About

Registered Number: 03410228
Date of Incorporation: 28/07/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: 67 Roundpond, Melksham, SN12 8EB,

 

Based in Melksham, Autonomy Care Group Ltd was founded on 28 July 1997, it's status is listed as "Active". The company has one director. We don't know the number of employees at Autonomy Care Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PESHALL, Edward Charles Eyre 28 October 1997 08 March 2001 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 29 July 2020
CS01 - N/A 23 July 2020
SH06 - Notice of cancellation of shares 09 July 2020
TM01 - Termination of appointment of director 18 May 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 25 July 2019
RESOLUTIONS - N/A 25 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 26 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2018
AD01 - Change of registered office address 07 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 19 January 2017
RESOLUTIONS - N/A 17 January 2017
CC04 - Statement of companies objects 17 January 2017
SH01 - Return of Allotment of shares 16 December 2016
SH01 - Return of Allotment of shares 11 November 2016
AP01 - Appointment of director 09 November 2016
TM01 - Termination of appointment of director 23 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 15 May 2015
TM01 - Termination of appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AR01 - Annual Return 25 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 07 August 2013
MR01 - N/A 21 May 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 30 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2012
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
CERTNM - Change of name certificate 29 September 2011
SH01 - Return of Allotment of shares 23 September 2011
RESOLUTIONS - N/A 20 September 2011
CONNOT - N/A 20 September 2011
SH01 - Return of Allotment of shares 16 September 2011
AR01 - Annual Return 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AD01 - Change of registered office address 04 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 14 August 2009
353 - Register of members 14 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 26 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2008
363a - Annual Return 31 July 2007
RESOLUTIONS - N/A 14 July 2007
MEM/ARTS - N/A 14 July 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 24 September 2002
353 - Register of members 24 September 2002
AA - Annual Accounts 23 May 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
287 - Change in situation or address of Registered Office 12 December 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 02 August 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 02 June 1999
225 - Change of Accounting Reference Date 11 May 1999
363s - Annual Return 04 September 1998
395 - Particulars of a mortgage or charge 23 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
287 - Change in situation or address of Registered Office 18 November 1997
CERTNM - Change of name certificate 20 October 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
NEWINC - New incorporation documents 28 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2013 Outstanding

N/A

Debenture 21 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.