DISCRIMINATION LAW ASSOCIATION (D.L.A.)

DISCRIMINATION LAW ASSOCIATION (D.L.A.)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDISCRIMINATION LAW ASSOCIATION (D.L.A.)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03862592
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DISCRIMINATION LAW ASSOCIATION (D.L.A.)?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is DISCRIMINATION LAW ASSOCIATION (D.L.A.) located?

    Registered Office Address
    Elizabeth House
    13-19 London Road
    RG14 1JL Newbury
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DISCRIMINATION LAW ASSOCIATION (D.L.A.)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DISCRIMINATION LAW ASSOCIATION (D.L.A.)?

    Last Confirmation Statement Made Up ToOct 09, 2026
    Next Confirmation Statement DueOct 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2025
    OverdueNo

    What are the latest filings for DISCRIMINATION LAW ASSOCIATION (D.L.A.)?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    17 pagesAA

    Confirmation statement made on Oct 09, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Paul Holt as a director on Jan 22, 2025

    2 pagesAP01

    Termination of appointment of Maurice Serrell as a director on Aug 08, 2025

    1 pagesTM01

    Appointment of Mr Peter Kumar as a director on Jan 22, 2025

    2 pagesAP01

    Termination of appointment of Laura Redman as a director on Jan 22, 2025

    1 pagesTM01

    Appointment of Mr Maurice Serrell as a director on Jan 22, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    16 pagesAA

    Confirmation statement made on Oct 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Atif Kaudri as a director on Sep 27, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    15 pagesAA

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Laura Redman as a director on Oct 25, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Boyle as a director on May 24, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Termination of appointment of Kayvan Ghotbi-Ravandi as a director on Nov 20, 2022

    1 pagesTM01

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Dave Ratchford as a director on Jul 27, 2022

    2 pagesAP01

    Appointment of Ms Gemma Grant as a director on Jul 27, 2022

    2 pagesAP01

    Appointment of Ms Nicola Redhead as a director on Jul 27, 2022

    2 pagesAP01

    Appointment of Mr Jonathan Boyle as a director on Jul 27, 2022

    2 pagesAP01

    Appointment of Mr Atif Kaudri as a director on Jul 27, 2022

    2 pagesAP01

    Termination of appointment of Changez Khan as a director on Jul 27, 2022

    1 pagesTM01

    Termination of appointment of Georgina Helen Marie Churchhouse as a director on Apr 22, 2022

