DIGITAL POVERTY ALLIANCE

DIGITAL POVERTY ALLIANCE

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

    Company NameDIGITAL POVERTY ALLIANCE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03978344
    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 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 AddressNo

    What were the previous names of DIGITAL POVERTY ALLIANCE?

    Previous Company Names
    Company NameFromUntil
    DIGITAL POVERTY ALLIANCE LTDJul 31, 2024Jul 31, 2024
    LEARNING FOUNDATIONMar 04, 2016Mar 04, 2016
    LEARNING FOUNDATION LIMITEDFeb 11, 2016Feb 11, 2016
    E-LEARNING FOUNDATIONApr 17, 2000Apr 17, 2000

    What are the latest accounts for DIGITAL POVERTY ALLIANCE?

    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 DIGITAL POVERTY ALLIANCE?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for DIGITAL POVERTY ALLIANCE?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Elizabeth Margaret Anderson as a secretary on Feb 16, 2026

    2 pagesAP03

    Termination of appointment of David Stuart Burrows as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Mr Graham James Peter Kitchen as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of William Niel Mclean as a director on Dec 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    27 pagesAA

    Elect to keep the directors' register information on the public register

    1 pagesEH01

    Elect to keep the secretaries register information on the public register

    1 pagesEH03

    Director's details changed for Mrs Moira Elizabeth Thomas on Sep 30, 2025

    2 pagesCH01

    Appointment of Mr Timothy John Dundon as a director on Sep 15, 2025

    2 pagesAP01

    Termination of appointment of Ilona Florence Brannen as a director on Sep 12, 2025

    1 pagesTM01

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    26 pagesAA

    Appointment of Mrs Moira Elizabeth Thomas as a director on Aug 27, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed digital poverty alliance LTD\certificate issued on 13/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 13, 2024

    Name change exemption from using 'limited' or 'cyfyngedig'

    NE01

    Certificate of change of name

    Company name changed learning foundation\certificate issued on 31/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 31, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 24, 2024

    RES15

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Termination of appointment of Valerie Thompson as a director on Sep 19, 2023

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Dominic Norrish as a director on Jun 14, 2023

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Paul John Augustus Finnis as a person with significant control on May 31, 2023

