Background WavePink WaveYellow Wave

DIAS - DOMESTIC VIOLENCE CENTRE (03548114)

DIAS - DOMESTIC VIOLENCE CENTRE (03548114) is an active UK company. incorporated on 17 April 1998. with registered office in King St Wigan. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. DIAS - DOMESTIC VIOLENCE CENTRE has been registered for 28 years. Current directors include BRAITHWAITE, Gemma, GAMBLES, Susan, PRESTON, Martin John and 3 others.

Company Number
03548114
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 April 1998
Age
28 years
Address
Suite 38 2nd Floor, King St Wigan, WN1 1BT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRAITHWAITE, Gemma, GAMBLES, Susan, PRESTON, Martin John, SMETHURST, Eunice, Councillor, SMITH, Timothy John, TYRRELL, Elaine
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAS - DOMESTIC VIOLENCE CENTRE

DIAS - DOMESTIC VIOLENCE CENTRE is an active company incorporated on 17 April 1998 with the registered office located in King St Wigan. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. DIAS - DOMESTIC VIOLENCE CENTRE was registered 28 years ago.(SIC: 88990)

Status

active

Active since 28 years ago

Company No

03548114

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 17 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Suite 38 2nd Floor Rodney House King St Wigan, WN1 1BT,

Timeline

26 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Apr 11
Director Left
Nov 11
Director Left
Apr 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Joined
Sept 16
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Apr 20
Director Left
Dec 21
Director Joined
Apr 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

BRAITHWAITE, Gemma

Active
Suite 38 2nd Floor, King St WiganWN1 1BT
Born December 1982
Director
Appointed 11 Apr 2024

GAMBLES, Susan

Active
Holme Terrace, WiganWN1 2HF
Born November 1964
Director
Appointed 14 Dec 2018

PRESTON, Martin John

Active
Chaucer Place, WiganWN1 2PL
Born August 1967
Director
Appointed 14 Dec 2018

SMETHURST, Eunice, Councillor

Active
6 Elizabethan Drive, WiganWN3 4UA
Born March 1948
Director
Appointed 07 Nov 2002

SMITH, Timothy John

Active
Suite 38 2nd Floor, King St WiganWN1 1BT
Born October 1970
Director
Appointed 08 Nov 2013

TYRRELL, Elaine

Active
Redwood, WiganWN6 8DG
Born May 1955
Director
Appointed 02 Oct 2018

BOYLAN, Peter

Resigned
Suite 38 2nd Floor, King St WiganWN1 1BT
Secretary
Appointed 10 May 2010
Resigned 08 Nov 2013

BURGESS, Maureen June

Resigned
10 Wyedale Road, St HelensWA11 0AW
Secretary
Appointed 17 Apr 1998
Resigned 31 Mar 2009

AYLES, Helen Mary

Resigned
Mesnes Road, WiganWN1 2PJ
Born June 1943
Director
Appointed 24 Oct 2008
Resigned 21 May 2018

BOYLAN, Hannah Mary

Resigned
6 Monasery Road, Pant AsaphCH8 8PN
Born September 1954
Director
Appointed 24 Nov 2003
Resigned 08 Nov 2013

BURGESS, Maureen June

Resigned
King Street, WiganWN1 1BT
Born May 1953
Director
Appointed 12 Sept 2016
Resigned 28 Aug 2018

CLOSE-MITCHELL, Julie Ann

Resigned
32 Saint Marys Close, WiganWN2 1RL
Born May 1959
Director
Appointed 30 Jul 2002
Resigned 12 Feb 2004

COOK, Penelope Ann, Dr

Resigned
Old Pepper Lane, WiganWN6 0PL
Born May 1941
Director
Appointed 08 Nov 2013
Resigned 31 Dec 2019

COOK, Penelope Ann, Dr

Resigned
88 Old Pepper Lane, WiganWN6 0PL
Born May 1941
Director
Appointed 17 Apr 1998
Resigned 14 Oct 2011

CROZIER, Patricia

Resigned
75 Bolton Road, WiganWN2 1QT
Born September 1945
Director
Appointed 17 Apr 1998
Resigned 24 Oct 2008

FOX, Margery

Resigned
31 Milldale Road, LeighWN7 3PP
Born January 1944
Director
Appointed 29 May 2002
Resigned 21 Jan 2014

JAMDAR, Saroj, Doctor

Resigned
Suite 38 2nd Floor, King St WiganWN1 1BT
Born October 1946
Director
Appointed 12 Oct 2012
Resigned 06 Sept 2018

LORD, Pamela

Resigned
7 Beech Grove, LeighWN7 3LW
Born February 1946
Director
Appointed 07 Nov 2002
Resigned 12 Oct 2012

MARTLEW, Andrew Christopher

Resigned
67 Spencer Road, WiganWN1 2QR
Born November 1941
Director
Appointed 23 Jan 2002
Resigned 15 Oct 2010

MATHER, Teresa

Resigned
19 Holme Terrace, WiganWN1 2HH
Born July 1932
Director
Appointed 25 Mar 1999
Resigned 02 Apr 2003

MCDONAGH, Anthony

Resigned
Fields Close, Stoke-On-TrentST7 2ND
Born April 1943
Director
Appointed 24 Oct 2008
Resigned 31 Mar 2012

MUKHERJEE, Sarbani, Doctor

Resigned
6 Houghwood Grange, WiganWN4 9LT
Born February 1948
Director
Appointed 29 May 2002
Resigned 06 Sept 2018

RANDLES, Mary Grace

Resigned
Cambridge Drive, PrestonPR3 1EH
Born April 1954
Director
Appointed 08 Nov 2013
Resigned 28 Aug 2018

REECE, Peter Anthony

Resigned
Beech Avenue, WiganWN8 7NS
Born June 1966
Director
Appointed 02 Oct 2018
Resigned 16 Dec 2021

RICE, Marie

Resigned
22 The Sheilings, WarringtonWA3 2TS
Born August 1954
Director
Appointed 15 Apr 1999
Resigned 26 Jul 2004

SIMONS, Michelle Elaine

Resigned
11 Alderbrook Drive, WiganWN8 7HF
Born June 1952
Director
Appointed 25 Mar 1999
Resigned 31 Mar 2002

TAYLOR, Andrew David

Resigned
Suite 38 2nd Floor, King St WiganWN1 1BT
Born October 1960
Director
Appointed 12 Oct 2012
Resigned 26 Apr 2019

TURNER, Peter

Resigned
15 Taunton Avenue, LeighWN7 5PT
Born April 1957
Director
Appointed 17 Apr 1998
Resigned 01 Jan 2002
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
27 May 2009
AAMDAAMD
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
27 January 2009
AAAnnual Accounts
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
5 March 2008
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
288cChange of Particulars
Legacy
5 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
288aAppointment of Director or Secretary
Resolution
19 November 2003
RESOLUTIONSResolutions
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Incorporation Company
17 April 1998
NEWINCIncorporation