Company NameThe Brilliant Club
Company StatusActive
Company Number07986971
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 March 2012(12 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr John Paul Timothy
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleInterim Coo
Country of ResidenceEngland
Correspondence Address17th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameDr Josephine Anne Stretch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(7 years after company formation)
Appointment Duration5 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameDr Josephine Anne Valentine
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(7 years after company formation)
Appointment Duration5 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Dominic James Herrington
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleExecutive Director, Transforming Delivery, Hmpps,
Country of ResidenceEngland
Correspondence Address17th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Pawan Dhir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(8 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address17th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMiss Hannah Nenna Chukwu
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(8 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RolePublishing Professional
Country of ResidenceEngland
Correspondence Address17th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Adriana Selage
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(8 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleHead Of Go-To-Market Strategy & Operations
Country of ResidenceEngland
Correspondence Address17th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameSir Ivor Martin Crewe
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(11 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address17th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Jonathon James Ferguson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(11 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCo-Founder And Partner
Country of ResidenceEngland
Correspondence Address17th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMrs Cara Cinnamon
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(11 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Adrian John Percival
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHaberdashers' Aske's Federation Pepys Road
New Cross
London
SE14 5SF
Director NameMr Russell Keith Hobby
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressTeach First 6 Mitre Passage
London
SE10 0ER
Director NameDame Sue John
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleExecutive Director Challenge Partners
Country of ResidenceUnited Kingdom
Correspondence AddressChallenge Partners John Keats Primary School 391 R
London
SE16 3FN
Director NameMr Matthew David Hood
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr James Benedict Williams
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleHead Of Transactions
Country of ResidenceEngland
Correspondence Address17th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr James Edward Turner
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(6 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 08 June 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameSally Boyle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court Fleet Street
London
EC4A 2BB
Director NameMr Samuel James Freedman
Date of BirthJune 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeach First 4 More London Riverside
London
SE1 2AU
Director NameProf Ella Ritchie
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 June 2018)
RoleAcademic, University Of Newcastle
Country of ResidenceEngland
Correspondence AddressUniversity Of Newcastle King's Gate
Newcastle Upon Tyne
NE1 7RU
Director NameDr Juliette Jo Saxton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMiss Caroline Jane Carter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 March 2024)
RoleSolicitor Of The Higher Courts (Non Practising)
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameDr John Millington Munns
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 June 2023)
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Franklin James Walding
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 08 June 2023)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address17th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitewww.thebrilliantclub.org/
Email address[email protected]
Telephone020 79214540
Telephone regionLondon

Location

Registered Address17th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£459,406
Net Worth£145,927
Cash£98,735
Current Liabilities£45,857

