INDEPENDENCE MATTERS C.I.C.

Register to unlock more data on OkredoRegister

INDEPENDENCE MATTERS C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08530621

Incorporation date

15/05/2013

Size

Group

Contacts

Registered address

Registered address

Suite 2, Joseph King House Abbey Farm Commercial Park, Southwell Road, Horsham St. Faith, Norwich NR10 3JUCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon23/10/2025
Appointment of Mrs Suzanne Carver as a director on 2025-10-13
dot icon17/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon08/04/2025
Termination of appointment of Sarah Louise Nice as a director on 2025-04-01
dot icon17/01/2025
Termination of appointment of Karen Hester as a director on 2025-01-04
dot icon21/11/2024
Termination of appointment of Sylvia Winifred Barrett-Jones as a director on 2024-11-14
dot icon16/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon12/06/2024
Appointment of Mrs Zaliha Williamson as a director on 2024-06-08
dot icon12/06/2024
Appointment of Mrs Zaliha Williamson as a secretary on 2024-06-08
dot icon29/05/2024
Appointment of Miss Lorraine Nuccoll as a director on 2024-05-24
dot icon28/05/2024
Termination of appointment of Louise Claire Sturman as a director on 2024-05-24
dot icon16/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon08/04/2024
Termination of appointment of Glen Reynolds as a secretary on 2024-03-31
dot icon08/04/2024
Termination of appointment of Glen Reynolds as a director on 2024-03-31
dot icon15/02/2024
Appointment of Mr Titus Maximilian Harvey Adam as a director on 2024-02-14
dot icon14/02/2024
Termination of appointment of Titus Maximilian Harvey Adam as a director on 2023-04-03
dot icon29/01/2024
Termination of appointment of Craig James Chalmers as a director on 2024-01-26
dot icon04/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon29/06/2023
Change of details for Norfolk County Council as a person with significant control on 2023-03-28
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon03/05/2023
Memorandum and Articles of Association
dot icon03/05/2023
Resolutions
dot icon19/04/2023
Cessation of Independence Staff Matters Ltd as a person with significant control on 2023-03-28
dot icon04/04/2023
Appointment of Mr Craig James Chalmers as a director on 2023-03-31
dot icon22/12/2022
Group of companies' accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Matthew James
Director
07/05/2015 - 18/07/2017
77
Hester, Karen
Director
06/11/2014 - 04/01/2025
5
Adam, Titus Maximilian Harvey
Director
08/03/2021 - 03/04/2023
3
Adam, Titus Maximilian Harvey
Director
14/02/2024 - Present
3
Reynolds, Glen
Director
15/07/2019 - 31/03/2024
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDEPENDENCE MATTERS C.I.C.

INDEPENDENCE MATTERS C.I.C. is an(a) Active company incorporated on 15/05/2013 with the registered office located at Suite 2, Joseph King House Abbey Farm Commercial Park, Southwell Road, Horsham St. Faith, Norwich NR10 3JU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDEPENDENCE MATTERS C.I.C.?

toggle

INDEPENDENCE MATTERS C.I.C. is currently Active. It was registered on 15/05/2013 .

Where is INDEPENDENCE MATTERS C.I.C. located?

toggle

INDEPENDENCE MATTERS C.I.C. is registered at Suite 2, Joseph King House Abbey Farm Commercial Park, Southwell Road, Horsham St. Faith, Norwich NR10 3JU.

What does INDEPENDENCE MATTERS C.I.C. do?

toggle

INDEPENDENCE MATTERS C.I.C. operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for INDEPENDENCE MATTERS C.I.C.?

toggle

The latest filing was on 23/10/2025: Appointment of Mrs Suzanne Carver as a director on 2025-10-13.