Background WavePink WaveYellow Wave

HOME SUPPORT MATTERS CIC (06879295)

HOME SUPPORT MATTERS CIC (06879295) is an active UK company. incorporated on 16 April 2009. with registered office in Norwich. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HOME SUPPORT MATTERS CIC has been registered for 16 years. Current directors include ADAM, Titus Maximilian Harvey, CARVER, Suzanne, THORNLEY, Thomas Paul and 2 others.

Company Number
06879295
Status
active
Type
ltd
Incorporated
16 April 2009
Age
16 years
Address
Suite 2, Joseph King House Abbey Farm Commercial Park, Southwell Road, Norwich, NR10 3JU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ADAM, Titus Maximilian Harvey, CARVER, Suzanne, THORNLEY, Thomas Paul, WILLIAMSON, Zaliha, WILSON, Jessica May
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME SUPPORT MATTERS CIC

HOME SUPPORT MATTERS CIC is an active company incorporated on 16 April 2009 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. HOME SUPPORT MATTERS CIC was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

06879295

LTD Company

Age

16 Years

Incorporated 16 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 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

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

BRECKLAND CARE AT HOME COMMUNITY INTEREST COMPANY
From: 16 April 2009To: 21 November 2018
Contact
Address

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

Previous Addresses

Independence Matters Cic Dereham Community Hub Rash's Green Dereham Norfolk NR19 1JG England
From: 6 June 2017To: 23 August 2022
Lovewell Blake Llp Bankside 300 Peachman Way, Broadland Business Park Norwich NR7 0LB
From: 17 November 2011To: 6 June 2017
Lovewell Blake 102 Prince of Wales Road Norwich NR1 1NY
From: 16 June 2010To: 17 November 2011
Elmham Surgery 59 Holt Road North Elmham Dereham Norfolk NR20 5JS
From: 16 April 2009To: 16 June 2010
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Left
Nov 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Oct 21
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jan 25
Director Left
Apr 25
Director Joined
May 25
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

WILLIAMSON, Zaliha

Active
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Secretary
Appointed 08 Jun 2024

ADAM, Titus Maximilian Harvey

Active
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born November 1984
Director
Appointed 08 Mar 2021

CARVER, Suzanne

Active
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born October 1964
Director
Appointed 17 Jan 2019

THORNLEY, Thomas Paul

Active
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born April 1982
Director
Appointed 27 Mar 2023

WILLIAMSON, Zaliha

Active
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born October 1969
Director
Appointed 08 Jun 2024

WILSON, Jessica May

Active
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born September 1977
Director
Appointed 06 May 2025

CARROLL, Simon Michael, Dr

Resigned
9 Chequers Lane, DerehamNR20 4EU
Secretary
Appointed 16 Apr 2009
Resigned 03 Apr 2017

REYNOLDS, Glen

Resigned
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Secretary
Appointed 14 Oct 2019
Resigned 31 Mar 2024

SLYFIELD, Paul Stephen

Resigned
Rashs Green, DerehamNR19 1JG
Secretary
Appointed 25 May 2017
Resigned 26 Jun 2019

BALDWIN, Susanne

Resigned
Dereham Community Hub, DerehamNR19 1JG
Born December 1969
Director
Appointed 24 Apr 2019
Resigned 11 Feb 2021

CARROLL, Simon Michael, Dr

Resigned
9 Chequers Lane, DerehamNR20 4EU
Born March 1963
Director
Appointed 16 Apr 2009
Resigned 03 Apr 2017

CHALMERS, Craig James

Resigned
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born July 1966
Director
Appointed 31 Mar 2023
Resigned 26 Jan 2024

DANE, Janice Elizabeth

Resigned
Dereham Community Hub, DerehamNR19 1JG
Born August 1966
Director
Appointed 17 Jan 2019
Resigned 24 Apr 2019

HESTER, Karen

Resigned
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born September 1962
Director
Appointed 15 Jul 2019
Resigned 04 Jan 2025

HIBBERD, Simon Charles, Dr

Resigned
Dereham Community Hub, DerehamNR19 1JG
Born February 1958
Director
Appointed 25 May 2017
Resigned 10 Oct 2018

HIBBERD, Simon Charles, Dr

Resigned
Church House, DerehamNR20 5DT
Born February 1958
Director
Appointed 16 Apr 2009
Resigned 03 Apr 2017

HOLMES, Alison Jane

Resigned
Rashs Green, DerehamNR19 1JG
Born May 1960
Director
Appointed 03 Apr 2017
Resigned 10 Nov 2020

JENNINGS, Ian Andrew, Dr

Resigned
Highfields Dereham Road, DerehamNR20 5TQ
Born October 1968
Director
Appointed 16 Apr 2009
Resigned 03 Apr 2017

MILLS, Tina

Resigned
Dereham Community Hub, DerehamNR19 1JG
Born September 1964
Director
Appointed 21 Apr 2021
Resigned 20 Oct 2021

NICE, Sarah Louise

Resigned
Rashs Green, DerehamNR19 1JG
Born March 1966
Director
Appointed 03 Apr 2017
Resigned 01 Apr 2025

REYNOLDS, Glen

Resigned
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born June 1965
Director
Appointed 15 Jul 2019
Resigned 31 Mar 2024

SLYFIELD, Paul Stephen

Resigned
Rashs Green, DerehamNR19 1JG
Born October 1957
Director
Appointed 03 Apr 2017
Resigned 06 Nov 2019

WOOD, Judith

Resigned
Hindolveston Road, DerehamNR20 5QN
Born June 1959
Director
Appointed 16 Apr 2009
Resigned 03 Apr 2017

Persons with significant control

6

1 Active
5 Ceased
Rashs Green, DerehamNR19 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2019

Mrs Sarah Louise Nice

Ceased
Rashs Green, DerehamNR19 1JG
Born March 1966

Nature of Control

Significant influence or control
Notified 03 Apr 2017
Ceased 01 May 2020

Mr Paul Stephen Slyfield

Ceased
Rashs Green, DerehamNR19 1JG
Born October 1957

Nature of Control

Significant influence or control
Notified 03 Apr 2017
Ceased 26 Jun 2019

Dr Ian Andrew Jennings

Ceased
Dereham Road, DerehamNR20 5TQ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2017

Dr Simon Charles Hibberd

Ceased
Holt Road, DerehamNR20 5JS
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2017

Dr Simon Michael Carroll

Ceased
Holt Road, DerehamNR20 5JS
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Statement Of Companys Objects
12 July 2019
CC04CC04
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Resolution
21 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Memorandum Articles
8 March 2017
MAMA
Resolution
8 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Incorporation Community Interest Company
16 April 2009
CICINCCICINC