FREEDOM FROM TORTURE

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

    Company NameFREEDOM FROM TORTURE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02398586
    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 FREEDOM FROM TORTURE?

    • Other human health activities (86900) / Human health and social work activities

    Where is FREEDOM FROM TORTURE located?

    Registered Office Address
    111 Isledon Road
    London
    N7 7JW
    Undeliverable Registered Office AddressNo

    What were the previous names of FREEDOM FROM TORTURE?

    Previous Company Names
    Company NameFromUntil
    MEDICAL FOUNDATION FOR THE CARE OF VICTIMS OF TORTUREAug 24, 1990Aug 24, 1990
    WHO CARES WINS (ARTISTS IN SUPPORT OF THE MEDICAL FOUNDATION FOR THE CARE OF VICTIMS OF TORTURE) LIMITEDDec 05, 1989Dec 05, 1989
    ACORNMIST LIMITEDJun 26, 1989Jun 26, 1989

    What are the latest accounts for FREEDOM FROM TORTURE?

    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 FREEDOM FROM TORTURE?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for FREEDOM FROM TORTURE?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Michelle Leanne Weeks as a director on Mar 24, 2026

    2 pagesAP01

    Termination of appointment of John Patrick Dunford as a director on Mar 24, 2026

    1 pagesTM01

    Appointment of Dr Declan Neil Woods as a director on Mar 24, 2026

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    56 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Appointment of Professor Sir Francis Atherton as a director on Feb 01, 2025

    2 pagesAP01

    Appointment of Ms Shehara Natalie Samarasinghe as a director on Oct 22, 2024

    2 pagesAP01

    Termination of appointment of Manraj Sandhu as a director on Oct 22, 2024

    1 pagesTM01

    Termination of appointment of Michael Alwyn Johnson as a director on Oct 22, 2024

    1 pagesTM01

    Appointment of Ms Orla Fee as a director on Oct 22, 2024

    2 pagesAP01

    Appointment of Mr Timothy Stuart Guy as a director on Oct 22, 2024

    2 pagesAP01

    Appointment of Ms Catherine Lois Sayer as a director on Oct 22, 2024

    2 pagesAP01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Full accounts made up to Dec 31, 2023

    56 pagesAA

    Termination of appointment of Shabnam Amini as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Rasha Obaid on Sep 15, 2023

    2 pagesCH01

    Director's details changed for Mr Mahesh Wickramasinghe on Mar 09, 2024

    2 pagesCH01

    Director's details changed for Mr John Dunford on Dec 16, 2023

    2 pagesCH01

    Appointment of Mrs Angela Cluff as a director on Mar 12, 2024

    2 pagesAP01

    Termination of appointment of Joanne Shirley Stubley as a director on Feb 07, 2024

    1 pagesTM01

    Termination of appointment of Susan Helena Berelowitz as a director on Jan 30, 2024

    1 pagesTM01

    Director's details changed for Mr John Dunford on Dec 31, 2023

    2 pagesCH01

    Termination of appointment of Sarah Jane Taylor Peace as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of Javier Rodriguez Alarcon as a director on Dec 06, 2023

