Get an alert when THE ANNA FREUD CENTRE files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-05-31 (this month)

Last filed for 2024-08-31

Confirmation statement due

2026-08-14 (in 3mo)

Last made up 2025-07-31

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
HaysMac LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Board of Trustees having reviewed the financial position and financial forecasts have concluded that there are sufficient resources to continue in operational existence for the foreseeable future, being a period of a least 12 months from the date of approval of the financial statements. In auditing the financial statements, we have concluded that the Trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

14 active · 27 resigned

Name Role Appointed Born Nationality
KIMANI, Dorothy Secretary 2025-08-11
POSOCCO, Louise Secretary 2026-04-20
BEDFORD, Catherine Anne Director 2019-11-12 Dec 1971 Canadian
CADOGAN, Victoria-Rose Director 2023-03-09 Feb 1975 British
COWDRY, Antonia Director 2023-09-19 Jul 1971 British
EVANS, Andrew Raymond Director 2023-03-09 Jun 1976 British
HUBY, Anne-Marie Director 2023-03-09 Nov 1966 British
HUTCHINSON, Pamela Susan Director 2020-12-08 Nov 1966 British
KAMDAR, Namrata Nayyar Director 2023-03-09 Sep 1976 British
MAYES, Linda, Professor Director 2003-07-21 Oct 1951 American
OPPENHEIMER, Peter Director 2008-10-30 Nov 1963 British
PELTZ, Daniel Director 2013-02-26 Mar 1961 British
PILLING, Stephen, Professor Director 2020-07-01 May 1955 English
SAMUEL, Michael John, The Honorable Director 1999-11-04 Nov 1952 British
Show 27 resigned officers
Name Role Appointed Resigned
BIDMEAD, Rosalind Secretary 2024-12-13 2025-08-11
BIDMEAD, Rosalind Secretary 1999-08-05 2017-12-13
FOWLER, David Secretary 2017-08-03 2022-03-31
KANU, Ekaete Christine Secretary 2022-03-31 2024-12-13
ASTOR, Francis David Langhorne, The Honourable Director 1999-11-04 2001-12-06
ASTOR, Richard David Director 2002-09-23 2004-01-30
BLOM-COOPER, Louis, Sir Director 1999-11-04 2003-07-21
CAIRNS, Sally Director 2018-02-22 2022-09-12
CAPE, John Donald, Dr Director 2012-09-12 2020-05-20
CHATFIELD, Melanie Jane Director 2018-09-12 2021-09-07
COLONNA, Alice, Assistant Professor Director 1999-11-04 2008-03-06
EMANUEL, John Clive Lloyd Director 1999-08-05 2013-02-26
GOLDSMITH, Hanna Geller Director 2012-09-12 2013-09-13
JARMAN, Brian, Professor Sir Director 1999-11-04 2012-07-31
KANTOR, Viatcheslav, Dr Director 2017-06-15 2022-03-16
KAZDIN, Alan E, Professor Director 2004-04-28 2006-08-02
KRIS, Anton O, Professor Director 2004-08-05 2013-02-26
LOFTUS, Nicole Director 2018-11-13 2021-04-14
SACHER, Elisabeth Director 1999-08-05 2013-02-26
SANDLER, Anne-Marie Director 1999-08-05 2013-02-26
SHORTHOUSE, Dominic Hugh Director 2014-04-29 2024-12-03
SLAYMAN, Carolyn, Prof Director 2009-07-15 2013-07-15
SOLNIT, Albert J, Professor Director 1999-11-04 2002-06-21
WAX, Ruby Director 2011-11-03 2019-06-24
WAY, Adam Gerald Richmond Director 2014-12-16 2017-10-12
WESTABY, Mark Director 2001-05-19 2002-12-04
WOOD, Sarah Florence, Dr Director 2021-02-08 2025-03-12

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 153 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-07-12 MA Memorandum articles
  • 2023-07-12 RESOLUTIONS Resolution
  • 2023-07-04 CC04 Statement of companys objects
Date Type Category Description
2026-04-27 AP03 officers Appoint person secretary company with name date PDF
2025-08-27 CH03 officers Change person secretary company with change date PDF
2025-08-27 AP03 officers Appoint person secretary company with name date PDF
2025-08-27 TM02 officers Termination secretary company with name termination date PDF
2025-08-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-05 AA accounts Accounts with accounts type full
2025-03-13 TM01 officers Termination director company with name termination date PDF
2024-12-16 AP03 officers Appoint person secretary company with name date PDF
2024-12-16 TM02 officers Termination secretary company with name termination date PDF
2024-12-05 TM01 officers Termination director company with name termination date PDF
2024-08-12 AA accounts Accounts with accounts type full
2024-08-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-25 AP01 officers Appoint person director company with name date PDF
2023-08-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-12 MA incorporation Memorandum articles
2023-07-12 RESOLUTIONS resolution Resolution
2023-07-04 CC04 change-of-constitution Statement of companys objects
2023-04-27 AA accounts Accounts with accounts type full
2023-03-13 AP01 officers Appoint person director company with name date PDF
2023-03-13 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page