BRYSON CHARITABLE GROUP

Register to unlock more data on OkredoRegister

BRYSON CHARITABLE GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI001319

Incorporation date

03/01/1939

Size

Group

Contacts

Registered address

Registered address

2 Rivers Edge, 13-15 Ravenhill Road, Belfast BT6 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1939)
dot icon22/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon17/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon05/09/2025
Termination of appointment of Gordon Andrew Carson as a director on 2025-08-31
dot icon06/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon16/08/2024
Satisfaction of charge 1 in full
dot icon03/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon09/11/2023
Appointment of Mr Gordon Andrew Carson as a director on 2023-10-01
dot icon17/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon03/10/2023
Termination of appointment of Joan Rebecca Houston as a director on 2023-09-30
dot icon31/08/2023
Appointment of Ms Neasa Quigley as a director on 2023-08-01
dot icon31/08/2023
Appointment of Mr Derek Alexander Baker as a director on 2023-08-01
dot icon11/08/2023
Termination of appointment of Linda Ray Brown as a director on 2023-06-30
dot icon20/04/2023
Termination of appointment of David Torrens as a director on 2023-03-31
dot icon20/04/2023
Termination of appointment of William Andrew Francey as a director on 2023-03-31
dot icon20/04/2023
Appointment of Mr Damian Hughes as a director on 2023-04-01
dot icon23/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon13/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon03/05/2022
Termination of appointment of Leigh Anne Yeaman as a director on 2022-04-01
dot icon17/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon23/11/2021
Director's details changed for Mrs Joan Rebecca Houston on 2021-11-15
dot icon23/11/2021
Termination of appointment of Mike Mullan as a director on 2021-11-15
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon18/08/2021
Satisfaction of charge NI0013190002 in full
dot icon31/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon01/12/2020
Memorandum and Articles of Association
dot icon01/12/2020
Resolutions
dot icon14/05/2020
Appointment of Nuala Meier as a director on 2020-05-14
dot icon29/04/2020
Registered office address changed from 2 Ravenhill Road Belfast BT6 8DN Northern Ireland to 2 Rivers Edge 13-15 Ravenhill Road Belfast BT6 8DN on 2020-04-29
dot icon29/04/2020
Appointment of Mr Paul Elliott as a director on 2020-04-01
dot icon29/04/2020
Registered office address changed from 28 Bedford Street Belfast BT2 7FE to 2 Ravenhill Road Belfast BT6 8DN on 2020-04-29
dot icon29/04/2020
Termination of appointment of Hugh Crossey as a director on 2020-04-01
dot icon04/03/2020
Registration of charge NI0013190002, created on 2020-02-20
dot icon17/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon13/11/2019
Termination of appointment of Geri Cameron as a director on 2019-04-30
dot icon03/04/2019
Appointment of Mrs Joan Rebecca Houston as a director on 2019-03-20
dot icon29/03/2019
Termination of appointment of Sarah Witchell as a secretary on 2019-03-29
dot icon28/02/2019
Termination of appointment of Peter Mcnaney as a director on 2019-02-18
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon31/07/2018
Termination of appointment of Jeremy Victor Stratton Mills as a director on 2018-07-31
dot icon31/07/2018
Termination of appointment of Brenda Boal as a director on 2018-07-31
dot icon08/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon16/10/2017
Appointment of Sarah Witchell as a secretary on 2017-10-09
