Releasing Potential Limited HAVANT


Releasing Potential started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04622100. The Releasing Potential company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Havant at 7 Kingscroft Court, Ridgway. Postal code: PO9 1LS. Since 15th December 2003 Releasing Potential Limited is no longer carrying the name Releasing Potential (2002).

At the moment there are 6 directors in the the firm, namely Sally G., Paul J. and Michael K. and others. In addition one secretary - Michael K. - is with the company. As of 18 May 2024, there were 18 ex directors - Mary H., Katherine P. and others listed below. There were no ex secretaries.

Releasing Potential Limited Address / Contact

Office Address 7 Kingscroft Court, Ridgway
Town Havant
Post code PO9 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04622100
Date of Incorporation Thu, 19th Dec 2002
Industry General secondary education
Industry Technical and vocational secondary education
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (13 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Sally G.

Position: Director

Appointed: 15 May 2023

Paul J.

Position: Director

Appointed: 24 April 2023

Michael K.

Position: Director

Appointed: 15 November 2022

Peter S.

Position: Director

Appointed: 10 January 2022

Elise E.

Position: Director

Appointed: 01 January 2017

Paul S.

Position: Director

Appointed: 01 April 2008

Michael K.

Position: Secretary

Appointed: 19 December 2002

Mary H.

Position: Director

Appointed: 09 January 2023

Resigned: 20 October 2023

Katherine P.

Position: Director

Appointed: 31 October 2022

Resigned: 09 January 2023

Katherine E.

Position: Director

Appointed: 02 December 2019

Resigned: 22 March 2021

Alexis B.

Position: Director

Appointed: 16 July 2018

Resigned: 31 October 2022

Anna P.

Position: Director

Appointed: 22 March 2012

Resigned: 01 March 2016

Sophie B.

Position: Director

Appointed: 22 April 2011

Resigned: 01 June 2016

Katherine P.

Position: Director

Appointed: 20 July 2010

Resigned: 16 July 2018

Sheila R.

Position: Director

Appointed: 10 February 2009

Resigned: 13 July 2021

Sharon C.

Position: Director

Appointed: 25 April 2006

Resigned: 10 May 2010

Philip H.

Position: Director

Appointed: 12 December 2005

Resigned: 01 April 2008

Nicholas S.

Position: Director

Appointed: 22 March 2005

Resigned: 01 September 2010

Michael M.

Position: Director

Appointed: 31 July 2003

Resigned: 02 February 2005

John B.

Position: Director

Appointed: 31 July 2003

Resigned: 09 January 2008

Alexander P.

Position: Director

Appointed: 31 July 2003

Resigned: 26 May 2011

Amy R.

Position: Director

Appointed: 31 July 2003

Resigned: 01 April 2008

Kathryn S.

Position: Director

Appointed: 31 July 2003

Resigned: 02 February 2005

Stl Secretaries Ltd

Position: Corporate Secretary

Appointed: 19 December 2002

Resigned: 19 December 2002

Joanna K.

Position: Director

Appointed: 19 December 2002

Resigned: 31 July 2003

Michael K.

Position: Director

Appointed: 19 December 2002

Resigned: 31 July 2003

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 19 December 2002

Resigned: 19 December 2002

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Sheila R. The abovementioned PSC has 75,01-100% voting rights. The second one in the PSC register is Michael K. This PSC has significiant influence or control over the company,. Moving on, there is Paul S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 75,01-100% voting rights.

Sheila R.

Notified on 6 April 2016
Ceased on 10 December 2018
Nature of control: 75,01-100% voting rights

Michael K.

Notified on 10 December 2018
Ceased on 10 December 2018
Nature of control: significiant influence or control

Paul S.

Notified on 6 April 2016
Ceased on 10 December 2018
Nature of control: 75,01-100% voting rights

Katherine P.

Notified on 6 April 2016
Ceased on 16 July 2018
Nature of control: 75,01-100% voting rights

Company previous names

Releasing Potential (2002) December 15, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st August 2022
filed on: 28th, April 2023
Free Download (32 pages)

Company search

Advertisements