Background WavePink WaveYellow Wave

THE PACE CENTRE LIMITED (02707807)

THE PACE CENTRE LIMITED (02707807) is an active UK company. incorporated on 16 April 1992. with registered office in Aylesbury. The company operates in the Education sector, engaged in primary education. THE PACE CENTRE LIMITED has been registered for 33 years. Current directors include ADAMS, Simon, BRADLEY, Karen Louise, COXALL, Andrew Oxford and 5 others.

Company Number
02707807
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 1992
Age
33 years
Address
Bradbury Campus 156 Wendover Road, Aylesbury, HP22 5TE
Industry Sector
Education
Business Activity
Primary education
Directors
ADAMS, Simon, BRADLEY, Karen Louise, COXALL, Andrew Oxford, HAYFIELD, Colin John, INGRAMS, Emily, LAWSON, Daniel Paul, MARKWELL, Stephen Edwin, TAYLOR, Kay
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PACE CENTRE LIMITED

THE PACE CENTRE LIMITED is an active company incorporated on 16 April 1992 with the registered office located in Aylesbury. The company operates in the Education sector, specifically engaged in primary education. THE PACE CENTRE LIMITED was registered 33 years ago.(SIC: 85200)

Status

active

Active since 33 years ago

Company No

02707807

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 16 April 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Bradbury Campus 156 Wendover Road Stoke Mandeville Aylesbury, HP22 5TE,

Previous Addresses

The Pace Centre Coventon Road Aylesbury Buckinghamshire HP19 9JL England
From: 26 February 2019To: 14 October 2019
Philip Green House Coventon Road Aylesbury Buckinghamshire HP19 9JL
From: 16 April 1992To: 26 February 2019
Timeline

52 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 11
Director Left
Mar 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Mar 16
Director Left
Sept 16
Director Left
Feb 17
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
May 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Nov 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ADAMS, Simon

Active
156 Wendover Road, AylesburyHP22 5TE
Born September 1975
Director
Appointed 26 Mar 2025

BRADLEY, Karen Louise

Active
156 Wendover Road, AylesburyHP22 5TE
Born June 1980
Director
Appointed 25 Jul 2022

COXALL, Andrew Oxford

Active
156 Wendover Road, AylesburyHP22 5TE
Born April 1982
Director
Appointed 19 Apr 2021

HAYFIELD, Colin John

Active
156 Wendover Road, AylesburyHP22 5TE
Born November 1955
Director
Appointed 25 Jul 2022

INGRAMS, Emily

Active
156 Wendover Road, AylesburyHP22 5TE
Born October 1990
Director
Appointed 26 Nov 2024

LAWSON, Daniel Paul

Active
156 Wendover Road, AylesburyHP22 5TE
Born February 1981
Director
Appointed 28 Nov 2023

MARKWELL, Stephen Edwin

Active
156 Wendover Road, AylesburyHP22 5TE
Born November 1953
Director
Appointed 26 Mar 2025

TAYLOR, Kay

Active
156 Wendover Road, AylesburyHP22 5TE
Born May 1970
Director
Appointed 08 Apr 2020

CUBBAGE, Eunice Mary

Resigned
25 Harries Way, High WycombeHP15 6UE
Secretary
Appointed 16 Apr 1992
Resigned 07 Jul 1997

MUIR, Susan Jane

Resigned
Philip Green House, AylesburyHP19 9JL
Secretary
Appointed 15 Sept 1997
Resigned 23 Jul 2018

ASTLEY-COOPER, Patrick Graham, Baronet

Resigned
White Cottage 3 Townside, AylesburyHP17 8BG
Born August 1918
Director
Appointed 15 Oct 1996
Resigned 27 Jun 2001

BARTLE, Alan

Resigned
4 High Street, AylesburyHP17 8ER
Born December 1945
Director
Appointed 28 May 2002
Resigned 31 Jan 2003

BERGQVIST, Patricia Ann

Resigned
Moat Farm Ford, AylesburyHP17 8XD
Born July 1933
Director
Appointed 16 Jul 2001
Resigned 26 Apr 2010

CAIRNS, Ian David

Resigned
156 Wendover Road, AylesburyHP22 5TE
Born November 1972
Director
Appointed 15 May 2020
Resigned 28 Nov 2023

CRAGGS, Dennis Foxton

Resigned
156 Wendover Road, AylesburyHP22 5TE
Born September 1951
Director
Appointed 26 Apr 2010
Resigned 10 Feb 2023

CRAKER, Sarah

Resigned
156 Wendover Road, AylesburyHP22 5TE
Born January 1983
Director
Appointed 28 Nov 2023
Resigned 24 Sept 2024

