Innovate Trust Ltd CARDIFF


Founded in 1990, Innovate Trust, classified under reg no. 02493904 is an active company. Currently registered at 433 Cowbridge Road East CF5 1JH, Cardiff the company has been in the business for thirty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 22nd November 2001 Innovate Trust Ltd is no longer carrying the name Cardiff Universities Social Services.

Currently there are 9 directors in the the company, namely Sophie A., Sophie S. and Henry M. and others. In addition one secretary - Nicholas F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Innovate Trust Ltd Address / Contact

Office Address 433 Cowbridge Road East
Office Address2 Canton
Town Cardiff
Post code CF5 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02493904
Date of Incorporation Thu, 19th Apr 1990
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Sophie A.

Position: Director

Appointed: 30 November 2022

Sophie S.

Position: Director

Appointed: 29 July 2020

Henry M.

Position: Director

Appointed: 28 January 2020

Kevin O.

Position: Director

Appointed: 13 March 2017

Emma B.

Position: Director

Appointed: 24 September 2015

David P.

Position: Director

Appointed: 28 March 2013

Jess R.

Position: Director

Appointed: 28 June 2012

Georgina P.

Position: Director

Appointed: 26 March 2009

Charlotte K.

Position: Director

Appointed: 25 January 2007

Nicholas F.

Position: Secretary

Appointed: 20 October 2005

Natalie H.

Position: Director

Appointed: 27 February 2018

Resigned: 25 November 2019

Brian L.

Position: Director

Appointed: 13 March 2017

Resigned: 15 December 2021

Cameron D.

Position: Director

Appointed: 13 November 2014

Resigned: 27 November 2018

Natalie W.

Position: Director

Appointed: 30 October 2014

Resigned: 08 March 2017

Natalie W.

Position: Director

Appointed: 31 October 2013

Resigned: 30 October 2014

Ian S.

Position: Director

Appointed: 26 September 2013

Resigned: 27 March 2015

Ben L.

Position: Director

Appointed: 28 June 2012

Resigned: 01 July 2020

Tom W.

Position: Director

Appointed: 28 June 2012

Resigned: 19 March 2017

George D.

Position: Director

Appointed: 22 September 2011

Resigned: 11 October 2011

Heather J.

Position: Director

Appointed: 03 September 2008

Resigned: 25 April 2013

Matthew J.

Position: Director

Appointed: 15 December 2005

Resigned: 31 March 2008

Brian T.

Position: Director

Appointed: 15 December 2005

Resigned: 17 January 2014

Norman B.

Position: Director

Appointed: 24 July 2002

Resigned: 30 May 2014

Jacqueline A.

Position: Director

Appointed: 14 May 2002

Resigned: 31 December 2008

David D.

Position: Director

Appointed: 25 January 2001

Resigned: 28 November 2017

Alexander B.

Position: Secretary

Appointed: 25 January 2001

Resigned: 12 August 2005

David T.

Position: Director

Appointed: 23 April 2000

Resigned: 19 November 2003

John G.

Position: Director

Appointed: 01 April 2000

Resigned: 31 August 2000

John G.

Position: Secretary

Appointed: 01 April 2000

Resigned: 31 August 2000

Thomas G.

Position: Director

Appointed: 10 February 1999

Resigned: 31 March 2000

Eric A.

Position: Director

Appointed: 01 November 1998

Resigned: 14 May 2002

Ian B.

Position: Director

Appointed: 17 April 1998

Resigned: 22 March 2000

Bernard W.

Position: Director

Appointed: 10 February 1998

Resigned: 22 March 2000

Lennox C.

Position: Secretary

Appointed: 01 August 1997

Resigned: 31 March 2000

Lennox C.

Position: Director

Appointed: 01 August 1997

Resigned: 31 March 2000

Sarah K.

Position: Director

Appointed: 01 July 1995

Resigned: 01 November 2009

David P.

Position: Director

Appointed: 07 June 1995

Resigned: 11 October 1996

Mary W.

Position: Director

Appointed: 07 June 1995

Resigned: 10 March 1998

Susan L.

Position: Director

Appointed: 07 June 1995

Resigned: 27 November 1996

Alan P.

Position: Director

Appointed: 07 June 1995

Resigned: 15 September 2008

Allan D.

Position: Director

Appointed: 05 April 1995

Resigned: 12 August 1998

Hannah S.

Position: Director

Appointed: 16 November 1994

Resigned: 18 August 1998

Adrienne W.

Position: Director

Appointed: 16 November 1994

Resigned: 02 November 1996

Gloria J.

