Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MATTHEW PROJECT
Company Information for

THE MATTHEW PROJECT

70 - 80 OAK STREET, NORWICH, NR3 3AQ,
Company Registration Number
06388343
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Matthew Project
THE MATTHEW PROJECT was founded on 2007-10-02 and has its registered office in Norwich. The organisation's status is listed as "Active". The Matthew Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE MATTHEW PROJECT
 
Legal Registered Office
70 - 80 OAK STREET
NORWICH
NR3 3AQ
Other companies in NR1
 
Charity Registration
Charity Number 1122801
Charity Address THE MATTHEW PROJECT, 24 POTTERGATE, NORWICH, NR2 1DX
Charter THE MATTHEW PROJECT IS A VALUE DRIVEN CHARITY WORKING IN INNOVATIVE WAYS WITH ADULTS. YOUNG PEOPLE AND COMMUNITIES AFFECTED BY DRUGS. ALCOHOL AND OTHER ISSUES
Filing Information
Company Number 06388343
Company ID Number 06388343
Date formed 2007-10-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 08:54:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE MATTHEW PROJECT
The following companies were found which have the same name as THE MATTHEW PROJECT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MATTHEW (VENTURES) LIMITED The Manor House Church Road Bishopsworth Bristol BS13 8JW Active Company formed on the 2012-09-28
THE MATTHEW ARNOLD SCHOOL THE MATTHEW ARNOLD SCHOOL KINGSTON ROAD STAINES-UPON-THAMES MIDDLESEX TW18 1PF Dissolved Company formed on the 2011-11-16
THE MATTHEW OF BRISTOL TRUST The Manor House Church Road Bishopsworth BRISTOL BS13 8JW Active Company formed on the 2010-09-20
THE MATTHEW ROBINSON FOUNDATION 1 RADNOR PLACE PLYMOUTH DEVON PL4 8DW Dissolved Company formed on the 2010-07-21
THE MATTHEW TREE ENTERPRISE LIMITED 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN Dissolved Company formed on the 2012-05-31
THE MATTHEW TREE PROJECT THE MATTHEW TREE PROJECT 10 FILWOOD BROADWAY BRISTOL BS4 1JN Active Company formed on the 2010-07-23
THE MATTHEWS ORGANISATION LTD 1 FAIRACRES AXES LANE SALFORDS REDHILL SURREY RH1 5QL Active Company formed on the 2013-10-08
The Matthew Alexander Group Incorporated 85 King Street East Studio 403 Toronto Ontario M5C 1G3 Dissolved Company formed on the 2011-12-11
THE MATTHEW PROJECT COMPANY ROYAL BANK PLAZA SUITE 3800 SOUTH TOWER TORONTO Ontario M5J2J7 Dissolved Company formed on the 1997-06-23
THE MATTHEW GREENERY Prince Edward Island Unknown Company formed on the 1979-05-17
THE MATTHEW JORDAN CORPORATION Prince Edward Island Unknown Company formed on the 1990-12-05
THE MATTHEW HOUSE INN Prince Edward Island Unknown Company formed on the 1996-01-18
THE MATTHEW R. ROW SCHOLARSHIP FOUNDATION INC. 230 NORTH SEINE DRIVE Erie CHEEKTOWAGA NY 14227 Active Company formed on the 2014-04-28
THE MATTHEW AARON YELLIN FOUNDATION, INC. 100 GARDEN CITY PLAZA SUITE 400 GARDEN CITY NY 11530 Active Company formed on the 1997-12-17
THE MATTHEW A. EPSTEIN FOUNDATION, INC. ATTN: PAUL H. EPSTEIN, ESQ. 1585 BROADWAY NEW YORK NY 10036 Active Company formed on the 1996-06-25
THE MATTHEW BERTHOLF SCHOLARSHIP FUND INC. 57 COMMUNITY ROAD Sullivan WOODBOURNE NY 12788 Active Company formed on the 2012-08-22
THE MATTHEW COROZINE STUDIO THEATRE, INC. 300 W. 43RD ST., STE. 502 New York NEW YORK NY 10036 Active Company formed on the 2006-07-19
THE MATTHEW DUDGEON MEMORIAL FUND C/O GINA DUDGEON 8 RESTDALE ROAD CHESTER NY 10918 Active Company formed on the 2002-02-12
THE MATTHEW EVANGELISTA FOUNDATION, INC. 56-17 135TH STREET Queens FLUSHING NY 11355 Active Company formed on the 2005-01-20
THE MATTHEW FETZER FOUNDATION, INC. 12 7TH STREET Nassau BAYVILLE NY 11709 Active Company formed on the 2003-10-09

