Background WavePink WaveYellow Wave

RELEASING POTENTIAL LIMITED (04622100)

RELEASING POTENTIAL LIMITED (04622100) is an active UK company. incorporated on 19 December 2002. with registered office in Havant. The company operates in the Education sector, engaged in general secondary education and 2 other business activities. RELEASING POTENTIAL LIMITED has been registered for 23 years. Current directors include CARMAN-JONES, Dawn Marie, GARRETT, Sally Joan, JENKINS, Paul Granville and 3 others.

Company Number
04622100
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2002
Age
23 years
Address
7 Kingscroft Court, Ridgway, Havant, PO9 1LS
Industry Sector
Education
Business Activity
General secondary education
Directors
CARMAN-JONES, Dawn Marie, GARRETT, Sally Joan, JENKINS, Paul Granville, KING, Michael Andrew, LAVINGTON, Mark, STANWAY, Peter James
SIC Codes
85310, 85320, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELEASING POTENTIAL LIMITED

RELEASING POTENTIAL LIMITED is an active company incorporated on 19 December 2002 with the registered office located in Havant. The company operates in the Education sector, specifically engaged in general secondary education and 2 other business activities. RELEASING POTENTIAL LIMITED was registered 23 years ago.(SIC: 85310, 85320, 85590)

Status

active

Active since 23 years ago

Company No

04622100

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 19 December 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

RELEASING POTENTIAL (2002) LIMITED
From: 19 December 2002To: 15 December 2003
Contact
Address

7 Kingscroft Court, Ridgway Havant, PO9 1LS,

Previous Addresses

8 Kingscroft Court Ridgway Havant Hampshire PO9 1LS
From: 19 December 2002To: 15 February 2013
Timeline

34 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Apr 12
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Owner Exit
Dec 18
Director Left
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 19
Owner Exit
May 20
Owner Exit
May 20
Loan Secured
Jan 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
0
Funding
27
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

KING, Michael Andrew

Active
Kingscroft Court, Ridgway, HavantPO9 1LS
Secretary
Appointed 19 Dec 2002

CARMAN-JONES, Dawn Marie

Active
Kingscroft Court, Ridgway, HavantPO9 1LS
Born October 1971
Director
Appointed 10 Feb 2025

GARRETT, Sally Joan

Active
Kingscroft Court, Ridgway, HavantPO9 1LS
Born March 1965
Director
Appointed 15 May 2023

JENKINS, Paul Granville

Active
Kingscroft Court, Ridgway, HavantPO9 1LS
Born February 1969
Director
Appointed 24 Apr 2023

KING, Michael Andrew

Active
Kingscroft Court, Ridgway, HavantPO9 1LS
Born February 1973
Director
Appointed 15 Nov 2022

LAVINGTON, Mark

Active
Kingscroft Court, Ridgway, HavantPO9 1LS
Born March 1965
Director
Appointed 10 Feb 2025

STANWAY, Peter James

Active
Kingscroft Court, Ridgway, HavantPO9 1LS
Born June 1956
Director
Appointed 10 Jan 2022

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 19 Dec 2002
Resigned 19 Dec 2002

BARCLAY, John Walter

Resigned
9 Nettleton Avenue, ChichesterPO20 2HZ
Born May 1935
Director
Appointed 31 Jul 2003
Resigned 09 Jan 2008

BARKEY, Sophie

Resigned
Kingscroft Court, Ridgway, HavantPO9 1LS
Born December 1979
Director
Appointed 22 Apr 2011
Resigned 01 Jun 2016

BROOKER, Alexis James

Resigned
Kingscroft Court, Ridgway, HavantPO9 1LS
Born August 1979
Director
Appointed 16 Jul 2018
Resigned 31 Oct 2022

CHEESMAN, Sharon Namoonga

Resigned
210 Fawcett Road, SouthseaPO4 0DP
Born March 1976
Director
Appointed 25 Apr 2006
Resigned 10 May 2010

EMINSON, Elise Marguerite Claire

Resigned
Kingscroft Court, Ridgway, HavantPO9 1LS
Born May 1972
Director
Appointed 01 Jan 2017
Resigned 07 Oct 2024

