POWER2 LTD - ASHTON-UNDER-LYNE


Company Profile Company Filings

Overview

POWER2 LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ASHTON-UNDER-LYNE ENGLAND and has the status: Active.
POWER2 LTD was incorporated 24 years ago on 24/05/2000 and has the registered number: 04001308. The accounts status is FULL and accounts are next due on 30/04/2024.

POWER2 LTD - ASHTON-UNDER-LYNE

This company is listed in the following categories:
85310 - General secondary education
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 28/02/2022 30/04/2024

Registered Office

26A WARRINGTON STREET
ASHTON-UNDER-LYNE
THAMESIDE
OL6 6AS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
TEENS AND TODDLERS TRADING AS POWER2 LTD (until 07/02/2022)
TEENS AND TODDLERS LTD (until 09/05/2018)
CHILDREN: OUR ULTIMATE INVESTMENT (UK) (until 26/09/2012)

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS GEMMA CARROLL Jun 1982 British Director 2018-05-29 CURRENT
JULIE RANDLES Secretary 2020-02-01 CURRENT
LAUREN ELIZABETH LIVINGSTON Feb 1981 British Director 2023-06-13 CURRENT
MRS REENA GOGNA Sep 1975 British Director 2020-06-01 CURRENT
MISS AMIRA SHARIIF ALI Dec 1994 French Director 2021-09-24 CURRENT
MS NICOLA RUSSELL VASEY Sep 1971 British Director 2021-07-02 CURRENT
MR ALEXANDER PHILIP REPPOLD Jun 1986 British Director 2021-07-02 CURRENT
MR JAMES VICTOR AYLWARD POTTER Jun 1978 British Director 2021-01-20 CURRENT
MISS NINA MA May 1998 Chinese Director 2021-09-24 CURRENT
MRS RUTH JOANNE MCINTOSH Apr 1962 British Director 2009-07-03 UNTIL 2014-03-05 RESIGNED
SUE WHITAKER Jun 1949 British Director 2005-11-01 UNTIL 2006-05-15 RESIGNED
MR EDWARD SCULLY Nov 1974 British Director 2018-05-29 UNTIL 2021-07-30 RESIGNED
MS FIONA JANE STEEL Dec 1974 British Director 2007-03-01 UNTIL 2009-07-03 RESIGNED
MR NATHAN ROBERT SANSOM Nov 1981 British Director 2018-07-24 UNTIL 2018-12-01 RESIGNED
MS JILL ANN NADOLSKI Oct 1952 American Director 2009-10-07 UNTIL 2011-02-15 RESIGNED
MR CHRIS PAUL MULROONEY Sep 1968 British Director 2014-01-07 UNTIL 2021-04-30 RESIGNED
MISS STACEY PAULA MILLICHAMP Feb 1969 British Director 2000-05-24 UNTIL 2007-03-01 RESIGNED
JAMES HENRY MELVILLE-ROSS Aug 1972 British Director 2011-08-01 UNTIL 2015-02-12 RESIGNED
LAURA ARCHERA HUXLEY Nov 1911 Usa Director 2000-09-23 UNTIL 2006-05-18 RESIGNED
MS JAN MARTIN Jun 1945 British Director 2007-03-01 UNTIL 2008-12-08 RESIGNED
MS KIM RIHAL Jun 1983 British Director 2021-07-02 UNTIL 2022-12-31 RESIGNED
KAREN TYERMAN May 1960 British Director 2018-05-29 UNTIL 2020-08-21 RESIGNED
MRS JOANNE WAUGH Secretary 2016-07-01 UNTIL 2020-02-01 RESIGNED
LADY DIANA WHITMORE May 1945 American Secretary 2002-11-12 UNTIL 2016-06-30 RESIGNED
JOHN PATRICK RUSSELL NASH Oct 1957 British Secretary 2000-05-24 UNTIL 2002-11-12 RESIGNED
MS SAMANDA GAI MCDOWELL May 1969 Australian Secretary 2008-03-01 UNTIL 2008-07-28 RESIGNED
LADY DIANA WHITMORE May 1945 American Director 2000-05-24 UNTIL 2007-03-01 RESIGNED
MR MOHAMED ABDALLAH Apr 1982 British Director 2021-07-02 UNTIL 2023-12-13 RESIGNED
MS SAMANDA GAI MCDOWELL May 1969 Australian Director 2007-03-01 UNTIL 2008-07-11 RESIGNED
MISS AISHA AMINU Apr 1993 British Director 2021-09-24 UNTIL 2022-09-16 RESIGNED
DR MARTIN ANTHONY BLAKE Apr 1956 British Director 2007-03-01 UNTIL 2009-07-03 RESIGNED
MRS SHEREE QUEEN BRYANT Dec 1957 American,British Director 2014-01-07 UNTIL 2017-11-21 RESIGNED
MR ANTHONY GORMAN CLINCH Sep 1947 British Director 2010-11-26 UNTIL 2021-07-30 RESIGNED
MS SAMANDA GAI MCDOWELL May 1969 Australian Director 2008-03-01 UNTIL 2008-07-11 RESIGNED
MS SUSAN JOY DARK Oct 1958 British Director 2011-03-31 UNTIL 2013-11-07 RESIGNED
