POSITIVE ACTION FOR REFUGEES AND ASYLUM SEEKERS
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 1AB

Company number 05751987
Status Active
Incorporation Date 22 March 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 24, UNITY BUSINESS CENTRE, ROUNDHAY ROAD, LEEDS, ENGLAND, LS7 1AB
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Units 13-14 Chapeltown Enterprise Centre 231-235 Chapeltown Road Leeds LS7 3DX to Unit 24, Unity Business Centre Roundhay Road Leeds LS7 1AB on 26 September 2016; Annual return made up to 15 April 2016 no member list. The most likely internet sites of POSITIVE ACTION FOR REFUGEES AND ASYLUM SEEKERS are www.positiveactionforrefugeesandasylum.co.uk, and www.positive-action-for-refugees-and-asylum.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Positive Action For Refugees and Asylum Seekers is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05751987. Positive Action For Refugees and Asylum Seekers has been working since 22 March 2006. The present status of the company is Active. The registered address of Positive Action For Refugees and Asylum Seekers is Unit 24 Unity Business Centre Roundhay Road Leeds England Ls7 1ab. . JUDKINS, James is a Secretary of the company. BECKETT, Diana Jane is a Director of the company. LOWE, Alison Natalie Kay is a Director of the company. MADDOCKS, Elizabeth Ann is a Director of the company. MCGOWAN, Michael is a Director of the company. SIDIBE, Abdou is a Director of the company. Secretary BOND, Chris Paul has been resigned. Secretary FOX, Hannah has been resigned. Director ALBUERNE RODRIGUEZ, Carolina has been resigned. Director BROWN, David Andrew has been resigned. Director FOX, Hannah Lucy Mary has been resigned. Director JUDKINS, James Matthew has been resigned. Director MANNING, Christopher James has been resigned. Director MOHAMMED, Abbas has been resigned. Director MORRIS, Lisa Joanna has been resigned. Director MYERS, Andrew Thomas has been resigned. Director PARKER, Jessica has been resigned. Director TAYLOR, Alan Leonard has been resigned. Director TAYLOR, John William has been resigned. Director WILLIAMS, Hazel Claire has been resigned. Director WILLIAMS, Lisa Jayne has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
JUDKINS, James
Appointed Date: 06 June 2012

Director
BECKETT, Diana Jane
Appointed Date: 06 July 2011
52 years old

Director
LOWE, Alison Natalie Kay
Appointed Date: 10 March 2010
61 years old

Director
MADDOCKS, Elizabeth Ann
Appointed Date: 06 June 2012
53 years old

Director
MCGOWAN, Michael
Appointed Date: 22 March 2006
85 years old

Director
SIDIBE, Abdou
Appointed Date: 06 June 2012
47 years old

Resigned Directors

Secretary
BOND, Chris Paul
Resigned: 06 June 2012
Appointed Date: 22 March 2006

Secretary
FOX, Hannah
Resigned: 24 January 2012
Appointed Date: 28 March 2011

Director
ALBUERNE RODRIGUEZ, Carolina
Resigned: 03 September 2010
Appointed Date: 13 January 2010
45 years old

Director
BROWN, David Andrew
Resigned: 29 March 2016
Appointed Date: 22 March 2006
45 years old

Director
FOX, Hannah Lucy Mary
Resigned: 24 January 2012
Appointed Date: 10 March 2010
50 years old

Director
JUDKINS, James Matthew
Resigned: 03 April 2013
Appointed Date: 11 April 2012
41 years old

Director
MANNING, Christopher James
Resigned: 20 August 2012
Appointed Date: 16 April 2009
80 years old

Director
MOHAMMED, Abbas
Resigned: 07 May 2008
Appointed Date: 22 March 2006
49 years old

Director
MORRIS, Lisa Joanna
Resigned: 09 January 2008
Appointed Date: 22 March 2006
69 years old

Director
MYERS, Andrew Thomas
Resigned: 07 August 2013
Appointed Date: 07 October 2009
68 years old

Director
PARKER, Jessica
Resigned: 08 December 2010
Appointed Date: 14 September 2009
46 years old

Director
TAYLOR, Alan Leonard
Resigned: 01 November 2012
Appointed Date: 16 April 2009
82 years old

Director
TAYLOR, John William
Resigned: 11 June 2015
Appointed Date: 06 June 2012
70 years old

Director
WILLIAMS, Hazel Claire
Resigned: 13 January 2010
Appointed Date: 07 May 2008
44 years old

Director
WILLIAMS, Lisa Jayne
Resigned: 19 February 2008
Appointed Date: 22 March 2006
48 years old

POSITIVE ACTION FOR REFUGEES AND ASYLUM SEEKERS Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Registered office address changed from Units 13-14 Chapeltown Enterprise Centre 231-235 Chapeltown Road Leeds LS7 3DX to Unit 24, Unity Business Centre Roundhay Road Leeds LS7 1AB on 26 September 2016
16 May 2016
Annual return made up to 15 April 2016 no member list
16 May 2016
Director's details changed for Ms Elizabeth Ann Maddocks on 1 April 2016
16 May 2016
Director's details changed for Mr Abdou Sidibe on 1 April 2016
...
... and 54 more events
09 Jan 2008
Director resigned
24 Apr 2007
Annual return made up to 22/03/07
  • 363(288) ‐ Secretary's particulars changed

23 Feb 2007
Director's particulars changed
15 Jun 2006
Director's particulars changed
22 Mar 2006
Incorporation