dot icon16/10/2017
Termination of appointment of Brendan Mullan as a secretary on 2017-10-09
dot icon02/07/2017
Termination of appointment of Neil Robert Gibson as a director on 2017-06-30
dot icon20/12/2016
Appointment of Leigh Anne Yeaman as a director on 2016-12-16
dot icon01/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon02/11/2016
Termination of appointment of Douglas Mcilldoon as a director on 2016-10-31
dot icon06/06/2016
Termination of appointment of Ciaran Connolly as a director on 2016-06-02
dot icon15/12/2015
Appointment of Mike Mullan as a director on 2015-12-07
dot icon18/11/2015
Annual return made up to 2015-11-15 no member list
dot icon04/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon19/05/2015
Appointment of Peter Mcnaney as a director on 2015-05-19
dot icon19/05/2015
Termination of appointment of David Maxwell Crothers as a director on 2015-05-19
dot icon11/12/2014
Annual return made up to 2014-11-15 no member list
dot icon28/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon07/08/2014
Appointment of Ms Linda Ray Brown as a director on 2014-07-30
dot icon07/08/2014
Termination of appointment of Brendan Mullan as a director on 2014-07-30
dot icon12/06/2014
Termination of appointment of Nicholas Mccafferty as a director
dot icon23/05/2014
Appointment of Mr William Stephen Curragh as a director
dot icon24/04/2014
Appointment of Mr William Andrew Francey as a director
dot icon10/03/2014
Termination of appointment of Leo Mcdaid as a director
dot icon18/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-15 no member list
dot icon19/11/2013
Appointment of Mr Ciaran Connolly as a director
dot icon19/11/2013
Termination of appointment of Mary Mccolgan as a director
dot icon21/08/2013
Appointment of Professor Neil Robert Gibson as a director
dot icon05/07/2013
Termination of appointment of Marjorie Irwin, Obe as a director
dot icon05/07/2013
Termination of appointment of William Reid as a director
dot icon05/07/2013
Termination of appointment of Darren Crothers as a director
dot icon11/12/2012
Annual return made up to 2012-11-15 no member list
dot icon12/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon18/07/2012
Appointment of Mr David Torrens as a director
dot icon25/06/2012
Appointment of Mr Hugh Crossey as a director
dot icon25/06/2012
Termination of appointment of Eilis Creen as a director
dot icon22/06/2012
Termination of appointment of Nigel Hamilton as a director
dot icon12/12/2011
Annual return made up to 2011-11-15 no member list
dot icon14/10/2011
Full accounts made up to 2011-03-31
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-11-15 no member list
dot icon14/12/2010
Director's details changed for Mr Darren Crothers on 2010-11-01
dot icon14/12/2010
Director's details changed for Eilis Gabrielle Creen on 2010-11-01
dot icon14/12/2010
Director's details changed for Elias Joudeth on 2010-11-01
dot icon14/12/2010
Director's details changed for Nicholas Mccafferty on 2010-11-01
dot icon14/12/2010
Director's details changed for Marjorie Stephanie Irwin, Obe on 2010-11-01
dot icon14/12/2010
Director's details changed for Jeremy Victor Stratton Mills on 2010-11-01
dot icon14/12/2010
Director's details changed for Douglas Mcilldoon on 2010-11-01
dot icon14/12/2010
Director's details changed for Mr William Reid on 2010-11-01
dot icon14/12/2010
Director's details changed for Mary Mccolgan on 2010-11-01
dot icon14/12/2010
Termination of appointment of William Caldwell as a director
dot icon02/09/2010
Notice of Restriction on the Company's Articles
dot icon02/09/2010
Notice of removal of restriction on the company's articles
