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.
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 | : |
|
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 | 08 August 2000 | Active |
67, Roundpond, Melksham, England, SN12 8EB | Director | 19 January 2023 | Active |
67, Roundpond, Melksham, England, SN12 8EB | Director | 01 October 2016 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Secretary | 03 August 2000 | Active |
Unit 5, Bath Road Business Centre, Bath Road, Devizes, United Kingdom, SN10 1XA | Director | 01 August 2010 | Active |
67, Roundpond, Melksham, England, SN12 8EB | Director | 19 January 2023 | Active |
2, Thames Mews, Poole, England, BH15 1JY | Director | 16 December 2014 | Active |
Cranford 5 Hazel Court, Rassau, Ebbw Vale, NP23 5SB | Director | 01 February 2001 | Active |
67, Roundpond, Melksham, England, SN12 8EB | Director | 01 October 2016 | Active |
67, Roundpond, Melksham, England, SN12 8EB | Director | 01 October 2016 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Director | 03 August 2000 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Director | 03 August 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no 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 |
2022-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | 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 |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-25 | Resolution | Resolution. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.