THE BUSINESS SERVICES ASSOCIATION

THE BUSINESS SERVICES ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE BUSINESS SERVICES ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02834529
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE BUSINESS SERVICES ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE BUSINESS SERVICES ASSOCIATION?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for THE BUSINESS SERVICES ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mr Gordon Colin Brockington as a director on Jan 01, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Deborah Jane Watson as a director on Sep 01, 2021

    2 pagesAP01

    Appointment of Mrs Hilary Elizabeth Margaret Robertson as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Janine Marcelle Mcdowell as a director on Aug 31, 2021

    1 pagesTM01

    Termination of appointment of Richard John Mccarthy as a director on Aug 31, 2021

    1 pagesTM01

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Termination of appointment of Nicola Elizabeth Anne Lovett as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Robin Mills as a director on Dec 01, 2020

    2 pagesAP01

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Christopher James Luck as a director on Jul 10, 2020

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of Oliver Andrew Lee as a director on Jan 27, 2020

    1 pagesTM01

    Confirmation statement made on Jul 07, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Oliver Andrew Lee as a director on Apr 02, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Termination of appointment of Peter Neden as a director on Jan 01, 2019

    1 pagesTM01

    Who are the officers of THE BUSINESS SERVICES ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROCKINGTON, Gordon Colin
    Gillingham Street
    SW1V 1HU London
    46
    England
    Director
    Gillingham Street
    SW1V 1HU London
    46
    England
    EnglandBritishManaging Director277776240001
    CARR, David John
    130 Fleet Street
    EC4A 2BH London
    2nd Floor
    Uk
    Director
    130 Fleet Street
    EC4A 2BH London
    2nd Floor
    Uk
    United KingdomBritishDirector208052300001
    CRAVEN, Kevin David
    130 Fleet Street
    EC4A 2BH London
    2nd Floor
    Director
    130 Fleet Street
    EC4A 2BH London
    2nd Floor
    EnglandBritishNone194869650001
    LUCK, Christopher James
    Black Country House, Rounds Green Road
    B69 2DG Oldbury
    Shaw Trust
    England
    Director
    Black Country House, Rounds Green Road
    B69 2DG Oldbury
    Shaw Trust
    England
    EnglandBritishCeo271870650001
    MILLS, Robin Ronald
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    England
    Director
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    England
    EnglandBritishDirector264890000001
    ROBERTSON, Hilary Elizabeth Margaret
    130 Fleet Street
    EC4A 2BH London
    2nd Floor
    Director
    130 Fleet Street
    EC4A 2BH London
    2nd Floor
    EnglandBritishStrategy Director201081410001
    WATSON, Deborah Jane
    130 Fleet Street
    EC4A 2BH London
    2nd Floor
    Director
    130 Fleet Street
    EC4A 2BH London
    2nd Floor
    EnglandBritishDirector Public Sector Affairs98841560004
    BROWN, Jan Robert Gould
    School Barn
    Holbrook Road Stutton
    IP9 2RY Ipswich
    Suffolk
    Secretary
    School Barn
    Holbrook Road Stutton
    IP9 2RY Ipswich
    Suffolk
    British126370920001
    COOKSON, Timothy
    9 Hillrise
    Manor Road
    KT12 2PE Walton On Thames
    Surrey
    Secretary
    9 Hillrise
    Manor Road
    KT12 2PE Walton On Thames
    Surrey
    BritishManaging Director61590730002
    HALL, John Harold
    2 Steeds Close
    Kingsnorth
    TN26 1NF Ashford
    Kent
    Secretary
    2 Steeds Close
    Kingsnorth
    TN26 1NF Ashford
    Kent
    British12444890001
    HISCOCK, Valerie Marion
    32 Ferguson Close
    E14 3SH London
    Secretary
    32 Ferguson Close
    E14 3SH London
    BritishChief Operating Officer114165010001
    ROSE, Norman
    19 The Street
    Freston
    IT9 1AF Ipswich
    Secretary
    19 The Street
    Freston
    IT9 1AF Ipswich
    British116600230001
    ROSE, Norman Hunter
    Red Brick Cottage
    The Street, Freston
    IP9 1AF Ipswich
    Suffolk
    Secretary
    Red Brick Cottage
    The Street, Freston
    IP9 1AF Ipswich
    Suffolk
    British72240760001
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002670001
    JACKAMAN SMITH & MULLEY
    167-171 Hamilton Road
    IP11 7DR Felixstowe
    Suffolk
    Secretary
