Evidence To Impact Limited CARDIFF


Evidence To Impact started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07188179. The Evidence To Impact company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Cardiff at 30-36 Newport Road. Postal code: CF24 0DE. Since Wed, 19th Dec 2018 Evidence To Impact Limited is no longer carrying the name Decipher Impact.

The firm has 4 directors, namely Michael S., Glesni P. and Catherine J. and others. Of them, Christopher M. has been with the company the longest, being appointed on 16 May 2018 and Michael S. has been with the company for the least time - from 12 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Evidence To Impact Limited Address / Contact

Office Address 30-36 Newport Road
Town Cardiff
Post code CF24 0DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07188179
Date of Incorporation Fri, 12th Mar 2010
Industry Other human health activities
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Michael S.

Position: Director

Appointed: 12 November 2021

Glesni P.

Position: Director

Appointed: 18 March 2020

Catherine J.

Position: Director

Appointed: 11 February 2019

Christopher M.

Position: Director

Appointed: 16 May 2018

Glesni P.

Position: Secretary

Appointed: 18 March 2020

Resigned: 03 July 2023

Bruce E.

Position: Director

Appointed: 14 December 2016

Resigned: 18 March 2020

Bruce E.

Position: Secretary

Appointed: 14 December 2016

Resigned: 18 March 2020

Marcus M.

Position: Director

Appointed: 13 April 2016

Resigned: 18 July 2018

Glesni P.

Position: Director

Appointed: 18 February 2015

Resigned: 14 December 2016

Glesni P.

Position: Secretary

Appointed: 18 February 2015

Resigned: 14 December 2016

Andrew W.

Position: Director

Appointed: 18 June 2014

Resigned: 12 November 2021

Eryl C.

Position: Director

Appointed: 22 January 2014

Resigned: 18 February 2015

Eryl C.

Position: Secretary

Appointed: 22 January 2014

Resigned: 18 February 2015

Susan S.

Position: Director

Appointed: 19 September 2013

Resigned: 18 June 2014

Derek S.

Position: Director

Appointed: 15 May 2013

Resigned: 19 September 2013

Glesni P.

Position: Director

Appointed: 20 February 2013

Resigned: 22 January 2014

Glesni P.

Position: Secretary

Appointed: 20 February 2013

Resigned: 22 January 2014

Mark H.

Position: Director

Appointed: 18 January 2011

Resigned: 30 June 2018

Susan S.

Position: Director

Appointed: 22 March 2010

Resigned: 15 May 2013

Eryl C.

Position: Director

Appointed: 12 March 2010

Resigned: 20 February 2013

Eryl C.

Position: Secretary

Appointed: 12 March 2010

Resigned: 20 February 2013

Rona C.

Position: Director

Appointed: 12 March 2010

Resigned: 13 April 2016

Laurence M.

Position: Director

Appointed: 12 March 2010

Resigned: 18 March 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Cardiff University from Cardiff, Wales. This PSC is categorised as "a royal charter company", has 25-50% voting rights. This PSC has 25-50% voting rights. The second one in the persons with significant control register is The University Of Bristol that entered Bristol, England as the official address. This PSC has a legal form of "a royal charter company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Cardiff University

30-36 Newport Road, Cardiff, CF24 0DE, Wales

Legal authority Higher Education Act 2004
Legal form Royal Charter Company
Country registered Uk
Place registered Companies House
Registration number Rc000089
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

The University Of Bristol

Senate House Tyndall Avenue, Bristol, BS8 1TH, England

Legal authority Higher Education Act 2004
Legal form Royal Charter Company
Country registered Uk
Place registered Companies House
Registration number Rc000648
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company previous names

Decipher Impact December 19, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-31
Balance Sheet
Cash Bank On Hand188 148122 30378 087
Current Assets236 754150 55382 714
Debtors45 42327 2033 827
Net Assets Liabilities103 26780 34962 065
Other Debtors9 2722 7723 827
Property Plant Equipment 10 55513 041
Total Inventories3 1831 047800
Other
Accumulated Depreciation Impairment Property Plant Equipment9 45811 59014 629
Additions Other Than Through Business Combinations Property Plant Equipment 12 6875 525
Average Number Employees During Period555
Creditors76 12870 76433 690
Deferred Tax Asset Debtors2 5518 597 
Increase From Depreciation Charge For Year Property Plant Equipment 2 1323 039
Net Current Assets Liabilities160 62679 78949 024
Other Creditors69 77561 24728 398
Other Taxation Social Security Payable5 9997 5601 346
Property Plant Equipment Gross Cost9 45822 14527 670
Total Assets Less Current Liabilities160 62690 34462 065
Trade Creditors Trade Payables3541 9573 946
Trade Debtors Trade Receivables33 60015 834 

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 20th, February 2024
Free Download (8 pages)

Company search

Advertisements