Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BUSINESS SERVICES ASSOCIATION
Company Information for

THE BUSINESS SERVICES ASSOCIATION

2ND FLOOR, 130 FLEET STREET, LONDON, EC4A 2BH,
Company Registration Number
02834529
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Business Services Association
THE BUSINESS SERVICES ASSOCIATION was founded on 1993-07-09 and has its registered office in London. The organisation's status is listed as "Active". The Business Services Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BUSINESS SERVICES ASSOCIATION
 
Legal Registered Office
2ND FLOOR
130 FLEET STREET
LONDON
EC4A 2BH
Other companies in EC4A
 
Filing Information
Company Number 02834529
Company ID Number 02834529
Date formed 1993-07-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:36:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BUSINESS SERVICES ASSOCIATION

Current Directors
Officer Role Date Appointed
DAVID JOHN CARR
Director 2016-04-05
KEVIN DAVID CRAVEN
Director 2015-01-16
NICOLA ELIZABETH ANNE LOVETT
Director 2018-02-08
RICHARD JOHN MCCARTHY
Director 2018-03-06
JANINE MARCELLE MCDOWELL
Director 2018-02-08
PETER NEDEN
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE CLAIRE BAXTER
Director 2015-01-15 2017-01-27
MARK FOX
Director 2015-01-15 2015-01-15
KEVIN DAVID CRAVEN
Director 2004-07-01 2013-01-01
NEVILLE ROGER GOODMAN
Director 1997-08-31 2011-03-03
JAN ROBERT GOULD BROWN
Company Secretary 2007-11-29 2009-06-01
KONRAD AIDAN ASPINALL
Director 2007-10-01 2008-12-04
BRUNO BODIN
Director 2000-02-22 2008-12-04
MICHAEL FELLOWES
Director 1999-05-01 2008-12-04
VALERIE MARION HISCOCK
Company Secretary 2006-07-01 2007-11-29
RICHARD LANGFORD FENTON JONES
Director 2003-09-01 2007-11-01
SIMON PAUL COX
Director 2000-09-01 2007-09-01
GORDON BRYDEN
Director 2006-06-01 2007-05-01
PETER STEPHEN DOVE
Director 2006-08-01 2007-03-31
NORMAN ROSE
Company Secretary 2003-02-28 2006-06-30
COLIN JOHN GOODWIN
Director 2004-07-08 2006-01-31
STEPHEN JAMES FRETWELL
Director 2000-05-01 2004-09-17
GORDON BRYDEN
Director 1999-08-26 2004-06-30
THIERRY MICHEL MAURICE AMAND CLEMENT
Director 2001-05-01 2004-06-30
PETER GEORGE GOODLIFFE
Director 1993-11-29 2003-09-01
JACKAMAN SMITH & MULLEY
Company Secretary 1997-11-01 2003-02-28
JOHN GARRY HAWKES
Director 1993-11-29 1999-12-08
DAVID GAVEN COWDEN
Director 1998-06-01 1999-05-06
WAYNE HAROLD FELTON
Director 1996-05-01 1999-03-24
TIMOTHY COOKSON
Company Secretary 1998-11-19 1998-11-19
CHRISTOPHER JOHN HILARY DAGGER
Director 1998-01-01 1998-10-08
NORMAN HUNTER ROSE
Company Secretary 1996-03-04 1997-11-01
TIMOTHY COOKSON
Director 1997-05-27 1997-10-01
JOHN HAROLD HALL
Company Secretary 1993-11-29 1996-03-04
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-07-09 1993-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DAVID CRAVEN SERCO LIMITED Director 2015-08-28 CURRENT 1929-09-10 Active
KEVIN DAVID CRAVEN SERCO CALEDONIAN FERRIES LIMITED Director 2015-03-30 CURRENT 2015-03-30 Dissolved 2016-11-29
KEVIN DAVID CRAVEN DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED Director 2015-01-01 CURRENT 1998-11-10 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE SUPPLY HOLDING UK LIMITED Director 2018-01-01 CURRENT 1992-04-13 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE GAS SHIPPER LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE GAS LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE IMPACT UK LIMITED Director 2018-01-01 CURRENT 1999-08-05 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE POWER LIMITED Director 2018-01-01 CURRENT 2001-06-18 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE INTERNATIONAL FM LIMITED Director 2018-01-01 CURRENT 2013-02-26 Active
NICOLA ELIZABETH ANNE LOVETT EQUANS SERVICES LIMITED Director 2016-01-01 CURRENT 1958-02-04 Active
NICOLA ELIZABETH ANNE LOVETT EQUANS FM LIMITED Director 2016-01-01 CURRENT 1960-07-21 Active
NICOLA ELIZABETH ANNE LOVETT EQUANS ENERGY SERVICES UK LIMITED Director 2016-01-01 CURRENT 1991-11-22 Active
NICOLA ELIZABETH ANNE LOVETT COVION LIMITED Director 2016-01-01 CURRENT 2000-09-21 Active
NICOLA ELIZABETH ANNE LOVETT THE WORKPLACE PARTNERSHIP LIMITED Director 2016-01-01 CURRENT 2011-02-04 Active - Proposal to Strike off
JANINE MARCELLE MCDOWELL EMPLOYERS NETWORK FOR EQUALITY & INCLUSION Director 2017-10-12 CURRENT 2002-09-30 Active
JANINE MARCELLE MCDOWELL INSIDE WORKING C.I.C. Director 2016-05-24 CURRENT 2012-02-27 Active - Proposal to Strike off
JANINE MARCELLE MCDOWELL SODEXO LIMITED Director 2015-12-10 CURRENT 1965-03-26 Active
PETER NEDEN G4S HEALTH SERVICES (UK) LIMITED Director 2017-06-02 CURRENT 2004-05-06 Active
PETER NEDEN G4S CARE AND JUSTICE SERVICES (UK) LIMITED Director 2015-11-24 CURRENT 1944-10-11 Active
PETER NEDEN G4S UK HOLDINGS LIMITED Director 2014-05-16 CURRENT 1999-12-13 Active
PETER NEDEN G4S REGIONAL MANAGEMENT (UK & I) LIMITED Director 2014-05-16 CURRENT 1996-04-23 Active
PETER NEDEN G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED Director 2014-02-28 CURRENT 1996-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-06-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10DIRECTOR APPOINTED MR GORDON COLIN BROCKINGTON
2022-08-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-09-09AP01DIRECTOR APPOINTED MRS DEBORAH JANE WATSON
2021-09-01AP01DIRECTOR APPOINTED MRS HILARY ELIZABETH MARGARET ROBERTSON
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MCCARTHY
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-03-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELIZABETH ANNE LOVETT
2020-12-08AP01DIRECTOR APPOINTED MR ROBIN MILLS
