Background WavePink WaveYellow Wave

THE BRYANSTON SOCIETY LIMITED (03522001)

THE BRYANSTON SOCIETY LIMITED (03522001) is an active UK company. incorporated on 4 March 1998. with registered office in Dorset. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE BRYANSTON SOCIETY LIMITED has been registered for 28 years. Current directors include BALL, Richard John, CULLANEY, Austin Martin, JONES, Richard Geoffrey.

Company Number
03522001
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 1998
Age
28 years
Address
Bryanston School, Dorset, DT11 0PX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BALL, Richard John, CULLANEY, Austin Martin, JONES, Richard Geoffrey
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRYANSTON SOCIETY LIMITED

THE BRYANSTON SOCIETY LIMITED is an active company incorporated on 4 March 1998 with the registered office located in Dorset. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE BRYANSTON SOCIETY LIMITED was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

03522001

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 4 March 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Bryanston School Blandford Dorset, DT11 0PX,

Timeline

19 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 19
Director Left
Mar 20
Director Left
May 21
Director Joined
May 21
Director Joined
Apr 22
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

CULLANEY, Austin Martin

Active
Bryanston School, DorsetDT11 0PX
Secretary
Appointed 01 Jan 2026

BALL, Richard John

Active
Bryanston School, DorsetDT11 0PX
Born September 1969
Director
Appointed 23 Mar 2018

CULLANEY, Austin Martin

Active
Bryanston School, DorsetDT11 0PX
Born May 1964
Director
Appointed 01 Jan 2026

JONES, Richard Geoffrey

Active
Bryanston School, DorsetDT11 0PX
Born July 1984
Director
Appointed 14 Apr 2022

BRAZIER, Karen Amanda

Resigned
Bryanston School, DorsetDT11 0PX
Secretary
Appointed 12 Jun 2008
Resigned 14 May 2021

CLARKE, Andrea Dorothy

Resigned
Bryanston School, DorsetDT11 0PX
Secretary
Appointed 06 Jan 2025
Resigned 01 Jan 2026

DODD, Nicholas James

Resigned
Bryanston School, DorsetDT11 0PX
Secretary
Appointed 14 May 2021
Resigned 06 Jan 2025

PRICE, Clare Elizabeth

Resigned
Beech Cottage Main Street, BlandfordDT11 8QD
Secretary
Appointed 04 Mar 1998
Resigned 11 Feb 2006

QUANTRILL, Jacqui

Resigned
56 Avenue Road, SouthamptonSO14 6TU
Secretary
Appointed 08 Jun 2006
Resigned 31 Dec 2007

SPEAKMAN, Paul Graham

Resigned
Badgers Cete, Blandford ForumDT11 8BY
Secretary
Appointed 08 Nov 2007
Resigned 12 Jun 2008

BOWES, Simon Foster

Resigned
Corner Cottage, Blandford ForumDT11 9JE
Born June 1951
Director
Appointed 05 Feb 2004
Resigned 12 Jun 2008

BRAZIER, Karen Amanda

Resigned
Bryanston School, DorsetDT11 0PX
Born December 1971
Director
Appointed 12 Jun 2008
Resigned 14 May 2021

CLARKE, Andrea Dorothy

Resigned
Bryanston School, DorsetDT11 0PX
Born June 1967
Director
Appointed 06 Jan 2025
Resigned 01 Jan 2026

COX, Rhydian Howell

Resigned
Bryanston School, DorsetDT11 0PX
Born June 1961
Director
Appointed 13 Nov 2008
Resigned 23 Mar 2018

DODD, Nicholas James

Resigned
Bryanston School, DorsetDT11 0PX
Born April 1970
Director
Appointed 14 May 2021
Resigned 06 Jan 2025

GREENHILL, Julian Rutherford

Resigned
Bryanston School, DorsetDT11 0PX
Born February 1973
Director
Appointed 23 Mar 2018
Resigned 07 Dec 2024

MCGOVERN, Michael Aidan John

Resigned
Bryanston School, DorsetDT11 0PX
Born January 1963
Director
Appointed 16 Apr 2018
Resigned 31 Jul 2019

MCROBB, Nicholas

Resigned
Bryanston School, DorsetDT11 0PX
Born June 1966
Director
Appointed 12 Oct 2011
Resigned 13 Apr 2018

PHILLIPS, Nicholas Addison, The Rt Hon The Lord Phillips Of Worth Matravers

Resigned
The Royal Courts Of Justice, StrandWC2A 2LL
Born January 1938
Director
Appointed 04 Mar 1998
Resigned 13 Nov 2008

PRICE, Clare Elizabeth

Resigned
Beech Cottage Main Street, BlandfordDT11 8QD
Born February 1947
Director
Appointed 04 Mar 1998
Resigned 11 Feb 2006

QUANTRILL, Jacqui

Resigned
56 Avenue Road, SouthamptonSO14 6TU
Born November 1974
Director
Appointed 08 Jun 2006
Resigned 09 Jan 2008

SPEAKMAN, Paul Graham

Resigned
Badgers Cete, Blandford ForumDT11 8BY
Born October 1946
Director
Appointed 04 Mar 1998
Resigned 31 Aug 2011

THOMAS, Sarah Joan

Resigned
The Head's House, BlandfordDT11 0PX
Born September 1961
Director
Appointed 10 Nov 2005
Resigned 04 Mar 2020

VANDYK, Edward

Resigned
Stockcross House, NewburyRG20 8LP
Born February 1948
Director
Appointed 04 Mar 1998
Resigned 18 Nov 2003

WARE, Robert

Resigned
Chiswick End, RoystonSG8 6LZ
Born October 1951
Director
Appointed 12 Jun 2008
Resigned 23 Mar 2018

WHEARE, Thomas David

Resigned
63 Chapel Lane, WarminsterBA12 6NP
Born October 1944
Director
Appointed 04 Mar 1998
Resigned 10 Nov 2005
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
22 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Memorandum Articles
25 May 2006
MEM/ARTSMEM/ARTS
Resolution
25 May 2006
RESOLUTIONSResolutions
Legacy
6 March 2006
363aAnnual Return
Legacy
6 March 2006
288cChange of Particulars
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2003
AAAnnual Accounts
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
31 October 1998
225Change of Accounting Reference Date
Incorporation Company
4 March 1998
NEWINCIncorporation