Background WavePink WaveYellow Wave

THE ACE CENTRE-NORTH (04268143)

THE ACE CENTRE-NORTH (04268143) is an active UK company. incorporated on 10 August 2001. with registered office in Hollinwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE ACE CENTRE-NORTH has been registered for 24 years. Current directors include ASHWORTH, Owen Michael, DEVLIN, John, HEWSON, Toby Giles and 2 others.

Company Number
04268143
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 August 2001
Age
24 years
Address
Hollinwood Business Centre, Hollinwood, OL8 3QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ASHWORTH, Owen Michael, DEVLIN, John, HEWSON, Toby Giles, NASHEEN, Umar, WELCH, Timothy Joseph
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ACE CENTRE-NORTH

THE ACE CENTRE-NORTH is an active company incorporated on 10 August 2001 with the registered office located in Hollinwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE ACE CENTRE-NORTH was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04268143

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 10 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Hollinwood Business Centre Albert Street Hollinwood, OL8 3QL,

Timeline

36 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Aug 11
Director Joined
Aug 12
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 17
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Aug 21
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SEVER, Anthony Colin

Active
Hollinwood Business Centre, OldhamOL8 3QL
Secretary
Appointed 21 Sept 2022

ASHWORTH, Owen Michael

Active
Hollinwood Business Centre, HollinwoodOL8 3QL
Born December 1992
Director
Appointed 11 Mar 2026

DEVLIN, John

Active
Whitton View, MorpethNE65 7QN
Born October 1959
Director
Appointed 15 Jul 2015

HEWSON, Toby Giles

Active
Mill Lane, WalbertonBN18 0QE
Born January 1981
Director
Appointed 16 Feb 2024

NASHEEN, Umar

Active
Hollinwood Business Centre, HollinwoodOL8 3QL
Born December 1978
Director
Appointed 11 Mar 2025

WELCH, Timothy Joseph

Active
Hollinwood Business Centre, HollinwoodOL8 3QL
Born August 1971
Director
Appointed 11 Dec 2024

BLOOR, Simon John

Resigned
2 Bank Cottages, HayfieldSK22 2EY
Secretary
Appointed 10 Aug 2001
Resigned 21 Mar 2003

BOUGHEY, Jill

Resigned
2 Grains Road, OldhamOL3 5DS
Secretary
Appointed 18 Dec 2003
Resigned 01 Sept 2004

CARROLL, Stephen

Resigned
20 Earle Street, Ashton Under LyneOL7 0EL
Secretary
Appointed 01 Sept 2004
Resigned 31 Dec 2022

MCGUINNESS, Andrea Clare

Resigned
36 Park Road, StockportSK6 4AR
Secretary
Appointed 21 Mar 2003
Resigned 18 Dec 2003

ARTHURS, Diane, Ms.

Resigned
First Avenue, PrestonPR4 2WR
Born December 1970
Director
Appointed 20 Dec 2013
Resigned 20 Apr 2015

BALL, Cath Ann, Cllr

Resigned
Tuns Road, OldhamOL8 2PT
Born September 1955
Director
Appointed 26 Mar 2015
Resigned 13 Jun 2023

COOP, Leslie George

Resigned
44 Tandlewood Park, OldhamOL2 5UZ
Born October 1943
Director
Appointed 10 Aug 2004
Resigned 12 Dec 2023

FIRTH, Mary Flora Mackinnon

Resigned
The Orchards Westfield Drive, OldhamOL4 4HT
Born October 1929
Director
Appointed 10 Aug 2001
Resigned 12 Dec 2008

FOREST, Anita

Resigned
62 Cathedral Road, OldhamOL9 0RP
Born September 1936
Director
Appointed 17 Nov 2003
Resigned 30 Apr 2004

GOLDBART, Juliet Linda, Dr

Resigned
3 Dawlish Road, ManchesterM21 8XR
Born August 1956
Director
Appointed 08 Oct 2007
Resigned 09 Dec 2020

