Background WavePink WaveYellow Wave

THE MATTHEW PROJECT (06388343)

THE MATTHEW PROJECT (06388343) is an active UK company. incorporated on 2 October 2007. with registered office in Norwich. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE MATTHEW PROJECT has been registered for 18 years. Current directors include CADMAN, Richard, Dr, CAHIR, Elizabeth, FIFIELD, Ian Charles, Reverend and 5 others.

Company Number
06388343
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 October 2007
Age
18 years
Address
70 - 80 Oak Street, Norwich, NR3 3AQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CADMAN, Richard, Dr, CAHIR, Elizabeth, FIFIELD, Ian Charles, Reverend, GILBERT, Richard, Dr, LAMONT, Alison Jane, LAWRENCE, Neil, SATHEESH, Aravind, WEBB, Fiona Jane
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MATTHEW PROJECT

THE MATTHEW PROJECT is an active company incorporated on 2 October 2007 with the registered office located in Norwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE MATTHEW PROJECT was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06388343

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

Age

18 Years

Incorporated 2 October 2007

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 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

70 - 80 Oak Street Norwich, NR3 3AQ,

Previous Addresses

Nedeham House St. Stephens Road Norwich NR1 3QU
From: 19 November 2013To: 1 October 2018
24 Pottergate Norwich Norfolk NR2 1DX
From: 2 October 2007To: 19 November 2013
Timeline

33 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Mar 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Nov 13
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Aug 18
Director Joined
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Feb 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jan 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Sept 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

CHAPMAN, Rachel

Active
Oak Street, NorwichNR3 3AQ
Secretary
Appointed 01 Apr 2023

CADMAN, Richard, Dr

Active
Oak Street, NorwichNR3 3AQ
Born November 1959
Director
Appointed 24 Nov 2022

CAHIR, Elizabeth

Active
Oak Street, NorwichNR3 3AQ
Born June 1972
Director
Appointed 24 Mar 2023

FIFIELD, Ian Charles, Reverend

Active
Oak Street, NorwichNR3 3AQ
Born March 1966
Director
Appointed 18 Nov 2024

GILBERT, Richard, Dr

Active
Oak Street, NorwichNR3 3AQ
Born June 1956
Director
Appointed 24 Nov 2022

LAMONT, Alison Jane

Active
Oak Street, NorwichNR3 3AQ
Born July 1959
Director
Appointed 05 Mar 2018

LAWRENCE, Neil

Active
Oak Street, NorwichNR3 3AQ
Born November 1965
Director
Appointed 20 Jan 2020

SATHEESH, Aravind

Active
Oak Street, NorwichNR3 3AQ
Born January 2001
Director
Appointed 15 Jul 2024

WEBB, Fiona Jane

Active
Oak Street, NorwichNR3 3AQ
Born June 1957
Director
Appointed 16 Mar 2026

HOLCOMBE, Richard Frederick

Resigned
17 Carnoustie, NorwichNR4 6AY
Secretary
Appointed 02 Oct 2007
Resigned 22 Sept 2014

MARTIN, Paul John

Resigned
Rookery Hill, NorwichNR14 7EW
Secretary
Appointed 22 Sept 2014
Resigned 10 Oct 2019

SEXTON, Andrew

Resigned
Oak Street, NorwichNR3 3AQ
Secretary
Appointed 10 Oct 2019
Resigned 31 Mar 2023

BRYANT, Julian David

Resigned
238 Taverham Road, NorwichNR8 6SX
Born July 1963
Director
Appointed 02 Oct 2007
Resigned 22 Jan 2008

BUTCHER, Hilary Morfydd

Resigned
Cannell Green, NorwichNR3 1TT
Born April 1950
Director
Appointed 22 Jan 2008
Resigned 09 Nov 2013

CAPPER, Richard, Revd Canon

Resigned
52 The Close, NorwichNR1 4EG
Born August 1949
Director
Appointed 20 Apr 2009
Resigned 15 Nov 2021

FAWCETT, James Andrew

Resigned
Jesus Lane, CambridgeCB5 8BP
Born April 1981
Director
Appointed 18 Sept 2008
Resigned 01 Jul 2015

GIBSON, Gregory Daniel

Resigned
Mills & Reeve, NorwichNR3 1RU
Born September 1968
Director
Appointed 22 Jan 2008
Resigned 18 Nov 2024

HEPBURN, Robin Graham

Resigned
Ice House Lane, NorwichNR1 2BQ
Born January 1961
Director
Appointed 15 Nov 2021
Resigned 16 Mar 2026

HEYBOURNE, Mark Walter

Resigned
Catton Hall Farm, Church Street, NorwichNR6 7BZ
Born March 1967
Director
Appointed 19 Nov 2012
Resigned 25 Nov 2014

HIGHAM, Jacqueline Nada

Resigned
Surlingham Road, NorwichNR14 7DN
Born August 1960
Director
Appointed 20 Jan 2020
Resigned 15 Nov 2021

HOEY, Christopher Paul

Resigned
64 College Road, NorwichNR2 3JL
Born September 1954
Director
Appointed 22 Jan 2008
Resigned 31 Jan 2021

HOLCOMBE, Richard Frederick

Resigned
17 Carnoustie, NorwichNR4 6AY
Born August 1949
Director
Appointed 02 Oct 2007
Resigned 22 Jan 2008

JAMES, Keith Nicholas, The Ven

Resigned
The Close, NorwichNR1 4DZ
Born February 1969
Director
Appointed 20 Jan 2020
Resigned 18 Nov 2024

LAIN-ROGERS, Lorinea

Resigned
Low Common, NorwichNR14 7BU
Born August 1943
Director
Appointed 04 Aug 2016
Resigned 22 Nov 2022

LOCK, Stephen

Resigned
53 Winstanley Road, NorwichNR7 0YH
Born June 1955
Director
Appointed 11 Dec 2007
Resigned 20 Nov 2023

MCWALTER, Catherine Eileen

Resigned
5 Birds Corner, ShipdhamIP25 7NH
Born December 1975
Director
Appointed 25 Mar 2009
Resigned 26 Mar 2012

MOSEDALE, Brenda Mary, Rev Dr

Resigned
123 Christchurch Road, NorwichNR2 3PG
Born June 1952
Director
Appointed 22 Jan 2008
Resigned 13 Oct 2008

SNELL, Simon Herbert

Resigned
15 Aylsham Road, NorwichNR3 3EQ
Born September 1968
Director
Appointed 02 Oct 2007
Resigned 11 Dec 2007

WADE, Margaret Ann

Resigned
Northrepps Road, CromerNR27 0DR
Born December 1954
Director
Appointed 01 Jun 2016
Resigned 18 Nov 2024

WARREN, Andrew David

Resigned
Chappel Hill, FakenhamNR21 9HW
Born December 1962
Director
Appointed 19 Nov 2012
Resigned 22 Jun 2020

WIGGINS, Elizabeth, Dr

Resigned
The Close, NorwichNR1 4EH
Born November 1964
Director
Appointed 18 Jan 2021
Resigned 16 Sept 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Lock

Ceased
Oak Street, NorwichNR3 3AQ
Born June 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
11 March 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
225Change of Accounting Reference Date
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Resolution
28 January 2008
RESOLUTIONSResolutions
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Incorporation Company
2 October 2007
NEWINCIncorporation