dot icon02/09/2010
Statement of company's objects
dot icon02/09/2010
Resolutions
dot icon29/06/2010
Appointment of Mr David Crothers as a director
dot icon29/06/2010
Appointment of Mr Darren Crothers as a director
dot icon29/06/2010
Appointment of Mr William (Bill) Reid as a director
dot icon27/04/2010
Appointment of Mr Leo Terrence Mcdaid as a director
dot icon27/04/2010
Appointment of Mrs Geri Cameron as a director
dot icon26/04/2010
Appointment of Mrs Brenda Boal as a director
dot icon10/01/2010
Full accounts made up to 2009-03-31
dot icon10/01/2010
Annual return made up to 2009-11-15
dot icon13/01/2009
31/03/08 annual accts
dot icon11/12/2008
Change of dirs/sec
dot icon04/12/2008
15/11/08 annual return shuttle
dot icon23/07/2008
Change of dirs/sec
dot icon04/06/2008
Change of dirs/sec
dot icon20/05/2008
Change of dirs/sec
dot icon20/05/2008
Change of dirs/sec
dot icon20/05/2008
Change of dirs/sec
dot icon13/01/2008
15/11/07
dot icon16/10/2007
31/03/07 annual accts
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Updated mem and arts
dot icon09/01/2007
31/03/06 annual accts
dot icon28/11/2006
15/11/06 annual return shuttle
dot icon03/11/2006
Updated mem and arts
dot icon20/10/2006
Resolution to change name
dot icon20/10/2006
Cert change
dot icon02/12/2005
31/03/05 annual accts
dot icon30/11/2005
15/11/05 annual return shuttle
dot icon21/12/2004
Change of dirs/sec
dot icon21/12/2004
31/03/04 annual accts
dot icon18/11/2004
15/11/04 annual return shuttle
dot icon30/12/2003
Change of dirs/sec
dot icon30/12/2003
15/11/03 annual return shuttle
dot icon30/12/2003
Change of dirs/sec
dot icon30/12/2003
Change of dirs/sec
dot icon30/12/2003
Change of dirs/sec
dot icon30/12/2003
Change of dirs/sec
dot icon15/12/2003
31/03/03 annual accts
dot icon25/01/2003
15/11/02 annual return shuttle
dot icon31/12/2002
31/03/02 annual accts
dot icon01/02/2002
15/11/01 annual return shuttle
dot icon20/10/2001
31/03/01 annual accts
dot icon11/02/2001
Change of dirs/sec
dot icon11/02/2001
Change of dirs/sec
dot icon11/02/2001
Change of dirs/sec
dot icon11/02/2001
Change of dirs/sec
dot icon07/01/2001
15/11/00 annual return shuttle
dot icon07/01/2001
31/03/00 annual accts
dot icon26/01/2000
Change of dirs/sec
dot icon08/01/2000
15/11/99 annual return shuttle
dot icon08/01/2000
31/03/99 annual accts
dot icon31/01/1999
15/11/98 annual return shuttle
dot icon04/12/1998
31/03/98 annual accts
dot icon08/04/1998
31/03/97 annual accts
dot icon14/02/1998
15/11/97 annual return shuttle
dot icon13/12/1996
31/03/96 annual accts
dot icon29/11/1996
15/11/96 annual return shuttle
dot icon20/04/1996
Updated mem and arts
dot icon20/04/1996
Resolutions
dot icon13/01/1996
30/11/95 annual return shuttle
dot icon13/01/1996
Change of dirs/sec
dot icon13/01/1996
31/03/95 annual accts
dot icon31/03/1995
31/12/94 annual return shuttle
dot icon14/03/1995
Updated mem and arts
dot icon13/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Change of dirs/sec
dot icon10/10/1994
Change of dirs/sec
dot icon06/10/1994
Change of dirs/sec
dot icon06/10/1994
Change of dirs/sec
dot icon08/09/1994
31/03/94 annual accts
dot icon30/03/1994
Resolutions
dot icon30/03/1994
Updated mem and arts
dot icon09/03/1994
31/12/93 annual return shuttle
dot icon03/12/1993
Change of dirs/sec
dot icon03/12/1993
Change of dirs/sec
dot icon02/11/1993
Change of dirs/sec
dot icon29/10/1993
Change of dirs/sec
dot icon29/10/1993
Change of dirs/sec
dot icon29/10/1993
Change of dirs/sec
dot icon28/10/1993
Change of dirs/sec
dot icon14/10/1993
Change of dirs/sec
dot icon14/10/1993
31/03/93 annual accts
dot icon14/10/1993
Change of dirs/sec
dot icon14/10/1993
