UKBizDB.co.uk

AUTONOMY LIFE LTD

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

This company is commonly known as Autonomy Life Ltd. The company was founded 23 years ago and was given the registration number 04046640. The firm's registered office is in MELKSHAM. You can find them at 67 Roundpond, , Melksham, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:AUTONOMY LIFE LTD
Company Number:04046640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

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

Director08 August 2000Active
67, Roundpond, Melksham, England, SN12 8EB

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

Director01 October 2016Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Secretary03 August 2000Active
Unit 5, Bath Road Business Centre, Bath Road, Devizes, United Kingdom, SN10 1XA

Director01 August 2010Active
67, Roundpond, Melksham, England, SN12 8EB

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

Director16 December 2014Active
Cranford 5 Hazel Court, Rassau, Ebbw Vale, NP23 5SB

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

Director01 October 2016Active
67, Roundpond, Melksham, England, SN12 8EB

Director01 October 2016Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Director03 August 2000Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Director03 August 2000Active

People with Significant Control

Autonomy Care Group Ltd
Notified on:06 April 2016
Status:Active
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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no 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
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

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
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

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
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-04-25Resolution

Resolution.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.