This company is commonly known as Autonomy Care Group Ltd. The company was founded 26 years ago and was given the registration number 03410228. The firm's registered office is in MELKSHAM. You can find them at 67 Roundpond, , Melksham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | AUTONOMY CARE GROUP LTD |
---|---|---|
Company Number | : | 03410228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1997 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 67 Roundpond, Melksham, England, SN12 8EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9 Barnack Business Centre, Blakey Road, Salisbury, United Kingdom, SP1 2LP | Secretary | 05 January 2009 | Active |
Hides Close, Beaulieu, Brockenhurst, SO42 7YL | Director | 21 August 1997 | Active |
67, Roundpond, Melksham, England, SN12 8EB | Director | 19 January 2023 | Active |
67, Roundpond, Melksham, England, SN12 8EB | Director | 01 October 2016 | Active |
6 St Stephens Avenue, London, W12 8JH | Secretary | 28 October 1997 | Active |
Steynings House, Summerlock Approach, Salisbury, SP2 7RJ | Corporate Secretary | 07 December 2001 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Secretary | 28 July 1997 | Active |
Unit 5, Bath Road Business Centre, Bath Road, Devizes, United Kingdom, SN10 1XA | Director | 21 December 2011 | Active |
Hides Close, Beaulieu, SO42 7YL | Director | 01 October 2001 | Active |
67, Roundpond, Melksham, England, SN12 8EB | Director | 19 January 2023 | Active |
2, Thames Mews, Poole, England, BH15 1JY | Director | 16 December 2014 | Active |
6 St Stephens Avenue, London, W12 8JH | Director | 28 October 1997 | Active |
67, Roundpond, Melksham, England, SN12 8EB | Director | 24 January 2018 | Active |
67, Roundpond, Melksham, England, SN12 8EB | Director | 24 January 2018 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Director | 28 July 1997 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Director | 28 July 1997 | Active |
Mr Andrew Christopher Dykes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Roundpond, Melksham, England, SN12 8EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Capital | Capital cancellation shares. | Download |
2022-08-15 | Capital | Capital return purchase own shares. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-07 | Officers | Change person secretary company with change date. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Capital | Capital return purchase own shares. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Capital | Capital cancellation shares. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Resolution | Resolution. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.