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-07-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES LUCK
2020-05-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ANDREW LEE
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-05-07AP01DIRECTOR APPOINTED MR OLIVER ANDREW LEE
2019-03-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEDEN
2018-08-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-03-16AP01DIRECTOR APPOINTED MR RICHARD JOHN MCCARTHY
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN QUINN
2018-02-12AP01DIRECTOR APPOINTED MS NICOLA ELIZABETH ANNE LOVETT
2018-02-12AP01DIRECTOR APPOINTED MRS JANINE MARCELLE MCDOWELL
2017-07-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID HOOPER
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE CLAIRE BAXTER
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK PLESTER
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-21AP01DIRECTOR APPOINTED MR PETER NEDEN
2016-05-12AP01DIRECTOR APPOINTED DAVID JOHN CARR
2016-04-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES SARSON
2015-07-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09AR0107/07/15 ANNUAL RETURN FULL LIST
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOX
2015-06-15AP01DIRECTOR APPOINTED KEVIN DAVID CRAVEN
2015-06-11AP01DIRECTOR APPOINTED SUZANNE CLAIRE BAXTER
2015-03-16AP01DIRECTOR APPOINTED MR PHILIP DAVID HOOPER
2015-02-16AP01DIRECTOR APPOINTED MARK FOX
2014-08-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-18AR0107/07/14 NO MEMBER LIST
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAUD
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-08AR0107/07/13 NO MEMBER LIST
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES SARSON / 04/08/2013
2013-01-11AP01DIRECTOR APPOINTED MR DAVID FRANK PLESTER
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAVEN
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-24AR0107/07/12 NO MEMBER LIST
2011-11-11AP01DIRECTOR APPOINTED MR IAN JAMES SARSON
2011-07-25AR0107/07/11 NO MEMBER LIST
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE GOODMAN
2011-04-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-19AP01DIRECTOR APPOINTED KEVIN QUINN
2010-10-19AA01CURREXT FROM 01/09/2010 TO 31/12/2010
2010-07-13AR0107/07/10 NO MEMBER LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID CRAVEN / 07/07/2010
2010-03-04AP01DIRECTOR APPOINTED MR STEPHEN GILBERT WAUD
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOOPER
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RINGROSE
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM BSA WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT
2009-12-20AA01/09/09 TOTAL EXEMPTION SMALL
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-07363aANNUAL RETURN MADE UP TO 07/07/09
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY JAN BROWN
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR KONRAD ASPINALL
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FELLOWES
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR BRUNO BODIN
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WAUD
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR IAN LAWSON
2008-11-26AA01/09/08 TOTAL EXEMPTION SMALL
2008-07-23363aANNUAL RETURN MADE UP TO 07/07/08
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY WINTERBOTTOM
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR PETER WEBSTER
2007-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/07
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-05288bSECRETARY RESIGNED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288bDIRECTOR RESIGNED
2007-07-09363aANNUAL RETURN MADE UP TO 07/07/07
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2006-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/06
2006-09-29288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-07-13363aANNUAL RETURN MADE UP TO 07/07/06
2006-07-13288aNEW SECRETARY APPOINTED
2006-07-13288bSECRETARY RESIGNED
2006-07-07288bDIRECTOR RESIGNED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2006-01-18288aNEW DIRECTOR APPOINTED
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/05
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE BUSINESS SERVICES ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BUSINESS SERVICES ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-11-27 Outstanding LEAFGREEN ESTATES LIMITED
RENT DEPOSIT DEED 1995-04-29 Outstanding EXCHEM PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2012-12-31 £ 764,996
Creditors Due Within One Year 2011-12-31 £ 745,323

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BUSINESS SERVICES ASSOCIATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 265,431
Cash Bank In Hand 2011-12-31 £ 219,641
Current Assets 2012-12-31 £ 961,930
Current Assets 2011-12-31 £ 850,819
Debtors 2012-12-31 £ 696,499
Debtors 2011-12-31 £ 631,178
Shareholder Funds 2012-12-31 £ 201,933
Shareholder Funds 2011-12-31 £ 118,239
Tangible Fixed Assets 2012-12-31 £ 4,999
Tangible Fixed Assets 2011-12-31 £ 12,743

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE BUSINESS SERVICES ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE BUSINESS SERVICES ASSOCIATION
Trademarks
We have not found any records of THE BUSINESS SERVICES ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BUSINESS SERVICES ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as THE BUSINESS SERVICES ASSOCIATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE BUSINESS SERVICES ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BUSINESS SERVICES ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BUSINESS SERVICES ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.