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

WIGHT DASH

EXCHANGE HOUSE, ST. CROSS LANE, NEWPORT, ISLE OF WIGHT, PO30 5BZ,
Company Registration Number
05217945
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wight Dash
WIGHT DASH was founded on 2004-08-31 and has its registered office in Newport. The organisation's status is listed as "Active". Wight Dash is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
WIGHT DASH
 
Legal Registered Office
EXCHANGE HOUSE
ST. CROSS LANE
NEWPORT
ISLE OF WIGHT
PO30 5BZ
Other companies in PO30
 
Previous Names
ISLAND WOMEN'S REFUGE25/06/2016
Charity Registration
Charity Number 1108138
Charity Address THE LOOKOUT, PIER ROAD, SEAVIEW, PO34 5BN
Charter PROVIDES ACCOMMODATION, INFORMATION AND SUPPORT TO WOMEN AND THEIR CHILDREN WHO HAVE LIVED WITH DOMESTIC ABUSE. SERVICES OFFERED VIA THE CRISIS LINE, REFUGE AND A RANGE OF COMMUNITY BASED SERVICES.
Filing Information
Company Number 05217945
Company ID Number 05217945
Date formed 2004-08-31
Country 
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 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 18:17:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIGHT DASH
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRIGHT BROWN LIMITED   GARBETTS (IOW) LIMITED
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 WIGHT DASH

Current Directors
Officer Role Date Appointed
FIONA GWINNETT
Company Secretary 2004-08-31
AMBER CATHERINE BEARD
Director 2016-11-29
MARJORIE KATHLEEN FYSH
Director 2017-11-28
TINA GRIFFITH
Director 2016-11-29
HANNAH LISSETER
Director 2018-04-03
WENDY MURWILL
Director 2016-11-29
VIVIAN ROBERTS
Director 2004-08-31
DEBORAH HELEN ROBINS
Director 2014-11-11
CATHY TYLER
Director 2016-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
VILMA ANN BARRACLOUGH
Director 2004-08-31 2016-11-29
GAY EDWARDS
Director 2009-11-24 2016-11-29
SHEILA FRANCES LOW
Director 2013-11-19 2016-11-29
ANNE PATRICIA WRAY
Director 2013-08-30 2016-11-29
JOYCE BARBARA LOVE
Director 2009-11-24 2016-09-01
HEATHER FOULKES
Director 2011-08-01 2015-09-01
TERESA MAY HIRST
Director 2011-11-21 2015-09-01
PAMELA LEE
Director 2004-08-31 2011-11-22
TUULA KRISTIINA MARTIN
Director 2009-11-24 2011-08-01
SAMANTHA VIVIEW GURNAH
Director 2004-12-31 2007-09-01
BRIDGET CUNNINGHAM
Director 2005-09-20 2007-07-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-08-31 2004-08-31
COMPANY DIRECTORS LIMITED
Nominated Director 2004-08-31 2004-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TINA GRIFFITH ROYAL SOLENT YACHT CLUB LIMITED Director 2016-04-16 CURRENT 2004-10-28 Active

