London
N1 9NG
Director Name | Mr Andrew Athol Doust |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Vice President Strategy At Legatum |
Country of Residence | United Arab Emirates |
Correspondence Address | Lower Ground Floor, Caledonia House 223 Pentonvill London N1 9NG |
Secretary Name | Mrs Zoe Marshall |
---|---|
Status | Current |
Appointed | 26 July 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Lower Ground Floor, Caledonia House 223 Pentonvill London N1 9NG |
Director Name | Mr Mahendra Pandey |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Nepalese |
Status | Current |
Appointed | 10 March 2020(6 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Senior Manager, Forced Labor & Human Trafficking |
Country of Residence | United States |
Correspondence Address | Lower Ground Floor, Caledonia House 223 Pentonvill London N1 9NG |
Director Name | Ms Natasha Dolby |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American,Brazilian |
Status | Current |
Appointed | 05 November 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Co-Founder, Freedom Forward |
Country of Residence | United States |
Correspondence Address | Lower Ground Floor, Caledonia House 223 Pentonvill London N1 9NG |
Director Name | Ms Katharine May Bryant |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Head Of Policy & Programs, Walk Free |
Country of Residence | England |
Correspondence Address | Lower Ground Floor, Caledonia House 223 Pentonvill London N1 9NG |
Director Name | Ms Michelle Yue |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 January 2024(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director, The Beam Network |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor, Caledonia House 223 Pentonvill London N1 9NG |
Director Name | Mr Asif Shaikh |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 January 2024(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Founder & President Of People’S Courage Internatio |
Country of Residence | India |
Correspondence Address | Lower Ground Floor, Caledonia House 223 Pentonvill London N1 9NG |
Director Name | Ms Shruti Chandrasekhar |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 January 2024(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Regional Lead, Private Equity Investments (Africa) |
Country of Residence | United States |
Correspondence Address | Lower Ground Floor, Caledonia House 223 Pentonvill London N1 9NG |
Director Name | Prof Kevin Brian Bales |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Professor |
Country of Residence | Guernsey |
Correspondence Address | Lighterman House The Freedom Fund 30 Wharfdale Road London N1 9RY |
Director Name | Mr Alan James McCormick |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Lower Ground Floor, Caledonia House 223 Pentonvill London N1 9NG |
Director Name | Amelia Sagiv |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Philanthropy |
Country of Residence | United States |
Correspondence Address | 1 Letterman Drive Building D, Suite D3100 San Francisco Ca 94129 |
Director Name | Mr Hisham Mundol |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 March 2020) |
Role | Executive Director, Strategy & Partnerships, Ciff |
Country of Residence | India |
Correspondence Address | 26/36 Lighterman House Wharfdale Road London N1 9RY |
Director Name | Ms Felicity Jane Gooding |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 November 2023) |
Role | Chief Operating Officer And Chief Financial Office |
Country of Residence | Australia |
Correspondence Address | Lower Ground Floor, Caledonia House 223 Pentonvill London N1 9NG |
Director Name | Mr Edmund John Marcum |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 March 2020) |
Role | Managing Director, Humanity United |
Country of Residence | United States |
Correspondence Address | 26/36 Lighterman House Wharfdale Road London N1 9RY |
Director Name | Mr Lawrence Mendenhall |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 2018) |
Role | General Counsel, Humanity United |
Country of Residence | United States |
Correspondence Address | 26/36 Lighterman House Wharfdale Road London N1 9RY |
Secretary Name | Ms Dheepa Balasundaram |
---|---|
Status | Resigned |
Appointed | 24 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | 26/36 Lighterman House Wharfdale Road London N1 9RY |
Director Name | Mr Philippe Sion |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 February 2019(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 November 2023) |
Role | Managing Director, Humanity United |
Country of Residence | United States |
Correspondence Address | Lower Ground Floor, Caledonia House 223 Pentonvill London N1 9NG |
Director Name | Ms Diane Edgerton Miller |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2021) |
Role | President & Ceo, Cassiopeia Foundation |
Country of Residence | United States |
Correspondence Address | Lighterman House The Freedom Fund 30 Wharfdale Road London N1 9RY |
Director Name | Ms Grace Forrest |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 November 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 2023) |
Role | Founding Director, Walk Free |
Country of Residence | Australia |
Correspondence Address | Lower Ground Floor, Caledonia House 223 Pentonvill London N1 9NG |
Director Name | Dr Gaurav Arya |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 July 2021(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 December 2021) |
Role | Executive Director |
Country of Residence | India |
Correspondence Address | Lighterman House The Freedom Fund 30 Wharfdale Road London N1 9RY |
Website | www.freedomfund.org |
---|
Registered Address | Lower Ground Floor, Caledonia House 223 Pentonville Road London N1 9NG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
12 December 2023 | Appointment of Ms Katharine May Bryant as a director on 9 November 2023 (2 pages) |
---|---|
11 December 2023 | Termination of appointment of Grace Forrest as a director on 9 November 2023 (1 page) |
11 December 2023 | Termination of appointment of Felicity Jane Gooding as a director on 9 November 2023 (1 page) |
11 December 2023 | Termination of appointment of Philippe Sion as a director on 9 November 2023 (1 page) |