    1 pagesPSC07

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    28 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of DIGITAL POVERTY ALLIANCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Elizabeth Margaret
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Secretary
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    345466650001
    BETHEL, Stephen Taylor
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    United KingdomBritish203662480001
    CLARKE, Beverly Carolyn
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    United KingdomBritish254036610002
    DUNDON, Timothy John
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    EnglandBritish199397600001
    KANE, Thomas Christopher
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    United KingdomBritish253280820001
    KITCHEN, Graham James Peter
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    EnglandBritish344145000001
    THOMAS, Moira Elizabeth
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    EnglandBritish327488480002
    DENTON, Anthony Wilson
    34 Squirrel Chase
    HP1 2TL Hemel Hempstead
    Hertfordshire
    Secretary
    34 Squirrel Chase
    HP1 2TL Hemel Hempstead
    Hertfordshire
    British44262130005
    GOULDS, David James
    31 Ardoch Road
    Catford
    SE6 1SN London
    Secretary
    31 Ardoch Road
    Catford
    SE6 1SN London
    British48513200001
    LONGDEN, Michael Geoffrey
    47 Grove Road
    LS29 9PQ Ilkley
    West Yorkshire
    Secretary
    47 Grove Road
    LS29 9PQ Ilkley
    West Yorkshire
    British103618590001
    ADLER, Tamara Lynne
    13 Wilton Place
    Knightsbridge
    SW1X 8RL London
    Director
    13 Wilton Place
    Knightsbridge
    SW1X 8RL London
    American93628100001
    ALEXANDER, Sheryll Marie
    61 Melford Avenue
    IG11 9HS Barking
    Essex
    Director
    61 Melford Avenue
    IG11 9HS Barking
    Essex
    British82843790001
    BACH, Karen
    c/o E-Learning Foundation
    St. Georges Lane
    SL5 7ET Ascot
    Index House
    Berkshire
    England
    Director
    c/o E-Learning Foundation
    St. Georges Lane
    SL5 7ET Ascot
    Index House
    Berkshire
    England
    United KingdomBritish160940730001
    BACON, Stephen
    Spring Cottage
    Farnah Green
    DE56 2UP Belper
    Derbyshire
    Director
    Spring Cottage
    Farnah Green
    DE56 2UP Belper
    Derbyshire
    British67188440001
    BAILEY, Jennifer Diana
    Eastfields Avenue
    SW18 1JX London
    104 Coptain House
    England
    Director
    Eastfields Avenue
    SW18 1JX London
    104 Coptain House
    England
    United KingdomBritish72286380002
    BEKER, Henry Joseph, Professor
    La Baraka
    Gorse Hill Road
    GU25 4AP Virginia Water
    Surrey
    Director
    La Baraka
    Gorse Hill Road
    GU25 4AP Virginia Water
    Surrey
    British69186450002
    BENNETT, Roger Walter George
    Sandscroft
    Leamington Road
    WR12 7EB Broadway
    Worcestershire
    Director
    Sandscroft
    Leamington Road
    WR12 7EB Broadway
    Worcestershire
    British46934030003
    BISHOP, Susan Victoria
    73 Granville Road
    Wigston
    LE18 1JQ Leicester
    Leicestershire
    Director
    73 Granville Road
    Wigston
    LE18 1JQ Leicester
    Leicestershire
    EnglandBritish110285970001
    BRANNEN, Ilona Florence
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    EnglandBritish223901630001
    BRIGHOUSE, Timothy Robert Peter, Sir
    Willow Bank Old Road
    Shotcover Headington
    OX3 8TA Oxford
    Oxfordshire
    Director
    Willow Bank Old Road
    Shotcover Headington
    OX3 8TA Oxford
    Oxfordshire
    United KingdomBritish72445410001
    BROOKS, John Stuart, Professor
    Yew Tree Cottage
    Hill End Claverley
    WV5 7DQ Wolverhampton
    Shropshire
    Director
    Yew Tree Cottage
    Hill End Claverley
    WV5 7DQ Wolverhampton
    Shropshire
    EnglandBritish59945100001
    BURROWS, David Stuart
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    United KingdomBritish72884880004
    BUTLER, David William
    53 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    Director
    53 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    United KingdomBritish63263040001
    BUTLER, Michael
    Briar Cottage
    Church Lane Eakring
    NG22 0DH Newark
    Nottinghamshire
    Director
    Briar Cottage
    Church Lane Eakring
    NG22 0DH Newark
    Nottinghamshire
    EnglandBritish112522360001
    CAMERON, Alisdair Charles John
    Brooklands
    Stadhampton Road
    OX44 7QD Little Milton
    Oxfordshire
    Director
    Brooklands
    Stadhampton Road
    OX44 7QD Little Milton
    Oxfordshire
    EnglandBritish194621970001
    CARREL, Ian
    Woodend Road
    Frampton Cotterell
    BS36 2JD Bristol
    172
    United Kingdom
    Director
    Woodend Road
    Frampton Cotterell
    BS36 2JD Bristol
    172
    United Kingdom
    United KingdomBritish138379860001
    CROWNE, Stephen
    Beech Grove Salt Lane
    Hydestile
    GU8 4DH Godalming
    Surrey
    Director
    Beech Grove Salt Lane
    Hydestile
    GU8 4DH Godalming
    Surrey
    British41083440001
    DAVIES, Wendy Patricia, Dame
    82 Lugtrout Lane
    B91 2SN Solihull
    West Midlands
    Director
    82 Lugtrout Lane
    B91 2SN Solihull
    West Midlands
    United KingdomBritish76306080001
    DENNIS, Keith
    30 Winterbourne Road
    B91 1LU Solihull
    West Midlands
    Director
    30 Winterbourne Road
    B91 1LU Solihull
    West Midlands
    United KingdomBritish43776950001
    DEVONSHIRE, Eileen
    New London House
    6 London Street
    EC3R 7LQ London
    Director
    New London House
    6 London Street
    EC3R 7LQ London
    British72207220001
    DOE, Robert
    23 Surrenden Crescent
    BN1 6WE Brighton
    East Sussex
    Director
    23 Surrenden Crescent
    BN1 6WE Brighton
    East Sussex
    British96000380001
    DOHERTY, David John
    St George's Lane
    SL5 7ET Ascot
    Index House
    Berkshire
    England
    Director
    St George's Lane
    SL5 7ET Ascot
    Index House
    Berkshire
    England
    EnglandBritish178100810001
    DONOGHUE, William
    22 Ennismore Gardens
    Knightsbridge
    SW7 1AB London
    Director
    22 Ennismore Gardens
    Knightsbridge
    SW7 1AB London
    United KingdomIrish98508020002
    DOUGLAS, Ian William
    6 Fitzalan Road
    N3 3PD London
    Director
    6 Fitzalan Road
    N3 3PD London
    United KingdomBritish103928700001
    FOSTER, Rt Hon Lord
    3 Linburn
    Rickleton
    NE38 9EB Washington
    Tyne & Wear
    Director
    3 Linburn
    Rickleton
    NE38 9EB Washington
    Tyne & Wear
    British56108630002

    Who are the persons with significant control of DIGITAL POVERTY ALLIANCE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul John Augustus Finnis
    St George's Lane
    SL5 7ET Ascot
    Index House
    Berkshire
    England
    Apr 06, 2016
    St George's Lane
    SL5 7ET Ascot
    Index House
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for DIGITAL POVERTY ALLIANCE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 01, 2023The 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