AUTONOMY CARE GROUP LTD

Register to unlock more data on OkredoRegister

AUTONOMY CARE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03410228

Incorporation date

28/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

67 Roundpond, Melksham SN12 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1997)
dot icon21/11/2025
Memorandum and Articles of Association
dot icon21/11/2025
Resolutions
dot icon20/11/2025
Particulars of variation of rights attached to shares
dot icon19/11/2025
Cessation of Andrew Christopher Dykes as a person with significant control on 2025-11-18
dot icon19/11/2025
Notification of a person with significant control statement
dot icon19/11/2025
Change of share class name or designation
dot icon13/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon01/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon15/11/2024
Appointment of Ms Mandy Kerley as a director on 2023-11-09
dot icon25/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon02/11/2023
Termination of appointment of Jamesdavid Zachary Macaulay Hamilton as a director on 2023-10-09
dot icon02/08/2023
Confirmation statement made on 2023-07-22 with updates
dot icon20/01/2023
Appointment of Mr Nicholas Faulkner-Elliott as a director on 2023-01-19
dot icon20/01/2023
Appointment of Mr Jamesdavid Zachary Macaulay Hamilton as a director on 2023-01-19
dot icon22/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon16/08/2022
Cancellation of shares. Statement of capital on 2022-08-03
dot icon15/08/2022
Purchase of own shares.
dot icon29/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon30/06/2022
Termination of appointment of Steven Tayler as a director on 2022-06-30
dot icon26/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon07/04/2022
Secretary's details changed for Miss Mandy Jane Kerley on 2022-02-01
dot icon06/04/2022
Director's details changed for Ms Lucy Jolliffe on 2022-04-06
dot icon28/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon29/07/2020
Purchase of own shares.
dot icon23/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon09/07/2020
Cancellation of shares. Statement of capital on 2020-05-18
dot icon18/05/2020
Termination of appointment of Donna Taundry as a director on 2020-04-24
dot icon06/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon25/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon25/04/2019
Resolutions
dot icon30/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon26/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon25/07/2018
Register inspection address has been changed from 9 Deans Farm Stratford Sub Castle Salisbury SP1 3YP England to The Loose Boxes Phillips Lane Stratford Sub Castle Salisbury SP1 3YR
dot icon07/02/2018
Registered office address changed from Unit 5 Bath Road Business Centre, Bath Road Devizes Wiltshire SN10 1XA to 67 Roundpond Melksham SN12 8EB on 2018-02-07
dot icon01/02/2018
Appointment of Mr Steven Tayler as a director on 2018-01-24
dot icon01/02/2018
Appointment of Miss Donna Taundry as a director on 2018-01-24
dot icon22/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon27/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/01/2017
Statement of company's objects
dot icon17/01/2017
Resolutions
dot icon16/12/2016
Statement of capital following an allotment of shares on 2016-12-14
dot icon11/11/2016
Statement of capital following an allotment of shares on 2016-11-09
dot icon09/11/2016
Appointment of Ms Lucy Jolliffe as a director on 2016-10-01
dot icon23/09/2016
Termination of appointment of Nicholas Charles Johnson as a director on 2016-09-21
dot icon27/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon14/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon15/05/2015
Micro company accounts made up to 2014-08-31
dot icon18/12/2014
Termination of appointment of Steven John Battley as a director on 2014-12-16
dot icon18/12/2014
Appointment of Mr Nicholas Charles Johnson as a director on 2014-12-16
dot icon25/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon25/07/2014
Register inspection address has been changed from C/O M J Kerley Accountants the Old Bakery High Street Pitton Salisbury Wiltshire SP5 1DQ England to 9 Deans Farm Stratford Sub Castle Salisbury SP1 3YP
dot icon01/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon21/05/2013
Registration of charge 034102280002
dot icon21/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon30/07/2012
Register(s) moved to registered inspection location
dot icon30/07/2012
Register inspection address has been changed
dot icon22/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon22/12/2011
Termination of appointment of Christina Dykes as a director
dot icon22/12/2011
Appointment of Mr Steven John Battley as a director
dot icon29/09/2011
Certificate of change of name
dot icon23/09/2011