    167-171 Hamilton Road
    IP11 7DR Felixstowe
    Suffolk
    56243930002
    ASPINALL, Konrad Aidan
    Fishers Vane
    Hook Heath Road
    GU22 0QF Woking
    Surrey
    Director
    Fishers Vane
    Hook Heath Road
    GU22 0QF Woking
    Surrey
    United KingdomBritishBusiness Development Director125277060001
    BAXTER, Suzanne Claire
    130 Fleet Street
    EC4A 2BH London
    2nd Floor
    Director
    130 Fleet Street
    EC4A 2BH London
    2nd Floor
    United KingdomBritishNone198460540001
    BODIN, Bruno
    48 Sergison Close
    RH16 1HU Haywards Heath
    West Sussex
    Director
    48 Sergison Close
    RH16 1HU Haywards Heath
    West Sussex
    FrenchManager62676630001
    BRYDEN, Gordon
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    Director
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    BritishCompany Director106620770001
    BRYDEN, Gordon
    20 Dumville Drive
    RH9 8NY Godstone
    Surrey
    Director
    20 Dumville Drive
    RH9 8NY Godstone
    Surrey
    BritishCompany Director53913100004
    CLEMENT, Thierry Michel Maurice Amand
    33 Kennet Road
    GU31 4LS Petersfield
    Hampshire
    Director
    33 Kennet Road
    GU31 4LS Petersfield
    Hampshire
    FrenchDirector92816500001
    COOKSON, Timothy
    9 Hillrise
    Manor Road
    KT12 2PE Walton On Thames
    Surrey
    Director
    9 Hillrise
    Manor Road
    KT12 2PE Walton On Thames
    Surrey
    BritishCompany Director61590730002
    COWDEN, David Gaven
    Coachman's
    Marefield Close Battsbridge Road
    TN22 2HH Marefield
    Sussex
    Director
    Coachman's
    Marefield Close Battsbridge Road
    TN22 2HH Marefield
    Sussex
    BritishDivisional Chief Executive144288740001
    COX, Simon Paul
    Flat 4 Campden House Court
    42 Gloucester Walk Kensington
    W8 4HU London
    Director
    Flat 4 Campden House Court
    42 Gloucester Walk Kensington
    W8 4HU London
    EnglandBritishManaging Director Support Serv73457870001
    CRAVEN, Kevin David
    Levenvale
    28 London Road
    GU30 7AN Liphook
    Hampshire
    Director
    Levenvale
    28 London Road
    GU30 7AN Liphook
    Hampshire
    United KingdomBritishDirector99420100001
    DAGGER, Christopher John Hilary
    Moatside
    23 Moat Farm
    TN2 5XG Tunbridge Wells
    Kent
    Director
    Moatside
    23 Moat Farm
    TN2 5XG Tunbridge Wells
    Kent
    BritishCompany Director49605490002
    DOVE, Peter Stephen
    28 Melody Road
    SW18 2QF London
    Director
    28 Melody Road
    SW18 2QF London
    UkBritishManaging Director141661060001
    FELLOWES, Michael
    Guilsborough Road
    West Haddon
    NN6 7AD Northampton
    Inglenook
    Northants
    Director
    Guilsborough Road
    West Haddon
    NN6 7AD Northampton
    Inglenook
    Northants
    EnglandBritishManaging Director156342030001
    FELTON, Wayne Harold
    Treetops
    Furze Hill Road Headley Down
    GU35 8HA Bordon
    Hampshire
    Director
    Treetops
    Furze Hill Road Headley Down
    GU35 8HA Bordon
    Hampshire
    United KingdomBritishAccountant173205650001
    FENTON JONES, Richard Langford
    Eaton
    16 St Peters Road
    GL7 1RG Cirencester
    Gloucestershire
    Director
    Eaton
    16 St Peters Road
    GL7 1RG Cirencester
    Gloucestershire
    BritishDirector81444230001
    FOX, Mark
    130 Fleet Street
    EC4A 2BH London
    2nd Floor
    Director
    130 Fleet Street
    EC4A 2BH London
    2nd Floor
    EnglandBritishChief Executive Bsa130611480001
    FRETWELL, Stephen James
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    Director
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    BritishCompany Director27937700003
    GOODLIFFE, Peter George
    Summerhill
    Mark Beech
    TN8 7LR Edenbridge
    Kent
    Director
    Summerhill
    Mark Beech
    TN8 7LR Edenbridge
    Kent
    BritishDirector Corporate Affairs71675760002
    GOODMAN, Neville Roger
    White Cottage
    Bowesden Lane
    DA12 3LA Shorne
    Kent
    Director
    White Cottage
    Bowesden Lane
    DA12 3LA Shorne
    Kent
    EnglandBritishDirector40455280001
    GOODWIN, Colin John
    The Kentish Barn Underriver House
    Road Underriver
    TN15 0JJ Sevenoaks
    Kent
    Director
    The Kentish Barn Underriver House
    Road Underriver
    TN15 0JJ Sevenoaks
    Kent
    EnglandBritishEngineer261547370001

    What are the latest statements on persons with significant control for THE BUSINESS SERVICES ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 07, 2016The 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