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

DRESSABILITY

BRADBURY HOUSE WESTMEAD DRIVE, WESTMEAD, SWINDON, WILTSHIRE, SN5 7ER,
Company Registration Number
04777289
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dressability
DRESSABILITY was founded on 2003-05-27 and has its registered office in Swindon. The organisation's status is listed as "Active". Dressability is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
DRESSABILITY
 
Legal Registered Office
BRADBURY HOUSE WESTMEAD DRIVE
WESTMEAD
SWINDON
WILTSHIRE
SN5 7ER
Other companies in SN3
 
Charity Registration
Charity Number 1102083
Charity Address DRESSABILITY, FORMER EVEN SWINDON SCHOOL, HUGHES STREET, SWINDON, SN2 2ER
Charter DRESSABILITY PROVIDES CLOTHING SERVICES TO DISABLED PEOPLE AND THEIR CARERS. THE CHARITY OPERATES ON AN OUTREACH BASIS, VISITING CLIENTS IN THEIR HOMES. CLOTHING CAN BE ADAPTED FOR EASE OF DRESSING OR MADE TO INDIVIDUAL REQUIREMENTS, REDUCING WORKLOADS ON CARERS AND ENABLING THOSE LIVING WITH A DISABILITY TO ACHIEVE OR MAINTAIN INDEPENDENCE WHILST RETAINING DIGNITY.
Filing Information
Company Number 04777289
Company ID Number 04777289
Date formed 2003-05-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 13:06:26
Primary Source:Companies House
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 DRESSABILITY

Current Directors
Officer Role Date Appointed
SHARON JANE TOMBS
Company Secretary 2013-06-10
ANN CLAIRE BLUNDELL
Director 2013-10-25
HELEANA BOUYAMOURN
Director 2016-12-13
NICHOLAS BURNS-HOWELL
Director 2016-12-13
BERYL FITZGERALD
Director 2009-10-19
PATRICIA MCAULIFFE
Director 2018-05-29
TIMOTHY ROBIN SWINYARD
Director 2016-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MCAULIFFE
Company Secretary 2017-11-08 2018-05-29
GAIL MUNRO LIGHT
Director 2016-12-13 2017-11-08
LOUISE HUNT
Director 2014-11-18 2017-09-14
ANDY STEVENSON
Director 2015-01-13 2017-08-16
LOUISE SUMMERTON
Director 2010-06-08 2016-10-18
GERALDINE FARLEY
Director 2013-10-25 2016-07-12
ROSEMARY MORGAN
Director 2012-11-05 2016-07-04
NEIL DEREK JONSSON
Director 2008-10-21 2016-03-31
SIAN BARRIE
Company Secretary 2003-05-27 2013-05-21
JOHN BOWSHER
Director 2009-10-19 2012-11-05
KATH CLARKE
Director 2009-10-19 2012-11-05
BRENDA VIZOR
Director 2009-10-19 2011-08-03
JOAN STRATFORD
Director 2009-10-19 2011-02-15
PAMELA JONES
Director 2009-10-19 2010-07-13
LYNDEA ELSIE GAWKE
Director 2003-05-27 2008-07-15
ALAN MORRIS RUSSELL
Director 2003-05-27 2006-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN CLAIRE BLUNDELL ZURICH CORPORATE SECRETARY (UK) LIMITED Director 2014-01-31 CURRENT 1979-07-18 Active
PATRICIA MCAULIFFE PATRICIA MCAULIFFE CONSULTANCY LIMITED Director 2006-10-10 CURRENT 2006-10-10 Dissolved 2014-06-10