Company Officers of THE MATTHEW PROJECT

Current Directors
Officer Role Date Appointed
PAUL JOHN MARTIN
Company Secretary 2014-09-22
RICHARD CAPPER
Director 2009-04-20
GREGORY DANIEL GIBSON
Director 2008-01-22
CHRISTOPHER PAUL HOEY
Director 2008-01-22
LORIE LAIN-ROGERS
Director 2016-08-04
STEPHEN LOCK
Director 2007-12-11
MARGARET ANN WADE
Director 2016-06-01
ANDREW DAVID WARREN
Director 2012-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDREW FAWCETT
Director 2008-09-18 2015-07-01
MARK WALTER HEYBOURNE
Director 2012-11-19 2014-11-25
RICHARD FREDERICK HOLCOMBE
Company Secretary 2007-10-02 2014-09-22
HILARY MORFYDD BUTCHER
Director 2008-01-22 2013-11-09
CATHERINE EILEEN MCWALTER
Director 2009-03-25 2012-03-26
BRENDA MARY MOSEDALE
Director 2008-01-22 2008-10-13
JULIAN DAVID BRYANT
Director 2007-10-02 2008-01-22
RICHARD FREDERICK HOLCOMBE
Director 2007-10-02 2008-01-22
SIMON HERBERT SNELL
Director 2007-10-02 2007-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL HOEY SOCIETY OF MODEL AERONAUTICAL ENGINEERS LIMITED(THE) Director 2018-01-13 CURRENT 1948-06-30 Active
STEPHEN LOCK TENCEKA ADVISORY SERVICES LIMITED Director 2004-12-22 CURRENT 2001-07-02 Active - Proposal to Strike off
ANDREW DAVID WARREN BAILEY BIRD & WARREN LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
ANDREW DAVID WARREN GARDEN LINK HOLDINGS LIMITED Director 2006-05-25 CURRENT 2006-05-25 Dissolved 2014-10-07
ANDREW DAVID WARREN GARDEN LINK HOMES LIMITED Director 1991-06-28 CURRENT 1962-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-04-04DIRECTOR APPOINTED ELIZABETH CAHIR
2023-04-03APPOINTMENT TERMINATED, DIRECTOR LORINEA LAIN-ROGERS
2023-04-03DIRECTOR APPOINTED DR RICHARD CADMAN
2023-04-03DIRECTOR APPOINTED DR RICHARD GILBERT
2023-04-03Termination of appointment of Andrew Sexton on 2023-03-31
2023-04-03Appointment of Mrs Rachel Chapman as company secretary on 2023-04-01
2022-11-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NADA HIGHAM
2021-12-22APPOINTMENT TERMINATED, DIRECTOR RICHARD CAPPER
2021-12-22DIRECTOR APPOINTED MR ROBIN GRAHAM HEPBURN
2021-12-22AP01DIRECTOR APPOINTED MR ROBIN GRAHAM HEPBURN
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CAPPER
2021-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-09PSC08Notification of a person with significant control statement
2021-03-01PSC07CESSATION OF STEPHEN LOCK AS A PERSON OF SIGNIFICANT CONTROL
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL HOEY
2021-01-21AP01DIRECTOR APPOINTED DR ELIZABETH WIGGINS
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID WARREN
2020-10-06PSC04Change of details for Mr Stephen Locke as a person with significant control on 2020-10-06
2020-07-20AP01DIRECTOR APPOINTED MR KEITH NICHOLAS JAMES
2020-07-17CH01Director's details changed for Mrs Lorinea Lain-Rogers on 2020-06-09
2020-07-17AP01DIRECTOR APPOINTED MRS JACQUELINE NADA HIGHAM
2020-07-04CH01Director's details changed for Mrs Lorie Lain-Rogers on 2020-06-10
2020-06-09AP01DIRECTOR APPOINTED MR NEIL LAWRENCE
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-10-10AP03Appointment of Mr Andrew Sexton as company secretary on 2019-10-10
2019-10-10TM02Termination of appointment of Paul John Martin on 2019-10-10
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Nedeham House St. Stephens Road Norwich NR1 3QU
2018-08-19AP01DIRECTOR APPOINTED MRS ALISON JANE LAMONT
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-10-13AP01DIRECTOR APPOINTED MRS LORIE LAIN-ROGERS
2016-10-13AP01DIRECTOR APPOINTED MRS MARGARET ANN WADE
2016-02-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAWCETT
2015-10-28AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEYBOURNE
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20AR0102/10/14 ANNUAL RETURN FULL LIST
2014-09-30AP03Appointment of Mr Paul John Martin as company secretary on 2014-09-22
2014-09-30TM02Termination of appointment of Richard Frederick Holcombe on 2014-09-22
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR HILARY BUTCHER
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/13 FROM 24 Pottergate Norwich Norfolk NR2 1DX
2013-11-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-18CH01Director's details changed for James Andrew Fawcett on 2013-10-17
2013-10-02AR0102/10/13 ANNUAL RETURN FULL LIST
2013-03-13CH01Director's details changed for Ms Hilary Morfydd Butcher on 2013-03-13
2012-12-03AP01DIRECTOR APPOINTED MR MARK WALTER HEYBOURNE
2012-12-03AP01DIRECTOR APPOINTED MR ANDREW DAVID WARREN
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-05AR0102/10/12 NO MEMBER LIST
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCWALTER
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-07AR0102/10/11 NO MEMBER LIST
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE EILEEN MCWALTER / 07/10/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY MORFYDD BUTCHER / 29/09/2011
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-07AR0102/10/10 NO MEMBER LIST
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-20AR0102/10/09 NO MEMBER LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DANIEL GIBSON / 02/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD CANON RICHARD CAPPER / 02/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE EILEEN MCWALTER / 02/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL HOEY / 02/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LOCK / 02/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW FAWCETT / 02/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY MORFYDD BUTCHER / 02/10/2009
2009-05-14288aDIRECTOR APPOINTED REVD CANON RICHARD CAPPER
2009-04-07288aDIRECTOR APPOINTED CATHERINE EILEEN MCWALTER
2008-10-15363aANNUAL RETURN MADE UP TO 02/10/08
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR BRENDA MOSEDALE
2008-10-06288aDIRECTOR APPOINTED JAMES ANDREW FAWCETT
2008-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-11225ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 31/03/2008
2008-02-19225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09
2008-02-13288aNEW DIRECTOR APPOINTED
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-30288bDIRECTOR RESIGNED
2007-12-30288aNEW DIRECTOR APPOINTED
2007-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE MATTHEW PROJECT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MATTHEW PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MATTHEW PROJECT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THE MATTHEW PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for THE MATTHEW PROJECT
Trademarks
We have not found any records of THE MATTHEW PROJECT registering or being granted any trademarks
Income
Government Income