    1 pagesTM01

    Who are the officers of FREEDOM FROM TORTURE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATHERTON, Francis, Professor Sir
    Isledon Road
    N7 7JW London
    111
    England
    Director
    Isledon Road
    N7 7JW London
    111
    England
    WalesBritish335780730001
    CLUFF, Angela
    111 Isledon Road
    London
    N7 7JW
    Director
    111 Isledon Road
    London
    N7 7JW
    EnglandBritish238847680001
    DUNLOP, Brian Gareth
    Isledon Road
    N7 7JW London
    111
    England
    Director
    Isledon Road
    N7 7JW London
    111
    England
    Northern IrelandIrish175895260001
    FEE, Orla
    111 Isledon Road
    London
    N7 7JW
    Director
    111 Isledon Road
    London
    N7 7JW
    EnglandBritish328819390001
    GOUDIE, Fiona, Dr
    Isledon Road
    N7 7JW London
    111
    England
    Director
    Isledon Road
    N7 7JW London
    111
    England
    EnglandBritish215778050001
    GUY, Timothy Stuart
    111 Isledon Road
    London
    N7 7JW
    Director
    111 Isledon Road
    London
    N7 7JW
    EnglandBritish328819280001
    OBAID, Rasha
    Isledon Road
    N7 7JW London
    111
    England
    Director
    Isledon Road
    N7 7JW London
    111
    England
    EnglandYemeni279684120001
    SAMARASINGHE, Shehara Natalie
    111 Isledon Road
    London
    N7 7JW
    Director
    111 Isledon Road
    London
    N7 7JW
    EnglandBritish328005150001
    SAYER, Catherine Lois
    111 Isledon Road
    London
    N7 7JW
    Director
    111 Isledon Road
    London
    N7 7JW
    EnglandBritish328818730001
    UWAMALIYA, Philomene
    111 Isledon Road
    London
    N7 7JW
    Director
    111 Isledon Road
    London
    N7 7JW
    EnglandBritish156766420002
    WEEKS, Michelle Leanne
    111 Isledon Road
    London
    N7 7JW
    Director
    111 Isledon Road
    London
    N7 7JW
    EnglandBritish149360490001
    WICKRAMASINGHE, Mahesh
    Isledon Road
    N7 7JW London
    111
    England
    Director
    Isledon Road
    N7 7JW London
    111
    England
    EnglandSri Lankan283759920002
    WOODS, Declan Neil, Dr
    111 Isledon Road
    London
    N7 7JW
    Director
    111 Isledon Road
    London
    N7 7JW
    United KingdomBritish161568100002
    BAMBER, Helen Rae
    32 Coppets Road Muswell Hill
    N10 1TY London
    Secretary
    32 Coppets Road Muswell Hill
    N10 1TY London
    British12971570001
    BEST, Keith Lander
    111 Isledon Road
    London
    N7 7JW
    Secretary
    111 Isledon Road
    London
    N7 7JW
    152608650001
    CARRUTH, Simon James Claasen
    Charles Rowan House
    Margery Street
    WC1X 0EH London
    13
    Uk
    Secretary
    Charles Rowan House
    Margery Street
    WC1X 0EH London
    13
    Uk
    British42647880003
    GEDALA, Gayle
    111 Isledon Road
    London
    N7 7JW
    Secretary
    111 Isledon Road
    London
    N7 7JW
    242044270001
    MUNROE, Susan Caroline
    Isledon Road
    N7 7JW London
    111
    England
    Secretary
    Isledon Road
    N7 7JW London
    111
    England
    196888700001
    WILLS, Gordon
    8 Upper Brockley Road
    SE4 1SU London
    Secretary
    8 Upper Brockley Road
    SE4 1SU London
    British43780270001
    ABRAHAMS, Katherine Anne
    111 Isledon Road
    London
    N7 7JW
    Director
    111 Isledon Road
    London
    N7 7JW
    EnglandBritish159630910001
    ADAMS, Anthony Roger
    98c Cambridge Gardens
    W10 6HS London
    Director
    98c Cambridge Gardens
    W10 6HS London
    British41611330001
    AMARA, Seibatu
    Isledon Road
    N7 7JW London
    111
    England
    Director
    Isledon Road
    N7 7JW London
    111
    England
    EnglandSierra Leonean263773820001
    AMINI, Shabnam
    Isledon Road
    N7 7JW London
    111
    England
    Director
    Isledon Road
    N7 7JW London
    111
    England
    EnglandBritish307520700001
    ATFIELD, Peter John
    36 Beresford Road
    HA1 4QU Harrow
    Middlesex
    Director
    36 Beresford Road
    HA1 4QU Harrow
    Middlesex
    United KingdomBritish59894000001
    BERELOWITZ, Susan Helena
    Isledon Road
    N7 7JW London
    111
    England
    Director
    Isledon Road
    N7 7JW London
    111
    England
    EnglandBritish157066590001
    BLOOMSTEIN, Rex Ian
    25 Willow Road
    Hampstead
    NW3 1TL London
    Director
    25 Willow Road
    Hampstead
    NW3 1TL London
    United KingdomBritish12971580001
    CHADA, Rajesh
    111 Isledon Road
    London
    N7 7JW
    Director
    111 Isledon Road
    London
    N7 7JW
    LondonBritish142932950001
    DALHUISEN, John Jacob
    Isledon Road
    N7 7JW London
    111
    England
    Director
    Isledon Road
    N7 7JW London
    111
    England
    EnglandBritish256425220001
    DAYAN, Daniel Alexander
    1 Rydon Mews
    Wimbledon
    SW19 4RP London
    Director
    1 Rydon Mews
    Wimbledon
    SW19 4RP London
    EnglandBritish114867990002
    DUNFORD, John Patrick
    111 Isledon Road
    London
    N7 7JW
    Director
    111 Isledon Road
    London
    N7 7JW
    EnglandIrish248073170004
    ERSKINE, Simon David
    Isledon Road
    N7 7JW London
    111
    England
    Director
    Isledon Road
    N7 7JW London
    111
    England
    EnglandBritish62469380004
    ERSKINE, Simon David
    Macintyre Hudson Llp
    New Bridge Street
    EC4V 6BJ London
    30-34
    United Kingdom
    Director
    Macintyre Hudson Llp
    New Bridge Street
    EC4V 6BJ London
    30-34
    United Kingdom
    EnglandBritish62469380005
    ESSEX, Melanie
    111 Isledon Road
    London
    N7 7JW
    Director
    111 Isledon Road
    London
    N7 7JW
    United KingdomBritish99991100001
    FARRELL, Andrew
    Isledon Road
    N7 7JW London
    111
    England
    Director
    Isledon Road
    N7 7JW London
    111
    England
    EnglandBritish87284060001
    FAWCETT, Gillian
    111 Isledon Road
    London
    N7 7JW
    Director
    111 Isledon Road
    London
    N7 7JW
    EnglandBritish95461970001

    What are the latest statements on persons with significant control for FREEDOM FROM TORTURE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 20, 2018The 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