Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWER2 LTD
Company Information for

POWER2 LTD

26A WARRINGTON STREET, ASHTON-UNDER-LYNE, THAMESIDE, OL6 6AS,
Company Registration Number
04001308
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Power2 Ltd
POWER2 LTD was founded on 2000-05-24 and has its registered office in Ashton-under-lyne. The organisation's status is listed as "Active". Power2 Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POWER2 LTD
 
Legal Registered Office
26A WARRINGTON STREET
ASHTON-UNDER-LYNE
THAMESIDE
OL6 6AS
Other companies in SE1
 
Previous Names
TEENS AND TODDLERS TRADING AS POWER2 LTD07/02/2022
TEENS AND TODDLERS LTD09/05/2018
CHILDREN: OUR ULTIMATE INVESTMENT (UK)26/09/2012
Charity Registration
Charity Number 1099782
Charity Address 47 BERMONDSEY STREET, LONDON, SE1 3XT
Charter WE PROVIDE THE TEENS AND TODDLERS PREGNANCY PREVENTION PROGRAMMES TO LOCAL AUTHORITIES NATIONWIDE.
Filing Information
Company Number 04001308
Company ID Number 04001308
Date formed 2000-05-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:31:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER2 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POWER2 LTD

Current Directors
Officer Role Date Appointed
JOANNE WAUGH
Company Secretary 2016-07-01
GEMMA CARROLL
Director 2018-05-29
ANTHONY GORMAN CLINCH
Director 2010-11-26
GEORGIA HART
Director 2016-11-20
JANE HINCHLIFFE
Director 2014-01-07
CHRIS PAUL MULROONEY
Director 2014-01-07
EDWARD SCULLY
Director 2018-05-29
MARC DAVID ST JOHN
Director 2014-01-07
KAREN TYERMAN
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
SHEREE QUEEN BRYANT
Director 2014-01-07 2017-11-21
MICHAEL SHAW
Director 2007-03-01 2016-11-14
DIANA WHITMORE
Company Secretary 2002-11-12 2016-06-30
KEITH FREDERICK WESTCOTT
Director 2014-01-07 2016-03-22
JOANNE WAUGH
Director 2014-01-07 2015-03-01
JAMES HENRY MELVILLE-ROSS
Director 2011-08-01 2015-02-12
RUTH JOANNE MCINTOSH
Director 2009-07-03 2014-03-05
SUSAN JOY DARK
Director 2011-03-31 2013-11-07
GILL FRANCES
Director 2012-08-14 2013-11-07
ROBERT ANTHONY JOHNSON
Director 2010-03-26 2013-10-15
JILL ANN NADOLSKI
Director 2009-10-07 2011-02-15
MARTIN ANTHONY BLAKE
Director 2007-03-01 2009-07-03
FIONA JANE STEEL
Director 2007-03-01 2009-07-03
JAN MARTIN
Director 2007-03-01 2008-12-08
SAMANDA GAI ADCOCK
Company Secretary 2008-03-01 2008-07-28
SAMANDA GAI ADCOCK
Director 2007-03-01 2008-07-11
SAMANDA GAI ADCOCK
Director 2008-03-01 2008-07-11
HUGO PETER HEIN
Director 2003-01-01 2007-03-01
STACEY PAULA MILLICHAMP
Director 2000-05-24 2007-03-01
DIANA WHITMORE
Director 2000-05-24 2007-03-01
LAURA ARCHERA HUXLEY
Director 2000-09-23 2006-05-18
SUE WHITAKER
Director 2005-11-01 2006-05-15
JOHN PATRICK RUSSELL NASH
Company Secretary 2000-05-24 2002-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GORMAN CLINCH SOCIAL FINANCE LIMITED Director 2017-01-23 CURRENT 2007-10-17 Active
ANTHONY GORMAN CLINCH SPORTCRUISER 290 LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
ANTHONY GORMAN CLINCH SECOND SPRING LIMITED Director 2009-10-14 CURRENT 2009-10-14 Dissolved 2018-02-13
CHRIS PAUL MULROONEY TIGERMOTH LIGHTING LTD Director 2010-07-17 CURRENT 2008-07-17 Active
KAREN TYERMAN THE MUSEUMS, LIBRARIES AND ARCHIVES COUNCIL Director 2009-07-01 CURRENT 1999-11-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10Amended full accounts made up to 2023-07-31
2024-04-2931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13APPOINTMENT TERMINATED, DIRECTOR MOHAMED ABDALLAH
2023-06-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-15DIRECTOR APPOINTED MS LAUREN ELIZABETH LIVINGSTON
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR GEORGIA HART
2023-01-03APPOINTMENT TERMINATED, DIRECTOR KIM RIHAL
2022-07-22AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-02-07Company name changed teens and toddlers trading as POWER2 LTD\certificate issued on 07/02/22
2022-02-07CERTNMCompany name changed teens and toddlers trading as POWER2 LTD\certificate issued on 07/02/22
