AUTONOMY CARE LIMITED

Register to unlock more data on OkredoRegister

AUTONOMY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06500134

Incorporation date

11/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

67 Roundpond, Melksham SN12 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2008)
dot icon18/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon13/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon26/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon21/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon01/11/2023
Termination of appointment of James David Zachary Macaulay Hamilton as a director on 2023-10-09
dot icon15/02/2023
Confirmation statement made on 2023-02-11 with no 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 James David 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 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 icon23/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon17/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon18/05/2020
Termination of appointment of Donna Taundry as a director on 2020-04-24
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon12/02/2020
Register inspection address has been changed from The Old Bakery High Street Pitton Salisbury Wiltshire SP5 1DQ United Kingdom to The Loose Boxes Phillips Lane Stratford Sub Castle Salisbury Wiltshire SP1 3YR
dot icon06/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon29/05/2019
Change of details for Exalon Autonomy Group Ltd as a person with significant control on 2019-04-25
dot icon20/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/02/2018
Confirmation statement made on 2018-02-11 with no updates
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 icon22/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon15/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/11/2016
Appointment of Miss Donna Taundry as a director on 2016-10-01
dot icon09/11/2016
Appointment of Mr Steven Tayler as a director on 2016-10-01
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 icon02/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon18/12/2014
Appointment of Mr Nicholas Charles Johnson as a director on 2014-12-16
dot icon18/12/2014
Termination of appointment of Steve John Battley as a director on 2014-12-16
dot icon01/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon06/03/2014
Secretary's details changed for Miss Mandy Jane Kerley on 2014-03-06
dot icon21/05/2013
Registration of charge 065001340001
dot icon21/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon17/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon02/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon23/02/2011
Register(s) moved to registered inspection location
dot icon23/02/2011
Register inspection address has been changed
dot icon06/08/2010
Appointment of Mr Steve John Battley as a director
dot icon04/08/2010
Registered office address changed from Albion House Market Place Westbury Wiltshire BA13 3DE United Kingdom on 2010-08-04
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon06/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/03/2009
Return made up to 11/02/09; full list of members
dot icon20/01/2009
Secretary appointed miss mandy 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 icon21/02/2008
Accounting reference date shortened from 28/02/09 to 31/08/08
dot icon11/02/2008
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
11/02/2027
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
53
117.77K
-
0.00
84.77K
-
2022
49
89.41K
-
0.00
41.63K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILSONS (COMPANY SECRETARIES) LIMITED
Corporate Secretary
11/02/2008 - 04/12/2008
133
Dykes, Andrew Christopher
Director
11/02/2008 - Present
7
Johnson, Nicholas Charles
Director
16/12/2014 - 21/09/2016
16
Hamilton, James David Zachary Macaulay
Director
19/01/2023 - 09/10/2023
5
Faulkner-Elliott, Nicholas
Director
19/01/2023 - Present
3

Persons with Significant Control

1
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 LIMITED

AUTONOMY CARE LIMITED is an(a) Active company incorporated on 11/02/2008 with the registered office located at 67 Roundpond, Melksham SN12 8EB. There are currently 4 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 LIMITED?

toggle

AUTONOMY CARE LIMITED is currently Active. It was registered on 11/02/2008 .

Where is AUTONOMY CARE LIMITED located?

toggle

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

What does AUTONOMY CARE LIMITED do?

toggle

AUTONOMY CARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for AUTONOMY CARE LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-11 with no updates.