Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTONOMY CARE GROUP LTD
Company Information for

AUTONOMY CARE GROUP LTD

67 ROUNDPOND, MELKSHAM, SN12 8EB,
Company Registration Number
03410228
Private Limited Company
Active

Company Overview

About Autonomy Care Group Ltd
AUTONOMY CARE GROUP LTD was founded on 1997-07-28 and has its registered office in Melksham. The organisation's status is listed as "Active". Autonomy Care Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTONOMY CARE GROUP LTD
 
Legal Registered Office
67 ROUNDPOND
MELKSHAM
SN12 8EB
Other companies in SN10
 
Previous Names
EXALON AUTONOMY GROUP LIMITED25/04/2019
EXALON INVESTMENTS LIMITED29/09/2011
Filing Information
Company Number 03410228
Company ID Number 03410228
Date formed 1997-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB397036763  
Last Datalog update: 2023-12-07 03:51:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTONOMY CARE GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTONOMY CARE GROUP LTD

Current Directors
Officer Role Date Appointed
MANDY JANE KERLEY
Company Secretary 2009-01-05
ANDREW CHRISTOPHER DYKES
Director 1997-08-21
LUCY JOLLIFFE
Director 2016-10-01
DONNA TAUNDRY
Director 2018-01-24
STEVEN TAYLER
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CHARLES JOHNSON
Director 2014-12-16 2016-09-21
STEVEN JOHN BATTLEY
Director 2011-12-21 2014-12-16
CHRISTINA ANNE DYKES
Director 2001-10-01 2011-12-21
WILSONS (COMPANY SECRETARIES) LIMITED
Company Secretary 2001-12-07 2008-12-04
EDWARD CHARLES EYRE PESHALL
Company Secretary 1997-10-28 2001-12-07
EDWARD CHARLES EYRE PESHALL
Director 1997-10-28 2001-03-08
WILSONS (COMPANY SECRETARIES) LIMITED
Nominated Secretary 1997-07-28 1997-10-28
WILSONS (COMPANY AGENTS) LIMITED
Nominated Director 1997-07-28 1997-08-21
WILSONS (COMPANY SECRETARIES) LIMITED
Nominated Director 1997-07-28 1997-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANDY JANE KERLEY AUTONOMY LIFE LTD Company Secretary 2009-01-05 CURRENT 2000-08-03 Active
MANDY JANE KERLEY AUTONOMY CARE LIMITED Company Secretary 2009-01-05 CURRENT 2008-02-11 Active
ANDREW CHRISTOPHER DYKES AUTONOMY PLUS LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
ANDREW CHRISTOPHER DYKES AUTONOMY CARE LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active
ANDREW CHRISTOPHER DYKES AUTONOMY LIFE LTD Director 2000-08-08 CURRENT 2000-08-03 Active
LUCY JOLLIFFE AUTONOMY LIFE LTD Director 2016-10-01 CURRENT 2000-08-03 Active
LUCY JOLLIFFE AUTONOMY CARE LIMITED Director 2016-10-01 CURRENT 2008-02-11 Active
DONNA TAUNDRY AUTONOMY PLUS LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
DONNA TAUNDRY AUTONOMY LIFE LTD Director 2016-10-01 CURRENT 2000-08-03 Active
DONNA TAUNDRY AUTONOMY CARE LIMITED Director 2016-10-01 CURRENT 2008-02-11 Active
STEVEN TAYLER AUTONOMY LIFE LTD Director 2016-10-01 CURRENT 2000-08-03 Active
STEVEN TAYLER AUTONOMY CARE LIMITED Director 2016-10-01 CURRENT 2008-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-02CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-01-20DIRECTOR APPOINTED MR NICHOLAS FAULKNER-ELLIOTT
2023-01-20DIRECTOR APPOINTED MR JAMESDAVID ZACHARY MACAULAY HAMILTON
2022-12-2231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16SH06Cancellation of shares. Statement of capital on 2022-08-03 GBP 124
2022-08-15SH03Purchase of own shares
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLER
2022-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MISS MANDY JANE KERLEY on 2022-02-01
2022-04-06CH01Director's details changed for Ms Lucy Jolliffe on 2022-04-06
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2020-11-12AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29SH03Purchase of own shares
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-07-09SH06Cancellation of shares. Statement of capital on 2020-05-18 GBP 134
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DONNA TAUNDRY
2019-11-06AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-04-25RES15CHANGE OF COMPANY NAME 25/04/19
2018-11-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-07-25AD02Register inspection address changed from 9 Deans Farm Stratford Sub Castle Salisbury SP1 3YP England to The Loose Boxes Phillips Lane Stratford Sub Castle Salisbury SP1 3YR
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Unit 5 Bath Road Business Centre, Bath Road Devizes Wiltshire SN10 1XA
2018-02-01AP01DIRECTOR APPOINTED MR STEVEN TAYLER
2018-02-01AP01DIRECTOR APPOINTED MISS DONNA TAUNDRY
2017-12-22AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-01-19AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17CC04Statement of company's objects
2017-01-17RES13Resolutions passed:
  • Section 175 of ca 2006 14/12/2016
  • ADOPT ARTICLES
2017-01-17RES01ADOPT ARTICLES 14/12/2016