Position: Director

Appointed: 13 January 1993

Resigned: 16 November 1994

John G.

Position: Secretary

Appointed: 01 March 1992

Resigned: 31 July 1997

Sarah S.

Position: Director

Appointed: 01 March 1992

Resigned: 05 April 1995

Mark P.

Position: Director

Appointed: 01 February 1992

Resigned: 23 January 1994

Stephen H.

Position: Director

Appointed: 01 February 1992

Resigned: 31 May 1993

Colleen C.

Position: Director

Appointed: 01 February 1992

Resigned: 31 October 1993

David G.

Position: Director

Appointed: 19 April 1991

Resigned: 25 September 1995

David F.

Position: Director

Appointed: 19 April 1991

Resigned: 13 May 1992

Maurice P.

Position: Director

Appointed: 19 April 1991

Resigned: 28 November 1991

Tony N.

Position: Director

Appointed: 19 April 1991

Resigned: 29 January 1992

Shirley C.

Position: Director

Appointed: 19 April 1991

Resigned: 18 September 1991

Christina H.

Position: Director

Appointed: 19 April 1991

Resigned: 31 March 1995

Gerald E.

Position: Director

Appointed: 19 April 1991

Resigned: 11 November 1992

Mary H.

Position: Director

Appointed: 19 April 1991

Resigned: 17 November 1996

Benjamin G.

Position: Director

Appointed: 19 April 1991

Resigned: 31 January 1996

Judith N.

Position: Director

Appointed: 19 April 1991

Resigned: 08 March 1995

Noel T.

Position: Director

Appointed: 19 April 1991

Resigned: 31 January 1995

Company previous names

Cardiff Universities Social Services November 22, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 828 9583 979 8695 267 5101 829 847
Current Assets5 316 7145 907 5927 158 9031 829 847
Debtors1 487 7561 927 7231 891 3931 976 077
Net Assets Liabilities3 020 4393 100 2883 742 6931 721 660
Other Debtors16 09610 97858 83054 285
Property Plant Equipment574 356396 598  
Other
Charity Funds3 020 4383 100 2881 721 7971 980 258
Charity Registration Number England Wales 1 010 541 1 010 541
Cost Charitable Activity2 598 6272 585 7353 440 55623 935 766
Donations Legacies122 4931 2502 650
Expenditure Material Fund   28 155 104
Further Item Donations Legacies Component Total Donations Legacies122 4931 2502 650
Income Endowments20 957 28721 902 14924 942 3134 219 201
Income From Charitable Activities20 938 29221 887 57624 935 26728 064 307
Income From Charitable Activity2 626 8052 828 2663 551 0524 169 179
Income Material Fund   28 114 329
Investment Income7 90711 33047246 467
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses55 98779 850535 041137
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P600002212
Other Income11 0767505 324905
Accrued Liabilities Deferred Income298 699713 683673 897842 108
Accumulated Depreciation Impairment Property Plant Equipment611 402465 64643 491329 083
Average Number Employees During Period920863836840
Creditors2 720 6312 403 9023 524 778320 000
Depreciation Expense Property Plant Equipment54 31551 48448 45835 553
Disposals Decrease In Depreciation Impairment Property Plant Equipment 197 240 19 834
Disposals Property Plant Equipment 382 263 20 751
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 74113 74113 74113 741
Gain Loss On Disposals Property Plant Equipment5 31039 9765 0741 145
Increase From Depreciation Charge For Year Property Plant Equipment 51 484 9 300
Interest Income On Bank Deposits7 90711 33047246 467
Net Current Assets Liabilities2 596 0833 503 6903 634 1251 722 878
Other Creditors1 667 341957 683190 0001 132 389
Other Taxation Social Security Payable294 204324 211343 467346 125
Pension Other Post-employment Benefit Costs Other Pension Costs434 521497 568576 157619 543
Prepayments Accrued Income1 270 8141 437 1211 109 6241 195 694
Property Plant Equipment Gross Cost1 185 758862 24422 649586 463
Social Security Costs1 216 7371 283 2271 497 5361 800 665
Total Additions Including From Business Combinations Property Plant Equipment 58 749 50 128
Total Assets Less Current Liabilities3 170 4393 900 2883 932 6931 980 258
Trade Creditors Trade Payables109 26768 146187 325435 066
Trade Debtors Trade Receivables200 846479 624722 939726 098
Wages Salaries15 724 01916 486 41117 583 44718 966 153
Net Increase Decrease In Charitable Funds55 987   

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Full accounts data made up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (29 pages)

Company search

Advertisements