BRYANSTON SCHOOL - DORSET


Company Profile Company Filings

Overview

BRYANSTON SCHOOL is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DORSET and has the status: Active.
BRYANSTON SCHOOL was incorporated 96 years ago on 26/11/1927 and has the registered number: 00226143. The accounts status is GROUP and accounts are next due on 31/05/2024.

BRYANSTON SCHOOL - DORSET

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

BRYANSTON HOUSE
DORSET
DT11 0PX

This Company Originates in : United Kingdom
Previous trading names include:
BRYANSTON SCHOOL LIMITED (until 21/12/2023)
BRYANSTON SCHOOL INCORPORATED (until 16/12/2023)
"BRYANSTON SCHOOL",INCORPORATED (until 06/01/2020)

Confirmation Statements

Last Statement Next Statement Due
17/03/2023 31/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS JAMES DODD Secretary 2021-07-26 CURRENT
ERIC RHYS BENEDICT Sep 1960 British Director 2024-02-08 CURRENT
MRS JANINE ELEANOR RODERICK Nov 1969 British Director 2023-05-24 CURRENT
MRS NATALIE BICKFORD Jul 1970 British Director 2017-03-04 CURRENT
MR BENEDICT BROAD Nov 1985 British Director 2017-03-04 CURRENT
PROFESSOR CLIVE HENRY BUCKBERRY May 1961 British Director 2024-03-26 CURRENT
MR JOHN ANDREW FRANCIS FORTESCUE Mar 1955 British Director 2015-03-07 CURRENT
MR CHRISTOPHER GEORGE MARTIN Oct 1957 British Director 2015-12-03 CURRENT
MR JULIAN RUTHERFORD GREENHILL Feb 1973 British Director 1999-06-19 CURRENT
MISS MABEL ELLEN MCKEOWN Apr 1986 British Director 2015-03-07 CURRENT
MRS LOUISE MARCELLE VICTORIA SODEN May 1952 British Director 2015-03-07 CURRENT
MR RUPERT WILLIAM SWALLOW Nov 1967 British Director 2019-09-30 CURRENT
MR PAUL BARNETT Nov 1978 British Director 2023-11-13 CURRENT
MR PETER KOSMINSKY Apr 1956 British Director 2006-03-11 UNTIL 2010-09-13 RESIGNED
PHILIP BRENDAN MORGAN Oct 1935 British Director 1993-06-10 UNTIL 1998-09-14 RESIGNED
VICTORIA MARY MCDONAUGH Dec 1950 British Director 2000-06-17 UNTIL 2021-07-26 RESIGNED
HELEN ANN FRASER Jan 1956 British Director 1995-06-10 UNTIL 2006-03-11 RESIGNED
SUSAN FOULSER Aug 1949 British Director RESIGNED
DR KATHERINE MAIRE-ANNE FLEMING Aug 1978 British Director 2015-03-07 UNTIL 2019-03-09 RESIGNED
FLORENCE ANGELA DAWN DANCY Apr 1923 British Director RESIGNED
MARK PHILIP ELDER Jun 1947 British Director 1994-03-05 UNTIL 2003-03-15 RESIGNED
MICHAEL LLEWELYN MORICE DAVIES Feb 1979 British Director 2004-03-13 UNTIL 2015-03-07 RESIGNED
MRS NICOLA JANE CUTTS May 1951 British Director RESIGNED
RHYDIAN HOWELL COX Jun 1961 British Director 2001-03-17 UNTIL 2016-07-09 RESIGNED
BAHMAN IRVANI British Director 2002-03-16 UNTIL 2019-07-06 RESIGNED
MR PAUL GRAHAM SPEAKMAN Oct 1946 British Secretary 1996-09-01 UNTIL 2011-08-26 RESIGNED
MR STUART JACK Secretary 2019-08-01 UNTIL 2021-07-26 RESIGNED
MR NICHOLAS PAUL MCROBB Secretary 2011-08-26 UNTIL 2018-04-13 RESIGNED
GROUP CAPTAIN DAVID GOUCHER British Secretary RESIGNED
MS EMANUELE LABOVITCH Apr 1965 British Director 1991-03-09 UNTIL 2006-03-11 RESIGNED
MR MICHAEL AIDAN JOHN MCGOVERN Secretary 2018-04-16 UNTIL 2019-07-31 RESIGNED
SIR TERENCE ORBY CONRAN Oct 1931 British Director RESIGNED
MISS SARAH ANN BUXTON Jul 1959 English Director 2005-03-12 UNTIL 2015-03-12 RESIGNED
JOHN PATRICK CLARKE Dec 1944 British Director 2000-06-17 UNTIL 2004-03-13 RESIGNED
MR ANDREW WILLIAM BROWNING Apr 1961 British Director 2021-08-01 UNTIL 2023-10-26 RESIGNED