Statement of capital following an allotment of shares on 2011-09-16
dot icon20/09/2011
Resolutions
dot icon20/09/2011
Change of name notice
dot icon16/09/2011
Statement of capital following an allotment of shares on 2011-09-16
dot icon01/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon01/08/2011
Secretary's details changed for Miss Mandy Jane Kerley on 2011-07-22
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon04/08/2010
Director's details changed for Christina Anne Dykes on 2010-07-22
dot icon04/08/2010
Registered office address changed from Albion House Market Place Westbury Wiltshire BA13 3DE United Kingdom on 2010-08-04
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/08/2009
Return made up to 22/07/09; full list of members
dot icon14/08/2009
Location of register of members
dot icon14/08/2009
Location of debenture register
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/01/2009
Secretary appointed miss mandy jane kerley
dot icon04/12/2008
Appointment terminated secretary wilsons (company secretaries) LIMITED
dot icon01/12/2008
Registered office changed on 01/12/2008 from, steynings house, summerlock approach, salisbury, wiltshire, SP2 7RJ
dot icon12/09/2008
Return made up to 22/07/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/07/2007
Return made up to 22/07/07; full list of members
dot icon14/07/2007
Memorandum and Articles of Association
dot icon14/07/2007
Resolutions
dot icon03/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/08/2006
Return made up to 22/07/06; full list of members
dot icon15/08/2006
Registered office changed on 15/08/06 from: wilsons, steynings house, chapel place, salisbury, wiltshire SP2 7RJ
dot icon04/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/08/2005
Return made up to 22/07/05; full list of members
dot icon26/07/2005
Secretary's particulars changed
dot icon14/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/08/2004
Return made up to 22/07/04; full list of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/08/2003
Return made up to 28/07/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon24/09/2002
Return made up to 28/07/02; full list of members
dot icon24/09/2002
Location of register of members
dot icon23/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon14/03/2002
Resolutions
dot icon14/03/2002
Resolutions
dot icon14/03/2002
Resolutions
dot icon11/01/2002
New secretary appointed
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
Registered office changed on 12/12/01 from: 68 old brompton road, london, SW7 3LQ
dot icon30/10/2001
New director appointed
dot icon27/09/2001
Total exemption small company accounts made up to 2000-08-31
dot icon02/08/2001
Return made up to 28/07/01; full list of members
dot icon26/07/2001
Director resigned
dot icon24/10/2000
Return made up to 28/07/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon18/08/1999
Return made up to 28/07/99; no change of members
dot icon02/06/1999
Accounts for a small company made up to 1998-08-31
dot icon11/05/1999
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon04/09/1998
Return made up to 28/07/98; full list of members
dot icon23/04/1998
Particulars of mortgage/charge
dot icon08/01/1998
Ad 11/12/97--------- £ si 2@1=2 £ ic 2/4
dot icon18/11/1997
New secretary appointed;new director appointed
dot icon18/11/1997
Secretary resigned
dot icon18/11/1997
Registered office changed on 18/11/97 from: 93 crane street, salisbury, wiltshire, SP1 2PZ
dot icon20/10/1997
Certificate of change of name
dot icon02/09/1997
Director resigned
dot icon02/09/1997
Director resigned
dot icon02/09/1997
New director appointed
dot icon28/07/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
187.18K
-
0.00
-
-
2022
15
118.41K
-
0.00
8.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peshall, Edward Charles Eyre
Director
28/10/1997 - 08/03/2001
4
Dykes, Christina Anne
Director
01/10/2001 - 21/12/2011
2
Johnson, Nicholas Charles
Director
16/12/2014 - 21/09/2016
16
Dykes, Andrew Christopher
Director
21/08/1997 - Present
5
Kerley, Mandy
Director
09/11/2023 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTONOMY CARE GROUP LTD

AUTONOMY CARE GROUP LTD is an(a) Active company incorporated on 28/07/1997 with the registered office located at 67 Roundpond, Melksham SN12 8EB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTONOMY CARE GROUP LTD?

toggle

AUTONOMY CARE GROUP LTD is currently Active. It was registered on 28/07/1997 .

Where is AUTONOMY CARE GROUP LTD located?

toggle

AUTONOMY CARE GROUP LTD is registered at 67 Roundpond, Melksham SN12 8EB.

What does AUTONOMY CARE GROUP LTD do?

toggle

AUTONOMY CARE GROUP LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AUTONOMY CARE GROUP LTD?

toggle

The latest filing was on 21/11/2025: Memorandum and Articles of Association.