Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BRYSON CHARITABLE GROUP
Company Information for

BRYSON CHARITABLE GROUP

2 RIVERS EDGE, 13-15 RAVENHILL ROAD, BELFAST, BT6 8DN,
Company Registration Number
NI001319
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bryson Charitable Group
BRYSON CHARITABLE GROUP was founded on 1939-01-03 and has its registered office in Belfast. The organisation's status is listed as "Active". Bryson Charitable Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRYSON CHARITABLE GROUP
 
Legal Registered Office
2 RIVERS EDGE
13-15 RAVENHILL ROAD
BELFAST
BT6 8DN
Other companies in BT2
 
Filing Information
Company Number NI001319
Company ID Number NI001319
Date formed 1939-01-03
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB245607993  
Last Datalog update: 2024-03-06 23:41:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRYSON CHARITABLE GROUP
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 BRYSON CHARITABLE GROUP

Current Directors
Officer Role Date Appointed
SARAH WITCHELL
Company Secretary 2017-10-09
BRENDA BOAL
Director 2009-12-14
LINDA RAY BROWN
Director 2014-07-30
GERI CAMERON
Director 2009-12-14
HUGH CROSSEY
Director 2012-04-01
WILLIAM STEPHEN CURRAGH
Director 2014-04-28
WILLIAM ANDREW FRANCEY
Director 2014-03-18
ELIAS JOUDETH
Director 2004-09-27
PETER MCNANEY
Director 2015-05-19
JEREMY VICTOR STRATTON MILLS
Director 2008-01-28
MIKE MULLAN
Director 2015-12-07
DAVID TORRENS
Director 2012-07-18
LEIGH ANNE YEAMAN
Director 2016-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN MULLAN
Company Secretary 2008-03-31 2017-10-09
NEIL ROBERT GIBSON
Director 2013-08-21 2017-06-30
CIARAN CONNOLLY
Director 2013-09-04 2016-06-02
DAVID MAXWELL CROTHERS
Director 2009-07-26 2015-05-19
NICHOLAS MCCAFFERTY
Director 2007-09-24 2014-03-31
LEO TERENCE MCDAID
Director 2009-12-14 2014-02-28
MARY MCCOLGAN
Director 2007-11-26 2013-10-28
DARREN CROTHERS
Director 2009-07-26 2013-06-24
MARJORIE STEPHANIE IRWIN, OBE
Director 1996-08-27 2012-12-31
NIGEL HAMILTON
Director 2008-09-30 2012-03-31
EILIS GABRIELLE CREEN
Director 2003-09-01 2011-09-29
WILLIAM FOSTER CALDWELL
Director 1939-01-03 2009-11-30
JOSEPHINE MARLEY
Company Secretary 1939-01-03 2008-03-31
SOPHIA BRYSON
Director 1939-01-03 2007-09-24
WILLIAM DAVID ALEXANDER CROSS
Director 1939-01-03 2007-09-24
ANDRENA CHRISTIAN DUFFIN
Director 2003-01-01 2007-09-24
JOHN BUCKBY BRYSON
Director 1939-01-03 2006-09-27
DUNCAN MC LAUGHLAN
Director 1939-01-03 2004-09-27
ANDREW JOHN MACKIE CUNNINGHAM
Director 2003-01-01 2004-05-24
PAUL JOSEPH GRIBBON
Director 1939-01-03 2002-12-01
ALEEN MARY HERDMAN
Director 1939-01-03 2002-12-01
ROBERT JAMES BROWN
Director 1939-01-03 2001-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA RAY BROWN THE WELLNEST GROUP LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
LINDA RAY BROWN BRYSON LAGANSPORTS Director 2012-07-26 CURRENT 1994-11-10 Active
LINDA RAY BROWN ELLERAY BROWN LIMITED Director 2012-01-03 CURRENT 2012-01-03 Active
GERI CAMERON BRYSON FUTURESKILLS LTD. Director 2009-05-28 CURRENT 2004-03-25 Active
WILLIAM STEPHEN CURRAGH ERDIS LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
WILLIAM STEPHEN CURRAGH KNOCK CHILD CONTACT CENTRE Director 2011-09-09 CURRENT 2011-09-09 Active
WILLIAM ANDREW FRANCEY BRYSON RECYCLING LIMITED Director 2012-03-09 CURRENT 2012-03-07 Active
WILLIAM ANDREW FRANCEY CFR 70 LIMITED Director 2011-04-21 CURRENT 1993-12-16 Active - Proposal to Strike off
PETER MCNANEY NORTHERN IRELAND WATER LIMITED Director 2015-08-01 CURRENT 2005-04-02 Active
PETER MCNANEY BRYSON ENERGY Director 2015-05-07 CURRENT 2010-06-14 Active
JEREMY VICTOR STRATTON MILLS WHOWHATWHEREWHENWHY Director 2017-08-22 CURRENT 2000-02-08 Active
JEREMY VICTOR STRATTON MILLS ODYSSEY TRUST COMPANY LIMITED-THE Director 2016-06-20 CURRENT 1997-10-15 Active
MIKE MULLAN JAMES LECKEY DESIGN LIMITED Director 2018-06-05 CURRENT 1989-09-01 Active
MIKE MULLAN MULLAN CONSULTING LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
DAVID TORRENS BRYSON CARE WEST Director 2014-04-23 CURRENT 1994-06-22 Active
DAVID TORRENS BRYSON CARE Director 2012-08-08 CURRENT 2011-03-23 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
2024-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-17CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-10-03APPOINTMENT TERMINATED, DIRECTOR JOAN REBECCA HOUSTON
2023-08-31DIRECTOR APPOINTED MS NEASA QUIGLEY
2023-08-31DIRECTOR APPOINTED MR DEREK ALEXANDER BAKER
2023-08-11APPOINTMENT TERMINATED, DIRECTOR LINDA RAY BROWN
2023-04-20APPOINTMENT TERMINATED, DIRECTOR DAVID TORRENS
2023-04-20APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW FRANCEY
2023-04-20DIRECTOR APPOINTED MR DAMIAN HUGHES
2022-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-13CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR LEIGH ANNE YEAMAN
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH ANNE YEAMAN
2021-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-23CH01Director's details changed for Mrs Joan Rebecca Houston on 2021-11-15
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MIKE MULLAN
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0013190002
2021-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-12-01MEM/ARTSARTICLES OF ASSOCIATION
2020-12-01RES01ADOPT ARTICLES 01/12/20
2020-05-14AP01DIRECTOR APPOINTED NUALA MEIER
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM 28 Bedford Street Belfast BT2 7FE