11 December 2023 | Termination of appointment of Alan James Mccormick as a director on 9 November 2023 (1 page) |
23 November 2023 | Registered office address changed from Lighterman House the Freedom Fund 30 Wharfdale Road London N1 9RY England to Lower Ground Floor, Caledonia House 223 Pentonville Road London N1 9NG on 23 November 2023 (1 page) |
19 July 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
25 April 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
20 June 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
18 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
14 December 2021 | Termination of appointment of Gaurav Arya as a director on 2 December 2021 (1 page) |
22 October 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
20 July 2021 | Appointment of Dr Gaurav Arya as a director on 14 July 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
12 March 2021 | Termination of appointment of Diane Edgerton Miller as a director on 23 February 2021 (1 page) |
21 December 2020 | Appointment of Ms Natasha Dolby as a director on 5 November 2020 (2 pages) |
21 December 2020 | Appointment of Ms Grace Forrest as a director on 5 November 2020 (2 pages) |
23 July 2020 | Termination of appointment of Kevin Brian Bales as a director on 9 July 2020 (1 page) |
23 July 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
18 March 2020 | Registered office address changed from 30 30 Wharfdale Road London N1 9RY England to Lighterman House the Freedom Fund 30 Wharfdale Road London N1 9RY on 18 March 2020 (1 page) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
17 March 2020 | Appointment of Mr Mahendra Pandey as a director on 10 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Hisham Mundol as a director on 10 March 2020 (1 page) |
16 March 2020 | Registered office address changed from 26/36 Lighterman House Wharfdale Road London N1 9RY to 30 30 Wharfdale Road London N1 9RY on 16 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Edmund John Marcum as a director on 10 March 2020 (1 page) |
6 January 2020 | Memorandum and Articles of Association (27 pages) |
6 January 2020 | Resolutions
|
31 December 2019 | Appointment of Ms Diane Edgerton Miller as a director on 25 July 2019 (2 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
12 March 2019 | Appointment of Mr Philippe Sion as a director on 1 February 2019 (2 pages) |
12 March 2019 | Termination of appointment of Lawrence Mendenhall as a director on 3 December 2018 (1 page) |
31 July 2018 | Termination of appointment of Dheepa Balasundaram as a secretary on 26 July 2018 (1 page) |
31 July 2018 | Appointment of Mrs Zoe Marshall as a secretary on 26 July 2018 (2 pages) |
25 July 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
19 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
12 June 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
12 June 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
13 September 2016 | Director's details changed for Mr Lawrence Medenhall on 24 May 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Lawrence Medenhall on 24 May 2016 (2 pages) |
28 June 2016 | Appointment of Mr Lawrence Medenhall as a director on 24 May 2016 (2 pages) |
28 June 2016 | Appointment of Mr Edmund John Marcum as a director on 24 May 2016 (2 pages) |
28 June 2016 | Director's details changed for Prof Kevin Brian Bales on 24 May 2016 (2 pages) |
28 June 2016 | Appointment of Ms Molly Sarah Gochman as a director on 24 May 2016 (2 pages) |
28 June 2016 | Appointment of Mr Hisham Mundol as a director on 24 May 2016 (2 pages) |
28 June 2016 | Appointment of Ms Felicity Jane Gooding as a director on 24 May 2016 (2 pages) |
28 June 2016 | Appointment of Mr Andrew Athol Doust as a director on 24 May 2016 (2 pages) |
28 June 2016 | Appointment of Mr Andrew Athol Doust as a director on 24 May 2016 (2 pages) |
28 June 2016 | Appointment of Ms Molly Sarah Gochman as a director on 24 May 2016 (2 pages) |
28 June 2016 | Appointment of Mr Hisham Mundol as a director on 24 May 2016 (2 pages) |
28 June 2016 | Director's details changed for Prof Kevin Brian Bales on 24 May 2016 (2 pages) |
28 June 2016 | Appointment of Ms Felicity Jane Gooding as a director on 24 May 2016 (2 pages) |
28 June 2016 | Appointment of Mr Lawrence Medenhall as a director on 24 May 2016 (2 pages) |
28 June 2016 | Appointment of Mr Edmund John Marcum as a director on 24 May 2016 (2 pages) |
1 June 2016 | Appointment of Ms Dheepa Balasundaram as a secretary on 24 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Amelia Sagiv as a director on 1 March 2016 (1 page) |
1 June 2016 | Termination of appointment of Amelia Sagiv as a director on 1 March 2016 (1 page) |
1 June 2016 | Appointment of Ms Dheepa Balasundaram as a secretary on 24 May 2016 (2 pages) |
7 March 2016 | Annual return made up to 6 March 2016 no member list (3 pages) |
7 March 2016 | Annual return made up to 6 March 2016 no member list (3 pages) |
3 November 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 November 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
27 April 2015 | Annual return made up to 6 March 2015 no member list (4 pages) |
27 April 2015 | Annual return made up to 6 March 2015 no member list (4 pages) |
27 April 2015 | Annual return made up to 6 March 2015 no member list (4 pages) |
24 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
24 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
18 November 2014 | Registered office address changed from 11 Charles Street London W1J 5DW United Kingdom to 26/36 Lighterman House Wharfdale Road London N1 9RY on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 11 Charles Street London W1J 5DW United Kingdom to 26/36 Lighterman House Wharfdale Road London N1 9RY on 18 November 2014 (1 page) |
25 September 2014 | Resolutions
|
25 September 2014 | Statement of company's objects (2 pages) |
25 September 2014 | Statement of company's objects (2 pages) |
25 September 2014 | Resolutions
|
25 September 2014 | Memorandum and Articles of Association (28 pages) |
25 September 2014 | Memorandum and Articles of Association (28 pages) |
6 March 2014 | Incorporation (35 pages) |
6 March 2014 | Incorporation (35 pages) |