DIGITAL POVERTY ALLIANCE
Overview
| Company Name | DIGITAL POVERTY ALLIANCE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03978344 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIGITAL POVERTY ALLIANCE?
- Educational support services (85600) / Education
Where is DIGITAL POVERTY ALLIANCE located?
| Registered Office Address | 3rd Floor 86-90 Paul Street EC2A 4NE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIGITAL POVERTY ALLIANCE?
| Company Name | From | Until |
|---|---|---|
| DIGITAL POVERTY ALLIANCE LTD | Jul 31, 2024 | Jul 31, 2024 |
| LEARNING FOUNDATION | Mar 04, 2016 | Mar 04, 2016 |
| LEARNING FOUNDATION LIMITED | Feb 11, 2016 | Feb 11, 2016 |
| E-LEARNING FOUNDATION | Apr 17, 2000 | Apr 17, 2000 |
What are the latest accounts for DIGITAL POVERTY ALLIANCE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DIGITAL POVERTY ALLIANCE?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for DIGITAL POVERTY ALLIANCE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Elizabeth Margaret Anderson as a secretary on Feb 16, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Stuart Burrows as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham James Peter Kitchen as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Niel Mclean as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 27 pages | AA | ||||||||||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||||||||||
Elect to keep the secretaries register information on the public register | 1 pages | EH03 | ||||||||||
Director's details changed for Mrs Moira Elizabeth Thomas on Sep 30, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Timothy John Dundon as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ilona Florence Brannen as a director on Sep 12, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 26 pages | AA | ||||||||||
Appointment of Mrs Moira Elizabeth Thomas as a director on Aug 27, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed digital poverty alliance LTD\certificate issued on 13/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed learning foundation\certificate issued on 31/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Termination of appointment of Valerie Thompson as a director on Sep 19, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Index House St George's Lane Ascot Berkshire SL5 7ET England to 3rd Floor, 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE on Jul 18, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dominic Norrish as a director on Jun 14, 2023 | 1 pages | TM01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Paul John Augustus Finnis as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 28 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of DIGITAL POVERTY ALLIANCE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Elizabeth Margaret | Secretary | 86-90 Paul Street EC2A 4NE London 3rd Floor England | 345466650001 | |||||||
| BETHEL, Stephen Taylor | Director | 86-90 Paul Street EC2A 4NE London 3rd Floor England | United Kingdom | British | 203662480001 | |||||
| CLARKE, Beverly Carolyn | Director | 86-90 Paul Street EC2A 4NE London 3rd Floor England | United Kingdom | British | 254036610002 | |||||
| DUNDON, Timothy John | Director | 86-90 Paul Street EC2A 4NE London 3rd Floor England | England | British | 199397600001 | |||||
| KANE, Thomas Christopher | Director | 86-90 Paul Street EC2A 4NE London 3rd Floor England | United Kingdom | British | 253280820001 | |||||
| KITCHEN, Graham James Peter | Director | 86-90 Paul Street EC2A 4NE London 3rd Floor England | England | British | 344145000001 | |||||
| THOMAS, Moira Elizabeth | Director | 86-90 Paul Street EC2A 4NE London 3rd Floor England | England | British | 327488480002 | |||||
| DENTON, Anthony Wilson | Secretary | 34 Squirrel Chase HP1 2TL Hemel Hempstead Hertfordshire | British | 44262130005 | ||||||
| GOULDS, David James | Secretary | 31 Ardoch Road Catford SE6 1SN London | British | 48513200001 | ||||||
