THE MATTHEW PROJECT - NORWICH


Company Profile Company Filings

Overview

THE MATTHEW PROJECT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORWICH ENGLAND and has the status: Active.
THE MATTHEW PROJECT was incorporated 16 years ago on 02/10/2007 and has the registered number: 06388343. The accounts status is FULL and accounts are next due on 31/12/2024.

THE MATTHEW PROJECT - NORWICH

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

70 - 80 OAK STREET
NORWICH
NR3 3AQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/10/2023 16/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ELIZABETH CAHIR Jun 1972 British Director 2023-03-24 CURRENT
MRS RACHEL CHAPMAN Secretary 2023-04-01 CURRENT
DR RICHARD CADMAN Nov 1959 British Director 2022-11-24 CURRENT
DR ELIZABETH WIGGINS Nov 1964 British Director 2021-01-18 CURRENT
MRS MARGARET ANN WADE Dec 1954 English Director 2016-06-01 CURRENT
MR NEIL LAWRENCE Nov 1965 British Director 2020-01-20 CURRENT
MR KEITH NICHOLAS JAMES Feb 1969 British Director 2020-01-20 CURRENT
MR ROBIN GRAHAM HEPBURN Jan 1961 British Director 2021-11-15 CURRENT
DR RICHARD GILBERT Jun 1956 British Director 2022-11-24 CURRENT
MRS ALISON JANE LAMONT Jul 1959 English Director 2018-03-05 CURRENT
GREGORY DANIEL GIBSON Sep 1968 British Director 2008-01-22 CURRENT
MR ANDREW DAVID WARREN Dec 1962 British Director 2012-11-19 UNTIL 2020-06-22 RESIGNED
MR PAUL JOHN MARTIN Secretary 2014-09-22 UNTIL 2019-10-10 RESIGNED
RICHARD FREDERICK HOLCOMBE Aug 1949 British Secretary 2007-10-02 UNTIL 2014-09-22 RESIGNED
MR ANDREW SEXTON Secretary 2019-10-10 UNTIL 2023-03-31 RESIGNED
REVD CANON RICHARD CAPPER Aug 1949 British Director 2009-04-20 UNTIL 2021-11-15 RESIGNED
SIMON HERBERT SNELL Sep 1968 British Director 2007-10-02 UNTIL 2007-12-11 RESIGNED
REV DR BRENDA MARY MOSEDALE Jun 1952 British Director 2008-01-22 UNTIL 2008-10-13 RESIGNED
MS CATHERINE EILEEN MCWALTER Dec 1975 British Director 2009-03-25 UNTIL 2012-03-26 RESIGNED
STEPHEN LOCK Jun 1955 British Director 2007-12-11 UNTIL 2023-11-20 RESIGNED
MRS LORIE LAIN-ROGERS Aug 1943 British Director 2016-08-04 UNTIL 2022-11-22 RESIGNED
RICHARD FREDERICK HOLCOMBE Aug 1949 British Director 2007-10-02 UNTIL 2008-01-22 RESIGNED
CHRISTOPHER PAUL HOEY Sep 1954 United Kingdom Director 2008-01-22 UNTIL 2021-01-31 RESIGNED
MRS JACQUELINE NADA HIGHAM Aug 1960 British Director 2020-01-20 UNTIL 2021-11-15 RESIGNED
MR MARK WALTER HEYBOURNE Mar 1967 British Director 2012-11-19 UNTIL 2014-11-25 RESIGNED
JAMES ANDREW FAWCETT Apr 1981 British Director 2008-09-18 UNTIL 2015-07-01 RESIGNED
MR JULIAN DAVID BRYANT Jul 1963 British Director 2007-10-02 UNTIL 2008-01-22 RESIGNED
MS HILARY MORFYDD BUTCHER Apr 1950 British Director 2008-01-22 UNTIL 2013-11-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Lock 2016-04-06 - 2021-03-01 6/1955 Norwich   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORWICH DIOCESAN BOARD OF FINANCE LIMITED(THE) NORWICH Active GROUP 94910 - Activities of religious organizations
GARDEN LINK HOMES LIMITED NORWICH Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
YMCA NORFOLK NORWICH ENGLAND Active FULL 55900 - Other accommodation
BEAT (FORMERLY EATING DISORDERS ASSOCIATION) NORWICH ENGLAND Active SMALL 86900 - Other human health activities
CATTON HALL FARM RESIDENTS ASSOCIATION LIMITED NORWICH Active DORMANT 98000 - Residents property management
RUSSELL PUBLISHING LIMITED BRASTED Active UNAUDITED ABRIDGED 58142 - Publishing of consumer and business journals and periodicals
TIME FOR FAMILIES LONDON Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
THE LONDON CENTRE FOR SPIRITUAL DIRECTION TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
WAUGHTON LIMITED TUNBRIDGE WELLS Dissolved... 70221 - Financial management
THE WELLSPRING FAMILY CHURCH DEREHAM DEREHAM Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
KINGSGATE COMMUNITY CHURCH (GREAT YARMOUTH) GT YARMOUTH Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
THE DOROTHY KERIN TRUST BURRSWOOD LONDON Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
OAK GROVE COMMUNITY CHURCH NORFOLK Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
GARDEN LINK HOLDINGS LIMITED NORWICH UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
RDA SOLAR LTD NORWICH Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
TENMILL LIMITED DEREHAM Active TOTAL EXEMPTION FULL 64929 - Other credit granting n.e.c.
RELATIONAL MISSION AYLSHAM Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
BLUE MORPH LIMITED NORWICH Active MICRO ENTITY 86900 - Other human health activities
BAILEY BIRD & WARREN LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-12-22 31-03-2023 1,362,704 Cash 2,054,312 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE WHARF LTD. NORWICH Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
MATTHEW PROJECT ENTERPRISES LIMITED NORWICH Active DORMANT 86900 - Other human health activities