Background WavePink WaveYellow Wave

P.A.C.E ALTERNATIVE EDUCATION LIMITED (06496466)

P.A.C.E ALTERNATIVE EDUCATION LIMITED (06496466) is an active UK company. incorporated on 7 February 2008. with registered office in Stoke-On-Trent. The company operates in the Education sector, engaged in other education n.e.c.. P.A.C.E ALTERNATIVE EDUCATION LIMITED has been registered for 18 years.

Company Number
06496466
Status
active
Type
ltd
Incorporated
7 February 2008
Age
18 years
Address
2 Lymevale Court Lyme Drive, Stoke-On-Trent, ST4 6NW
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.A.C.E ALTERNATIVE EDUCATION LIMITED

P.A.C.E ALTERNATIVE EDUCATION LIMITED is an active company incorporated on 7 February 2008 with the registered office located in Stoke-On-Trent. The company operates in the Education sector, specifically engaged in other education n.e.c.. P.A.C.E ALTERNATIVE EDUCATION LIMITED was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06496466

LTD Company

Age

18 Years

Incorporated 7 February 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

SHK 110 LIMITED
From: 7 February 2008To: 18 February 2008
Contact
Address

2 Lymevale Court Lyme Drive Parklands Stoke-On-Trent, ST4 6NW,

Previous Addresses

Belvoir Farmhouse Woolsthorpe Road Redmile Nottingham NG13 0GN England
From: 9 April 2021To: 5 July 2021
Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT
From: 9 December 2011To: 9 April 2021
16 Water Street Newcastle Staffs ST5 1HN England
From: 7 February 2008To: 9 December 2011
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Loan Cleared
Mar 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 24
Director Joined
Jan 25
Loan Secured
Jun 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Memorandum Articles
23 April 2021
MAMA
Resolution
23 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Person Secretary Company With Change Date
11 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Legacy
13 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Legacy
25 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
15 April 2008
287Change of Registered Office
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
287Change of Registered Office
Certificate Change Of Name Company
18 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2008
NEWINCIncorporation