Dias - Domestic Violence Centre KING ST WIGAN


Founded in 1998, Dias - Domestic Violence Centre, classified under reg no. 03548114 is an active company. Currently registered at Suite 38 2nd Floor WN1 1BT, King St Wigan the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Susan G., Martin P. and Elaine T. and others. Of them, Eunice S. has been with the company the longest, being appointed on 7 November 2002 and Susan G. and Martin P. have been with the company for the least time - from 14 December 2018. 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.

Dias - Domestic Violence Centre Address / Contact

Office Address Suite 38 2nd Floor
Office Address2 Rodney House
Town King St Wigan
Post code WN1 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03548114
Date of Incorporation Fri, 17th Apr 1998
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Susan G.

Position: Director

Appointed: 14 December 2018

Martin P.

Position: Director

Appointed: 14 December 2018

Elaine T.

Position: Director

Appointed: 02 October 2018

Timothy S.

Position: Director

Appointed: 08 November 2013

Eunice S.

Position: Director

Appointed: 07 November 2002

Peter R.

Position: Director

Appointed: 02 October 2018

Resigned: 16 December 2021

Maureen B.

Position: Director

Appointed: 12 September 2016

Resigned: 28 August 2018

Mary R.

Position: Director

Appointed: 08 November 2013

Resigned: 28 August 2018

Penelope C.

Position: Director

Appointed: 08 November 2013

Resigned: 31 December 2019

Saroj J.

Position: Director

Appointed: 12 October 2012

Resigned: 06 September 2018

Andrew T.

Position: Director

Appointed: 12 October 2012

Resigned: 26 April 2019

Peter B.

Position: Secretary

Appointed: 10 May 2010

Resigned: 08 November 2013

Helen A.

Position: Director

Appointed: 24 October 2008

Resigned: 21 May 2018

Anthony M.

Position: Director

Appointed: 24 October 2008

Resigned: 31 March 2012

Hannah B.

Position: Director

Appointed: 24 November 2003

Resigned: 08 November 2013

Pamela L.

Position: Director

Appointed: 07 November 2002

Resigned: 12 October 2012

Julie C.

Position: Director

Appointed: 30 July 2002

Resigned: 12 February 2004

Sarbani M.

Position: Director

Appointed: 29 May 2002

Resigned: 06 September 2018

Margery F.

Position: Director

Appointed: 29 May 2002

Resigned: 21 January 2014

Andrew M.

Position: Director

Appointed: 23 January 2002

Resigned: 15 October 2010

Marie R.

Position: Director

Appointed: 15 April 1999

Resigned: 26 July 2004

Teresa M.

Position: Director

Appointed: 25 March 1999

Resigned: 02 April 2003

Michelle S.

Position: Director

Appointed: 25 March 1999

Resigned: 31 March 2002

Patricia C.

Position: Director

Appointed: 17 April 1998

Resigned: 24 October 2008

Peter T.

Position: Director

Appointed: 17 April 1998

Resigned: 01 January 2002

Maureen B.

Position: Secretary

Appointed: 17 April 1998

Resigned: 31 March 2009

Penelope C.

Position: Director

Appointed: 17 April 1998

Resigned: 14 October 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth72 97236 13763 74987 484      
Balance Sheet
Cash Bank On Hand        259 644257 172
Current Assets73 72052 83863 74987 48477 63774 40298 256250 116305 034295 478
Debtors22 1431 499      45 39038 306
Net Assets Liabilities   87 48477 63781 45897 045217 747284 295273 775
Cash Bank In Hand51 57751 33863 749       
Net Assets Liabilities Including Pension Asset Liability72 97236 13763 74987 484      
Reserves/Capital
Shareholder Funds72 97236 13763 74987 484      
Other
Charity Funds       217 746284 295273 775
Charity Registration Number England Wales         1 073 769
Cost Charitable Activity        454 753512 412
Donated Goods Facilities Services        19 3314 209
Donations Legacies        35 97133 602
Expenditure Material Fund         512 412
Further Item Donations Legacies Component Total Donations Legacies        1 64015 393
Income Endowments        521 302501 892
Income From Charitable Activities        485 302468 159
Income From Charitable Activity        120468 087
Income Material Fund         501 892
Investment Income        29131
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses        66 54910 520
Other General Grants        15 00014 000
Accrued Liabilities        1 2001 200
Average Number Employees During Period     4481012
Creditors      20 00032 36920 73921 703
Interest Income On Bank Deposits        29131
Net Current Assets Liabilities72 97236 13863 74987 48477 63781 45897 045217 747284 295273 775
Other Creditors        620859
Other Taxation Social Security Payable        4 3574 729
Pension Other Post-employment Benefit Costs Other Pension Costs        4 6284 732
Prepayments        4 8444 901
Social Security Costs        13 05619 458
Total Assets Less Current Liabilities72 97236 13863 74987 48477 63781 45897 045217 747284 295273 775
Trade Creditors Trade Payables        14 56214 915
Trade Debtors Trade Receivables        40 54633 405
Wages Salaries        210 421278 830
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     7 05618 789   
Creditors Due Within One Year74816 700        
Fixed Assets  63 74987 484      
Other Aggregate Reserves72 97236 13763 749       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (17 pages)

Company search

Advertisements