P.A.C.E ALTERNATIVE EDUCATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Registration of charge 064964660005, created on 2025-06-04 |
02/05/252 May 2025 | Accounts for a small company made up to 2024-08-31 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
09/01/259 January 2025 | Appointment of Mr John Anderson as a director on 2025-01-08 |
09/01/259 January 2025 | Director's details changed for Mr Thomas Charles Macdonald-Milner on 2025-01-08 |
15/11/2415 November 2024 | Registration of charge 064964660004, created on 2024-11-08 |
20/03/2420 March 2024 | Accounts for a small company made up to 2023-08-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
13/03/2313 March 2023 | Accounts for a small company made up to 2022-08-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
01/12/221 December 2022 | Appointment of Hilary Jones as a director on 2022-12-01 |
11/11/2211 November 2022 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 2022-11-08 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
04/01/224 January 2022 | Unaudited abridged accounts made up to 2021-04-09 |
29/11/2129 November 2021 | Appointment of Dr Natalie-Jane Anne Macdonald as a director on 2021-11-23 |
29/11/2129 November 2021 | Termination of appointment of Simon Coles as a director on 2021-11-23 |
05/07/215 July 2021 | Registered office address changed from Belvoir Farmhouse Woolsthorpe Road Redmile Nottingham NG13 0GN England to 2 Lymevale Court Lyme Drive Parklands Stoke-on-Trent ST4 6NW on 2021-07-05 |
09/04/219 April 2021 | Annual accounts for year ending 09 Apr 2021 |
28/01/2128 January 2021 | 28/02/20 UNAUDITED ABRIDGED |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
02/07/192 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
26/11/1826 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
08/02/168 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/02/1511 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
11/02/1511 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / CHERRI RACHEL FELTON / 07/02/2015 |
03/02/153 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHERRI RACHEL FELTON / 29/01/2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/02/1410 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
09/12/139 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / CHERRI RACHEL FELTON / 09/12/2013 |
09/12/139 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHERRI RACHEL FELTON / 09/12/2013 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / AMELIA CLARE HARPER / 14/10/2013 |
13/03/1313 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/02/1312 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
25/10/1225 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
07/02/127 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
09/12/119 December 2011 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 16 WATER STREET NEWCASTLE STAFFS ST5 1HN ENGLAND |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/02/119 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/02/108 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMELIA CLARE HARPER / 08/02/2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHERRI RACHEL FELTON / 08/02/2010 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 2 BEACON GROVE STONE STAFFS ST15 0BG ENGLAND |
26/02/0826 February 2008 | APPOINTMENT TERMINATED DIRECTOR SHK DIRECTORS LIMITED |
25/02/0825 February 2008 | APPOINTMENT TERMINATED SECRETARY SHK SECRETARY LIMITED |
25/02/0825 February 2008 | REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 16 WATER STREET NEWCASTLE STAFFS ST5 1HN |
25/02/0825 February 2008 | DIRECTOR APPOINTED CHERRI RACHEL FELTON |
25/02/0825 February 2008 | DIRECTOR APPOINTED AMELIA CLARE HARPER |
25/02/0825 February 2008 | SECRETARY APPOINTED CHERRI RACHEL FELTON |
18/02/0818 February 2008 | COMPANY NAME CHANGED SHK 110 LIMITED CERTIFICATE ISSUED ON 18/02/08 |
07/02/087 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company