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
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14Director's details changed for Mrs Sharon Corbin on 2023-09-14
2023-09-14CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-07-26AP01DIRECTOR APPOINTED CLAIRE ELIZABETH REES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LISSETER
2021-02-18AP01DIRECTOR APPOINTED MRS LORRAINE KATHLEEN HARLEY
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-09-17AP01DIRECTOR APPOINTED SHEILA LUCAS
2020-09-15AP01DIRECTOR APPOINTED LINDSAY HART
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CATHY TYLER
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR AMBER CATHERINE BEARD
2020-07-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-06-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-09-13CH01Director's details changed for Mrs Deborah Helen Robins on 2018-09-13
2018-09-06AP01DIRECTOR APPOINTED HANNAH LISSETER
2018-09-06AP01DIRECTOR APPOINTED MARJORIE KATHLEEN FYSH
2018-05-22CH01Director's details changed for Wendy Jefferies on 2017-12-07
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-09-12AP01DIRECTOR APPOINTED MRS DEBORAH HELEN ROBINS
2017-09-11AP01DIRECTOR APPOINTED WENDY JEFFERIES
2017-09-11AP01DIRECTOR APPOINTED MRS TINA GRIFFITH
2017-09-11AP01DIRECTOR APPOINTED CATHY TYLER
2017-09-11AP01DIRECTOR APPOINTED AMBER BEARD
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WRAY
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA LOW
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GAY EDWARDS
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR VILMA BARRACLOUGH
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA FRANCES LOW / 26/09/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VILMA ANN BARRACLOUGH / 26/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VIVIAN ROBERTS / 01/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GAY EDWARDS / 01/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE PATRICIA WRAY / 01/09/2016
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE BARBARA LOVE
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-25RES15CHANGE OF NAME 12/04/2016
2016-06-25CERTNMCOMPANY NAME CHANGED ISLAND WOMEN'S REFUGE CERTIFICATE ISSUED ON 25/06/16
2016-06-25MISCNE01
2016-05-21RES15CHANGE OF NAME 12/04/2016
2016-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-13AA31/03/15 TOTAL EXEMPTION FULL
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TERESA HIRST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER FOULKES
2015-09-28AR0131/08/15 NO MEMBER LIST
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE BARBARA LOVE / 18/06/2015
2014-10-03AA31/03/14 TOTAL EXEMPTION FULL
2014-09-09AR0131/08/14 NO MEMBER LIST
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE BARBARA LOVE / 31/07/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA MAY HIRST / 31/07/2014
2014-09-02AP01DIRECTOR APPOINTED MRS SHEILA FRANCES LOW
2013-10-10AA31/03/13 TOTAL EXEMPTION FULL
2013-09-12AR0131/08/13 NO MEMBER LIST
2013-09-12AP01DIRECTOR APPOINTED MS ANNE PATRICIA WRAY
2012-11-07AA31/03/12 TOTAL EXEMPTION FULL
2012-09-13AR0131/08/12 NO MEMBER LIST
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA LEE
2012-09-13AP01DIRECTOR APPOINTED TERESA HIRST
2011-12-15AA31/03/11 TOTAL EXEMPTION FULL
2011-09-29AR0131/08/11 NO MEMBER LIST
2011-09-29AP01DIRECTOR APPOINTED MRS HEATHER FOULKES
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR TUULA MARTIN
2011-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA GWINNETT / 01/08/2011
2010-10-21AR0131/08/10 NO MEMBER LIST
2010-10-21AP01DIRECTOR APPOINTED TUULA MARTIN
2010-10-21AP01DIRECTOR APPOINTED JOYCE BARBARA LOVE
2010-10-21AP01DIRECTOR APPOINTED GAY EDWARDS
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VIVIAN ROBERTS / 31/08/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA LEE / 31/08/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VILMA ANN BARRACLOUGH / 31/08/2010
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-22AA31/03/09 TOTAL EXEMPTION FULL
2009-10-16AR0131/08/09 NO MEMBER LIST
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 7 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3DA
2008-10-29AA31/03/08 TOTAL EXEMPTION FULL
2008-10-03363aANNUAL RETURN MADE UP TO 31/08/08
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA GURNAH
2007-10-02363aANNUAL RETURN MADE UP TO 31/08/07
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-09363aANNUAL RETURN MADE UP TO 31/08/06
2006-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-16288aNEW DIRECTOR APPOINTED
2005-11-30AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-19353LOCATION OF REGISTER OF MEMBERS
2005-09-19363aANNUAL RETURN MADE UP TO 31/08/05
2005-02-10288aNEW SECRETARY APPOINTED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-01-28288bDIRECTOR RESIGNED
2005-01-28288aNEW DIRECTOR APPOINTED
2005-01-28288bSECRETARY RESIGNED
2005-01-20225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2004-08-31NEWINCINCORPORATION 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
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 WIGHT DASH

Intangible Assets
Patents
We have not found any records of WIGHT DASH registering or being granted any patents
Domain Names
We do not have the domain name information for WIGHT DASH
Trademarks
We have not found any records of WIGHT DASH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIGHT DASH. 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 (88990 - Other social work activities without accommodation n.e.c.) as WIGHT DASH are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where WIGHT DASH 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 WIGHT DASH 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 WIGHT DASH 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.