SIMON FOSTER BOWES Jun 1951 British Director 2004-05-22 UNTIL 2021-07-26 RESIGNED
MR ROBIN ANDREW BLANDFORD Sep 1939 British Director RESIGNED
MR PAUL DAVID BARNETT Nov 1987 British Director 2023-11-13 UNTIL 2023-11-13 RESIGNED
MR NICHOLAS HUGO BARING Jan 1934 British Director 1993-03-05 UNTIL 2002-03-16 RESIGNED
MR. SEBASTIAN ORBY CONRAN Apr 1956 British Director 2011-11-19 UNTIL 2024-03-16 RESIGNED
OBE JASPER ALEXANDER THIRLBY CONRAN Dec 1959 British Director 2007-03-03 UNTIL 2009-06-12 RESIGNED
MR MARK AUBREY SEYMOUR LAURENCE Jul 1968 British Director 2002-03-16 UNTIL 2023-07-10 RESIGNED
SIR SIMON DAVID JENKINS Jun 1943 British Director RESIGNED
RHYDIAN HOWELL COX Jun 1961 British Director 2001-03-17 UNTIL 2002-03-01 RESIGNED
CHRISTINE ANNE O'NEILL Sep 1955 British Director RESIGNED
THE REVD LUCINDA JANE HOLT Jan 1965 British Director 2015-03-07 UNTIL 2018-12-31 RESIGNED
MS BEATRICE HANNAH MILLICENT HOLLOND Oct 1960 British Director 2004-05-15 UNTIL 2017-11-11 RESIGNED
GEOFFREY ERNEST THURSTON GRANTER Mar 1936 British Director RESIGNED
THE RIGHT REVEREND STEPHEN DAVID CONWAY Dec 1957 British Director 2007-03-03 UNTIL 2010-10-04 RESIGNED
MR EDMUND SHACKLETON JEREMY LARKEN Jan 1939 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KEITH SPICER LIMITED WIMBORNE Active FULL 10831 - Tea processing
NATIONAL BOAT SHOWS LIMITED SOUTHAMPTON ENGLAND Active SMALL 82301 - Activities of exhibition and fair organisers
UNITED KINGDOM TEA & INFUSIONS ASSOCIATION LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BRYANSTON CONFERENCE CENTRE LIMITED DORSET. Active SMALL 47190 - Other retail sale in non-specialised stores
R.H.S. ENTERPRISES LIMITED Active FULL 47610 - Retail sale of books in specialised stores
SOUTHAMPTON INTERNATIONAL BOAT SHOW LIMITED SOUTHAMPTON ENGLAND Active SMALL 82301 - Activities of exhibition and fair organisers
RHS SPECIAL EVENTS LIMITED Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE BRYANSTON SOCIETY LIMITED DORSET Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
JAGS COMMUNITY ENTERPRISES LIMITED Active SMALL 93120 - Activities of sport clubs
CONCEPT BOAT LIMITED EGHAM Dissolved... DORMANT 94120 - Activities of professional membership organizations
RHS PUBLICATIONS LIMITED Active DORMANT 58110 - Book publishing
JAGS LIMITED LONDON Active DORMANT 74990 - Non-trading company
THE NORTHERN HORTICULTURAL SOCIETY LIMITED LONDON Active DORMANT 99999 - Dormant Company
ST. JAMES'S TEAS LIMITED WIMBORNE Active DORMANT 10831 - Tea processing
DORSET TEA LIMITED WIMBORNE Active DORMANT 10831 - Tea processing
BIG T (TEA) LIMITED WIMBORNE Active DORMANT 10831 - Tea processing
L STONE LTD BLANDFORD ST. MARY ENGLAND Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
YUMMY FREEHOLD LIMITED BLANDFORD FORUM ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RIO TROPICAL LIMITED MILTON KEYNES ENGLAND Active NO ACCOUNTS FILED 46170 - Agents involved in the sale of food, beverages and tobacco

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRYANSTON CONFERENCE CENTRE LIMITED DORSET. Active SMALL 47190 - Other retail sale in non-specialised stores
THE BRYANSTON SOCIETY LIMITED DORSET Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
IO EDUCATION SERVICES LIMITED BLANDFORD FORUM ENGLAND Active DORMANT 85310 - General secondary education
THE BRYANSTON SCHOOL FOUNDATION BLANDFORD UNITED KINGDOM Active NO ACCOUNTS FILED 85100 - Pre-primary education