ASSOCIATION OF DEMOCRATIC SERVICES OFFICERS

Register to unlock more data on OkredoRegister

ASSOCIATION OF DEMOCRATIC SERVICES OFFICERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07068088

Incorporation date

05/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, 16 Black Friars Lane, London EC4V 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2009)
dot icon23/03/2026
Secretary's details changed for Mr Mark Adrian Towers on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr John Paul Austin on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr. Matthew William Hall on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Carl Whistlecraft on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Mark Adrian Towers on 2026-03-23
dot icon23/03/2026
Director's details changed for Miss Katherine O'brien Harclerode on 2026-03-23
dot icon23/03/2026
Registered office address changed from 3rd Floor 16 Black Friars Lane London EC4V 6EB England to 3rd Floor 16 Black Friars Lane London EC4V 6EB on 2026-03-23
dot icon19/03/2026
Secretary's details changed for Mr Mark Adrian Towers on 2026-03-01
dot icon19/03/2026
Director's details changed for Mr John Paul Austin on 2026-03-01
dot icon19/03/2026
Director's details changed for Mr Carl Whistlecraft on 2026-03-01
dot icon19/03/2026
Director's details changed for Miss Katherine O'brien Harclerode on 2026-03-01
dot icon19/03/2026
Director's details changed for Mr Mark Adrian Towers on 2026-03-01
dot icon19/03/2026
Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ England to 3rd Floor 16 Black Friars Lane London EC4V 6EB on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr. Matthew William Hall on 2026-03-01
dot icon27/02/2026
Termination of appointment of Diane Sims as a director on 2026-02-09
dot icon19/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon23/09/2025
Appointment of Miss Katherine O'brien Harclerode as a director on 2025-09-12
dot icon01/08/2025
Termination of appointment of Colin Michael Copus as a director on 2025-07-31
dot icon12/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/05/2025
Memorandum and Articles of Association
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/03/2024
Memorandum and Articles of Association
dot icon15/02/2024
Appointment of Miss Diane Sims as a director on 2024-02-08
dot icon16/01/2024
Memorandum and Articles of Association
dot icon19/12/2023
Termination of appointment of Joanna Boaler as a director on 2023-12-01
dot icon21/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/05/2023
Appointment of Mr Matthew William Hall as a director on 2023-05-11
dot icon11/03/2023
Termination of appointment of Priya Patel as a director on 2022-12-19
dot icon11/03/2023
Secretary's details changed for Mr Mark Towers on 2022-11-17
dot icon10/03/2023
Appointment of Mr Mark Adrian Towers as a director on 2022-11-17
dot icon10/03/2023
Appointment of Mrs Priya Patel as a director on 2020-11-26
dot icon10/03/2023
Appointment of Professor Colin Michael Copus as a director on 2019-07-12
dot icon10/03/2023
Appointment of Mr Carl Whistlecraft as a director on 2022-03-25
dot icon22/11/2022
Appointment of Mr Mark Towers as a secretary on 2022-11-17
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon15/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon21/07/2022
Termination of appointment of John Lynch as a director on 2022-07-14
dot icon04/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Termination of appointment of Michelle Beaumont as a secretary on 2021-11-25
dot icon16/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon20/10/2021
Director's details changed for Ms Joanna Boaler on 2021-10-20
dot icon17/09/2021
Director's details changed for Ms Joanna Boaler on 2021-09-02
dot icon17/09/2021
Director's details changed for Ms Joanna Boaler on 2021-09-02
dot icon26/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Termination of appointment of Peter Robert Savage as a director on 2020-11-26
dot icon01/12/2020
Change of constitution by enactment
dot icon01/12/2020
Memorandum and Articles of Association
dot icon01/12/2020
Appointment of Mrs Priya Patel as a secretary on 2020-11-26
dot icon01/12/2020
Termination of appointment of Peter Savage as a secretary on 2020-11-26
dot icon01/12/2020
Appointment of Miss Michelle Beaumont as a secretary on 2020-11-26
dot icon12/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon18/10/2020
Appointment of Ms Joanna Boaler as a director on 2020-07-03
dot icon17/10/2020
Termination of appointment of Wayne Chandai as a director on 2020-07-03
dot icon07/10/2020
Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA to 10 Bolt Court 3rd Floor London EC4A 3DQ on 2020-10-07
dot icon05/06/2020
Director's details changed for John Lynch on 2020-06-01
dot icon02/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Appointment of Mr Peter Andrew Sass as a director on 2019-09-22
