Warning: file_put_contents(c/981df5a5ce6cc10def26aa87e27b1ce1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Releasing Potential Limited, PO9 1LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RELEASING POTENTIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Releasing Potential Limited. The company was founded 21 years ago and was given the registration number 04622100. The firm's registered office is in HAVANT. You can find them at 7 Kingscroft Court, Ridgway, , Havant, Hampshire. This company's SIC code is 85310 - General secondary education.

Company Information

Name:RELEASING POTENTIAL LIMITED
Company Number:04622100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education
  • 85320 - Technical and vocational secondary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:7 Kingscroft Court, Ridgway, Havant, Hampshire, PO9 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Kingscroft Court, Ridgway, Havant, PO9 1LS

Secretary19 December 2002Active
7, Kingscroft Court, Ridgway, Havant, PO9 1LS

Director01 January 2017Active
7, Kingscroft Court, Ridgway, Havant, PO9 1LS

Director15 May 2023Active
7, Kingscroft Court, Ridgway, Havant, PO9 1LS

Director24 April 2023Active
7, Kingscroft Court, Ridgway, Havant, PO9 1LS

Director15 November 2022Active
7, Kingscroft Court, Ridgway, Havant, PO9 1LS

Director10 January 2022Active
7, Kingscroft Court, Ridgway, Havant, PO9 1LS

Director01 April 2008Active
Edbrooke House, St Johns Road, Woking, GU21 7SE

Secretary19 December 2002Active
9 Nettleton Avenue, Tangmere, Chichester, PO20 2HZ

Director31 July 2003Active
7, Kingscroft Court, Ridgway, Havant, United Kingdom, PO9 1LS

Director22 April 2011Active
7, Kingscroft Court, Ridgway, Havant, PO9 1LS

Director16 July 2018Active
210 Fawcett Road, Southsea, PO4 0DP

Director25 April 2006Active
7, Kingscroft Court, Ridgway, Havant, PO9 1LS

Director02 December 2019Active
7, Kingscroft Court, Ridgway, Havant, PO9 1LS

Director09 January 2023Active
37 Roehampton Lane, London, SW15 5LT

Director12 December 2005Active
47 Darlington Road, Portsmouth, PO4 0ND

Director19 December 2002Active
47 Darlington Road, Portsmouth, PO4 0ND

Director19 December 2002Active
Baloo 64 Waverley Road, Southsea, PO5 2PR

Director31 July 2003Active
7, Kingscroft Court, Ridgway, Havant, United Kingdom, PO9 1LS

Director20 July 2010Active
7, Kingscroft Court, Ridgway, Havant, PO9 1LS

Director31 October 2022Active
8, Kingscroft Court, Ridgway, Havant, PO9 1LS

Director31 July 2003Active
7, Kingscroft Court, Ridgway, Havant, United Kingdom, PO9 1LS

Director22 March 2012Active
The Pines, Tangmere Road, Tangmere, Chichester, United Kingdom, PO20 2HW

Director10 February 2009Active
Ashdown House, Ashlake Farm Lane, Wootton, PO33 4LF

Director31 July 2003Active
99 Marshall Avenue, Bognor Regis, PO21 2TW

Director22 March 2005Active
1 Wingard Way, Chichester, PO19 8AF

Director31 July 2003Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director19 December 2002Active

People with Significant Control

Mr Michael Andrew King
Notified on:10 December 2018
Status:Active
Date of birth:February 1973
Nationality:British
Address:7, Kingscroft Court, Ridgway, Havant, PO9 1LS
Nature of control:
  • Significant influence or control
Mr Paul David Suter
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Bramble Cottage, Rose Green Road, Bognor Regis, England, PO21 3EQ
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mrs Sheila Ann Roberts
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:British
Country of residence:England
Address:The Pines, Tangmere Road, Chichester, England, PO20 2HW
Nature of control:
  • Voting rights 75 to 100 percent as trust
Ms Katherine Olivia Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:41 Green Lane, Green Lane, Chichester, England, PO19 7NP
Nature of control:
  • Voting rights 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Officers

Change person director company with change date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-04-28Accounts

Accounts with accounts type group.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Change person secretary company with change date.

Download
2022-06-07Accounts

Accounts with accounts type group.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-04Accounts

Accounts with accounts type group.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-03Accounts

Accounts with accounts type group.

Download
2020-05-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.