Change of dirs/sec
dot icon14/10/1993
Change of dirs/sec
dot icon05/10/1993
Change of dirs/sec
dot icon05/10/1993
Change of dirs/sec
dot icon05/10/1993
Change of dirs/sec
dot icon01/10/1993
Change of dirs/sec
dot icon22/09/1993
Change of dirs/sec
dot icon22/09/1993
Change of dirs/sec
dot icon22/09/1993
31/12/92 annual return shuttle
dot icon08/09/1993
Resolutions
dot icon08/09/1993
Updated mem and arts
dot icon12/01/1993
31/03/92 annual accts
dot icon06/04/1992
31/03/91 annual accts
dot icon04/04/1992
31/12/91 annual return form
dot icon10/04/1991
Change of dirs/sec
dot icon05/04/1991
Change of dirs/sec
dot icon05/04/1991
Change of dirs/sec
dot icon05/04/1991
Change of dirs/sec
dot icon05/04/1991
31/12/90 annual return
dot icon06/03/1991
31/03/90 annual accts
dot icon22/05/1990
Change of dirs/sec
dot icon22/05/1990
Change of dirs/sec
dot icon22/05/1990
Change of dirs/sec
dot icon22/05/1990
Change of dirs/sec
dot icon09/04/1990
31/03/89 annual accts
dot icon24/03/1990
31/12/89 annual return
dot icon18/04/1989
Change of dirs/sec
dot icon01/04/1989
31/03/88 annual accts
dot icon01/04/1989
Change of dirs/sec
dot icon01/04/1989
22/11/88 annual return
dot icon15/03/1988
31/03/87 annual accts
dot icon14/01/1988
Change of dirs/sec
dot icon14/01/1988
31/10/87 annual return
dot icon12/11/1987
Updated mem and arts
dot icon12/11/1987
Resolutions
dot icon19/03/1987
Updated mem and arts
dot icon19/11/1986
Cert change
dot icon19/11/1986
26/09/86 annual return
dot icon19/11/1986
Resolution to change name
dot icon14/11/1986
31/03/86 annual accts
dot icon14/11/1986
Change of dirs/sec
dot icon26/11/1985
Change of dirs/sec
dot icon18/09/1985
Change of ARD during arp
dot icon12/09/1985
20/08/85 annual return
dot icon12/09/1985
31/12/84 annual accts
dot icon18/01/1985
Change of dirs/sec
dot icon19/11/1984
31/12/83 annual accts
dot icon12/11/1984
31/10/84 annual return
dot icon10/11/1983
Particulars re directors
dot icon17/10/1983
Particulars re directors
dot icon17/10/1983
31/12/83 annual return
dot icon31/01/1983
Particulars re directors
dot icon24/01/1983
Particulars re directors
dot icon24/01/1983
31/12/82 annual return
dot icon11/06/1982
Notice of ARD
dot icon19/05/1982
Memorandum and articles
dot icon30/04/1982
Resolutions
dot icon30/04/1982
Articles
dot icon25/08/1981
31/12/81 annual return
dot icon25/08/1981
Particulars re directors
dot icon16/09/1980
31/12/80 annual return
dot icon16/09/1980
Particulars re directors
dot icon06/11/1979
31/12/79 annual return
dot icon06/11/1979
Particulars re directors
dot icon28/09/1978
31/12/78 annual return
dot icon28/09/1978
Particulars re directors
dot icon25/10/1977
31/12/77 annual return
dot icon25/10/1977
Particulars re directors
dot icon01/02/1977
Particulars re directors
dot icon01/02/1977
31/12/76 annual return
dot icon07/04/1976
Particulars re directors
dot icon02/07/1975
31/12/75 annual return
dot icon02/07/1975
Particulars re directors
dot icon22/11/1974
Memorandum and articles
dot icon13/11/1974
Resolutions
dot icon13/11/1974
Letter of approval
dot icon20/06/1974
Particulars re directors
dot icon20/06/1974
31/12/74 annual return
dot icon14/06/1973
31/12/73 annual return
dot icon14/06/1973
Particulars re directors
dot icon04/07/1972
Particulars re directors
dot icon04/07/1972
31/12/72 annual return
dot icon08/07/1971
31/12/71 annual return
dot icon08/07/1971
Particulars re directors
dot icon17/06/1970
Particulars re directors
dot icon17/06/1970
31/12/70 annual return
dot icon21/04/1969
Particulars re directors
dot icon21/04/1969
31/12/69 annual return
dot icon06/06/1968
Particulars re directors
dot icon27/05/1968
31/12/68 annual return
dot icon14/07/1967