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 144
2016-12-16SH0114/12/16 STATEMENT OF CAPITAL GBP 144
2016-11-11SH0109/11/16 STATEMENT OF CAPITAL GBP 114
2016-11-09AP01DIRECTOR APPOINTED MS LUCY JOLLIFFE
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES JOHNSON
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 14
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-01-14AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 14
2015-08-05AR0122/07/15 ANNUAL RETURN FULL LIST
2015-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/14
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BATTLEY
2014-12-18AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES JOHNSON
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 14
2014-07-25AR0122/07/14 ANNUAL RETURN FULL LIST
2014-07-25AD02Register inspection address 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
2014-05-01AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0122/07/13 ANNUAL RETURN FULL LIST
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034102280002
2013-03-21AA31/08/12 TOTAL EXEMPTION SMALL
2012-07-30AR0122/07/12 FULL LIST
2012-07-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-07-30AD02SAIL ADDRESS CREATED
2011-12-22AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA DYKES
2011-12-22AP01DIRECTOR APPOINTED MR STEVEN JOHN BATTLEY
2011-09-29RES15CHANGE OF NAME 13/09/2011
2011-09-29CERTNMCOMPANY NAME CHANGED EXALON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 29/09/11
2011-09-23SH0116/09/11 STATEMENT OF CAPITAL GBP 14
2011-09-20RES15CHANGE OF NAME 13/09/2011
2011-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-16SH0116/09/11 STATEMENT OF CAPITAL GBP 4
2011-08-01AR0122/07/11 FULL LIST
2011-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MANDY JANE KERLEY / 22/07/2011
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-04AR0122/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ANNE DYKES / 22/07/2010
2010-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2010 FROM ALBION HOUSE MARKET PLACE WESTBURY WILTSHIRE BA13 3DE UNITED KINGDOM
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-08-14353LOCATION OF REGISTER OF MEMBERS
2009-08-14190LOCATION OF DEBENTURE REGISTER
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-05288aSECRETARY APPOINTED MISS MANDY JANE KERLEY
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY WILSONS (COMPANY SECRETARIES) LIMITED
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM, STEYNINGS HOUSE, SUMMERLOCK APPROACH, SALISBURY, WILTSHIRE, SP2 7RJ
2008-09-12363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-06-26AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-07-31363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-15363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: WILSONS, STEYNINGS HOUSE, CHAPEL PLACE, SALISBURY, WILTSHIRE SP2 7RJ
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-12363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-07-26288cSECRETARY'S PARTICULARS CHANGED
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-05363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-06363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-24353LOCATION OF REGISTER OF MEMBERS
2002-09-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-09-24363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-14ELRESS386 DISP APP AUDS 28/02/02
2002-03-14ELRESS366A DISP HOLDING AGM 28/02/02
2002-01-11288aNEW SECRETARY APPOINTED
2001-12-12287REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 68 OLD BROMPTON ROAD, LONDON, SW7 3LQ
2001-12-12288bSECRETARY RESIGNED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-02363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-07-26288bDIRECTOR RESIGNED
2000-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/00
2000-10-24363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-08-18363sRETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AUTONOMY CARE GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTONOMY CARE GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-04-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTONOMY CARE GROUP LTD

Intangible Assets
Patents
We have not found any records of AUTONOMY CARE GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AUTONOMY CARE GROUP LTD
Trademarks
We have not found any records of AUTONOMY CARE GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTONOMY CARE GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AUTONOMY CARE GROUP LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AUTONOMY CARE GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTONOMY CARE GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTONOMY CARE GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.