MS GILL FRANCES Jun 1948 British Director 2012-08-14 UNTIL 2013-11-07 RESIGNED
PETER HEIN Jun 1952 German Director 2003-01-01 UNTIL 2007-03-01 RESIGNED
MRS JANE HINCHLIFFE Feb 1968 British Director 2014-01-07 UNTIL 2021-10-28 RESIGNED
MS GEORGIA HART Mar 1988 British Director 2016-11-20 UNTIL 2022-12-31 RESIGNED
ROBERT ANTHONY JOHNSON Jan 1981 British Director 2010-03-26 UNTIL 2013-10-15 RESIGNED
MR MARC DAVID ST JOHN Sep 1958 British,American Director 2014-01-07 UNTIL 2022-02-03 RESIGNED
MR MICHAEL SHAW Apr 1939 British Director 2007-03-01 UNTIL 2016-11-14 RESIGNED
JOANNE WAUGH Jul 1967 British Director 2014-01-07 UNTIL 2015-03-01 RESIGNED
MR KEITH FREDERICK WESTCOTT May 1957 British Director 2014-01-07 UNTIL 2016-03-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THAMES DITTON ISLAND(MAINTENANCE & SERVICES)LIMITED THAMES DITTON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
APPLIED DISTRIBUTION GROUP LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
VISION IN PRACTICE LIMITED BIRKENHEAD ENGLAND Active MICRO ENTITY 58110 - Book publishing
BRUNNER MOND LIMITED NORTHWICH Dissolved... DORMANT 20130 - Manufacture of other inorganic basic chemicals
ROYAL TRINITY HOSPICE Active GROUP 86900 - Other human health activities
VICTREX PLC THORNTON CLEVELEYS Active GROUP 20160 - Manufacture of plastics in primary forms
CAMPAIGN FOR LEARNING LONDON Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BRUNNER MOND GROUP LIMITED NORTHWICH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
PSYCHOSYNTHESIS AND EDUCATION TRUST Active SMALL 85421 - First-degree level higher education
ULAS FLYING CLUB LIMITED LIGHTWATER Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
CVC ADVISERS LIMITED Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
THE ASSOCIATION FOR YOUNG PEOPLE'S HEALTH LONDON ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
PSHE ASSOCIATION LONDON ENGLAND Active FULL 85600 - Educational support services
ASHBERG LIMITED LONDON ENGLAND Active FULL 70221 - Financial management
SJ. DARK ADVISORS LIMITED LONDON Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
NCL TECHNOLOGY VENTURES LTD MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
SAINT GABRIELLE LLP GERRARDS CROS Dissolved... TOTAL EXEMPTION SMALL None Supplied
FINDHORN COLLEGE FORRES Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SOILLSE ECOVILLAGE PROJECT LLP FORRES Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
POWER2 LTD 2024-04-30 31-07-2023 £429,372 Cash £366,554 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHTON FINANCIAL CONSULTANTS LIMITED LANCASHIRE Active MICRO ENTITY 68310 - Real estate agencies
HERRIES COURT MANAGEMENT CO LIMITED ASHTON-UNDER-LYNE Active DORMANT 68320 - Management of real estate on a fee or contract basis
WATSONS CHOICE PROPERTY CO LTD ASHTON-UNDER-LYNE Active DORMANT 68209 - Other letting and operating of own or leased real estate
GNSC ONE LTD ASHTON-UNDER-LYNE Active DORMANT 96090 - Other service activities n.e.c.
BLOCK E (5 TO 12) B.W. RTM COMPANY LTD ASHTON-UNDER-LYNE Active DORMANT 68320 - Management of real estate on a fee or contract basis
CONSISTANT SALE SOLUTIONS LTD ASHTON-UNDER-LYNE UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ROTHWELL & CO (1948) LIMITED ASHTON-UNDER-LYNE ENGLAND Active DORMANT 98000 - Residents property management
BLOCKDALE PROPERTIES LTD ASHTON-UNDER-LYNE ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
HOUST (AUL) LTD ASHTON-UNDER-LYNE ENGLAND Active NO ACCOUNTS FILED 55209 - Other holiday and other collective accommodation
BOOTH STREET 15 (A-U-L) MANAGEMENT COMPANY LIMITED ASHTON-UNDER-LYNE ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate