Background WavePink WaveYellow Wave

INDEPENDENCE STAFF MATTERS LIMITED (08751060)

INDEPENDENCE STAFF MATTERS LIMITED (08751060) is an active UK company. incorporated on 28 October 2013. 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.. INDEPENDENCE STAFF MATTERS LIMITED has been registered for 12 years. Current directors include NUCCOLL, Lorraine, THORNLEY, Thomas Paul, WILLIAMSON, Zaliha.

Company Number
08751060
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 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
Other social work activities without accommodation n.e.c.
Directors
NUCCOLL, Lorraine, THORNLEY, Thomas Paul, WILLIAMSON, Zaliha
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENCE STAFF MATTERS LIMITED

INDEPENDENCE STAFF MATTERS LIMITED is an active company incorporated on 28 October 2013 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.. INDEPENDENCE STAFF MATTERS LIMITED was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08751060

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 28 October 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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 8 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
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: 27 October 2014To: 23 August 2022
C/O Sarah Stock Norfolk County Council County Hall Martineau Lane Norwich NR1 2DH England
From: 30 October 2013To: 27 October 2014
C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES
From: 28 October 2013To: 30 October 2013
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
May 22
Director Joined
May 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Jan 25
Director Left
Apr 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

WILLIAMSON, Zaliha

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

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 27 Mar 2023

WILLIAMSON, Zaliha

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

REYNOLDS, Glen

Resigned
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Secretary
Appointed 29 Jul 2019
Resigned 31 Mar 2024

ADAM, Titus Maximilian Harvey

Resigned
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born November 1984
Director
Appointed 01 Jun 2021
Resigned 03 Apr 2023

ALLAWAY DICKENS, Beulah May

Resigned
134 Edmund Street, BirminghamB3 2ES
Born December 1980
Director
Appointed 28 Oct 2013
Resigned 30 Oct 2013

DANE, Janice Elizabeth

Resigned
County Hall, NorwichNR1 2SQ
Born August 1966
Director
Appointed 30 Oct 2013
Resigned 11 Feb 2021

HESTER, Karen

Resigned
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born September 1962
Director
Appointed 20 May 2022
Resigned 04 Jan 2025

LEE, Simon Geoffrey Howard

Resigned
134 Edmund Street, BirminghamB3 2ES
Born November 1977
Director
Appointed 28 Oct 2013
Resigned 30 Oct 2013

NICE, Sarah Louise

Resigned
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born March 1966
Director
Appointed 29 Oct 2013
Resigned 01 Apr 2025

OLDHAM, David John

Resigned
County Hall, NorwichNR1 2DH
Born May 1961
Director
Appointed 29 Oct 2013
Resigned 07 Nov 2014

REYNOLDS, Glen

Resigned
Abbey Farm Commercial Park, Southwell Road, NorwichNR10 3JU
Born June 1965
Director
Appointed 15 Jul 2019
Resigned 04 Sept 2024

SLYFIELD, Paul Stephen

Resigned
Rashs Green, DerehamNR19 1JG
Born October 1957
Director
Appointed 10 Oct 2014
Resigned 26 Jun 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
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 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 Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
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
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 November 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
8 November 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 May 2017
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Incorporation Company
28 October 2013
NEWINCIncorporation