Background WavePink WaveYellow Wave

GLOUCESTERSHIRE ACTION FOR REFUGEES AND ASYLUM SEEKERS (04026398)

GLOUCESTERSHIRE ACTION FOR REFUGEES AND ASYLUM SEEKERS (04026398) is an active UK company. incorporated on 4 July 2000. with registered office in Gloucester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GLOUCESTERSHIRE ACTION FOR REFUGEES AND ASYLUM SEEKERS has been registered for 25 years. Current directors include CAMPBELL, Charles, CHRISTIE, Malcolm Bell, EL MASRI, Omar and 5 others.

Company Number
04026398
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 July 2000
Age
25 years
Address
Trust Centre Garas, Trust Centre,, Gloucester, GL1 4SQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CAMPBELL, Charles, CHRISTIE, Malcolm Bell, EL MASRI, Omar, LIVESEY, Louise Sara, Dr, MCDONALD, Marie-Louise, OPPENHEIMER, Sue, PRICE, John Walter, RAJA, Zulekha
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTERSHIRE ACTION FOR REFUGEES AND ASYLUM SEEKERS

GLOUCESTERSHIRE ACTION FOR REFUGEES AND ASYLUM SEEKERS is an active company incorporated on 4 July 2000 with the registered office located in Gloucester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GLOUCESTERSHIRE ACTION FOR REFUGEES AND ASYLUM SEEKERS was registered 25 years ago.(SIC: 88990)

Status

active

Active since 25 years ago

Company No

04026398

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 4 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Trust Centre Garas, Trust Centre, Falkner St Gloucester, GL1 4SQ,

Previous Addresses

Garas 111 Barton Street Gloucester Gloucestershire GL1 4HR
From: 4 July 2000To: 29 March 2019
Timeline

40 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 14
Director Joined
Jul 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Apr 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CAMPBELL, Charles

Active
Garas, Trust Centre,, GloucesterGL1 4SQ
Born July 1965
Director
Appointed 06 Jun 2023

CHRISTIE, Malcolm Bell

Active
The Trust Centre, GloucesterGL1 4SQ
Born June 1946
Director
Appointed 15 Apr 2025

EL MASRI, Omar

Active
The Trust Centre, GloucesterGL1 4SQ
Born July 1980
Director
Appointed 01 Apr 2026

LIVESEY, Louise Sara, Dr

Active
Garas, Trust Centre,, GloucesterGL1 4SQ
Born July 1976
Director
Appointed 28 Feb 2025

MCDONALD, Marie-Louise

Active
Garas, Trust Centre,, GloucesterGL1 4SQ
Born June 1961
Director
Appointed 21 Mar 2023

OPPENHEIMER, Sue

Active
Garas, Trust Centre,, GloucesterGL1 4SQ
Born June 1951
Director
Appointed 04 Jul 2018

PRICE, John Walter

Active
Garas, Trust Centre,, GloucesterGL1 4SQ
Born April 1948
Director
Appointed 07 Jul 2011

RAJA, Zulekha

Active
Garas, Trust Centre,, GloucesterGL1 4SQ
Born September 1974
Director
Appointed 06 Jun 2023

BALLANTINE, Cecil

Resigned
Pound Farm, GloucesterGL2 8DT
Secretary
Appointed 18 May 2006
Resigned 03 Jul 2007

BRITTEN, Andrew Stuart

Resigned
43 Howard Street, GloucesterGL1 4UU
Secretary
Appointed 02 Feb 2005
Resigned 17 May 2006

LAWRENCE, Pauline

Resigned
Flat 1, GloucesterGL4 6UG
Secretary
Appointed 05 Jul 2004
Resigned 12 Jan 2005

THOMAS, Pauline Brenda

Resigned
25 Green Close, DursleyGL11 5TH
Secretary
Appointed 04 Jul 2000
Resigned 05 Jul 2004

WATSON, Frances Rosemary

Resigned
Cranwood, PainswickGL6 6XW
Secretary
Appointed 03 Jul 2007
Resigned 05 May 2010

ABDERRAHIM, Elizabeth Kathleen

Resigned
Cromwell Street, GloucesterGL1 1RE
Born May 1959
Director
Appointed 18 Jul 2019
Resigned 07 Oct 2022

ABDERRAHIM, Elizabeth Kathleen

Resigned
37b Cromwell Street, GloucesterGL1 1RE
Born May 1959
Director
Appointed 16 Jul 2003
Resigned 17 Jul 2012

