FREEDOM FROM TORTURE -


Company Profile Company Filings

Overview

FREEDOM FROM TORTURE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
FREEDOM FROM TORTURE was incorporated 34 years ago on 26/06/1989 and has the registered number: 02398586. The accounts status is FULL and accounts are next due on 30/09/2024.

FREEDOM FROM TORTURE -

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

111 ISLEDON ROAD
N7 7JW

This Company Originates in : United Kingdom
Previous trading names include:
MEDICAL FOUNDATION FOR THE CARE OF VICTIMS OF TORTURE (until 24/02/2020)

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MAHESH WICKRAMASINGHE Dec 1986 Sri Lankan Director 2021-05-17 CURRENT
MR BRIAN GARETH DUNLOP Nov 1971 Irish Director 2023-03-21 CURRENT
DR FIONA GOUDIE Feb 1962 British Director 2016-10-04 CURRENT
DR MICHAEL ALWYN JOHNSON Oct 1944 British Director 2015-02-01 CURRENT
MS RASHA OBAID Jul 1984 Yemeni Director 2021-05-17 CURRENT
MR MANRAJ SANDHU Jan 1984 Canadian Director 2021-05-17 CURRENT
DR JOANNE SHIRLEY STUBLEY Jun 1964 Australian,British Director 2019-03-12 CURRENT
PHILOMENE UWAMALIYA Aug 1971 British Director 2023-06-27 CURRENT
MR JOHN DUNFORD Aug 1988 Irish Director 2023-06-27 CURRENT
MISS SHABNAM AMINI May 1977 British Director 2023-03-21 CURRENT
MS SUSAN HELENA BERELOWITZ Sep 1953 British Director 2016-10-04 CURRENT
SHAHIDA NASIM May 1970 British Director 2009-05-19 UNTIL 2012-10-11 RESIGNED
PROFESSOR FRANCESCA MARILYN SIMONE KLUG Dec 1953 British Director 2016-01-01 UNTIL 2017-06-16 RESIGNED
MRS ALISON KELLY Sep 1947 British Director 2008-03-10 UNTIL 2017-03-11 RESIGNED
SUSAN MUNROE May 1959 British Director 2009-05-15 UNTIL 2014-04-01 RESIGNED
MR CHARLES JAMES MIDDLETON Apr 1957 British Director 2016-10-04 UNTIL 2019-06-18 RESIGNED
MS GILLIAN FAWCETT May 1963 British Director 2014-01-01 UNTIL 2018-06-19 RESIGNED
SONALI NAIK Sep 1968 British Director 2016-10-04 UNTIL 2022-10-01 RESIGNED
DR SUMANTRA JAYANANDANA MOHANDAS FERNANDO Mar 1932 British Director 1998-05-07 UNTIL 2000-09-27 RESIGNED
HAJI JASSIM Jul 1966 British Director 2004-06-15 UNTIL 2009-12-31 RESIGNED
ANTONIA MARIA BARBARA HUNT Jun 1935 Director RESIGNED
MR SANJEEV GUPTA Jun 1965 British Director 2015-02-01 UNTIL 2015-06-17 RESIGNED
MRS GILLIAN GORELL BARNES Mar 1943 British Director 2000-06-15 UNTIL 2009-12-08 RESIGNED
MISS ELIZABETH GORDON May 1939 British Director RESIGNED
MS GAYLE GEDALA Secretary 2017-12-12 UNTIL 2018-04-25 RESIGNED
GORDON WILLS Jul 1947 Secretary 1994-04-11 UNTIL 2005-06-28 RESIGNED
MR KEITH LANDER BEST Secretary 2010-03-15 UNTIL 2014-06-10 RESIGNED
MRS HELEN RAE BAMBER Secretary RESIGNED
MRS SUSAN CAROLINE MUNROE Secretary 2014-09-01 UNTIL 2017-11-04 RESIGNED
MR SIMON JAMES CLAASEN CARRUTH Jun 1955 British Secretary 2005-06-28 UNTIL 2010-04-30 RESIGNED
MRS KATHERINE ANNE ABRAHAMS Apr 1964 British Director 2010-07-20 UNTIL 2013-12-31 RESIGNED
MR SIMON DAVID ERSKINE Feb 1953 British Director RESIGNED
MR DANIEL ALEXANDER DAYAN Feb 1964 British Director 2009-05-15 UNTIL 2014-09-30 RESIGNED
MR JOHN JACOB DALHUISEN Apr 1976 British Director 2019-03-12 UNTIL 2021-10-12 RESIGNED
