Get an alert when GLOUCESTERSHIRE ACTION FOR REFUGEES AND ASYLUM SEEKERS 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-20 (in 3mo)

Last made up 2025-08-06

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

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

“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. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charity's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

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

People

8 active · 32 resigned

Name Role Appointed Born Nationality
CAMPBELL, Charles Director 2023-06-06 Jul 1965 British
CHRISTIE, Malcolm Bell Director 2025-04-15 Jun 1946 British
EL MASRI, Omar Director 2026-04-01 Jul 1980 American
LIVESEY, Louise Sara, Dr Director 2025-02-28 Jul 1976 British
MCDONALD, Marie-Louise Director 2023-03-21 Jun 1961 British
OPPENHEIMER, Sue Director 2018-07-04 Jun 1951 British
PRICE, John Walter Director 2011-07-07 Apr 1948 British
RAJA, Zulekha Director 2023-06-06 Sep 1974 British
Show 32 resigned officers
Name Role Appointed Resigned
BALLANTINE, Cecil Secretary 2006-05-18 2007-07-03
BRITTEN, Andrew Stuart Secretary 2005-02-02 2006-05-17
LAWRENCE, Pauline Secretary 2004-07-05 2005-01-12
THOMAS, Pauline Brenda Secretary 2000-07-04 2004-07-05
WATSON, Frances Rosemary Secretary 2007-07-03 2010-05-05
ABDERRAHIM, Elizabeth Kathleen Director 2019-07-18 2022-10-07
ABDERRAHIM, Elizabeth Kathleen Director 2003-07-16 2012-07-17
BALLANTINE, Cecil Director 2002-11-14 2007-07-03
BOULKENAFET, Kamel Director 2011-07-07 2012-07-17
BOULKENAFET, Kamel Director 2006-06-22 2009-02-01
BRITTEN, Andrew Stuart Director 2003-07-16 2006-05-17
CALDER, Penelope Jane Director 2000-07-04 2022-10-07
CATERER, James, Rev Director 2010-09-21 2019-07-18
FINLAYSON, Grantley Adrian Director 2000-07-04 2002-01-14
GIBBONS, Michael Director 2018-07-04 2026-03-06
HOWARD, Judith Marion, Rev Director 2012-07-17 2016-07-14
JENSEN, Stella Director 2021-11-28 2022-10-07
JESUDASON, Daniel Victor Gunaseelan Director 2001-06-22 2002-03-03
KEW, Barbara Director 2000-07-04 2010-07-21
KINGHAM, Teresa Jane Director 2001-11-01 2003-03-07
LAWRENCE, Pauline Director 2004-07-05 2005-01-12
LAWSON, Jessica Director 2019-07-18 2023-06-06
MIKLAUSIC, Sheila Elizabeth Director 2008-10-01 2025-08-02
MONTGOMERY, Catherine Elizabeth, Dr Director 2022-10-10 2026-03-07
MUREKAKURE, Marie-Chantal Director 2012-07-17 2018-07-04
ORGAN, Diana Mary Director 2015-03-03 2023-06-06
PROCTOR, Codrington Theodore Director 2001-06-22 2004-07-05
SIMPSON, Robert Charles, Rev Director 2023-03-21 2025-04-15
SLADE, Adrian Barrie, Rev Director 2000-07-04 2026-03-07
THOMAS, Pauline Brenda Director 2000-07-04 2004-07-05
TRAPNELL, Simon Hallam Director 2013-07-04 2025-02-19
WATSON, Frances Rosemary Director 2006-06-22 2010-09-24

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 131 total filings

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

  • 2024-06-11 MA Memorandum articles
  • 2024-04-04 RESOLUTIONS Resolution
  • 2024-04-04 RESOLUTIONS Resolution
Date Type Category Description
2026-04-02 AP01 officers Appoint person director company with name date PDF
2026-03-20 TM01 officers Termination director company with name termination date PDF
2026-03-20 TM01 officers Termination director company with name termination date PDF
2026-03-20 TM01 officers Termination director company with name termination date PDF
2025-12-19 AA accounts Accounts with accounts type full
2025-08-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-06 TM01 officers Termination director company with name termination date PDF
2025-07-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-24 AP01 officers Appoint person director company with name date PDF
2025-04-24 TM01 officers Termination director company with name termination date PDF
2025-03-06 CH01 officers Change person director company with change date PDF
2025-03-06 AP01 officers Appoint person director company with name date PDF
2025-03-06 TM01 officers Termination director company with name termination date PDF
2024-09-30 AA accounts Accounts with accounts type full
2024-07-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-11 MA incorporation Memorandum articles
2024-04-04 RESOLUTIONS resolution Resolution
2024-04-04 RESOLUTIONS resolution Resolution
2024-02-02 AAMD accounts Accounts amended with accounts type full
2023-10-10 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
4

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