Background WavePink WaveYellow Wave

INDEPENDENCE MATTERS C.I.C. (08530621)

INDEPENDENCE MATTERS C.I.C. (08530621) is an active UK company. incorporated on 15 May 2013. with registered office in Norwich. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 3 other business activities. INDEPENDENCE MATTERS C.I.C. has been registered for 12 years. Current directors include ADAM, Titus Maximilian Harvey, CARVER, Suzanne, NUCCOLL, Lorraine and 2 others.

Company Number
08530621
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 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
Residential care activities for learning difficulties, mental health and substance abuse
Directors
ADAM, Titus Maximilian Harvey, CARVER, Suzanne, NUCCOLL, Lorraine, THORNLEY, Thomas Paul, WILLIAMSON, Zaliha
SIC Codes
87200, 87300, 88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENCE MATTERS C.I.C.

INDEPENDENCE MATTERS C.I.C. is an active company incorporated on 15 May 2013 with the registered office located in Norwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 3 other business activities. INDEPENDENCE MATTERS C.I.C. was registered 12 years ago.(SIC: 87200, 87300, 88100, 88990)

Status

active

Active since 12 years ago

Company No

08530621

LTD Company

Age

12 Years

Incorporated 15 May 2013

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

INDEPENDENCE MATTERS LTD
From: 15 May 2013To: 27 September 2013
Contact
Address

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

Previous Addresses

Dereham Community Hub Rashs Green Dereham Norfolk NR19 1JG
From: 3 April 2014To: 23 August 2022
C/O Sarah Stock Norfolk County Council County Hall Martineau Lane Norwich NR1 2SQ England
From: 26 September 2013To: 3 April 2014
C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES United Kingdom
From: 15 May 2013To: 26 September 2013
Timeline

52 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Funding Round
Nov 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
May 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Left
Mar 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Apr 22
Director Joined
May 22
Director Joined
Sept 22
Director Joined
Apr 23
Owner Exit
Apr 23
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
Apr 25
Director Joined
Oct 25
1
Funding
49
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 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 14 Feb 2024

CARVER, Suzanne

Active
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born October 1964
Director
Appointed 13 Oct 2025

NUCCOLL, Lorraine

Active
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born October 1963
Director
Appointed 24 May 2024

THORNLEY, Thomas Paul

Active
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born April 1982
Director
Appointed 01 Sept 2022

WILLIAMSON, Zaliha

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

LEE, Simon Geoffrey Howard

Resigned
134 Edmund Street, BirminghamB3 2ES
Secretary
Appointed 15 May 2013
Resigned 30 Oct 2013

OLDHAM, David John

Resigned
Rashs Green, DerehamNR19 1JG
Secretary
Appointed 30 Oct 2013
Resigned 07 Nov 2014

REYNOLDS, Glen

Resigned
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Secretary
Appointed 28 Jul 2019
Resigned 31 Mar 2024

SLYFIELD, Paul Stephen

Resigned
Rashs Green, DerehamNR19 1JG
Secretary
Appointed 07 Nov 2014
Resigned 26 Jun 2019

ADAM, Titus Maximilian Harvey

Resigned
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born November 1984
Director
Appointed 08 Mar 2021
Resigned 03 Apr 2023

BARNES, Ernest Frederick

Resigned
Rashs Green, DerehamNR19 1JG
Born September 1938
Director
Appointed 06 Nov 2014
Resigned 05 Nov 2015

BARRETT-JONES, Sylvia Winifred

Resigned
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born August 1945
Director
Appointed 05 Nov 2015
Resigned 14 Nov 2024

BROWN, Julian Anderson

Resigned
Dereham Community Hub, DerehamNR13 1JG
Born January 1961
Director
Appointed 17 Apr 2014
Resigned 17 Nov 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

CUTTING, Tina Maria

Resigned
Rashs Green, DerehamNR19 1JG
Born May 1967
Director
Appointed 17 Nov 2017
Resigned 27 Jun 2018

DANE, Janice Elizabeth

Resigned
Rashs Green, DerehamNR19 1JG
Born August 1966
Director
Appointed 31 Oct 2013
Resigned 11 Feb 2021

EVANS, Matthew James

Resigned
Rashs Green, DerehamNR19 1JG
Born April 1971
Director
Appointed 07 May 2015
Resigned 18 Jul 2017

FIELD, Philip Martyn

Resigned
Rashs Green, DerehamNR19 1JG
Born August 1948
Director
Appointed 06 Nov 2014
Resigned 01 Nov 2020

HESTER, Karen

Resigned
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born September 1962
Director
Appointed 06 Nov 2014
Resigned 04 Jan 2025

HIGH, Samantha Kathryn Sian

Resigned
Grimston Road, Kings LynnPE30 3HU
Born June 1981
Director
Appointed 12 May 2014
Resigned 31 Dec 2016

HOUDLEY, Shaun Paul

Resigned
Rashs Green, DerehamNR19 1JG
Born March 1990
Director
Appointed 10 Feb 2017
Resigned 19 Jun 2019

LEE, Simon Geoffrey Howard

Resigned
134 Edmund Street, BirminghamB3 2ES
Born November 1977
Director
Appointed 15 May 2013
Resigned 30 Oct 2013

NICE, Sarah Louise

Resigned
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born March 1966
Director
Appointed 26 Sept 2013
Resigned 01 Apr 2025

OLDHAM, David John

Resigned
Rashs Green, DerehamNR19 1JG
Born May 1961
Director
Appointed 02 Oct 2013
Resigned 11 Nov 2014

REYNOLDS, Glen

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

ROUND, Stephen Peter

Resigned
134 Edmund Street, BirminghamB3 2ES
Born June 1986
Director
Appointed 15 May 2013
Resigned 30 Oct 2013

SLYFIELD, Paul Stephen

Resigned
Rashs Green, DerehamNR19 1JG
Born September 1957
Director
Appointed 15 Jul 2019
Resigned 21 Jul 2019

SLYFIELD, Paul Stephen

Resigned
Rashs Green, DerehamNR19 1JG
Born October 1957
Director
Appointed 10 Oct 2014
Resigned 06 Nov 2019

STURMAN, Louise Claire

Resigned
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born June 1974
Director
Appointed 19 May 2022
Resigned 24 May 2024

TANNER, Davina Louise

Resigned
Rashs Green, DerehamNR19 1JG
Born November 1963
Director
Appointed 06 Nov 2014
Resigned 17 Jul 2017

WHEELER, Kizzy

Resigned
Rashs Green, DerehamNR19 1JG
Born September 1977
Director
Appointed 08 Feb 2021
Resigned 27 Mar 2022

WHITE, Stephen

Resigned
Rashs Green, DerehamNR19 1JG
Born February 1965
Director
Appointed 01 Dec 2018
Resigned 27 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Rashs Green, DerehamNR19 1JG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Mar 2023

Norfolk County Council

Active
Martineau Lane, NorwichNR1 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 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
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
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
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2023
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Resolution
3 May 2023
RESOLUTIONSResolutions
Memorandum Articles
3 May 2023
MAMA
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
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
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
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
8 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 May 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Resolution
12 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
20 November 2013
RP04RP04
Second Filing Of Form With Form Type
20 November 2013
RP04RP04
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
27 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
27 September 2013
CICCONCICCON
Change Of Name Notice
27 September 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Incorporation Company
15 May 2013
NEWINCIncorporation