Background WavePink WaveYellow Wave

SHEPPEY MATTERS (03946296)

SHEPPEY MATTERS (03946296) is an active UK company. incorporated on 13 March 2000. with registered office in Sheerness. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SHEPPEY MATTERS has been registered for 26 years. Current directors include BOAG, Teresa Ellen, BROWN, Michael John, DYSON, Gareth and 4 others.

Company Number
03946296
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 March 2000
Age
26 years
Address
Sheppey Leisure Complex, Sheerness, ME12 1HH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BOAG, Teresa Ellen, BROWN, Michael John, DYSON, Gareth, FRANCIS, Evan Kendall, MURRAY, Paul, NAIDOO, Seshnie, PUGH, Kenneth Hollingworth
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPPEY MATTERS

SHEPPEY MATTERS is an active company incorporated on 13 March 2000 with the registered office located in Sheerness. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SHEPPEY MATTERS was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03946296

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 13 March 2000

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 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Sheppey Leisure Complex Broadway Sheerness, ME12 1HH,

Timeline

16 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Mar 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Oct 17
Director Joined
Jul 23
Director Left
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

GEBBIE, Rebecca Louise

Active
Broadway, SheernessME12 1HH
Secretary
Appointed 01 Jan 2026

BOAG, Teresa Ellen

Active
Noreen Avenue, SheernessME12 2EH
Born November 1974
Director
Appointed 01 Oct 2025

BROWN, Michael John

Active
Off The Broadway, KentME12 1HH
Born March 1943
Director
Appointed 13 Mar 2000

DYSON, Gareth

Active
Sheppey Leisure Complex, SheernessME12 1HH
Born December 1979
Director
Appointed 18 Jul 2023

FRANCIS, Evan Kendall

Active
Sheppey Leisure Complex, SheernessME12 1HH
Born January 1996
Director
Appointed 10 Aug 2025

MURRAY, Paul

Active
Off The Broadway, KentME12 1HH
Born August 1954
Director
Appointed 13 Mar 2013

NAIDOO, Seshnie

Active
Sheppey Leisure Complex, SheernessME12 1HH
Born March 1991
Director
Appointed 10 Aug 2025

PUGH, Kenneth Hollingworth

Active
Off The Broadway, KentME12 1HH
Born March 1943
Director
Appointed 02 Mar 2007

DELANEY, Steven

Resigned
2b Frederick Street, SittingbourneME10 1AU
Secretary
Appointed 13 Mar 2000
Resigned 23 Jul 2002

MARTIN, Nigel Francis

Resigned
Off The Broadway, SheernessME12 1HH
Secretary
Appointed 13 Mar 2011
Resigned 31 Dec 2025

O'REILLY, Kevin Philip

Resigned
120 Regent Street, WhitstableCT5 1JN
Secretary
Appointed 23 Jul 2002
Resigned 13 Mar 2011

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 13 Mar 2000
Resigned 13 Mar 2000

BREND, Denise

Resigned
1 Woodland Cottages, SittingbourneME9 0AD
Born December 1962
Director
Appointed 23 Jun 2003
Resigned 11 Oct 2004

COCHRANE, Susan

Resigned
1 Brier Road, SittingbourneME10 1YJ
Born April 1947
Director
Appointed 13 Mar 2000
Resigned 09 Dec 2002

DELANEY, Steven

Resigned
2b Frederick Street, SittingbourneME10 1AU
Born May 1968
Director
Appointed 13 Mar 2000
Resigned 23 Jun 2003

FOWLER, John Gawith

Resigned
8 Ash Grove, MaidstoneME16 0AA
Born January 1951
Director
Appointed 10 Jul 2006
Resigned 13 Mar 2011

HALL, David John

Resigned
8 Fremlins Road, MaidstoneME14 4HA
Born September 1955
Director
Appointed 13 Mar 2000
Resigned 22 Mar 2001

HURKETT, Janet Margery

Resigned
High Street, SheernessME12 1RW
Born January 1949
Director
Appointed 13 Mar 2011
Resigned 13 Mar 2016

HYMUS, Jonathan

Resigned
32 Albany Road, SittingbourneME10 1EB
Born January 1972
Director
Appointed 13 Mar 2000
Resigned 30 Apr 2002

JONES, Lynn Tracey

Resigned
10 Staple Close, SittingbourneME10 2NR
Born September 1958
Director
Appointed 13 Mar 2000
Resigned 03 Oct 2001

MCNABOE, Sharon Clare

Resigned
29 Seasalter Close, SheernessME12 4PF
Born May 1960
Director
Appointed 13 Mar 2000
Resigned 19 May 2004

NOLKER, Beverley Jane

Resigned
Off The Broadway, SheernessME12 1HH
Born March 1968
Director
Appointed 01 Mar 2017
Resigned 31 Aug 2017

RICHMOND, Ann Barbara

Resigned
70 Beechwood Avenue, ChathamME5 7HJ
Born May 1935
Director
Appointed 23 Jul 2002
Resigned 16 Jul 2007

ROOK, Joe

Resigned
Off The Broadway, SheernessME12 1HH
Born June 1964
Director
Appointed 01 Mar 2017
Resigned 10 Apr 2025

THATCHER, James

Resigned
3 Barler Place, QueenboroughME11 5BX
Born November 1966
Director
Appointed 30 Apr 2002
Resigned 04 Feb 2013

THORNE, Sandra

Resigned
11 The Finches, SittingbourneME10 4PY
Born July 1944
Director
Appointed 13 Mar 2000
Resigned 13 Mar 2011

WEST, Janice

Resigned
Abbey House, SittingbourneME9 0BH
Born July 1948
Director
Appointed 23 Jun 2003
Resigned 21 Jan 2008

WHITE, Christine Anne

Resigned
Off The Broadway, KentME12 1HH
Born January 1952
Director
Appointed 23 Jul 2002
Resigned 17 Jan 2026

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee director
Appointed 13 Mar 2000
Resigned 13 Mar 2000
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Memorandum Articles
14 April 2024
MAMA
Resolution
8 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Auditors Resignation Company
29 June 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Appoint Person Secretary Company With Name
29 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Resolution
19 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2002
AAAnnual Accounts
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
287Change of Registered Office
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Incorporation Company
13 March 2000
NEWINCIncorporation