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

24 November 2020Director's details changed for James Benedict Williams on 24 November 2020 (2 pages)
24 November 2020Director's details changed for Dr John Millington Munns on 24 November 2020 (2 pages)
23 November 2020Director's details changed for Mr James Edward Turner on 23 November 2020 (2 pages)
9 September 2020Appointment of Mr Dominic Herrington as a director on 2 September 2020 (2 pages)
4 September 2020Termination of appointment of Sue John as a director on 2 September 2020 (1 page)
12 June 2020Accounts for a small company made up to 31 July 2019 (53 pages)
10 June 2020Termination of appointment of Russell Keith Hobby as a director on 9 June 2020 (1 page)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
28 November 2019Director's details changed for Mr Matthew David Hood on 23 November 2019 (2 pages)
23 September 2019Termination of appointment of Juliette Jo Saxton as a director on 15 September 2019 (1 page)
14 June 2019Director's details changed for James Benedict Williams on 11 June 2019 (2 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
15 March 2019Director's details changed for James Benedict Williams on 1 January 2018 (2 pages)
15 March 2019Director's details changed for Matthew Hood on 13 December 2018 (2 pages)
15 March 2019Director's details changed for Mr James Edward Turner on 4 March 2019 (2 pages)
15 March 2019Director's details changed for Dame Sue John on 12 December 2018 (2 pages)
15 March 2019Director's details changed for Mr Russell Keith Hobby on 8 March 2019 (2 pages)
15 March 2019Appointment of Mr Franklin James Walding as a director on 12 March 2019 (2 pages)
15 March 2019Appointment of Dr Josephine Anne Valentine as a director on 12 March 2019 (2 pages)
13 February 2019Appointment of Miss Caroline Jane Carter as a director on 4 December 2018 (3 pages)
16 January 2019Appointment of Dr John Millington Munns as a director on 4 December 2018 (2 pages)
15 January 2019Accounts for a small company made up to 31 July 2018 (33 pages)
10 December 2018Director's details changed for Mr Russell Keith Hobby on 4 December 2018 (2 pages)
10 December 2018Director's details changed for Dame Sue John on 4 December 2018 (2 pages)
10 December 2018Director's details changed for Dr Juliette Jo Cox on 4 December 2018 (2 pages)
22 October 2018Termination of appointment of Ella Ritchie as a director on 12 June 2018 (1 page)
10 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2018Memorandum and Articles of Association (29 pages)
6 September 2018Registered 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 2018Full accounts made up to 31 July 2017 (34 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
16 June 2017Appointment of Mr John Paul Timothy as a director on 12 June 2017 (2 pages)
16 June 2017Appointment of Mr John Paul Timothy as a director on 12 June 2017 (2 pages)
15 June 2017Appointment of Dr Juliette Jo Cox as a director on 12 June 2017 (2 pages)
15 June 2017Appointment of Dr Juliette Jo Cox as a director on 12 June 2017 (2 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
22 March 2017Termination of appointment of Sally Boyle as a director on 21 March 2017 (1 page)
22 March 2017Termination of appointment of Sally Boyle as a director on 21 March 2017 (1 page)
8 February 2017Full accounts made up to 31 July 2016 (22 pages)
8 February 2017Full accounts made up to 31 July 2016 (22 pages)
8 May 2016Full accounts made up to 31 July 2015 (17 pages)
8 May 2016Full accounts made up to 31 July 2015 (17 pages)
15 April 2016Registered 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 2016Registered 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 2016Annual return made up to 12 March 2016 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/02/2021 under section 1088 of the Companies Act 2006
(9 pages)
6 April 2016Annual return made up to 12 March 2016 no member list (8 pages)
9 February 2016Termination of appointment of Samuel James Freedman as a director on 1 January 2016 (1 page)
9 February 2016Termination of appointment of Adrian Percival as a director on 1 January 2016 (1 page)
9 February 2016Termination of appointment of Adrian Percival as a director on 1 January 2016 (1 page)
9 February 2016Termination of appointment of Samuel James Freedman as a director on 1 January 2016 (1 page)
28 April 2015Annual return made up to 12 March 2015 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/02/2021 under section 1088 of the Companies Act 2006
(10 pages)
28 April 2015Annual return made up to 12 March 2015 no member list (10 pages)
26 April 2015Total exemption full accounts made up to 31 July 2014 (15 pages)
26 April 2015Total exemption full accounts made up to 31 July 2014 (15 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
8 April 2014Annual return made up to 12 March 2014 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/02/2021 under section 1088 of the Companies Act 2006
(10 pages)
8 April 2014Director's details changed for Matthew Hood on 11 September 2013 (2 pages)
8 April 2014Annual return made up to 12 March 2014 no member list (10 pages)
8 April 2014Director's details changed for James Benedict Williams on 11 September 2013 (3 pages)
8 April 2014Director's details changed for Matthew Hood on 11 September 2013 (2 pages)
8 April 2014Director's details changed for James Benedict Williams on 11 September 2013 (3 pages)
7 April 2014Registered 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 2014Appointment of Mr Samuel James Freedman as a director (2 pages)
7 April 2014Appointment of Professor Ella Ritchie as a director (2 pages)
7 April 2014Registered 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 2014Appointment of Mr Samuel James Freedman as a director (2 pages)
7 April 2014Appointment of Professor Ella Ritchie as a director (2 pages)
7 April 2014Registered 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 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
10 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
10 April 2013Annual return made up to 12 March 2013 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/02/2021 under section 1088 of the Companies Act 2006
(8 pages)
10 April 2013Annual return made up to 12 March 2013 no member list (8 pages)
5 October 2012Appointment of Sally Boyle as a director (2 pages)
5 October 2012Appointment of Sally Boyle as a director (2 pages)
28 September 2012Previous accounting period shortened from 31 March 2013 to 31 July 2012 (1 page)
28 September 2012Previous accounting period shortened from 31 March 2013 to 31 July 2012 (1 page)
24 September 2012Appointment of James Edward Turner as a director (2 pages)
24 September 2012Appointment of James Edward Turner as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/02/2021 under section 1088 of the Companies Act 2006
(2 pages)
6 September 2012Registered office address changed from 94 Kings Road Berkhamsted Buckinghamshire HP4 3BP on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 94 Kings Road Berkhamsted Buckinghamshire HP4 3BP on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 94 Kings Road Berkhamsted Buckinghamshire HP4 3BP on 6 September 2012 (1 page)
12 March 2012Incorporation (50 pages)
12 March 2012Incorporation (50 pages)