UKBizDB.co.uk

AUTONOMY CARE GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:67 Roundpond, Melksham, England, SN12 8EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Barnack Business Centre, Blakey Road, Salisbury, United Kingdom, SP1 2LP

Secretary05 January 2009Active
Hides Close, Beaulieu, Brockenhurst, SO42 7YL

Director21 August 1997Active
67, Roundpond, Melksham, England, SN12 8EB

Director19 January 2023Active
67, Roundpond, Melksham, England, SN12 8EB

Director01 October 2016Active
6 St Stephens Avenue, London, W12 8JH

Secretary28 October 1997Active
Steynings House, Summerlock Approach, Salisbury, SP2 7RJ

Corporate Secretary07 December 2001Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Secretary28 July 1997Active
Unit 5, Bath Road Business Centre, Bath Road, Devizes, United Kingdom, SN10 1XA

Director21 December 2011Active
Hides Close, Beaulieu, SO42 7YL

Director01 October 2001Active
67, Roundpond, Melksham, England, SN12 8EB

Director19 January 2023Active
2, Thames Mews, Poole, England, BH15 1JY

Director16 December 2014Active
6 St Stephens Avenue, London, W12 8JH

Director28 October 1997Active
67, Roundpond, Melksham, England, SN12 8EB

Director24 January 2018Active
67, Roundpond, Melksham, England, SN12 8EB

Director24 January 2018Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Director28 July 1997Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Director28 July 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Capital

Capital cancellation shares.

Download
2022-08-15Capital

Capital return purchase own shares.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-07Officers

Change person secretary company with change date.

Download
2022-04-06Officers

Change person director company with change date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Capital

Capital return purchase own shares.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Capital

Capital cancellation shares.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Resolution

Resolution.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.