dot icon05/12/2019
Termination of appointment of David Burn as a director on 2019-09-22
dot icon07/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Termination of appointment of Peter Andrew Sass as a director on 2018-12-01
dot icon12/12/2018
Appointment of Mr Peter Robert Savage as a director on 2018-12-01
dot icon07/12/2018
Memorandum and Articles of Association
dot icon29/11/2018
Appointment of Ms Susan Jane Biddle as a director on 2018-11-22
dot icon29/11/2018
Termination of appointment of Susan Patricia Keogh as a director on 2018-11-22
dot icon29/11/2018
Appointment of Mr Peter Savage as a secretary on 2018-11-22
dot icon29/11/2018
Termination of appointment of Peter Andrew Sass as a secretary on 2018-11-22
dot icon16/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Memorandum and Articles of Association
dot icon22/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon04/09/2017
Director's details changed for Mr Wayne Chandai on 2017-09-04
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/06/2017
Appointment of Mr Peter Andrew Sass as a director on 2015-11-26
dot icon22/12/2016
Memorandum and Articles of Association
dot icon30/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon30/11/2016
Director's details changed for Mr John Paul Austin on 2016-11-24
dot icon10/09/2016
Appointment of Mr Wayne Chandai as a director on 2016-07-08
dot icon18/05/2016
Termination of appointment of Laura Anne Latham as a director on 2016-04-22
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Memorandum and Articles of Association
dot icon09/03/2016
Resolutions
dot icon01/02/2016
Termination of appointment of Thomas Van Der Hoven as a director on 2015-11-26
dot icon01/02/2016
Termination of appointment of Mark Adrian Towers as a director on 2015-11-26
dot icon01/02/2016
Appointment of Mr Dave Burn as a director on 2015-11-26
dot icon24/01/2016
Termination of appointment of Thomas Van Der Hoven as a secretary on 2015-11-26
dot icon24/01/2016
Appointment of Mr Peter Andrew Sass as a secretary on 2015-11-26
dot icon24/01/2016
Termination of appointment of John Quinton as a director on 2015-11-25
dot icon09/11/2015
Director's details changed for Laura Anne Latham on 2015-08-01
dot icon09/11/2015
Annual return made up to 2015-11-05 no member list
dot icon09/11/2015
Director's details changed for Laura Anne Latham on 2015-04-10
dot icon06/11/2015
Director's details changed for Thomas Van Der Hoven on 2015-01-01
dot icon11/06/2015
Director's details changed for Laura Anne Latham on 2015-04-10
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-11-05 no member list
dot icon08/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-05 no member list
dot icon06/11/2013
Director's details changed for John Quinton on 2013-10-24
dot icon24/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Memorandum and Articles of Association
dot icon14/12/2012
Resolutions
dot icon15/11/2012
Annual return made up to 2012-11-05 no member list
dot icon15/11/2012
Director's details changed for Laura Anne Latham on 2012-11-15
dot icon15/11/2012
Director's details changed for Laura Anne Latham on 2012-11-01
dot icon22/10/2012
Director's details changed for Laura Anne Latham on 2012-10-22
dot icon30/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/12/2011
Resolutions
dot icon07/11/2011
Annual return made up to 2011-11-05 no member list
dot icon05/11/2011
Director's details changed for Laura Anne Latham on 2011-04-20
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-11-05 no member list
dot icon19/07/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon05/11/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
690.40K
-
0.00
716.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Towers, Mark Adrian
Director
17/11/2022 - Present
2
Patel, Priya
Director
26/11/2020 - 19/12/2022
-
Sims, Diane
Director
08/02/2024 - 09/02/2026
2
Austin, John Paul
Director
05/11/2009 - Present
4
Sass, Peter Andrew
Director
22/09/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF DEMOCRATIC SERVICES OFFICERS

ASSOCIATION OF DEMOCRATIC SERVICES OFFICERS is an(a) Active company incorporated on 05/11/2009 with the registered office located at 3rd Floor, 16 Black Friars Lane, London EC4V 6EB. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF DEMOCRATIC SERVICES OFFICERS?

toggle

ASSOCIATION OF DEMOCRATIC SERVICES OFFICERS is currently Active. It was registered on 05/11/2009 .

Where is ASSOCIATION OF DEMOCRATIC SERVICES OFFICERS located?

toggle

ASSOCIATION OF DEMOCRATIC SERVICES OFFICERS is registered at 3rd Floor, 16 Black Friars Lane, London EC4V 6EB.

What does ASSOCIATION OF DEMOCRATIC SERVICES OFFICERS do?

toggle

ASSOCIATION OF DEMOCRATIC SERVICES OFFICERS operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF DEMOCRATIC SERVICES OFFICERS?

toggle

The latest filing was on 23/03/2026: Secretary's details changed for Mr Mark Adrian Towers on 2026-03-23.