2020-04-29AP01DIRECTOR APPOINTED MR PAUL ELLIOTT
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CROSSEY
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0013190002
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GERI CAMERON
2019-04-03AP01DIRECTOR APPOINTED MRS JOAN REBECCA HOUSTON
2019-03-29TM02Termination of appointment of Sarah Witchell on 2019-03-29
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCNANEY
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MILLS
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA BOAL
2017-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-10-16AP03Appointment of Sarah Witchell as company secretary on 2017-10-09
2017-10-16TM02Termination of appointment of Brendan Mullan on 2017-10-09
2017-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT GIBSON
2016-12-20AP01DIRECTOR APPOINTED LEIGH ANNE YEAMAN
2016-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCILLDOON
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN CONNOLLY
2015-12-15AP01DIRECTOR APPOINTED MIKE MULLAN
2015-11-18AR0115/11/15 ANNUAL RETURN FULL LIST
2015-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-19AP01DIRECTOR APPOINTED PETER MCNANEY
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL CROTHERS
2014-12-11AR0115/11/14 ANNUAL RETURN FULL LIST
2014-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-07AP01DIRECTOR APPOINTED MS LINDA RAY BROWN
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MULLAN
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCCAFFERTY
2014-05-23AP01DIRECTOR APPOINTED MR WILLIAM STEPHEN CURRAGH
2014-04-24AP01DIRECTOR APPOINTED MR WILLIAM ANDREW FRANCEY
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LEO MCDAID
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-20AR0115/11/13 NO MEMBER LIST
2013-11-19AP01DIRECTOR APPOINTED MR CIARAN CONNOLLY
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCCOLGAN
2013-08-21AP01DIRECTOR APPOINTED PROFESSOR NEIL ROBERT GIBSON
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE IRWIN, OBE
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM REID
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CROTHERS
2012-12-11AR0115/11/12 NO MEMBER LIST
2012-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-18AP01DIRECTOR APPOINTED MR DAVID TORRENS
2012-06-25AP01DIRECTOR APPOINTED MR HUGH CROSSEY
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR EILIS CREEN
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HAMILTON
2011-12-12AR0115/11/11 NO MEMBER LIST
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-15AR0115/11/10 NO MEMBER LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MCCAFFERTY / 01/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIAS JOUDETH / 01/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CROTHERS / 01/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EILIS GABRIELLE CREEN / 01/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE STEPHANIE IRWIN, OBE / 01/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM REID / 01/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY VICTOR STRATTON MILLS / 01/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCILLDOON / 01/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MCCOLGAN / 01/11/2010
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALDWELL
2010-09-02CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-09-02CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-09-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-02RES01ADOPT ARTICLES 26/07/2010
2010-06-29AP01DIRECTOR APPOINTED MR DAVID CROTHERS
2010-06-29AP01DIRECTOR APPOINTED MR DARREN CROTHERS
2010-06-29AP01DIRECTOR APPOINTED MR WILLIAM (BILL) REID
2010-04-27AP01DIRECTOR APPOINTED MR LEO TERRENCE MCDAID
2010-04-27AP01DIRECTOR APPOINTED MRS GERI CAMERON
2010-04-26AP01DIRECTOR APPOINTED MRS BRENDA BOAL
2010-01-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-10AR0115/11/09
2009-01-13AC(NI)31/03/08 ANNUAL ACCTS
2008-12-11296(NI)CHANGE OF DIRS/SEC
2008-12-04371S(NI)15/11/08 ANNUAL RETURN SHUTTLE
2008-07-23296(NI)CHANGE OF DIRS/SEC
2008-06-04296(NI)CHANGE OF DIRS/SEC
2008-05-20296(NI)CHANGE OF DIRS/SEC
2008-05-20296(NI)CHANGE OF DIRS/SEC
2008-05-20296(NI)CHANGE OF DIRS/SEC
2008-01-13371SR(NI)15/11/07
2007-10-16AC(NI)31/03/07 ANNUAL ACCTS
2007-10-11UDM+A(NI)UPDATED MEM AND ARTS
2007-10-11RES(NI)SPECIAL/EXTRA RESOLUTION
2007-01-09AC(NI)31/03/06 ANNUAL ACCTS
2006-11-28371S(NI)15/11/06 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRYSON CHARITABLE GROUP 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 BRYSON CHARITABLE GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1948-08-19 Outstanding CO-OPERATIVE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BRYSON CHARITABLE GROUP

Intangible Assets
Patents
We have not found any records of BRYSON CHARITABLE GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for BRYSON CHARITABLE GROUP
Trademarks
We have not found any records of BRYSON CHARITABLE GROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRYSON CHARITABLE GROUP. 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 (88990 - Other social work activities without accommodation n.e.c.) as BRYSON CHARITABLE GROUP are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where BRYSON CHARITABLE GROUP 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 BRYSON CHARITABLE GROUP 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 BRYSON CHARITABLE GROUP 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.