Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIAS - DOMESTIC VIOLENCE CENTRE
Company Information for

DIAS - DOMESTIC VIOLENCE CENTRE

SUITE 38 2ND FLOOR, RODNEY HOUSE, KING ST WIGAN, LANCASHIRE, WN1 1BT,
Company Registration Number
03548114
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dias - Domestic Violence Centre
DIAS - DOMESTIC VIOLENCE CENTRE was founded on 1998-04-17 and has its registered office in King St Wigan. The organisation's status is listed as "Active". Dias - Domestic Violence Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIAS - DOMESTIC VIOLENCE CENTRE
 
Legal Registered Office
SUITE 38 2ND FLOOR
RODNEY HOUSE
KING ST WIGAN
LANCASHIRE
WN1 1BT
Other companies in WN1
 
Charity Registration
Charity Number 1073769
Charity Address DIAS DOMESTIC VIOLENCE CENTRE, D I A S, RODNEY HOUSE, KING STREET, WIGAN, WN1 1BT
Charter ADVICE, SUPPORT AND COUNSELLING FOR ADULTS AND CHILDREN AFFECTED BY DOMESTIC VIOLENCE.
Filing Information
Company Number 03548114
Company ID Number 03548114
Date formed 1998-04-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 12:12:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAS - DOMESTIC VIOLENCE CENTRE
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.

