PACE REHABILITATION LIMITED
STOCKPORT PACE REHAB. LTD NORTHERN REHABILITATION LIMITED

Hellopages » Greater Manchester » Stockport » SK6 2SN

Company number 04582878
Status Active
Incorporation Date 6 November 2002
Company Type Private Limited Company
Address 7 BREDBURY PARK WAY, BREDBURY, STOCKPORT, CHESHIRE, ENGLAND, SK6 2SN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from 36 Brook Street Cheadle Cheshire SK8 2BX to 7 Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN on 9 March 2017; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of PACE REHABILITATION LIMITED are www.pacerehabilitation.co.uk, and www.pace-rehabilitation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Pace Rehabilitation Limited is a Private Limited Company. The company registration number is 04582878. Pace Rehabilitation Limited has been working since 06 November 2002. The present status of the company is Active. The registered address of Pace Rehabilitation Limited is 7 Bredbury Park Way Bredbury Stockport Cheshire England Sk6 2sn. . CARLSSON, Helen Jane is a Secretary of the company. CARLSSON, Bo Torbjorn is a Director of the company. GILLESPIE, Jamie is a Director of the company. HIRONS, Carolyn is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HIRONS, Richard Raymond has been resigned. Director VAN-ROSS, Ernest Rodney Edward, Dr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CARLSSON, Helen Jane
Appointed Date: 06 November 2002

Director
CARLSSON, Bo Torbjorn
Appointed Date: 06 November 2002
61 years old

Director
GILLESPIE, Jamie
Appointed Date: 01 February 2012
51 years old

Director
HIRONS, Carolyn
Appointed Date: 01 February 2012
59 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Director
HIRONS, Richard Raymond
Resigned: 22 June 2009
Appointed Date: 15 January 2003
61 years old

Director
VAN-ROSS, Ernest Rodney Edward, Dr
Resigned: 30 November 2014
Appointed Date: 15 January 2003
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Persons With Significant Control

Mr Bo Torbjorn Carlsson
Notified on: 6 November 2016
61 years old
Nature of control: Has significant influence or control

PACE REHABILITATION LIMITED Events

09 Mar 2017
Registered office address changed from 36 Brook Street Cheadle Cheshire SK8 2BX to 7 Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN on 9 March 2017
16 Nov 2016
Confirmation statement made on 6 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 April 2016
21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 700

...
... and 49 more events
22 Nov 2002
New secretary appointed
22 Nov 2002
Director resigned
22 Nov 2002
Secretary resigned
22 Nov 2002
Registered office changed on 22/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Nov 2002
Incorporation

PACE REHABILITATION LIMITED Charges

22 February 2008
Mortgage
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 1 asherdale road chesham buckinghamshire part t/no…
31 January 2008
Mortgage deed
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 36 brook street cheadle stockport cheshire t/n GM65146…
24 December 2007
Debenture deed
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 brook street, cheadle, stockport, cheshire. By way of…
30 July 2003
Debenture
Delivered: 2 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…