About

Registered Number: 05751987
Date of Incorporation: 22/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 24, Unity Business Centre, Roundhay Road, Leeds, LS7 1AB,

 

Positive Action for Refugees & Asylum Seekers was founded on 22 March 2006 and are based in Leeds. This organisation has 29 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Dinah Jane 06 July 2011 - 1
BIRANI, Sipilien 13 September 2019 - 1
JUDKINS, James 15 September 2020 - 1
KEEVASH, Ella 10 June 2019 - 1
KHAN, Fahad 27 August 2019 - 1
MADDOCKS, Elizabeth Ann 06 June 2012 - 1
RUSSELL, Katherine Frances 10 June 2019 - 1
WARD, Michael 15 September 2020 - 1
ALBUERNE RODRIGUEZ, Carolina 13 January 2010 03 September 2010 1
BROWN, David Andrew 22 March 2006 29 March 2016 1
EVANS, Danny 01 May 2017 29 March 2019 1
FOX, Hannah Lucy Mary 10 March 2010 24 January 2012 1
JUDKINS, James Matthew 11 April 2012 03 April 2013 1
LOWE, Alison Natalie Kay 10 March 2010 21 January 2020 1
MANNING, Christopher James 16 April 2009 20 August 2012 1
MCGOWAN, Michael 22 March 2006 15 September 2020 1
MOHAMMED, Abbas 22 March 2006 07 May 2008 1
MYERS, Andrew Thomas, Rev 07 October 2009 07 August 2013 1
PARKER, Jessica 14 September 2009 08 December 2010 1
SIDIBE, Abdou 06 June 2012 12 October 2017 1
TAYLOR, Alan Leonard 16 April 2009 01 November 2012 1
TAYLOR, John William 01 May 2017 12 June 2018 1
TAYLOR, John William 06 June 2012 11 June 2015 1
TURNER, Anna 24 September 2018 10 June 2019 1
WILLIAMS, Hazel Claire 07 May 2008 13 January 2010 1
WILLIAMS, Lisa Jayne 22 March 2006 19 February 2008 1
Secretary Name Appointed Resigned Total Appointments
JUDKINS, James 06 June 2012 - 1
BOND, Chris Paul 22 March 2006 06 June 2012 1
FOX, Hannah 28 March 2011 24 January 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 27 September 2020
AP01 - Appointment of director 27 September 2020
TM01 - Termination of appointment of director 27 September 2020
CS01 - N/A 16 June 2020
TM01 - Termination of appointment of director 29 May 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 24 November 2019
AP01 - Appointment of director 17 September 2019
CH01 - Change of particulars for director 16 September 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 31 December 2018
CH01 - Change of particulars for director 08 November 2018
CH01 - Change of particulars for director 08 November 2018
CH01 - Change of particulars for director 08 November 2018
AP01 - Appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 31 December 2017
TM01 - Termination of appointment of director 16 October 2017
CH01 - Change of particulars for director 09 June 2017
AP01 - Appointment of director 28 May 2017
CS01 - N/A 28 May 2017
AP01 - Appointment of director 28 May 2017
AP01 - Appointment of director 28 May 2017
AA - Annual Accounts 29 December 2016
AD01 - Change of registered office address 26 September 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
CH01 - Change of particulars for director 16 May 2016
TM01 - Termination of appointment of director 15 May 2016
AA - Annual Accounts 16 November 2015
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 03 February 2014
TM01 - Termination of appointment of director 13 October 2013
TM01 - Termination of appointment of director 13 October 2013
TM01 - Termination of appointment of director 11 August 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 28 December 2012
TM01 - Termination of appointment of director 22 August 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 02 August 2012
AP03 - Appointment of secretary 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 15 April 2012
TM02 - Termination of appointment of secretary 15 April 2012
AA - Annual Accounts 10 October 2011
AP01 - Appointment of director 23 August 2011
AR01 - Annual Return 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
AP03 - Appointment of secretary 31 March 2011
AA - Annual Accounts 19 January 2011
TM01 - Termination of appointment of director 13 December 2010
AP01 - Appointment of director 18 November 2010
TM01 - Termination of appointment of director 07 November 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AA - Annual Accounts 17 December 2009
CH01 - Change of particulars for director 13 November 2009
AP01 - Appointment of director 12 November 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 19 February 2009
AA - Annual Accounts 09 February 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
363a - Annual Return 27 March 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AA - Annual Accounts 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
363s - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.