AUTONOMY HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

AUTONOMY HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07600026

Incorporation date

11/04/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

17 St. Christophers Way, Pride Park, Derby DE24 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2011)
dot icon31/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon01/04/2025
Compulsory strike-off action has been discontinued
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon09/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon30/03/2024
Compulsory strike-off action has been discontinued
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon31/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon20/07/2022
Confirmation statement made on 2021-07-14 with no updates
dot icon26/03/2022
Compulsory strike-off action has been discontinued
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon14/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon03/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon18/04/2019
Registration of charge 076000260002, created on 2019-04-16
dot icon16/04/2019
Satisfaction of charge 1 in full
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon30/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon03/03/2017
Registered office address changed from Southerley South Drive Derby Derbyshire DE1 3ET to 17 st. Christophers Way Pride Park Derby DE24 8JY on 2017-03-03
dot icon19/01/2017
Termination of appointment of Simon James Murphy as a director on 2017-01-19
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Compulsory strike-off action has been discontinued
dot icon11/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon25/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon17/04/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon23/08/2012
Statement of capital following an allotment of shares on 2012-08-10
dot icon03/08/2012
Resolutions
dot icon12/06/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/06/2011
Appointment of Mr Simon James Murphy as a director
dot icon11/04/2011
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
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
577.34K
-
0.00
332.13K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steve Antony Koban
Director
11/04/2011 - Present
6
Murphy, Simon James
Director
01/06/2011 - 19/01/2017
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 HEALTHCARE LIMITED

AUTONOMY HEALTHCARE LIMITED is an(a) Active company incorporated on 11/04/2011 with the registered office located at 17 St. Christophers Way, Pride Park, Derby DE24 8JY. There is currently 1 active director 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 HEALTHCARE LIMITED?

toggle

AUTONOMY HEALTHCARE LIMITED is currently Active. It was registered on 11/04/2011 .

Where is AUTONOMY HEALTHCARE LIMITED located?

toggle

AUTONOMY HEALTHCARE LIMITED is registered at 17 St. Christophers Way, Pride Park, Derby DE24 8JY.

What does AUTONOMY HEALTHCARE LIMITED do?

toggle

AUTONOMY HEALTHCARE LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for AUTONOMY HEALTHCARE LIMITED?

toggle

The latest filing was on 31/12/2025: Unaudited abridged accounts made up to 2025-03-31.