ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amnesty International UK Section Charitable Trust

Amnesty International UK Section Charitable Trust is an active company incorporated on 16 December 1995 with the registered office located in London, Greater London. Amnesty International UK Section Charitable Trust was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03139939
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
29 years
Incorporated 16 December 1995
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 24 April 2025 (6 months ago)
Next confirmation dated 24 April 2026
Due by 8 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Peter Benenson House 1 Easton Street
2nd Floor
London
WC1X 0DW
England
Address changed on 22 Jul 2025 (3 months ago)
Previous address was Peter Benenson House 1 Easton Street London WC1X 0DW England
Telephone
02070331784
Email
Available in Endole App
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Director • Deputy Chief Executive • British • Lives in England • Born in May 1973
Director • Healthcare • British • Lives in England • Born in Apr 1999
Director • Chartered Accountant • British • Lives in England • Born in Jun 1960
Director • Legal Officer • Libyan • Lives in England • Born in Jan 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amnesty International United Kingdom Section
Dr Senthorun Raj and Helen Mary Horton are mutual people.
Active
London Handel Society Limited
Ian McLean Adams is a mutual person.
Active
Single Homeless Project(The)
Ian McLean Adams is a mutual person.
Active
Age UK Westminster
Ian McLean Adams is a mutual person.
Active
The Civil Liberties Trust
Helen Moulinos is a mutual person.
Active
Amnesty Freestyle Limited
Dr Senthorun Raj is a mutual person.
Active
HFHGB (Homes)
Dr Henrietta Frances Blackmore is a mutual person.
Active
Conciliation Resources
George William Graham is a mutual person.
Active
Brands
The Amnesty Bookshops
The Amnesty Bookshops are a chain of second-hand bookshops that sell donated books and other items.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£6.14M
Decreased by £593K (-9%)
Turnover
£24.14M
Increased by £1.32M (+6%)
Employees
160
Increased by 89 (+125%)
Total Assets
£19.86M
Increased by £1.77M (+10%)
Total Liabilities
-£6.5M
Increased by £2.18M (+50%)
Net Assets
£13.37M
Decreased by £405K (-3%)
Debt Ratio (%)
33%
Increased by 8.83% (+37%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Keyana Kasujja Appointed
1 Month Ago on 1 Sep 2025
Mr George William Graham Appointed
1 Month Ago on 1 Sep 2025
Registered Address Changed
3 Months Ago on 22 Jul 2025
Registered Address Changed
3 Months Ago on 21 Jul 2025
Dr Henrietta Frances Blackmore Appointed
3 Months Ago on 1 Jul 2025
Confirmation Submitted
6 Months Ago on 24 Apr 2025
Duaa Abdulal Details Changed
6 Months Ago on 1 Apr 2025
Duaa Abdulal Appointed
6 Months Ago on 1 Apr 2025
Mrs Caroline Mary Sarah Baker Appointed
10 Months Ago on 1 Dec 2024
Get Credit Report
Discover Amnesty International UK Section Charitable Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Appointment of Mr George William Graham as a director on 1 September 2025
Submitted on 8 Sep 2025
Appointment of Keyana Kasujja as a director on 1 September 2025
Submitted on 8 Sep 2025
Registered office address changed from Peter Benenson House 1 Easton Street London WC1X 0DW England to Peter Benenson House 1 Easton Street 2nd Floor London WC1X 0DW on 22 July 2025
Submitted on 22 Jul 2025
Registered office address changed from 17-25 New Inn Yard London EC2A 3EA to Peter Benenson House 1 Easton Street London WC1X 0DW on 21 July 2025
Submitted on 21 Jul 2025
Appointment of Dr Henrietta Frances Blackmore as a director on 1 July 2025
Submitted on 1 Jul 2025
Confirmation statement made on 24 April 2025 with no updates
Submitted on 24 Apr 2025
Appointment of Duaa Abdulal as a director on 1 April 2025
Submitted on 11 Apr 2025
Director's details changed for Duaa Abdulal on 1 April 2025
Submitted on 11 Apr 2025
Appointment of Ms Mandeep Rupra as a director on 1 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year