London
SW1P 4QP
Director Name | Dr Josephine Anne Stretch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(7 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Dr Josephine Anne Valentine |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(7 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Dominic James Herrington |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Executive Director, Transforming Delivery, Hmpps, |
Country of Residence | England |
Correspondence Address | 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Pawan Dhir |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Miss Hannah Nenna Chukwu |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Publishing Professional |
Country of Residence | England |
Correspondence Address | 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Adriana Selage |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Head Of Go-To-Market Strategy & Operations |
Country of Residence | England |
Correspondence Address | 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Sir Ivor Martin Crewe |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Jonathon James Ferguson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Co-Founder And Partner |
Country of Residence | England |
Correspondence Address | 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mrs Cara Cinnamon |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Adrian John Percival |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Haberdashers' Aske's Federation Pepys Road New Cross London SE14 5SF |
Director Name | Mr Russell Keith Hobby |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Teach First 6 Mitre Passage London SE10 0ER |
Director Name | Dame Sue John |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Executive Director Challenge Partners |
Country of Residence | United Kingdom |
Correspondence Address | Challenge Partners John Keats Primary School 391 R London SE16 3FN |
Director Name | Mr Matthew David Hood |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr James Benedict Williams |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Head Of Transactions |
Country of Residence | England |
Correspondence Address | 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr James Edward Turner |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 June 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Sally Boyle |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court Fleet Street London EC4A 2BB |
Director Name | Mr Samuel James Freedman |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teach First 4 More London Riverside London SE1 2AU |
Director Name | Prof Ella Ritchie |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 June 2018) |
Role | Academic, University Of Newcastle |
Country of Residence | England |
Correspondence Address | University Of Newcastle King's Gate Newcastle Upon Tyne NE1 7RU |
Director Name | Dr Juliette Jo Saxton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Miss Caroline Jane Carter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 March 2024) |
Role | Solicitor Of The Higher Courts (Non Practising) |
Country of Residence | United Kingdom |
Correspondence Address | 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Dr John Millington Munns |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 June 2023) |
Role | University Academic |
Country of Residence | United Kingdom |
Correspondence Address | 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Franklin James Walding |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 June 2023) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Website | www.thebrilliantclub.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 79214540 |
Telephone region | London |
Registered Address | 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £459,406 |
Net Worth | £145,927 |
Cash | £98,735 |
Current Liabilities | £45,857 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
24 November 2020 | Director's details changed for James Benedict Williams on 24 November 2020 (2 pages) |
---|---|
24 November 2020 | Director's details changed for Dr John Millington Munns on 24 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr James Edward Turner on 23 November 2020 (2 pages) |
9 September 2020 | Appointment of Mr Dominic Herrington as a director on 2 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Sue John as a director on 2 September 2020 (1 page) |
12 June 2020 | Accounts for a small company made up to 31 July 2019 (53 pages) |
10 June 2020 | Termination of appointment of Russell Keith Hobby as a director on 9 June 2020 (1 page) |
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
28 November 2019 | Director's details changed for Mr Matthew David Hood on 23 November 2019 (2 pages) |
23 September 2019 | Termination of appointment of Juliette Jo Saxton as a director on 15 September 2019 (1 page) |
14 June 2019 | Director's details changed for James Benedict Williams on 11 June 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
15 March 2019 | Director's details changed for James Benedict Williams on 1 January 2018 (2 pages) |
15 March 2019 | Director's details changed for Matthew Hood on 13 December 2018 (2 pages) |
15 March 2019 | Director's details changed for Mr James Edward Turner on 4 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Dame Sue John on 12 December 2018 (2 pages) |
15 March 2019 | Director's details changed for Mr Russell Keith Hobby on 8 March 2019 (2 pages) |
15 March 2019 | Appointment of Mr Franklin James Walding as a director on 12 March 2019 (2 pages) |
15 March 2019 | Appointment of Dr Josephine Anne Valentine as a director on 12 March 2019 (2 pages) |
13 February 2019 | Appointment of Miss Caroline Jane Carter as a director on 4 December 2018 (3 pages) |
