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 - £10
Company Documents

DateDescription
10/06/2510 June 2025 Registration of charge 064964660005, created on 2025-06-04

View Document

02/05/252 May 2025 Accounts for a small company made up to 2024-08-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

09/01/259 January 2025 Appointment of Mr John Anderson as a director on 2025-01-08

View Document

09/01/259 January 2025 Director's details changed for Mr Thomas Charles Macdonald-Milner on 2025-01-08

View Document

15/11/2415 November 2024 Registration of charge 064964660004, created on 2024-11-08

View Document

20/03/2420 March 2024 Accounts for a small company made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

13/03/2313 March 2023 Accounts for a small company made up to 2022-08-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

01/12/221 December 2022 Appointment of Hilary Jones as a director on 2022-12-01

View Document

11/11/2211 November 2022 Termination of appointment of Natalie-Jane Anne Macdonald as a director on 2022-11-08

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-04-09

View Document

29/11/2129 November 2021 Appointment of Dr Natalie-Jane Anne Macdonald as a director on 2021-11-23

View Document

29/11/2129 November 2021 Termination of appointment of Simon Coles as a director on 2021-11-23

View Document

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

View Document

09/04/219 April 2021 Annual accounts for year ending 09 Apr 2021

View Accounts

28/01/2128 January 2021 28/02/20 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

02/07/192 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CHERRI RACHEL FELTON / 07/02/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHERRI RACHEL FELTON / 29/01/2014

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 SECRETARY'S CHANGE OF PARTICULARS / CHERRI RACHEL FELTON / 09/12/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHERRI RACHEL FELTON / 09/12/2013

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMELIA CLARE HARPER / 14/10/2013

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/02/127 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 16 WATER STREET NEWCASTLE STAFFS ST5 1HN ENGLAND

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMELIA CLARE HARPER / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERRI RACHEL FELTON / 08/02/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 2 BEACON GROVE STONE STAFFS ST15 0BG ENGLAND

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR SHK DIRECTORS LIMITED

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY SHK SECRETARY LIMITED

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 16 WATER STREET NEWCASTLE STAFFS ST5 1HN

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED CHERRI RACHEL FELTON

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED AMELIA CLARE HARPER

View Document

25/02/0825 February 2008 SECRETARY APPOINTED CHERRI RACHEL FELTON

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED SHK 110 LIMITED CERTIFICATE ISSUED ON 18/02/08

View Document

07/02/087 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information