GRAY, Caroline Anne Gay

Resigned
Corner House, BamptonOX18 2EG
Born March 1949
Director
Appointed 10 Aug 2001
Resigned 12 Dec 2007

GREGORY, Robin Warren

Resigned
Hollinwood Business Centre, HollinwoodOL8 3QL
Born April 1976
Director
Appointed 28 Mar 2023
Resigned 02 Aug 2023

JONES, Jean

Resigned
Hollinwood Business Centre, HollinwoodOL8 3QL
Born December 1947
Director
Appointed 05 Nov 2010
Resigned 10 Dec 2025

JONES, Jean

Resigned
25 Ashton Crescent, OldhamOL9 8HE
Born December 1947
Director
Appointed 16 May 2003
Resigned 11 Mar 2008

LITTLER, Martin

Resigned
New Hey Road, HuddersfieldHD3 4AJ
Born January 1949
Director
Appointed 15 Mar 2018
Resigned 13 Jul 2023

MALONE, Jennifer Dominique

Resigned
Alicia Gardens, HarrowHA3 8JE
Born June 1956
Director
Appointed 20 Dec 2013
Resigned 21 Aug 2018

MEREDITH, Stuart Neil

Resigned
London Road, MacclesfieldSK11 0LD
Born March 1973
Director
Appointed 02 Oct 2019
Resigned 18 Sept 2024

OLDHAM, Robert Anthony

Resigned
Frogmore Lane, AylesburyHP18 9DZ
Born June 1948
Director
Appointed 20 Dec 2013
Resigned 26 Jan 2025

REAY, David, Mr.

Resigned
High Road, WallingfordOX10 0QF
Born July 1941
Director
Appointed 20 Dec 2013
Resigned 12 Dec 2023

RUANE, Michael, Mr.

Resigned
Bentleys Farm Lane, WarringtonWA4 4QN
Born January 1944
Director
Appointed 20 Dec 2013
Resigned 22 Jun 2022

SHAW, Christopher Philip

Resigned
Gagingwell, Chipping NortonOX7 4EF
Born March 1957
Director
Appointed 20 Dec 2013
Resigned 09 Dec 2015

STEVENS, Christopher

Resigned
73 Lillington Road, Leamington SpaCV32 6LF
Born February 1951
Director
Appointed 10 Aug 2001
Resigned 14 Jul 2009

WALKER, Andrew Raymond

Resigned
Egremont Road, RochdaleOL16 4EP
Born June 1977
Director
Appointed 12 Sept 2008
Resigned 13 Jul 2023

WALLER, Terry Patrick Alan, Mr.

Resigned
York Street, RugbyCV21 2BS
Born January 1953
Director
Appointed 20 Dec 2013
Resigned 21 Sept 2022

WEDGE, Jerry Stephen

Resigned
21 Appley Lane North, WiganWN6 9AN
Born September 1958
Director
Appointed 10 Aug 2001
Resigned 18 Jun 2003

WILLIAMSON, Diane, Councillor

Resigned
Brunswick Street, OldhamOL2 7RY
Born September 1964
Director
Appointed 12 Dec 2008
Resigned 05 Nov 2010

WILMOTT, Ann

Resigned
18 Claremont Avenue, ClitheroeBB7 1JN
Born October 1955
Director
Appointed 19 Jun 2003
Resigned 12 Dec 2008

WINGATE, Ann

Resigned
62 Manor Road, OldhamOL2 7JJ
Born June 1943
Director
Appointed 10 Aug 2001
Resigned 18 Jun 2003

WOOLAS, Philip James, Mr.

Resigned
Church Lane, OldhamOL1 3AN
Born December 1959
Director
Appointed 12 Sept 2008
Resigned 14 Mar 2026
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Legacy
15 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Legacy
17 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
225Change of Accounting Reference Date
Memorandum Articles
17 October 2001
MEM/ARTSMEM/ARTS
Resolution
17 October 2001
RESOLUTIONSResolutions
Incorporation Company
10 August 2001
NEWINCIncorporation