DIGITAL POVERTY ALLIANCE

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Appointment of Mrs Moira Elizabeth Thomas as a director on 2024-08-27

View Document

13/08/2413 August 2024 Certificate of change of name

View Document

31/07/2431 July 2024 Certificate of change of name

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Termination of appointment of Valerie Thompson as a director on 2023-09-19

View Document

18/07/2318 July 2023 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 2023-07-18

View Document

19/06/2319 June 2023 Termination of appointment of Dominic Norrish as a director on 2023-06-14

View Document

14/06/2314 June 2023 Notification of a person with significant control statement

View Document

06/06/236 June 2023 Cessation of Paul John Augustus Finnis as a person with significant control on 2023-05-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

03/11/223 November 2022 Appointment of Ms Beverly Carolyn Clarke as a director on 2022-06-15

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Termination of appointment of Neelam Ashok Parmar as a director on 2021-05-17

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DOHERTY

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR DOMINIC NORRISH

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR DIANA LAURILLARD

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROEST

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN PETERSEN

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 AUDITOR'S RESIGNATION

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTLER

View Document

18/01/1718 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM C/O E-LEARNING FOUNDATION INDEX HOUSE ST. GEORGES LANE ASCOT BERKSHIRE SL5 7ET

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR MARTIN SANDFORD

View Document

17/05/1617 May 2016 13/05/16 NO MEMBER LIST

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN BACH

View Document

04/03/164 March 2016 COMPANY NAME CHANGED LEARNING FOUNDATION LIMITED CERTIFICATE ISSUED ON 04/03/16

View Document

11/02/1611 February 2016 COMPANY NAME CHANGED E-LEARNING FOUNDATION CERTIFICATE ISSUED ON 11/02/16

View Document

22/10/1522 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 13/05/15 NO MEMBER LIST

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR DAVID JOHN DOHERTY

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MRS JENNIFER DIANA BAILEY

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES GOULD

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANN THUNHURST

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES KNIGHT

View Document

17/04/1417 April 2014 17/04/14 NO MEMBER LIST

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIS

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CARREL

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSH

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MISS ANN HAZEL THUNHURST

View Document

17/04/1317 April 2013 17/04/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS

View Document

25/02/1325 February 2013 AUDITOR'S RESIGNATION

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR JEREMY ROEST

View Document

16/11/1216 November 2012 ALTER ARTICLES 06/11/2012

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALISDAIR CAMERON

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR CHARLES WILLIAM GOULD

View Document

17/04/1217 April 2012 17/04/12 NO MEMBER LIST

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BUTLER

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MRS KAREN BACH

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY DAVIES

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY DENTON

View Document

28/04/1128 April 2011 17/04/11 NO MEMBER LIST

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR WILLIAM NIEL MCLEAN

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR DAVID STUART BURROWS

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED LORD JAMES PHILIP KNIGHT

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MRS LYNN PETERSEN

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONOGHUE

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR PARRY MITCHELL

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR IAN CARREL

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLSON

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PHILIP WILLIS / 21/09/2010

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/05/105 May 2010 17/04/10 NO MEMBER LIST

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY PATRICIA DAVIES / 17/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DIANA MARGARET LAURILLARD / 17/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DONOGHUE / 17/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PHILIP WILLIS / 17/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCALLISTER NICHOLSON / 17/04/2010

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED ROBERT MARSH

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED PROFESSOR DIANA MARGARET LAURILLARD

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR FOSTER

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MICHAEL BUTLER

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLSON / 27/08/2009

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DENTON / 01/04/2009

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 17/04/09

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATE, DIRECTOR DOUGLAS LOGGED FORM

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC SAVAGE

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED ALISDAIR CHARLES JOHN CAMERON

View Document

01/05/081 May 2008 ANNUAL RETURN MADE UP TO 17/04/08

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR ESTELLE MORRIS

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN CROWNE

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: DORSET HOUSE REGENT PARK 297 KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 17/04/07

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 ANNUAL RETURN MADE UP TO 17/04/06

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 ANNUAL RETURN MADE UP TO 17/04/05

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 ANNUAL RETURN MADE UP TO 17/04/04

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 ANNUAL RETURN MADE UP TO 17/04/03

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 ANNUAL RETURN MADE UP TO 17/04/02

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 ANNUAL RETURN MADE UP TO 17/04/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company