| LONGDEN, Michael Geoffrey | Secretary | 47 Grove Road LS29 9PQ Ilkley West Yorkshire | British | 103618590001 | ||||||
| ADLER, Tamara Lynne | Director | 13 Wilton Place Knightsbridge SW1X 8RL London | American | 93628100001 | ||||||
| ALEXANDER, Sheryll Marie | Director | 61 Melford Avenue IG11 9HS Barking Essex | British | 82843790001 | ||||||
| BACH, Karen | Director | c/o E-Learning Foundation St. Georges Lane SL5 7ET Ascot Index House Berkshire England | United Kingdom | British | 160940730001 | |||||
| BACON, Stephen | Director | Spring Cottage Farnah Green DE56 2UP Belper Derbyshire | British | 67188440001 | ||||||
| BAILEY, Jennifer Diana | Director | Eastfields Avenue SW18 1JX London 104 Coptain House England | United Kingdom | British | 72286380002 | |||||
| BEKER, Henry Joseph, Professor | Director | La Baraka Gorse Hill Road GU25 4AP Virginia Water Surrey | British | 69186450002 | ||||||
| BENNETT, Roger Walter George | Director | Sandscroft Leamington Road WR12 7EB Broadway Worcestershire | British | 46934030003 | ||||||
| BISHOP, Susan Victoria | Director | 73 Granville Road Wigston LE18 1JQ Leicester Leicestershire | England | British | 110285970001 | |||||
| BRANNEN, Ilona Florence | Director | 86-90 Paul Street EC2A 4NE London 3rd Floor England | England | British | 223901630001 | |||||
| BRIGHOUSE, Timothy Robert Peter, Sir | Director | Willow Bank Old Road Shotcover Headington OX3 8TA Oxford Oxfordshire | United Kingdom | British | 72445410001 | |||||
| BROOKS, John Stuart, Professor | Director | Yew Tree Cottage Hill End Claverley WV5 7DQ Wolverhampton Shropshire | England | British | 59945100001 | |||||
| BURROWS, David Stuart | Director | 86-90 Paul Street EC2A 4NE London 3rd Floor England | United Kingdom | British | 72884880004 | |||||
| BUTLER, David William | Director | 53 Nutfields Ightham TN15 9EA Sevenoaks Kent | United Kingdom | British | 63263040001 | |||||
| BUTLER, Michael | Director | Briar Cottage Church Lane Eakring NG22 0DH Newark Nottinghamshire | England | British | 112522360001 | |||||
| CAMERON, Alisdair Charles John | Director | Brooklands Stadhampton Road OX44 7QD Little Milton Oxfordshire | England | British | 194621970001 | |||||
| CARREL, Ian | Director | Woodend Road Frampton Cotterell BS36 2JD Bristol 172 United Kingdom | United Kingdom | British | 138379860001 | |||||
| CROWNE, Stephen | Director | Beech Grove Salt Lane Hydestile GU8 4DH Godalming Surrey | British | 41083440001 | ||||||
| DAVIES, Wendy Patricia, Dame | Director | 82 Lugtrout Lane B91 2SN Solihull West Midlands | United Kingdom | British | 76306080001 | |||||
| DENNIS, Keith | Director | 30 Winterbourne Road B91 1LU Solihull West Midlands | United Kingdom | British | 43776950001 | |||||
| DEVONSHIRE, Eileen | Director | New London House 6 London Street EC3R 7LQ London | British | 72207220001 | ||||||
| DOE, Robert | Director | 23 Surrenden Crescent BN1 6WE Brighton East Sussex | British | 96000380001 | ||||||
| DOHERTY, David John | Director | St George's Lane SL5 7ET Ascot Index House Berkshire England | England | British | 178100810001 | |||||
| DONOGHUE, William | Director | 22 Ennismore Gardens Knightsbridge SW7 1AB London | United Kingdom | Irish | 98508020002 | |||||
| DOUGLAS, Ian William | Director | 6 Fitzalan Road N3 3PD London | United Kingdom | British | 103928700001 | |||||
| FOSTER, Rt Hon Lord | Director | 3 Linburn Rickleton NE38 9EB Washington Tyne & Wear | British | 56108630002 |
Who are the persons with significant control of DIGITAL POVERTY ALLIANCE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul John Augustus Finnis | Apr 06, 2016 | St George's Lane SL5 7ET Ascot Index House Berkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for DIGITAL POVERTY ALLIANCE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 01, 2023 | The 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