MR RAJESH CHADA Feb 1973 British Director 2014-01-01 UNTIL 2020-03-18 RESIGNED
MR REX IAN BLOOMSTEIN Jan 1942 British Director RESIGNED
PETER JOHN ATFIELD Apr 1957 British Director 2009-05-18 UNTIL 2018-03-24 RESIGNED
MS SEIBATU AMARA Dec 1988 Sierra Leonean Director 2019-10-15 UNTIL 2022-10-01 RESIGNED
MR ANTHONY ROGER ADAMS Jan 1919 British Director 1992-06-10 UNTIL 1993-11-30 RESIGNED
MS MELANIE LIZBETH ESSEX Jul 1965 British Director 2014-01-01 UNTIL 2023-03-21 RESIGNED
FARDIS NEJAD Sep 1960 British Director 1998-05-07 UNTIL 2002-10-22 RESIGNED
MS CLAIRE LOUISE LEYLAND Nov 1973 British Director 2015-02-01 UNTIL 2017-04-30 RESIGNED
DR FRANK RICHARD MARGISON May 1951 British Director 2006-12-12 UNTIL 2016-03-15 RESIGNED
MR ANDREW FARRELL Nov 1955 British Director 2019-03-12 UNTIL 2020-10-06 RESIGNED
MR SIMON DAVID ERSKINE Feb 1953 British Director 2018-06-19 UNTIL 2019-03-12 RESIGNED
MR JAVIER RODRIGUEZ ALARCON Feb 1969 British Director 2021-05-17 UNTIL 2023-12-06 RESIGNED
PROFESSOR SIR NIGEL SIMON RODLEY Dec 1941 British Director 2003-01-22 UNTIL 2013-12-31 RESIGNED
DAME JANE ELISABETH ROBERTS Aug 1955 British Director 2010-09-28 UNTIL 2014-04-01 RESIGNED
MR DICK OOSTING Jun 1946 Dutch Director 2010-09-28 UNTIL 2016-06-14 RESIGNED
PROF STANTON PETER NEWMAN Aug 1948 British Director 2002-10-22 UNTIL 2005-06-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BODYCOTE PLC MACCLESFIELD Active GROUP 70100 - Activities of head offices
CITY LINK LIMITED LEEDS In... FULL 53202 - Unlicensed carrier
BONAR ROTAFORM LIMITED LEICESTER ENGLAND Active DORMANT 74990 - Non-trading company
BONAR SILVER LIMITED LEICESTER ENGLAND Active DORMANT 74990 - Non-trading company
FIBERWEB GEOSYNTHETICS LIMITED RUSHDEN ENGLAND Active FULL 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
YOUNG MINDS TRUST LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
SURVIVORS TRADING LIMITED Active MICRO ENTITY 99999 - Dormant Company
BODDINGTONS INTERNATIONAL LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
E REALISATIONS 2020 LIMITED LONDON In... FULL 43342 - Glazing
SAFELIVES BRISTOL Active FULL 85590 - Other education n.e.c.
FIBERWEB HOLDINGS LIMITED RUSHDEN ENGLAND Active FULL 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
FIBERWEB JOINT VENTURE 1 LIMITED LONDON Dissolved... FULL 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
10:10 LONDON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
AMDEGA LIMITED WELWYN GARDEN CITY ENGLAND Active MICRO ENTITY 74990 - Non-trading company
BECAP CITY LINK (UK) LIMITED LEEDS Dissolved... GROUP 70100 - Activities of head offices
THE CREAMERY LTD BRAUNTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 55900 - Other accommodation
GOTHAM ERSKINE LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied
BONAR INTERNATIONAL HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
BONAR YARNS LIMITED GLASGOW In... TOTAL EXEMPTION FULL 13960 - Manufacture of other technical and industrial textiles

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SURVIVORS TRADING LIMITED Active MICRO ENTITY 99999 - Dormant Company