Situation of reg office
dot icon26/06/1967
31/12/67 annual return
dot icon28/06/1966
31/12/66 annual return
dot icon07/07/1965
Particulars re directors
dot icon29/06/1965
31/12/65 annual return
dot icon25/06/1964
31/12/64 annual return
dot icon25/06/1964
Particulars re directors
dot icon22/04/1963
31/12/63 annual return
dot icon22/04/1963
Particulars re directors
dot icon23/07/1962
31/12/62 annual return
dot icon23/07/1962
Particulars re directors
dot icon25/04/1961
31/12/61 annual return
dot icon25/04/1961
Particulars re directors
dot icon11/07/1960
31/12/60 annual return
dot icon25/06/1959
31/12/59 annual return
dot icon25/06/1959
Particulars re directors
dot icon22/05/1958
Particulars re directors
dot icon22/05/1958
31/12/58 annual return
dot icon23/05/1957
31/12/57 annual return
dot icon23/05/1957
Particulars re directors
dot icon22/06/1956
Particulars re directors
dot icon22/06/1956
31/12/56 annual return
dot icon15/04/1955
31/12/55 annual return
dot icon24/05/1954
31/12/54 annual return
dot icon24/05/1954
Particulars re directors
dot icon15/05/1953
31/12/53 annual return
dot icon15/05/1953
Particulars re directors
dot icon29/07/1952
Particulars re directors
dot icon29/07/1952
31/12/52 annual return
dot icon15/11/1951
Particulars re directors
dot icon15/11/1951
31/12/51 annual return
dot icon29/09/1950
Particulars re directors
dot icon29/09/1950
31/12/50 annual return
dot icon02/08/1949
Particulars re directors
dot icon02/08/1949
31/12/49 annual return
dot icon19/08/1948
Particulars of a mortgage charge
dot icon21/07/1948
Particulars re directors
dot icon21/07/1948
31/12/48 annual return
dot icon23/01/1948
Situation of reg office
dot icon10/10/1947
31/12/47 annual return
dot icon19/09/1947
Resolutions
dot icon07/06/1946
31/12/46 annual return
dot icon07/06/1946
Particulars re directors
dot icon04/06/1944
Particulars re directors
dot icon04/06/1944
31/12/45 annual return
dot icon20/04/1944
Particulars re directors
dot icon20/04/1944
31/12/44 annual return
dot icon05/05/1943
31/12/43 annual return
dot icon05/05/1943
Particulars re directors
dot icon15/04/1942
Particulars re directors
dot icon15/04/1942
31/12/42 annual return
dot icon29/04/1941
31/12/41 annual return
dot icon29/04/1941
Particulars re directors
dot icon10/04/1940
Particulars re directors
dot icon10/04/1940
31/12/40 annual return
dot icon17/01/1939
Particulars re directors
dot icon03/01/1939
Articles
dot icon03/01/1939
Decl on compl on incorp
dot icon03/01/1939
Memorandum
dot icon03/01/1939
Situation of reg office

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Paul
Director
01/04/2020 - Present
-
Brown, Linda Ray
Director
30/07/2014 - 30/06/2023
5
Curragh, William Stephen
Director
28/04/2014 - Present
3
Carson, Gordon Andrew
Director
01/10/2023 - 31/08/2025
3
Meier, Nuala
Director
14/05/2020 - Present
11

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 BRYSON CHARITABLE GROUP

BRYSON CHARITABLE GROUP is an(a) Active company incorporated on 03/01/1939 with the registered office located at 2 Rivers Edge, 13-15 Ravenhill Road, Belfast BT6 8DN. There are currently 7 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 BRYSON CHARITABLE GROUP?

toggle

BRYSON CHARITABLE GROUP is currently Active. It was registered on 03/01/1939 .

Where is BRYSON CHARITABLE GROUP located?

toggle

BRYSON CHARITABLE GROUP is registered at 2 Rivers Edge, 13-15 Ravenhill Road, Belfast BT6 8DN.

What does BRYSON CHARITABLE GROUP do?

toggle

BRYSON CHARITABLE GROUP operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRYSON CHARITABLE GROUP?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-11 with no updates.