About

Registered Number: 02707807
Date of Incorporation: 16/04/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Bradbury Campus 156 Wendover Road, Stoke Mandeville, Aylesbury, Bucks., HP22 5TE,

 

The Pace Centre Ltd was registered on 16 April 1992 with its registered office in Aylesbury in Bucks., it has a status of "Active". We don't know the number of employees at this business. There are 22 directors listed as Cairns, Ian David, Lovelock, Julian Charles, Pikett, Adrian Lan, Stevenson, Alison Joan, Taylor, Kay, Muir, Susan Jane, Astley-cooper, Patrick Graham, Baronet, Bergqvist, Patricia Ann, Edwards, Cherrie, Elliott, Elaine Terese, Felce, Lorna Susanne, Fulford, Alan, Gomme, Lindsay Anne Dundas, Klage, Caroline Mary, Macdonald, Charles Patrick, Marshall, Carolyn Elizabeth, Poole, Christopher Michael, Richards, Steven Frederick, Rowlands, Lara, Dr, Sansbury, Ian David, Sherratt, Frances, Woodley, Timothy Robert for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, Ian David 15 May 2020 - 1
LOVELOCK, Julian Charles 12 June 2006 - 1
PIKETT, Adrian Lan 30 April 2012 - 1
STEVENSON, Alison Joan 23 July 2018 - 1
TAYLOR, Kay 08 April 2020 - 1
ASTLEY-COOPER, Patrick Graham, Baronet 15 October 1996 27 June 2001 1
BERGQVIST, Patricia Ann 16 July 2001 26 April 2010 1
EDWARDS, Cherrie 29 June 1993 27 September 1994 1
ELLIOTT, Elaine Terese 26 June 2000 11 May 2003 1
FELCE, Lorna Susanne 19 May 2003 26 April 2010 1
FULFORD, Alan 16 April 1992 11 October 1993 1
GOMME, Lindsay Anne Dundas 23 February 1998 23 March 2015 1
KLAGE, Caroline Mary 09 July 2015 18 September 2017 1
MACDONALD, Charles Patrick 15 September 1997 09 May 2005 1
MARSHALL, Carolyn Elizabeth 18 May 1998 26 June 2000 1
POOLE, Christopher Michael 29 June 1993 02 March 1998 1
RICHARDS, Steven Frederick 02 June 2008 19 March 2013 1
ROWLANDS, Lara, Dr 23 June 2008 21 March 2013 1
SANSBURY, Ian David 26 April 2010 27 May 2011 1
SHERRATT, Frances 15 September 1997 26 June 2000 1
WOODLEY, Timothy Robert 16 April 1992 11 October 1993 1
Secretary Name Appointed Resigned Total Appointments
MUIR, Susan Jane 15 September 1997 23 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
AP01 - Appointment of director 21 May 2020
CS01 - N/A 21 April 2020
AP01 - Appointment of director 21 April 2020
AP01 - Appointment of director 21 April 2020
AD01 - Change of registered office address 14 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 26 April 2019
AD01 - Change of registered office address 26 February 2019
AAMD - Amended Accounts 30 November 2018
RESOLUTIONS - N/A 25 September 2018
AA - Annual Accounts 02 August 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
TM02 - Termination of appointment of secretary 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 25 April 2018
TM01 - Termination of appointment of director 12 January 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 19 April 2017
TM01 - Termination of appointment of director 24 February 2017
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 19 April 2016
AP01 - Appointment of director 18 March 2016
AA - Annual Accounts 10 August 2015
AP01 - Appointment of director 17 April 2015
AR01 - Annual Return 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 16 January 2012
CH03 - Change of particulars for secretary 16 January 2012
CH01 - Change of particulars for director 02 December 2011
TM01 - Termination of appointment of director 01 December 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 18 April 2011
TM01 - Termination of appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 15 May 2009
AUD - Auditor's letter of resignation 17 September 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 21 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 15 April 2005
288a - Notice of appointment of directors or secretaries 23 June 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 29 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 27 August 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 29 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
363s - Annual Return 17 May 2001
AUD - Auditor's letter of resignation 23 March 2001
MISC - Miscellaneous document 23 March 2001
288a - Notice of appointment of directors or secretaries 11 July 2000
AA - Annual Accounts 04 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 30 June 1999
363s - Annual Return 04 June 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
AA - Annual Accounts 01 October 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
363s - Annual Return 14 May 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
287 - Change in situation or address of Registered Office 04 September 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 11 June 1997
287 - Change in situation or address of Registered Office 27 April 1997
288a - Notice of appointment of directors or secretaries 27 October 1996
288b - Notice of resignation of directors or secretaries 27 October 1996
288 - N/A 10 July 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 26 March 1996
RESOLUTIONS - N/A 05 December 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 24 April 1995
RESOLUTIONS - N/A 24 February 1995
288 - N/A 03 November 1994
AA - Annual Accounts 27 May 1994
363s - Annual Return 27 May 1994
288 - N/A 20 October 1993
288 - N/A 20 October 1993
AA - Annual Accounts 03 September 1993
288 - N/A 26 August 1993
288 - N/A 26 August 1993
288 - N/A 26 August 1993
288 - N/A 26 August 1993
363s - Annual Return 17 May 1993
287 - Change in situation or address of Registered Office 18 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1993
NEWINC - New incorporation documents 16 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.