2022-02-04APPOINTMENT TERMINATED, DIRECTOR MARC DAVID ST JOHN
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARC DAVID ST JOHN
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE HINCHLIFFE
2021-09-27AP01DIRECTOR APPOINTED MISS AMIRA SHARIIF ALI
2021-09-24AP01DIRECTOR APPOINTED MISS AISHA'LEE AMINU
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GORMAN CLINCH
2021-07-20AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-07-05AP01DIRECTOR APPOINTED MR ALEXANDER PHILIP REPPOLD
2021-07-02AP01DIRECTOR APPOINTED MS NICOLA RUSSELL VASEY
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM 92-94 Tooley Street London SE1 2th
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS PAUL MULROONEY
2021-03-24AAFULL ACCOUNTS MADE UP TO 29/02/20
2021-01-28AP01DIRECTOR APPOINTED MR JAMES VICTOR AYLWARD POTTER
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN TYERMAN
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-03AP03Appointment of Julie Randles as company secretary on 2020-02-01
2020-06-03TM02Termination of appointment of Joanne Waugh on 2020-02-01
2020-06-03AP01DIRECTOR APPOINTED MRS REENA GOGNA
2020-01-16CH01Director's details changed for Mr Chris Paul Mulrooney on 2020-01-16
2019-11-13CH01Director's details changed for Mr Chris Paul Mulrooney on 2019-11-08
2019-07-09AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN ROBERT SANSOM
2018-08-03AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-25CH01Director's details changed for Ms Gemma Carroll on 2018-07-24
2018-07-25AP01DIRECTOR APPOINTED MR NATHAN ROBERT SANSOM
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-11AP01DIRECTOR APPOINTED MR EDWARD SCULLY
2018-06-11AP01DIRECTOR APPOINTED MS GEMMA CARROLL
2018-06-11AP01DIRECTOR APPOINTED MS KAREN TYERMAN
2018-05-09RES15CHANGE OF COMPANY NAME 09/05/18
2018-05-09CERTNMCOMPANY NAME CHANGED TEENS AND TODDLERS LTD CERTIFICATE ISSUED ON 09/05/18
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SHEREE QUEEN BRYANT
2017-10-18AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-14AP01DIRECTOR APPOINTED MS GEORGIA HART
2016-12-09AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FREDERICK WESTCOTT
2016-07-04TM02Termination of appointment of Diana Whitmore on 2016-06-30
2016-07-04AP03Appointment of Mrs Joanne Waugh as company secretary on 2016-07-01
2016-06-23AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-13CH01Director's details changed for Mr Anthony Gorman Clinch on 2016-04-13
2015-10-16AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-15AR0101/06/15 NO MEMBER LIST
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE WAUGH
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MELVILLE-ROSS
2014-10-17AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-06-19AR0101/06/14 NO MEMBER LIST
2014-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / LADY DIANA WHITMORE / 01/09/2011
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MCINTOSH
2014-02-13AP01DIRECTOR APPOINTED JOANNE WAUGH
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GILL FRANCES
2014-01-20AP01DIRECTOR APPOINTED MRS JANE HINCHLIFFE
2014-01-09AP01DIRECTOR APPOINTED MR MARC DAVID ST JOHN
2014-01-08AP01DIRECTOR APPOINTED MRS SHEREE BRYANT
2014-01-08AP01DIRECTOR APPOINTED MR CHRIS MULROONEY
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DARK
2014-01-07AP01DIRECTOR APPOINTED MR KEITH FREDERICK WESTCOTT
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON
2013-08-01AR0101/06/13 NO MEMBER LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 28/02/13
2012-09-26RES15CHANGE OF NAME 25/09/2012
2012-09-26CERTNMCOMPANY NAME CHANGED CHILDREN: OUR ULTIMATE INVESTMENT (UK) CERTIFICATE ISSUED ON 26/09/12
2012-09-12AP01DIRECTOR APPOINTED MS GILL FRANCES
2012-08-20AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-06-18AR0101/06/12 NO MEMBER LIST
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 47 BERMONDSEY STREET, LONDON LONDON SOUTH EAST SE1 3XT
