ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Evidence Quarter C.I.C

The Evidence Quarter C.I.C is an active company incorporated on 27 August 2021 with the registered office located in London, Greater London. The Evidence Quarter C.I.C was registered 4 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 9 days ago
Company No
13589335
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
4 years
Incorporated 27 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 102 days
Dated 24 August 2024 (1 year 3 months ago)
Next confirmation dated 24 August 2025
Was due on 7 September 2025 (3 months ago)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (12 days remaining)
Address
Third Floor, Alliance House
Caxton Street
London
SW1H 0QS
England
Address changed on 11 Nov 2024 (1 year 1 month ago)
Previous address was Albany House Petty France Westminster London SW1H 9EA United Kingdom
Telephone
020 81751316
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in Oct 1977
Director • Consultant • British • Lives in England • Born in May 1970
Director • Foundation Director • British • Lives in England • Born in Oct 1974
Foundations - What Works Centre For Children And Families
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RSS (Services) Limited
Dr Sarah Jane Cumbers is a mutual person.
Active
Richard Brown Consulting Ltd
Richard Francis John Brown is a mutual person.
Active
London Modern Community Interest Company
Richard Francis John Brown is a mutual person.
Active
Brands
The Evidence Quarter
The Evidence Quarter is a collaborative space for organisations focused on finding evidence-led solutions to social challenges in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Voluntary Gazette Notice
9 Days Ago on 9 Dec 2025
Application To Strike Off
17 Days Ago on 1 Dec 2025
Compulsory Gazette Notice
1 Month Ago on 11 Nov 2025
Full Accounts Submitted
11 Months Ago on 2 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 11 Nov 2024
Hannah Mary Stranger-Jones Resigned
1 Year 1 Month Ago on 7 Nov 2024
Matthew James Sampson Resigned
1 Year 1 Month Ago on 7 Nov 2024
Fiona Helen Johnson Resigned
1 Year 1 Month Ago on 7 Nov 2024
Jennifer Miriam Coles Resigned
1 Year 1 Month Ago on 7 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 28 Aug 2024
Get Credit Report
Discover The Evidence Quarter C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 9 Dec 2025
Application to strike the company off the register
Submitted on 1 Dec 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Nov 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Termination of appointment of Jennifer Miriam Coles as a director on 7 November 2024
Submitted on 12 Nov 2024
Termination of appointment of Fiona Helen Johnson as a director on 7 November 2024
Submitted on 12 Nov 2024
Termination of appointment of Matthew James Sampson as a director on 7 November 2024
Submitted on 12 Nov 2024
Termination of appointment of Hannah Mary Stranger-Jones as a director on 7 November 2024
Submitted on 12 Nov 2024
Registered office address changed from Albany House Petty France Westminster London SW1H 9EA United Kingdom to Third Floor, Alliance House Caxton Street London SW1H 0QS on 11 November 2024
Submitted on 11 Nov 2024
Confirmation statement made on 24 August 2024 with no updates
Submitted on 28 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year