UKBizDB.co.uk

PACE REHABILITATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pace Rehabilitation Limited. The company was founded 21 years ago and was given the registration number 04582878. The firm's registered office is in STOCKPORT. You can find them at 7 Bredbury Park Way, Bredbury, Stockport, Cheshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PACE REHABILITATION LIMITED
Company Number:04582878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2002
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:7 Bredbury Park Way, Bredbury, Stockport, Cheshire, England, SK6 2SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Parsonage Road, Englefield Green, Surrey, England, TW20 0LD

Director05 January 2023Active
32, Parsonage Road, Englefield Green, Surrey, England, TW20 0LD

Director05 January 2023Active
14 Church Road, Mellor, SK6 5PR

Secretary06 November 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary06 November 2002Active
14 Church Road, Mellor, SK6 5PR

Director06 November 2002Active
111, Baldwins Lane, Croxley Green, United Kingdom, WD3 3LT

Director01 February 2012Active
SK9 2GB

Director01 February 2012Active
20 Longmeade Gardens, Wilmslow, SK9 1DA

Director15 January 2003Active
64 Southdown Crescent, Cheadle Hulme, Cheadle, SK8 6HA

Director15 January 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director06 November 2002Active

People with Significant Control

Phoenix Rehabilitation Services Limited
Notified on:08 January 2019
Status:Active
Country of residence:England
Address:32, Parsonage Road, Egham, England, TW20 0LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bo Torbjorn Carlsson
Notified on:06 November 2016
Status:Active
Date of birth:May 1964
Nationality:Swedish
Country of residence:England
Address:7, Bredbury Park Way, Stockport, England, SK6 2SN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Termination director company with name termination date.

Download
2024-02-20Gazette

Gazette filings brought up to date.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-18Persons with significant control

Change to a person with significant control.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-05-03Accounts

Change account reference date company current shortened.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Address

Change registered office address company with date old address new address.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-02Mortgage

Mortgage satisfy charge full.

Download
2019-04-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.