WIGHT DASH - NEWPORT
Company Profile | Company Filings |
Overview
WIGHT DASH is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWPORT and has the status: Active.
WIGHT DASH was incorporated 19 years ago on 31/08/2004 and has the registered number: 05217945. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WIGHT DASH was incorporated 19 years ago on 31/08/2004 and has the registered number: 05217945. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WIGHT DASH - NEWPORT
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
EXCHANGE HOUSE
NEWPORT
ISLE OF WIGHT
PO30 5BZ
This Company Originates in : United Kingdom
Previous trading names include:
ISLAND WOMEN'S REFUGE (until 25/06/2016)
ISLAND WOMEN'S REFUGE (until 25/06/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LORRAINE HARLEY | Aug 1961 | British | Director | 2020-11-19 | CURRENT |
MRS TINA GRIFFITH | May 1954 | British | Director | 2016-11-29 | CURRENT |
MS FIONA GWINNETT | Secretary | 2004-08-31 | CURRENT | ||
LINDSAY HART | Jun 1963 | British | Director | 2020-01-15 | CURRENT |
SHEILA LUCAS | Oct 1962 | American | Director | 2019-11-07 | CURRENT |
CLAIRE ELIZABETH REES | May 1974 | British | Director | 2021-12-13 | CURRENT |
MRS SHARON WALSH | Jul 1959 | British | Director | 2021-12-13 | CURRENT |
MARJORIE KATHLEEN FYSH | Apr 1951 | British | Director | 2017-11-28 | CURRENT |
JOYCE BARBARA LOVE | Jun 1949 | British | Director | 2009-11-24 UNTIL 2016-09-01 | RESIGNED |
SAMANTHA VIVIEW GURNAH | Jan 1952 | British | Director | 2004-12-31 UNTIL 2007-09-01 | RESIGNED |
MRS SHEILA FRANCES LOW | Apr 1941 | British | Director | 2013-11-19 UNTIL 2016-11-29 | RESIGNED |
WENDY MURWILL | Sep 1970 | British | Director | 2016-11-29 UNTIL 2021-01-04 | RESIGNED |
TUULA KRISTIINA MARTIN | Jan 1960 | Finnish | Director | 2009-11-24 UNTIL 2011-08-01 | RESIGNED |
DR VIVIAN ROBERTS | Dec 1943 | British | Director | 2004-08-31 UNTIL 2020-11-19 | RESIGNED |
MRS DEBORAH HELEN ROBINS | Mar 1952 | British | Director | 2014-11-11 UNTIL 2020-11-19 | RESIGNED |
CATHY TYLER | Feb 1957 | British | Director | 2016-11-29 UNTIL 2019-10-31 | RESIGNED |
MS ANNE PATRICIA WRAY | Dec 1951 | British | Director | 2013-08-30 UNTIL 2016-11-29 | RESIGNED |
PAMELA LEE | May 1934 | British | Director | 2004-08-31 UNTIL 2011-11-22 | RESIGNED |
MRS TERESA MAY HIRST | Jan 1965 | British | Director | 2011-11-21 UNTIL 2015-09-01 | RESIGNED |
HANNAH LISSETER | Oct 1979 | Director | 2018-04-03 UNTIL 2020-11-19 | RESIGNED | |
MRS HEATHER FOULKES | Jan 1945 | British | Director | 2011-08-01 UNTIL 2015-09-01 | RESIGNED |
GAY EDWARDS | Feb 1946 | British | Director | 2009-11-24 UNTIL 2016-11-29 | RESIGNED |
BRIDGET CUNNINGHAM | Jun 1949 | British | Director | 2005-09-20 UNTIL 2007-07-17 | RESIGNED |
MRS VILMA ANN BARRACLOUGH | Sep 1943 | British | Director | 2004-08-31 UNTIL 2016-11-29 | RESIGNED |
AMBER CATHERINE BEARD | Dec 1966 | British | Director | 2016-11-29 UNTIL 2019-11-07 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-08-31 UNTIL 2004-08-31 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2004-08-31 UNTIL 2004-08-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wight DASH - Charities report - 22.2 | 2023-12-30 | 31-03-2023 | £406,512 Cash |
Wight DASH - Charities report - 22.2 | 2022-11-29 | 31-03-2022 | £436,044 Cash |
Wight DASH - Charities report - 20.1.6 | 2020-07-04 | 31-03-2020 | £393,728 Cash |
Wight DASH - Charities report - 18.1 | 2018-12-18 | 31-03-2018 | £577,446 Cash |