16 January 2019 | Appointment of Dr John Millington Munns as a director on 4 December 2018 (2 pages) |
15 January 2019 | Accounts for a small company made up to 31 July 2018 (33 pages) |
10 December 2018 | Director's details changed for Mr Russell Keith Hobby on 4 December 2018 (2 pages) |
10 December 2018 | Director's details changed for Dame Sue John on 4 December 2018 (2 pages) |
10 December 2018 | Director's details changed for Dr Juliette Jo Cox on 4 December 2018 (2 pages) |
22 October 2018 | Termination of appointment of Ella Ritchie as a director on 12 June 2018 (1 page) |
10 October 2018 | Resolutions
|
10 October 2018 | Memorandum and Articles of Association (29 pages) |
6 September 2018 | Registered office address changed from C/O the Brilliant Club Kensington Centre 66 Hammersmith Road 1st Floor London W14 8UD England to 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 6 September 2018 (1 page) |
26 April 2018 | Full accounts made up to 31 July 2017 (34 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
16 June 2017 | Appointment of Mr John Paul Timothy as a director on 12 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr John Paul Timothy as a director on 12 June 2017 (2 pages) |
15 June 2017 | Appointment of Dr Juliette Jo Cox as a director on 12 June 2017 (2 pages) |
15 June 2017 | Appointment of Dr Juliette Jo Cox as a director on 12 June 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
22 March 2017 | Termination of appointment of Sally Boyle as a director on 21 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Sally Boyle as a director on 21 March 2017 (1 page) |
8 February 2017 | Full accounts made up to 31 July 2016 (22 pages) |
8 February 2017 | Full accounts made up to 31 July 2016 (22 pages) |
8 May 2016 | Full accounts made up to 31 July 2015 (17 pages) |
8 May 2016 | Full accounts made up to 31 July 2015 (17 pages) |
15 April 2016 | Registered office address changed from C/O the Brilliant Club Oasis Academy South Bank 75 Westminster Bridge Road London SE1 7HS to C/O the Brilliant Club Kensington Centre 66 Hammersmith Road 1st Floor London W14 8UD on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from C/O the Brilliant Club Oasis Academy South Bank 75 Westminster Bridge Road London SE1 7HS to C/O the Brilliant Club Kensington Centre 66 Hammersmith Road 1st Floor London W14 8UD on 15 April 2016 (1 page) |
6 April 2016 | Annual return made up to 12 March 2016 no member list
|
6 April 2016 | Annual return made up to 12 March 2016 no member list (8 pages) |
9 February 2016 | Termination of appointment of Samuel James Freedman as a director on 1 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Adrian Percival as a director on 1 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Adrian Percival as a director on 1 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Samuel James Freedman as a director on 1 January 2016 (1 page) |
28 April 2015 | Annual return made up to 12 March 2015 no member list
|
28 April 2015 | Annual return made up to 12 March 2015 no member list (10 pages) |
26 April 2015 | Total exemption full accounts made up to 31 July 2014 (15 pages) |
26 April 2015 | Total exemption full accounts made up to 31 July 2014 (15 pages) |
1 May 2014 | Total exemption full accounts made up to 31 July 2013 (16 pages) |
1 May 2014 | Total exemption full accounts made up to 31 July 2013 (16 pages) |
8 April 2014 | Annual return made up to 12 March 2014 no member list
|
8 April 2014 | Director's details changed for Matthew Hood on 11 September 2013 (2 pages) |
8 April 2014 | Annual return made up to 12 March 2014 no member list (10 pages) |
8 April 2014 | Director's details changed for James Benedict Williams on 11 September 2013 (3 pages) |
8 April 2014 | Director's details changed for Matthew Hood on 11 September 2013 (2 pages) |
8 April 2014 | Director's details changed for James Benedict Williams on 11 September 2013 (3 pages) |
7 April 2014 | Registered office address changed from C/O Teach First 4 More London Riverside London SE1 2AU United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Appointment of Mr Samuel James Freedman as a director (2 pages) |
7 April 2014 | Appointment of Professor Ella Ritchie as a director (2 pages) |
7 April 2014 | Registered office address changed from C/O Teach First 4 More London Riverside London SE1 2AU United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Appointment of Mr Samuel James Freedman as a director (2 pages) |
7 April 2014 | Appointment of Professor Ella Ritchie as a director (2 pages) |
7 April 2014 | Registered office address changed from C/O Teach First 4 More London Riverside London SE1 2AU United Kingdom on 7 April 2014 (1 page) |
10 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
10 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
10 April 2013 | Annual return made up to 12 March 2013 no member list
|
10 April 2013 | Annual return made up to 12 March 2013 no member list (8 pages) |
5 October 2012 | Appointment of Sally Boyle as a director (2 pages) |
5 October 2012 | Appointment of Sally Boyle as a director (2 pages) |
28 September 2012 | Previous accounting period shortened from 31 March 2013 to 31 July 2012 (1 page) |
28 September 2012 | Previous accounting period shortened from 31 March 2013 to 31 July 2012 (1 page) |
24 September 2012 | Appointment of James Edward Turner as a director (2 pages) |
24 September 2012 | Appointment of James Edward Turner as a director
|
6 September 2012 | Registered office address changed from 94 Kings Road Berkhamsted Buckinghamshire HP4 3BP on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 94 Kings Road Berkhamsted Buckinghamshire HP4 3BP on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 94 Kings Road Berkhamsted Buckinghamshire HP4 3BP on 6 September 2012 (1 page) |
12 March 2012 | Incorporation (50 pages) |
12 March 2012 | Incorporation (50 pages) |