Company Officers of DIAS - DOMESTIC VIOLENCE CENTRE

Current Directors
Officer Role Date Appointed
HELEN MARY AYLES
Director 2008-10-24
MAUREEN JUNE BURGESS
Director 2016-09-12
PENELOPE ANN COOK
Director 2013-11-08
SAROJ JAMDAR
Director 2012-10-12
SARBANI MUKHERJEE
Director 2002-05-29
MARY GRACE RANDLES
Director 2013-11-08
EUNICE SMETHURST
Director 2002-11-07
TIMOTHY JOHN SMITH
Director 2013-11-08
ANDREW DAVID TAYLOR
Director 2012-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARGERY FOX
Director 2002-05-29 2014-01-21
PETER BOYLAN
Company Secretary 2010-05-10 2013-11-08
HANNAH MARY BOYLAN
Director 2003-11-24 2013-11-08
PAMELA LORD
Director 2002-11-07 2012-10-12
ANTHONY MCDONAGH
Director 2008-10-24 2012-03-31
PENELOPE ANN COOK
Director 1998-04-17 2011-10-14
ANDREW CHRISTOPHER MARTLEW
Director 2002-01-23 2010-10-15
MAUREEN JUNE BURGESS
Company Secretary 1998-04-17 2009-03-31
PATRICIA CROZIER
Director 1998-04-17 2008-10-24
MARIE RICE
Director 1999-04-15 2004-07-26
JULIE ANN CLOSE-MITCHELL
Director 2002-07-30 2004-02-12
TERESA MATHER
Director 1999-03-25 2003-04-02
MICHELLE ELAINE SIMONS
Director 1999-03-25 2002-03-31
PETER TURNER
Director 1998-04-17 2002-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUNICE SMETHURST WIGAN AND LEIGH COMMUNITY CHARITY Director 2015-05-13 CURRENT 2013-05-14 Active
EUNICE SMETHURST PLATT BRIDGE COMMUNITY CENTRE (WIGAN) LIMITED Director 2009-07-21 CURRENT 1998-05-08 Active
EUNICE SMETHURST INSPIRING HEALTHY LIFESTYLES Director 2005-12-02 CURRENT 2002-12-23 Active
TIMOTHY JOHN SMITH ALG HOMES LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
TIMOTHY JOHN SMITH A. L. G. INVESTMENTS (WIGAN) LIMITED Director 1995-01-10 CURRENT 1963-08-29 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
2024-12-1231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-22CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26Director's details changed for Mr Timothy John Smith on 2022-09-26
2022-09-26CH01Director's details changed for Mr Timothy John Smith on 2022-09-26
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-12-16APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY REECE
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY REECE
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANN COOK
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID TAYLOR
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-17AP01DIRECTOR APPOINTED MS SUSAN GAMBLES
2018-10-09AP01DIRECTOR APPOINTED MRS ELAINE TYRRELL
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SAROJ JAMDAR
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY AYLES
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12AP01DIRECTOR APPOINTED MRS MAUREEN JUNE BURGESS
2016-04-26AR0104/04/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21AR0104/04/15 ANNUAL RETURN FULL LIST
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-14AR0104/04/14 ANNUAL RETURN FULL LIST
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGERY FOX
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-13AP01DIRECTOR APPOINTED DR PENELOPE ANN COOK
2013-12-13AP01DIRECTOR APPOINTED MRS MARY GRACE RANDLES
2013-12-13AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SMITH
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH BOYLAN
2013-11-27TM02APPOINTMENT TERMINATED, SECRETARY PETER BOYLAN
2013-06-04AR0104/04/13 NO MEMBER LIST
2012-11-27AP01DIRECTOR APPOINTED DOCTOR SAROJ JAMDAR
2012-11-27AP01DIRECTOR APPOINTED MR ANDREW DAVID TAYLOR
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA LORD
2012-11-21AA31/03/12 TOTAL EXEMPTION FULL
2012-04-12AR0104/04/12 NO MEMBER LIST
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCDONAGH
2011-12-09AA31/03/11 TOTAL EXEMPTION FULL
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE COOK
2011-04-04AR0104/04/11 NO MEMBER LIST
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTLEW
2010-08-23AA31/03/10 TOTAL EXEMPTION FULL
2010-05-11AP03SECRETARY APPOINTED MR PETER BOYLAN
2010-04-07AR0105/04/10 NO MEMBER LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SARBANI MUKHERJEE / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MCDONAGH / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER MARTLEW / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA LORD / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGERY FOX / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PENELOPE ANN COOK / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH MARY BOYLAN / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY AYLES / 07/04/2010
2009-12-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-27AAMDAMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/08
2009-04-07363aANNUAL RETURN MADE UP TO 05/04/09
2009-04-07288bAPPOINTMENT TERMINATED SECRETARY MAUREEN BURGESS
2009-01-27AA31/03/08 PARTIAL EXEMPTION
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA CROZIER
2008-11-03288aDIRECTOR APPOINTED MR ANTHONY MCDONAGH
2008-11-03288aDIRECTOR APPOINTED MRS HELEN MARY AYLES
2008-04-07363aANNUAL RETURN MADE UP TO 05/04/08
2008-03-05AA31/03/07 PARTIAL EXEMPTION
2007-04-17363aANNUAL RETURN MADE UP TO 05/04/07
2007-01-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363aANNUAL RETURN MADE UP TO 05/04/06
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-04-26363sANNUAL RETURN MADE UP TO 05/04/05
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-04-23363(288)DIRECTOR RESIGNED
2004-04-23363sANNUAL RETURN MADE UP TO 05/04/04
2003-12-17288aNEW DIRECTOR APPOINTED
2003-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-04-22363sANNUAL RETURN MADE UP TO 05/04/03
2003-01-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-18288aNEW DIRECTOR APPOINTED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-11288aNEW DIRECTOR APPOINTED
2002-05-01363(288)DIRECTOR RESIGNED
2002-05-01363sANNUAL RETURN MADE UP TO 05/04/02
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIAS - DOMESTIC VIOLENCE CENTRE 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 DIAS - DOMESTIC VIOLENCE CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIAS - DOMESTIC VIOLENCE CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIAS - DOMESTIC VIOLENCE CENTRE

Intangible Assets
Patents
We have not found any records of DIAS - DOMESTIC VIOLENCE CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for DIAS - DOMESTIC VIOLENCE CENTRE
Trademarks
We have not found any records of DIAS - DOMESTIC VIOLENCE CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAS - DOMESTIC VIOLENCE CENTRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as DIAS - DOMESTIC VIOLENCE CENTRE are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where DIAS - DOMESTIC VIOLENCE CENTRE 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 DIAS - DOMESTIC VIOLENCE CENTRE 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 DIAS - DOMESTIC VIOLENCE CENTRE 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.