CUBBAGE, Eunice Mary

Resigned
25 Harries Way, High WycombeHP15 6UE
Born January 1956
Director
Appointed 29 Jun 1993
Resigned 15 Oct 1996

DOYLE, Michael

Resigned
Philip Green House, AylesburyHP19 9JL
Born September 1938
Director
Appointed 15 Sept 1997
Resigned 23 Jul 2018

EDWARDS, Cherrie

Resigned
13 Northern Woods, High WycombeHP10 9JJ
Born October 1954
Director
Appointed 29 Jun 1993
Resigned 27 Sept 1994

ELLIOTT, Elaine Terese

Resigned
21 Elm Close, AylesburyHP22 5SS
Born June 1958
Director
Appointed 26 Jun 2000
Resigned 11 May 2003

FELCE, Lorna Susanne

Resigned
62 Blackdown Hilltop, Milton KeynesMK11 2AB
Born July 1967
Director
Appointed 19 May 2003
Resigned 26 Apr 2010

FULFORD, Alan

Resigned
Little Meddlers, Little KingshillHP16 0DP
Born August 1954
Director
Appointed 16 Apr 1992
Resigned 11 Oct 1993

GOMME, Lindsay Anne Dundas

Resigned
Philip Green House, AylesburyHP19 9JL
Born July 1946
Director
Appointed 23 Feb 1998
Resigned 23 Mar 2015

HARPER, Ian James Thomas

Resigned
156 Wendover Road, AylesburyHP22 5TE
Born April 1973
Director
Appointed 08 Apr 2020
Resigned 24 May 2023

IRVINE, David John

Resigned
156 Wendover Road, AylesburyHP22 5TE
Born February 1981
Director
Appointed 30 Nov 2020
Resigned 24 Sept 2024

JOHN, Ian Clive

Resigned
156 Wendover Road, AylesburyHP22 5TE
Born April 1954
Director
Appointed 02 Jun 2008
Resigned 25 Jul 2022

KLAGE, Caroline Mary

Resigned
Philip Green House, AylesburyHP19 9JL
Born May 1975
Director
Appointed 09 Jul 2015
Resigned 18 Sept 2017

LOVELOCK, Julian Charles

Resigned
156 Wendover Road, AylesburyHP22 5TE
Born May 1950
Director
Appointed 12 Jun 2006
Resigned 25 Jul 2022

MACDONALD, Charles Patrick

Resigned
18 Eider Close, BuckinghamMK18 1GL
Born September 1935
Director
Appointed 15 Sept 1997
Resigned 09 May 2005

MARSHALL, Carolyn Elizabeth

Resigned
25 Lomond Drive, Leighton BuzzardLU7 7XH
Born May 1963
Director
Appointed 18 May 1998
Resigned 26 Jun 2000

PAINTER, Stephen John

Resigned
156 Wendover Road, AylesburyHP22 5TE
Born February 1954
Director
Appointed 18 Nov 2020
Resigned 31 Jan 2023

PEARCE, Nicola Jayne

Resigned
156 Wendover Road, AylesburyHP22 5TE
Born March 1973
Director
Appointed 26 Mar 2025
Resigned 21 Oct 2025

PIKETT, Adrian Lan

Resigned
156 Wendover Road, AylesburyHP22 5TE
Born June 1975
Director
Appointed 30 Apr 2012
Resigned 28 Apr 2021

POOLE, Christopher Michael

Resigned
Middleway Cottage, OxfordOX1 5JJ
Born July 1957
Director
Appointed 29 Jun 1993
Resigned 02 Mar 1998

PUDARUTH, Satyabhama

Resigned
156 Wendover Road, AylesburyHP22 5TE
Born February 1979
Director
Appointed 23 Jul 2018
Resigned 24 Sept 2024
Fundings
Financials
Latest Activities

Filing History

187

Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
30 November 2018
AAMDAAMD
Resolution
25 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Auditors Resignation Company
17 September 2008
AUDAUD
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
23 March 2001
AUDAUD
Miscellaneous
23 March 2001
MISCMISC
Legacy
11 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
287Change of Registered Office
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
27 April 1997
287Change of Registered Office
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
10 July 1996
288288
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Resolution
5 December 1995
RESOLUTIONSResolutions
Legacy
24 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Resolution
24 February 1995
RESOLUTIONSResolutions
Legacy
3 November 1994
288288
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
26 August 1993
288288
Legacy
26 August 1993
288288
Legacy
26 August 1993
288288
Legacy
26 August 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
18 January 1993
287Change of Registered Office
Legacy
18 January 1993
224224
Incorporation Company
16 April 1992
NEWINCIncorporation