BALLANTINE, Cecil

Resigned
Pound Farm, GloucesterGL2 8DT
Born September 1930
Director
Appointed 14 Nov 2002
Resigned 03 Jul 2007

BOULKENAFET, Kamel

Resigned
Garas, GloucesterGL1 4HR
Born October 1969
Director
Appointed 07 Jul 2011
Resigned 17 Jul 2012

BOULKENAFET, Kamel

Resigned
3 Napier Street, GloucesterGL1 4AS
Born October 1969
Director
Appointed 22 Jun 2006
Resigned 01 Feb 2009

BRITTEN, Andrew Stuart

Resigned
43 Howard Street, GloucesterGL1 4UU
Born July 1961
Director
Appointed 16 Jul 2003
Resigned 17 May 2006

CALDER, Penelope Jane

Resigned
Garas, Trust Centre,, GloucesterGL1 4SQ
Born June 1947
Director
Appointed 04 Jul 2000
Resigned 07 Oct 2022

CATERER, James, Rev

Resigned
Garas, Trust Centre,, GloucesterGL1 4SQ
Born June 1944
Director
Appointed 21 Sept 2010
Resigned 18 Jul 2019

FINLAYSON, Grantley Adrian

Resigned
Shalom 36 Howard Street, GloucesterGL1 4US
Born September 1955
Director
Appointed 04 Jul 2000
Resigned 14 Jan 2002

GIBBONS, Michael

Resigned
Garas, Trust Centre,, GloucesterGL1 4SQ
Born March 1953
Director
Appointed 04 Jul 2018
Resigned 06 Mar 2026

HOWARD, Judith Marion, Rev

Resigned
Garas, GloucesterGL1 4HR
Born December 1946
Director
Appointed 17 Jul 2012
Resigned 14 Jul 2016

JENSEN, Stella

Resigned
Garas, Trust Centre,, GloucesterGL1 4SQ
Born April 1964
Director
Appointed 28 Nov 2021
Resigned 07 Oct 2022

JESUDASON, Daniel Victor Gunaseelan

Resigned
36 Highfield Road, GloucesterGL4 4SY
Born January 1926
Director
Appointed 22 Jun 2001
Resigned 03 Mar 2002

KEW, Barbara

Resigned
40 The Wheatridge, GloucesterGL4 4DJ
Born December 1926
Director
Appointed 04 Jul 2000
Resigned 21 Jul 2010

KINGHAM, Teresa Jane

Resigned
170 Reservoir Road, GloucesterGL4 6SB
Born May 1963
Director
Appointed 01 Nov 2001
Resigned 07 Mar 2003

LAWRENCE, Pauline

Resigned
Flat 1, GloucesterGL4 6UG
Born April 1948
Director
Appointed 05 Jul 2004
Resigned 12 Jan 2005

LAWSON, Jessica

Resigned
Thrupp Lane, StroudGL5 2DQ
Born November 1971
Director
Appointed 18 Jul 2019
Resigned 06 Jun 2023

MIKLAUSIC, Sheila Elizabeth

Resigned
214c Stroud Road, GloucesterGL1 5LQ
Born September 1948
Director
Appointed 01 Oct 2008
Resigned 02 Aug 2025

MONTGOMERY, Catherine Elizabeth, Dr

Resigned
Garas, Trust Centre,, GloucesterGL1 4SQ
Born November 1953
Director
Appointed 10 Oct 2022
Resigned 07 Mar 2026

MUREKAKURE, Marie-Chantal

Resigned
Garas, GloucesterGL1 4HR
Born April 1978
Director
Appointed 17 Jul 2012
Resigned 04 Jul 2018

ORGAN, Diana Mary

Resigned
Garas, Trust Centre,, GloucesterGL1 4SQ
Born February 1952
Director
Appointed 03 Mar 2015
Resigned 06 Jun 2023

PROCTOR, Codrington Theodore

Resigned
258 Innsworth Lane, GloucesterGL3 1EB
Born December 1937
Director
Appointed 22 Jun 2001
Resigned 05 Jul 2004
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Memorandum Articles
11 June 2024
MAMA
Resolution
4 April 2024
RESOLUTIONSResolutions
Resolution
4 April 2024
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
2 February 2024
AAMDAAMD
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
363sAnnual Return (shuttle)
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2005
AAAnnual Accounts
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2004
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2002
AAAnnual Accounts
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
287Change of Registered Office
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2001
AAAnnual Accounts
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
225Change of Accounting Reference Date
Resolution
31 August 2000
RESOLUTIONSResolutions
Incorporation Company
4 July 2000
NEWINCIncorporation