Dressability SWINDON


Founded in 2003, Dressability, classified under reg no. 04777289 is an active company. Currently registered at Bradbury House Westmead Drive SN5 7ER, Swindon the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 7 directors in the the company, namely Linda T., Jean C. and Caroline O. and others. In addition one secretary - Sharon T. - is with the firm. At present 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.

Dressability Address / Contact

Office Address Bradbury House Westmead Drive
Office Address2 Westmead
Town Swindon
Post code SN5 7ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04777289
Date of Incorporation Tue, 27th May 2003
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Linda T.

Position: Director

Appointed: 28 March 2024

Jean C.

Position: Director

Appointed: 28 March 2024

Caroline O.

Position: Director

Appointed: 28 March 2024

Stephen G.

Position: Director

Appointed: 15 October 2020

Nicola P.

Position: Director

Appointed: 15 October 2020

Timothy S.

Position: Director

Appointed: 12 July 2016

Sharon T.

Position: Secretary

Appointed: 10 June 2013

Beryl F.

Position: Director

Appointed: 19 October 2009

Sara W.

Position: Director

Appointed: 01 September 2022

Resigned: 31 August 2023

Alison W.

Position: Director

Appointed: 30 June 2020

Resigned: 20 February 2024

Jim S.

Position: Director

Appointed: 25 April 2019

Resigned: 01 March 2024

Patricia M.

Position: Director

Appointed: 29 May 2018

Resigned: 18 April 2020

Patricia M.

Position: Secretary

Appointed: 08 November 2017

Resigned: 29 May 2018

Nicholas B.

Position: Director

Appointed: 13 December 2016

Resigned: 01 September 2022

Heleana B.

Position: Director

Appointed: 13 December 2016

Resigned: 31 December 2020

Gail L.

Position: Director

Appointed: 13 December 2016

Resigned: 08 November 2017

Andy S.

Position: Director

Appointed: 13 January 2015

Resigned: 16 August 2017

Louise H.

Position: Director

Appointed: 18 November 2014

Resigned: 14 September 2017

Geraldine F.

Position: Director

Appointed: 25 October 2013

Resigned: 12 July 2016

Ann B.

Position: Director

Appointed: 25 October 2013

Resigned: 16 September 2019

Rosemary M.

Position: Director

Appointed: 05 November 2012

Resigned: 04 July 2016

Louise S.

Position: Director

Appointed: 08 June 2010

Resigned: 18 October 2016

John B.

Position: Director

Appointed: 19 October 2009

Resigned: 05 November 2012

Joan S.

Position: Director

Appointed: 19 October 2009

Resigned: 15 February 2011

Pamela J.

Position: Director

Appointed: 19 October 2009

Resigned: 13 July 2010

Kath C.

Position: Director

Appointed: 19 October 2009

Resigned: 05 November 2012

Brenda V.

Position: Director

Appointed: 19 October 2009

Resigned: 03 August 2011

Neil J.

Position: Director

Appointed: 21 October 2008

Resigned: 31 March 2016

Lyndea G.

Position: Director

Appointed: 27 May 2003

Resigned: 15 July 2008

Sian B.

Position: Secretary

Appointed: 27 May 2003

Resigned: 21 May 2013

Alan R.

Position: Director

Appointed: 27 May 2003

Resigned: 13 June 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand161 562159 542
Current Assets161 562199 542
Net Assets Liabilities163 714201 501
Property Plant Equipment2 8092 989
Other
Charity Funds163 714201 501
Charity Registration Number England Wales 1 102 083
Cost Charitable Activity20 22213 670
Costs Raising Funds29 09622 171
Donations Legacies144 035148 706
Expenditure100 614122 633
Expenditure Material Fund 122 633
Income Endowments151 726160 420
Income From Charitable Activity7 48811 473
Income From Other Trading Activities10066
Income Material Fund 160 420
Investment Income103175
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses51 11237 787
Accumulated Depreciation Impairment Property Plant Equipment15 12616 643
Average Number Employees During Period77
Creditors6571 030
Current Asset Investments 40 000
Depreciation Expense Property Plant Equipment1 6551 517
Increase From Depreciation Charge For Year Property Plant Equipment 1 517
Net Current Assets Liabilities160 905198 512
Other Taxation Social Security Payable271352
Property Plant Equipment Gross Cost17 93519 632
Total Additions Including From Business Combinations Property Plant Equipment 1 697
Total Assets Less Current Liabilities163 714201 501
Trade Creditors Trade Payables386678

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director appointment termination date: April 9, 2024
filed on: 10th, April 2024
Free Download (1 page)

Company search

Advertisements