2011-11-22AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-09-21AP01DIRECTOR APPOINTED JAMES HENRY MELVILLE-ROSS
2011-06-06AR0101/06/11 NO MEMBER LIST
2011-04-13AP01DIRECTOR APPOINTED SUSAN JOY DARK
2011-04-11AP01DIRECTOR APPOINTED MR ANTHONY GORMAN CLINCH
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JILL NADOLSKI
2010-10-12AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-06-11AR0101/06/10 NO MEMBER LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHAW / 01/06/2010
2010-04-28AP01DIRECTOR APPOINTED ROBERT ANTHONY JOHNSON
2010-01-25AP01DIRECTOR APPOINTED JILL ANN NADOLSKI
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STEEL
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLAKE
2009-09-01AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-10288aDIRECTOR APPOINTED RUTH JOANNE MCINTOSH
2009-06-02363aANNUAL RETURN MADE UP TO 01/06/09
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR JAN MARTIN
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR SAM ADCOCK
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN BLAKE / 29/08/2008
2008-08-22AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-08-19288bAPPOINTMENT TERMINATED SECRETARY SAM ADCOCK
2008-08-11288aDIRECTOR APPOINTED JAN MARTIN LOGGED FORM
2008-08-11288aDIRECTOR APPOINTED FIONA STEEL LOGGED FORM
2008-08-11288bAPPOINTMENT TERMINATE, DIRECTOR DIANA WHITMORE LOGGED FORM
2008-08-11288bAPPOINTMENT TERMINATE, DIRECTOR STACEY MILICHAMP LOGGED FORM
2008-08-11288bAPPOINTMENT TERMINATE, DIRECTOR HUGO HEIN LOGGED FORM
2008-08-11288aDIRECTOR AND SECRETARY APPOINTED SAM ADCOCK
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR SAM ADCOCK
2008-08-11RES01ALTER ARTICLES 05/06/2003
2008-08-08363aANNUAL RETURN MADE UP TO 01/06/08
2008-08-08288aDIRECTOR APPOINTED DR MARTIN BLAKE
2008-08-08288aDIRECTOR APPOINTED MR MICHAEL SHAW
2008-08-08288aDIRECTOR APPOINTED MS JAN MARTIN
2008-08-08288aDIRECTOR APPOINTED MS SAM ADCOCK
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR DIANA WHITMORE
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR STACEY MILLICHAMP
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR HUGO HEIN
2008-08-07288aDIRECTOR APPOINTED MS FIONA STEEL
2008-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-11AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-06-01363aANNUAL RETURN MADE UP TO 01/06/07
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to POWER2 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWER2 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWER2 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of POWER2 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for POWER2 LTD
Trademarks

Trademark applications by POWER2 LTD

POWER2 LTD is the Original Applicant for the trademark Image for mark UK00003087577 TEENS AND TODDLERS ™ (UK00003087577) through the UKIPO on the 2014-12-29
Trademark classes: Charitable collections; Charitable fundraising. Provision of education and training; Charitable services, namely education and training.
Income
Government Income

Government spend with POWER2 LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-12-19 GBP £10,750 Children and Education
London Borough of Lambeth 2014-03-14 GBP £4,000 Public Health
London Borough of Lambeth 2014-01-10 GBP £5,000 CONTRACTED SERVICES
Salford City Council 2013-06-25 GBP £14,570 Consult/Contractors
London Borough of Brent 2012-01-11 GBP £6,625
London Borough of Brent 2011-11-23 GBP £4,417 Other Awards
Manchester City Council 2011-10-25 GBP £4,000 Grant and subscriptions awarded
London Borough of Brent 2011-06-08 GBP £6,625 Other Awards
London Borough of Brent 2011-01-25 GBP £6,625 Other Awards
London Borough of Brent 2010-12-29 GBP £6,625 Other Awards

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POWER2 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWER2 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWER2 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.