    1 pagesTM01

    Termination of appointment of Jonathan Boyle as a director on Feb 16, 2022

    1 pagesTM01

    Who are the officers of DISCRIMINATION LAW ASSOCIATION (D.L.A.)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRIS ATKINSON
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    Secretary
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number38625921
    165242150001
    DAVIDSON, Colin
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    Director
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    EnglandBritish228569190001
    GRANT, Gemma
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    Director
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    EnglandBritish298808480001
    HOLT, Daniel Paul
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    Director
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    EnglandBritish196184510001
    KUMAR, Peter
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    Director
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    EnglandBritish66795620001
    RACKHAM, Jonathan
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    Director
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    EnglandBritish267696320001
    RATCHFORD, Dave
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    Director
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    EnglandBritish299234060001
    REDHEAD, Nicola
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    Director
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    EnglandBritish298808210001
    WAUGHRAY, Annapurna Deborah, Dr
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    Director
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    United KingdomBritish267786510001
    BALCHIN, Cassandra Marlin
    17 Tredegar Road
    N11 2PY London
    Secretary
    17 Tredegar Road
    N11 2PY London
    British120701360001
    CHARING, Gabrielle Eve
    60 Forest Hill Road
    SE22 0RS London
    Secretary
    60 Forest Hill Road
    SE22 0RS London
    British63974680001
    COPSEY, Mary Kathryn
    29 Mount Ephraim Lane
    SW16 1TE London
    Secretary
    29 Mount Ephraim Lane
    SW16 1TE London
    British81835810001
    CROFTS, Melanie
    13 Crabb Street
    NN10 0RH Rushden
    Northants
    Secretary
    13 Crabb Street
    NN10 0RH Rushden
    Northants
    British90156620005
    CROFTS, Paul James
    144 Northampton Road
    NN8 3PJ Wellingborough
    Northamptonshire
    Secretary
    144 Northampton Road
    NN8 3PJ Wellingborough
    Northamptonshire
    British66590560001
    MORRIS, Sharon Ann, Dr
    King John Road
    RG20 5NJ Kingsclere
    5
    Hampshire
    Secretary
    King John Road
    RG20 5NJ Kingsclere
    5
    Hampshire
    British130421500001
    WHITEHEAD, Karen Ann, Mrs Mbe
    Eskdale Gardens
    Riddlesdown
    CR8 1ET Purley
    1
    Surrey
    Secretary
    Eskdale Gardens
    Riddlesdown
    CR8 1ET Purley
    1
    Surrey
    British128556220001
    ALI-ADIB, Yara
    Cromwell Avenue
    Highgate
    N6 5HN London
    33
    Director
    Cromwell Avenue
    Highgate
    N6 5HN London
    33
    EnglandBritish267695640001
    ALLEN, Robert Geoffrey Bruere
    6 Kirkwick Avenue
    AL5 2QL Harpenden
    Hertfordshire
    Director
    6 Kirkwick Avenue
    AL5 2QL Harpenden
    Hertfordshire
    EnglandBritish48936370001
    BACHADA, Kavita Kaur
    5 Widmore Road
    Hillingdon
    UB8 3AY Uxbridge
    Director
    5 Widmore Road
    Hillingdon
    UB8 3AY Uxbridge
    British95133140002
    BANTON, Elaine Rose
    127 Dukes Avenue
    N10 2QD London
    Director
    127 Dukes Avenue
    N10 2QD London
    EnglandBritish79033660003
    BEDI, Darbari Rachhpaul Singh
    16 Alexandra Gardens
    Chiswick
    W4 2RY London
    Director
    16 Alexandra Gardens
    Chiswick
    W4 2RY London
    British85715810001
    BENSON, Christopher David
    66 Brougham Road
    Marsden
    HD7 6BJ Huddersfield
    West Yorkshire
    Director
    66 Brougham Road
    Marsden
    HD7 6BJ Huddersfield
    West Yorkshire
    British68258290001
    BHARANIA, Mohini
    Cromwell Avenue
    Highgate
    N6 5HN London
    33
    Director
    Cromwell Avenue
    Highgate
    N6 5HN London
    33
    United KingdomBritish192870510001
    BHARANIA, Mohini
    Cromwell Avenue
    Highgate
    N6 5HN London
    33
    United Kingdom
    Director
    Cromwell Avenue
    Highgate
    N6 5HN London
    33
    United Kingdom
    United KingdomBritish165242210001
    BONE, Nicholas James
    14 Ashton Park Drive
    DY5 3ER Brierley Hill
    West Midlands
    Director
    14 Ashton Park Drive
    DY5 3ER Brierley Hill
    West Midlands
    EnglandBritish166001690001
    BOYLE, Jonathan
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    Director
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    EnglandBritish298807870001
    BOYLE, Jonathan
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    Director
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    EnglandBritish267696710001
    BRADSHAW, Ryan
    Cromwell Avenue
    Highgate
    N6 5HN London
    33
    Director
    Cromwell Avenue
    Highgate
    N6 5HN London
    33
    EnglandBritish267696000001
    BURNHAM, Ulele Imoinda
    167c Stoke Newington High Street
    N16 0NY London
    Director
    167c Stoke Newington High Street
    N16 0NY London
    EnglandGuyanese81589800002
    CASSERLEY, Catherine
    103 Ivanhoe Road
    SE5 8DJ London
    Director
    103 Ivanhoe Road
    SE5 8DJ London
    United KingdomBritish276432260001
    CHAN, Paula
    Cromwell Avenue
    Highgate
    N6 5HN London
    33
    United Kingdom
    Director
    Cromwell Avenue
    Highgate
    N6 5HN London
    33
    United Kingdom
    EnglandBritish180313680001
    CHOUDHURY, Tufyal Ahmed
    Flat 3 Limetree Court
    112a Belton Way
    E3 4BF London
    Director
    Flat 3 Limetree Court
    112a Belton Way
    E3 4BF London
    United KingdomBritish94902630002
    CHURCHHOUSE, Georgina Helen Marie
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    Director
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    EnglandBritish256061020001
    COHEN, Barbara Mariel
    27 Churchill Road
    NW5 1AN London
    Director
    27 Churchill Road
    NW5 1AN London
    United KingdomBritish35003450001
    CRAIG, Glynis Alana
    Cromwell Avenue
    Highgate
    N6 5HN London
    33
    Director
    Cromwell Avenue
    Highgate
    N6 5HN London
    33
    EnglandIrish86688810001

    What are the latest statements on persons with significant control for DISCRIMINATION LAW ASSOCIATION (D.L.A.)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0