EMMETT, Katherine

Resigned
Kingscroft Court, Ridgway, HavantPO9 1LS
Born February 1981
Director
Appointed 02 Dec 2019
Resigned 22 Mar 2021

HONEYCHURCH, Mary Rebecca

Resigned
Kingscroft Court, Ridgway, HavantPO9 1LS
Born October 1967
Director
Appointed 09 Jan 2023
Resigned 20 Oct 2023

HUMPHREY, Philip Ian

Resigned
37 Roehampton Lane, LondonSW15 5LT
Born January 1971
Director
Appointed 12 Dec 2005
Resigned 01 Apr 2008

KING, Joanna Claire

Resigned
47 Darlington Road, PortsmouthPO4 0ND
Born September 1972
Director
Appointed 19 Dec 2002
Resigned 31 Jul 2003

KING, Michael Andrew

Resigned
47 Darlington Road, PortsmouthPO4 0ND
Born February 1973
Director
Appointed 19 Dec 2002
Resigned 31 Jul 2003

MORRIS, Michael Leonard

Resigned
Baloo 64 Waverley Road, SouthseaPO5 2PR
Born April 1954
Director
Appointed 31 Jul 2003
Resigned 02 Feb 2005

PALMER, Katherine Olivia

Resigned
Kingscroft Court, Ridgway, HavantPO9 1LS
Born March 1983
Director
Appointed 20 Jul 2010
Resigned 16 Jul 2018

PALMER-BULLOCK, Katherine Olivia

Resigned
Kingscroft Court, Ridgway, HavantPO9 1LS
Born March 1983
Director
Appointed 31 Oct 2022
Resigned 09 Jan 2023

PETT, Alexander Edmund

Resigned
Kingscroft Court, HavantPO9 1LS
Born December 1971
Director
Appointed 31 Jul 2003
Resigned 26 May 2011

POPE, Anna

Resigned
Kingscroft Court, Ridgway, HavantPO9 1LS
Born May 1982
Director
Appointed 22 Mar 2012
Resigned 01 Mar 2016

ROBERTS, Sheila Ann

Resigned
Tangmere Road, ChichesterPO20 2HW
Born June 1935
Director
Appointed 10 Feb 2009
Resigned 13 Jul 2021

ROLF, Amy Lucinda

Resigned
Ashdown House, WoottonPO33 4LF
Born August 1949
Director
Appointed 31 Jul 2003
Resigned 01 Apr 2008

SHARP, Nicholas

Resigned
99 Marshall Avenue, Bognor RegisPO21 2TW
Born February 1967
Director
Appointed 22 Mar 2005
Resigned 01 Sept 2010

SLATTER, Kathryn

Resigned
1 Wingard Way, ChichesterPO19 8AF
Born June 1974
Director
Appointed 31 Jul 2003
Resigned 02 Feb 2005

SUTER, Paul David

Resigned
Kingscroft Court, Ridgway, HavantPO9 1LS
Born June 1958
Director
Appointed 01 Apr 2008
Resigned 23 Feb 2026

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 19 Dec 2002
Resigned 19 Dec 2002

Persons with significant control

4

0 Active
4 Ceased

Mr Michael Andrew King

Ceased
Kingscroft Court, Ridgway, HavantPO9 1LS
Born February 1973

Nature of Control

Significant influence or control
Notified 10 Dec 2018
Ceased 10 Dec 2018

Mr Paul David Suter

Ceased
Rose Green Road, Bognor RegisPO21 3EQ
Born June 1958

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 10 Dec 2018

Mrs Sheila Ann Roberts

Ceased
Tangmere Road, ChichesterPO20 2HW
Born June 1935

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 10 Dec 2018

Ms Katherine Olivia Palmer

Ceased
Green Lane, ChichesterPO19 7NP
Born March 1983

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
4 November 2022
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 June 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
3 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Legacy
21 December 2012
MG01MG01
Legacy
11 December 2012
MG01MG01
Memorandum Articles
1 June 2012
MEM/ARTSMEM/ARTS
Resolution
1 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Memorandum Articles
1 March 2012
MEM/ARTSMEM/ARTS
Resolution
1 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
287Change of Registered Office
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Legacy
10 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2003
AAAnnual Accounts
Legacy
7 November 2003
225Change of Accounting Reference Date
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Incorporation Company
19 December 2002
NEWINCIncorporation