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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES GRAY
2024-04-02DIRECTOR APPOINTED MRS LINDA JOSE THOMAS
2024-04-02DIRECTOR APPOINTED MISS CAROLINE OATES
2024-04-02DIRECTOR APPOINTED MRS JEAN MARGARET CRAWFORD
2024-03-04APPOINTMENT TERMINATED, DIRECTOR JIM SINCLAIR
2023-09-04APPOINTMENT TERMINATED, DIRECTOR SARA WINSLOW
2023-07-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-03-09Memorandum articles filed
2023-03-09Resolutions passed:<ul><li>Resolution Amendment to charity objectives 01/03/2023</ul>
2023-03-08Statement of company's objects
2022-09-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURNS-HOWELL
2022-09-02DIRECTOR APPOINTED MRS SARA WINSLOW
2022-09-02AP01DIRECTOR APPOINTED MRS SARA WINSLOW
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURNS-HOWELL
2022-06-06CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEANA BOUYAMOURN
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21AP01DIRECTOR APPOINTED MR STEPHEN JAMES GRAY
2020-10-19AP01DIRECTOR APPOINTED MRS NICOLA PROBERT-THOMPSON
2020-07-08AP01DIRECTOR APPOINTED MRS ALISON WRAIGHT
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCAULIFFE
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANN CLAIRE BLUNDELL
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANN CLAIRE BLUNDELL
2019-08-02CH01Director's details changed for Mrs Patricia Mcauliffe on 2019-08-02
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-04-25AP01DIRECTOR APPOINTED MR JIM SINCLAIR
2018-08-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-05-29AP01DIRECTOR APPOINTED MRS PATRICIA MCAULIFFE
2018-05-29TM02Termination of appointment of Patricia Mcauliffe on 2018-05-29
2017-11-13AP03Appointment of Mrs Patricia Mcauliffe as company secretary on 2017-11-08
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GAIL MUNRO LIGHT
2017-10-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HUNT
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDY STEVENSON
2017-07-10CH01Director's details changed for Mr Timothy Robin Swinyard on 2017-07-06
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-25CH01Director's details changed for Mr Nicholas Burns-Howell on 2017-04-24
2017-01-05AP01DIRECTOR APPOINTED MISS HELEANA BOUYAMOURN
2017-01-05AP01DIRECTOR APPOINTED MISS HELEANA BOUYAMOURN
2017-01-05AA31/03/16 TOTAL EXEMPTION FULL
2017-01-05AA31/03/16 TOTAL EXEMPTION FULL
2016-12-15AP01DIRECTOR APPOINTED MR NICHOLAS BURNS-HOWELL
2016-12-15AP01DIRECTOR APPOINTED MS GAIL MUNRO LIGHT
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SUMMERTON
2016-07-15AP01DIRECTOR APPOINTED MR TIMOTHY ROBIN SWINYARD
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE FARLEY
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MORGAN
2016-06-01AR0127/05/16 NO MEMBER LIST
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JONSSON
2015-11-24RES01ADOPT ARTICLES 01/10/2015
2015-11-02AA31/03/15 TOTAL EXEMPTION FULL
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CLAIRE BLUNDELL / 14/10/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY STEVENSON / 01/09/2015
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 3 YORK HOUSE EDISON PARK HINDLE WAY SWINDON WILTSHIRE SN3 3RB
2015-06-24AR0127/05/15 NO MEMBER LIST
2015-01-15AP01DIRECTOR APPOINTED MR ANDY STEVENSON
2014-11-25AP01DIRECTOR APPOINTED MISS LOUISE HUNT
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE FARLEY / 01/06/2014
2014-07-21AA31/03/14 TOTAL EXEMPTION FULL
2014-06-10AR0127/05/14 NO MEMBER LIST
2014-05-15AP03SECRETARY APPOINTED MRS SHARON JANE TOMBS
2013-11-27AP01DIRECTOR APPOINTED MRS ANN CLAIRE BLUNDELL
2013-11-12AP01DIRECTOR APPOINTED MRS GERALDINE FARLEY
2013-10-07TM02APPOINTMENT TERMINATED, SECRETARY SIAN BARRIE
2013-09-23AA31/03/13 TOTAL EXEMPTION FULL
2013-06-19AR0127/05/13 NO MEMBER LIST
2013-04-16AP01DIRECTOR APPOINTED MRS ROSEMARY MORGAN
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KATH CLARKE
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWSHER
2012-11-21AA31/03/12 TOTAL EXEMPTION FULL
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 3 YORK HOUSE EDISON PARK, HINDLE WAY SWINDON SN3 3RB ENGLAND
2012-06-13AR0127/05/12 NO MEMBER LIST
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA VIZOR
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE SUMMERTON / 13/06/2012
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM FORMER EVEN SWINDON SCHOOL HUGHES STREET SWINDON WILTSHIRE SN2 2ER ENGLAND
2011-10-26AA31/03/11 TOTAL EXEMPTION FULL
2011-06-01AR0127/05/11 NO MEMBER LIST
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM FORMER EVEN SWINDON SCHOOL BUILDING HUGHES STREET SWINDON WILTS SN2 2ER
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOAN STRATFORD
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JONES
2011-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / SIAN BARRIE / 01/04/2011
2010-10-27AA31/03/10 TOTAL EXEMPTION FULL
2010-07-07AP01DIRECTOR APPOINTED MRS BERYL FITZGERALD
2010-06-09AP01DIRECTOR APPOINTED MRS LOUISE SUMMERTON
2010-06-09AP01DIRECTOR APPOINTED MR JOHN BOWSHER
2010-06-08AR0127/05/10 NO MEMBER LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DEREK JONSSON / 27/05/2010
2010-06-08AP01DIRECTOR APPOINTED MRS BRENDA VIZOR
2010-06-08AP01DIRECTOR APPOINTED MRS PAMELA JONES
2010-06-08AP01DIRECTOR APPOINTED MRS JOAN STRATFORD
2010-06-08AP01DIRECTOR APPOINTED MRS KATH CLARKE
2010-01-22AA31/03/09 TOTAL EXEMPTION FULL
2009-05-28363aANNUAL RETURN MADE UP TO 27/05/09
2008-11-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-13288aDIRECTOR APPOINTED MR NEIL JONSSON
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR LYNDEA GAWKE
2008-06-20363aANNUAL RETURN MADE UP TO 27/05/08
2008-06-19288cSECRETARY'S CHANGE OF PARTICULARS / NEIL JONSSON / 19/06/2008
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-21287REGISTERED OFFICE CHANGED ON 21/12/07 FROM: PINEHURST PEOPLES CENTRE, BEECH AVENUE, SWINDON, WILTSHIRE SN2 1JT
2007-06-29363sANNUAL RETURN MADE UP TO 27/05/07
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-03363(288)DIRECTOR RESIGNED
2006-07-03363sANNUAL RETURN MADE UP TO 27/05/06
2006-01-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-06-16363sANNUAL RETURN MADE UP TO 27/05/05
2005-03-31225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-04363sANNUAL RETURN MADE UP TO 27/05/04
2003-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




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

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 DRESSABILITY

Intangible Assets
Patents
We have not found any records of DRESSABILITY registering or being granted any patents
Domain Names
We do not have the domain name information for DRESSABILITY
Trademarks
We have not found any records of DRESSABILITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRESSABILITY. 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 (88100 - Social work activities without accommodation for the elderly and disabled) as DRESSABILITY are:

Outgoings
Business Rates/Property Tax
No properties were found where DRESSABILITY 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 DRESSABILITY 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 DRESSABILITY 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.
    Other companies at postcode SN5 7ER