Dec 2008

SIMPSON, Shirley Anna

Resigned
The Jarrold Stand, NorwichNR1 1HU
Secretary
Appointed 12 Dec 2008
Resigned 29 Apr 2016

BARBER, Jonathan Gordon

Resigned
The Jarrold Stand, NorwichNR1 1HU
Born April 1970
Director
Appointed 15 Nov 2010
Resigned 11 Jan 2011

BREWSTER, George

Resigned
Bonte Cottage, NorwichNR14 7BW
Born March 1931
Director
Appointed 06 Oct 1992
Resigned 12 Jan 1994

CHAMBERLIN, Robert John

Resigned
7 Church Meadow, NorwichNR14 7NY
Born October 1949
Director
Appointed 06 Oct 1992
Resigned 21 Jun 1994

CLARK, Julia Rosemary, Dr

Resigned
36 Christchurch Road, NorwichNR2 2AE
Born April 1943
Director
Appointed N/A
Resigned 06 Oct 1992

COOK, Margaret Stella

Resigned
Chiswick House, NorfolkPE31 8EN
Born August 1945
Director
Appointed 12 Dec 2008
Resigned 22 Sept 2010

DENNIS, Barry Roy

Resigned
The Jarrold Stand, NorwichNR1 1HU
Born September 1948
Director
Appointed 25 Nov 2010
Resigned 18 May 2013

DREW, Royle

Resigned
259 Norwich Road, WymondhamNR18 0SL
Born June 1932
Director
Appointed 08 Jun 1993
Resigned 20 Sept 2001

EGAR, David

Resigned
48 Mount Pleasant, NorwichNR2 2DH
Born October 1938
Director
Appointed 06 Oct 1992
Resigned 21 Jun 1994

ELLIS, Amanda

Resigned
Carrow Road, NorwichNR1 1HU
Born May 1969
Director
Appointed 25 Jul 2018
Resigned 25 Nov 2020

ENGLAND, Samantha Louise

Resigned
Carrow Road, NorwichNR1 1HU
Born August 1978
Director
Appointed 19 Jul 2022
Resigned 04 Jul 2023

GARDINER, Louise Harriet

Resigned
The Jarrold Stand, NorwichNR1 1HU
Born March 1965
Director
Appointed 28 May 2010
Resigned 24 Jan 2012

GOODRICK, Peter John

Resigned
The Jarrold Stand, NorwichNR1 1HU
Born August 1954
Director
Appointed 25 Nov 2010
Resigned 30 Jun 2012

HARGRAVE, Peter Hawkins

Resigned
2 Rainsborough Rise, NorwichNR7 0TR
Born April 1947
Director
Appointed 12 Dec 2008
Resigned 22 Jan 2011

HARRIS, Esther Katherine

Resigned
7 Dyers Yard, NorwichNR3 3QY
Born January 1939
Director
Appointed 20 Sept 2001
Resigned 22 Sept 2009

KEATS, Martin Richard William

Resigned
Carrow Road, NorwichNR1 1HU
Born January 1954
Director
Appointed 30 Sept 2020
Resigned 01 Mar 2024

LINCOLN, Robert John

Resigned
22 Hurn Road, NorwichNR8 6DH
Born March 1924
Director
Appointed 06 Oct 1992
Resigned 02 Nov 1995

MANSER, Jennifer Ann

Resigned
Carrow Road, NorwichNR1 1HU
Born June 1948
Director
Appointed 12 Dec 2008
Resigned 21 Mar 2022

ROY, Alastair Peter Kennedy

Resigned
The Jarrold Stand, NorwichNR1 1HU
Born November 1949
Director
Appointed 25 Nov 2010
Resigned 19 May 2011

SEACH, John Edward

Resigned
20a Fairland Street, WymondhamNR18 0AW
Born May 1946
Director
Appointed 22 Sept 2009
Resigned 28 Sept 2012

SKOYLES, Helen

Resigned
Ncfc, Norwich
Born May 1972
Director
Appointed 18 Jul 2013
Resigned 28 Sept 2016

SLACK, Kate

Resigned
Carrow Road, NorwichNR1 1HU
Born September 1982
Director
Appointed 25 Nov 2020
Resigned 08 Nov 2022

TEMPEST, Gavin Jonathan

Resigned
Carrow Road, NorwichNR1 1HU
Born March 1961
Director
Appointed 28 Sept 2016
Resigned 23 Sept 2025

TURRELL, Ronald Peter

Resigned
3 Racecourse Road, NorwichNR7 9HX
Born May 1955
Director
Appointed 12 Dec 2008
Resigned 22 Sept 2009

WILLIAMS, Mark Robert Charles

Resigned
Bedton House Hempnall Road, BungayNR35 2NW
Born March 1956
Director
Appointed 21 Jun 1994
Resigned 02 Nov 1995

WORMALL, Margaret

Resigned
Littlebeck Farmhouse, BrookeNR15 1ET
Born November 1941
Director
Appointed 01 Sept 2000
Resigned 12 Dec 2008
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2024
AAAnnual Accounts
Legacy
20 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 October 2016
RP04AP01RP04AP01
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Memorandum Articles
11 July 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 July 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 June 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Resolution
24 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Legacy
23 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
26 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
14 September 1994
288288
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
16 September 1993
288288
Legacy
25 August 1993
363b363b
Legacy
30 June 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Legacy
31 May 1992
287Change of Registered Office
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
8 August 1991
363b363b
Legacy
14 June 1991
288288
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
3 April 1991
225(1)225(1)
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Certificate Change Of Name Company
16 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1989
363363
Legacy
3 August 1989
363363
Legacy
3 August 1989
363363
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
31 July 1987
REREG(U)REREG(U)
Legacy
21 March 1987
287Change of Registered Office
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
363363
Incorporation Company
11 September 1984
NEWINCIncorporation