Government spend with THE MATTHEW PROJECT

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2015-2 GBP £2,000 Contributions to Projects
Norfolk County Council 2015-1 GBP £1,189 PRIVATE CONTRACTOR SITE OPERATION PAYMENTS
Norfolk County Council 2014-11 GBP £49,500 L2 CHILDREN AND YOUNG POEPLE WHO ARE AFFECTED BY THE SUBSTANCE MISUSE OF OTHERS
Suffolk County Council 2014-11 GBP £152,153 Counselling & Support Work
Suffolk County Council 2014-7 GBP £152,153 Counselling & Support Work
North Norfolk District Council 2014-7 GBP £4,770 Grants
Suffolk County Council 2014-4 GBP £334 Contributions to Projects
West Suffolk Council 2014-3 GBP £5,780 Lakenheath
Suffolk County Council 2013-12 GBP £152,153 Counselling & Support Work
Suffolk County Council 2013-10 GBP £1,047 Contributions to Projects
Norwich City Council 2013-8 GBP £9,963 Grants - Special Projects
Suffolk County Council 2013-6 GBP £400 Contributions to Projects
Broadland District Council 2013-5 GBP £5,500 Funding for Voicebox Sessions
Suffolk County Council 2013-5 GBP £152,096 Counselling & Support Work
Norwich City Council 2013-4 GBP £1,048 Non-Gov't Grants & Contributions - Non-Specific
Suffolk County Council 2013-4 GBP £12,750 Children in Need Activities
Broadland District Council 2013-3 GBP £3,500 Capital Funding for Voicebox
West Suffolk Councils 2013-1 GBP £2,980 Other hired services
West Suffolk Council 2012-11 GBP £1,992 Summer & Holiday Activities
Norwich City Council 2012-11 GBP £3,144 Grants - Special Projects
Suffolk County Council 2012-10 GBP £456,458 Counselling & Support Work
West Suffolk Council 2012-7 GBP £18,258 Crime Reduction - General
Suffolk County Council 2012-6 GBP £461,477 Counselling & Support Work
Broadland District Council 2012-3 GBP £5,357
Suffolk County Council 2012-2 GBP £2,141 Grants paid from Locality Budgets
West Suffolk Council 2012-2 GBP £4,000 Crime Reduction - Substance Abuse
Broadland District Council 2011-11 GBP £3,870
Broadland District Council 2011-9 GBP £5,357
Broadland District Council 2011-7 GBP £5,287
Broadland District Council 2010-12 GBP £5,287
Broadland District Council 0-0 GBP £2,820

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE MATTHEW PROJECT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MATTHEW PROJECT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MATTHEW PROJECT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NR3 3AQ