THE BUSINESS SERVICES ASSOCIATION
Overview
| Company Name | THE BUSINESS SERVICES ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02834529 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE BUSINESS SERVICES ASSOCIATION?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE BUSINESS SERVICES ASSOCIATION located?
| Registered Office Address | 2nd Floor 130 Fleet Street EC4A 2BH London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE BUSINESS SERVICES ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for THE BUSINESS SERVICES ASSOCIATION?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for THE BUSINESS SERVICES ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2025 | 7 pages | AA | ||
Director's details changed for Mrs Helen Clare Shaw on Feb 01, 2026 | 2 pages | CH01 | ||
Appointment of Mrs Helen Clare Shaw as a director on Feb 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Kevin David Craven as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Edward Henry Charles Stainton as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Mr Gordon Colin Brockington as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 07, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Deborah Jane Watson as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Hilary Elizabeth Margaret Robertson as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Janine Marcelle Mcdowell as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Richard John Mccarthy as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Termination of appointment of Nicola Elizabeth Anne Lovett as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Robin Mills as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher James Luck as a director on Jul 10, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Who are the officers of THE BUSINESS SERVICES ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROCKINGTON, Gordon Colin | Director | Gillingham Street SW1V 1HU London 46 England | England | British | 277776240001 | |||||
| CARR, David John | Director | 130 Fleet Street EC4A 2BH London 2nd Floor Uk | United Kingdom | British | 208052300001 | |||||
| LUCK, Christopher James | Director | Black Country House, Rounds Green Road B69 2DG Oldbury Shaw Trust England | England | British | 271870650001 | |||||
| MILLS, Robin Ronald | Director | Guildford Street KT16 9BQ Chertsey Compass House England | England | British | 264890000001 | |||||
| ROBERTSON, Hilary Elizabeth Margaret | Director | 130 Fleet Street EC4A 2BH London 2nd Floor | England | British | 201081410001 | |||||
| SHAW, Helen Clare | Director | 130 Fleet Street EC4A 2BH London 2nd Floor | England | British | 345387270002 | |||||
| STAINTON, Edward Henry Charles | Director | 130 Fleet Street EC4A 2BH London 2nd Floor | England | British | 321350590001 | |||||
| WATSON, Deborah Jane | Director | 130 Fleet Street EC4A 2BH London 2nd Floor | England | British | 98841560004 | |||||
| BROWN, Jan Robert Gould | Secretary | School Barn Holbrook Road Stutton IP9 2RY Ipswich Suffolk | British | 126370920001 | ||||||
| COOKSON, Timothy | Secretary | 9 Hillrise Manor Road KT12 2PE Walton On Thames Surrey | British | 61590730002 | ||||||
| HALL, John Harold | Secretary | 2 Steeds Close Kingsnorth TN26 1NF Ashford Kent | British | 12444890001 | ||||||
| HISCOCK, Valerie Marion | Secretary | 32 Ferguson Close E14 3SH London | British | 114165010001 | ||||||
| ROSE, Norman | Secretary | 19 The Street Freston IT9 1AF Ipswich | British | 116600230001 | ||||||
| ROSE, Norman Hunter | Secretary | Red Brick Cottage The Street, Freston IP9 1AF Ipswich Suffolk | British | 72240760001 | ||||||
| HP SECRETARIAL SERVICES LIMITED | Nominee Secretary | Oxford House Cliftonville NN1 5PN Northampton Northamptonshire | 900002670001 | |||||||
| JACKAMAN SMITH & MULLEY | Secretary | 167-171 Hamilton Road IP11 7DR Felixstowe Suffolk | 56243930002 | |||||||
| ASPINALL, Konrad Aidan | Director | Fishers Vane Hook Heath Road GU22 0QF Woking Surrey | United Kingdom | British | 125277060001 | |||||
| BAXTER, Suzanne Claire | Director | 130 Fleet Street EC4A 2BH London 2nd Floor | United Kingdom | British | 198460540001 | |||||
| BODIN, Bruno | Director | 48 Sergison Close RH16 1HU Haywards Heath West Sussex | French | 62676630001 | ||||||
| BRYDEN, Gordon | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | British | 106620770001 | ||||||
| BRYDEN, Gordon | Director | 20 Dumville Drive RH9 8NY Godstone Surrey | British | 53913100004 | ||||||
| CLEMENT, Thierry Michel Maurice Amand | Director | 33 Kennet Road GU31 4LS Petersfield Hampshire | French | 92816500001 | ||||||
| COOKSON, Timothy | Director | 9 Hillrise Manor Road KT12 2PE Walton On Thames Surrey | British | 61590730002 | ||||||
| COWDEN, David Gaven | Director | Coachman's Marefield Close Battsbridge Road TN22 2HH Marefield Sussex | British | 144288740001 | ||||||
| COX, Simon Paul | Director | Flat 4 Campden House Court 42 Gloucester Walk Kensington W8 4HU London | England | British | 73457870001 | |||||
| CRAVEN, Kevin David | Director | 130 Fleet Street EC4A 2BH London 2nd Floor | England | British | 194869650001 | |||||
| CRAVEN, Kevin David | Director | Levenvale 28 London Road GU30 7AN Liphook Hampshire | United Kingdom | British | 99420100001 | |||||
| DAGGER, Christopher John Hilary | Director | Moatside 23 Moat Farm TN2 5XG Tunbridge Wells Kent | British | 49605490002 | ||||||
| DOVE, Peter Stephen | Director | 28 Melody Road SW18 2QF London | Uk | British | 141661060001 | |||||
| FELLOWES, Michael | Director | Guilsborough Road West Haddon NN6 7AD Northampton Inglenook Northants | England | British | 156342030001 | |||||
| FELTON, Wayne Harold | Director | Treetops Furze Hill Road Headley Down GU35 8HA Bordon Hampshire | United Kingdom | British | 173205650001 | |||||
| FENTON JONES, Richard Langford | Director | Eaton 16 St Peters Road GL7 1RG Cirencester Gloucestershire | British | 81444230001 | ||||||
| FOX, Mark | Director | 130 Fleet Street EC4A 2BH London 2nd Floor | England | British | 130611480001 | |||||
| FRETWELL, Stephen James | Director | 1 Trafalgar Gate Brighton Marina Village BN2 5UY Brighton East Sussex | British | 27937700003 | ||||||
| GOODLIFFE, Peter George | Director | Summerhill Mark Beech TN8 7LR Edenbridge Kent | British | 71675760002 |
What are the latest statements on persons with significant control for THE BUSINESS SERVICES ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 07, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0