Company NameDIRA Foundation
Company StatusActive
Company Number07677125
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Philomena Anne Clancy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMrs Katherine Sutcliffe
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Menelik Elijah Clarke
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(2 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBay Lodge 36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameAndrea Cerqueira De Barros
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleApp Sales Manager With Google
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameAndrea De Barros Del Popolo
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleApp Sales Manager With Google
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Menelik Elijah Clarke
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Westbourne Park Road
London
W2 5PH
Director NameMr Damas Fidelis Urenge Kimoso
Date of BirthDecember 1968 (Born 55 years ago)
NationalityTanzanian
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleTeacher
Country of ResidenceTanzania
Correspondence Address6 Westbourne Park Road
London
W2 5PH
Director NameMr Raymond Massae
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityTanzanian
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleTour Operator
Country of ResidenceTanzania
Correspondence Address6 Westbourne Park Road
London
W2 5PH
Director NameMr Gregory Victor Bernstein
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleStudent
Country of ResidenceUnited States
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMs Louise Gabrielle Roman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Russell Webley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 May 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2011(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitedirafoundation.org

Location

Registered AddressBay Lodge
36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£11,987
Net Worth£14,860
Cash£15,580
Current Liabilities£720

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

5 February 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
25 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
25 October 2020Director's details changed for Mr Menelik Elijah Clarke on 27 January 2020 (2 pages)
8 July 2020Termination of appointment of Russell Webley as a director on 28 May 2020 (1 page)
21 January 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
30 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
7 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 June 2018Notification of a person with significant control statement (2 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
3 November 2017Termination of appointment of Louise Gabrielle Roman as a director on 25 September 2017 (1 page)
3 November 2017Termination of appointment of Gregory Victor Bernstein as a director on 26 September 2017 (1 page)
3 November 2017Termination of appointment of Gregory Victor Bernstein as a director on 26 September 2017 (1 page)
3 November 2017Termination of appointment of Louise Gabrielle Roman as a director on 25 September 2017 (1 page)
7 September 2017Confirmation statement made on 15 August 2017 with updates (2 pages)
7 September 2017Confirmation statement made on 15 August 2017 with updates (2 pages)
10 November 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
10 November 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
20 July 2016Annual return made up to 21 June 2016 no member list (6 pages)
20 July 2016Annual return made up to 21 June 2016 no member list (6 pages)
16 February 2016Appointment of Andrea Cerqueira De Barros as a director on 15 January 2016 (3 pages)
16 February 2016Appointment of Andrea Cerqueira De Barros as a director on 15 January 2016 (3 pages)
16 December 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
16 December 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
20 July 2015Director's details changed for Mr Gregory Victor Bernstein on 1 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Gregory Victor Bernstein on 1 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Gregory Victor Bernstein on 1 July 2015 (2 pages)
17 July 2015Annual return made up to 21 June 2015 no member list (4 pages)
17 July 2015Director's details changed for Ms Louise Gabrielle Roman on 1 July 2015 (2 pages)
17 July 2015Director's details changed for Ms Louise Gabrielle Roman on 1 July 2015 (2 pages)
17 July 2015Director's details changed for Ms Louise Gabrielle Roman on 1 July 2015 (2 pages)
17 July 2015Annual return made up to 21 June 2015 no member list (4 pages)
17 July 2015Director's details changed for Mr Gregory Victor Bernstein on 1 July 2015 (2 pages)
17 July 2015Director's details changed for Mr Gregory Victor Bernstein on 1 July 2015 (2 pages)
17 July 2015Director's details changed for Mr Gregory Victor Bernstein on 1 July 2015 (2 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
26 June 2014Termination of appointment of a secretary (1 page)
26 June 2014Termination of appointment of a secretary (1 page)
24 June 2014Director's details changed for Mr Gregory Victor Bernstein on 19 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Gregory Victor Bernstein on 19 June 2014 (2 pages)
24 June 2014Director's details changed for Ms Philomena Anne Clancy on 19 June 2014 (2 pages)
24 June 2014Director's details changed for Mrs Katherine Sutcliffe on 19 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Gregory Victor Bernstein on 19 June 2014 (2 pages)
24 June 2014Director's details changed for Ms Philomena Anne Clancy on 19 June 2014 (2 pages)
24 June 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
24 June 2014Director's details changed for Ms Philomena Anne Clancy on 19 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Menelik Elijah Clarke on 19 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Russell Webley on 19 June 2014 (2 pages)
24 June 2014Director's details changed for Ms Louise Gabrielle Roman on 19 June 2014 (2 pages)
24 June 2014Director's details changed for Mrs Katherine Sutcliffe on 19 June 2014 (2 pages)
24 June 2014Annual return made up to 21 June 2014 no member list (5 pages)
24 June 2014Annual return made up to 21 June 2014 no member list (5 pages)
24 June 2014Director's details changed for Ms Philomena Anne Clancy on 19 June 2014 (2 pages)
24 June 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
24 June 2014Director's details changed for Ms Louise Gabrielle Roman on 19 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Menelik Elijah Clarke on 19 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Gregory Victor Bernstein on 19 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Russell Webley on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 19 June 2014 (1 page)
2 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
10 February 2014Appointment of Mr Menelik Elijah Clarke as a director (2 pages)
10 February 2014Appointment of Mr Russell Webley as a director (2 pages)
10 February 2014Appointment of Mr Menelik Elijah Clarke as a director (2 pages)
10 February 2014Appointment of Mr Russell Webley as a director (2 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 July 2013Annual return made up to 21 June 2013 (16 pages)
26 July 2013Annual return made up to 21 June 2013 (16 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 July 2012Annual return made up to 21 June 2012 (20 pages)
16 July 2012Annual return made up to 21 June 2012 (20 pages)
12 July 2012Director's details changed for Mrs Katherine Fox Sutcliffe on 28 June 2012 (3 pages)
12 July 2012Termination of appointment of Menelik Clarke as a director (2 pages)
12 July 2012Termination of appointment of Russell Webley as a director (2 pages)
12 July 2012Termination of appointment of Menelik Clarke as a director (2 pages)
12 July 2012Termination of appointment of Raymond Massae as a director (2 pages)
12 July 2012Termination of appointment of Damas Kimoso as a director (2 pages)
12 July 2012Termination of appointment of Russell Webley as a director (2 pages)
12 July 2012Termination of appointment of Raymond Massae as a director (2 pages)
12 July 2012Termination of appointment of Damas Kimoso as a director (2 pages)
12 July 2012Director's details changed for Mrs Katherine Fox Sutcliffe on 28 June 2012 (3 pages)
12 July 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
12 July 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
21 June 2011Incorporation (36 pages)
21 June 2011Incorporation (36 pages)