About

Registered Number: 03410228
Date of Incorporation: 28/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 67 Roundpond, Melksham, SN12 8EB,

 

Established in 1997, Autonomy Care Group Ltd are based in Melksham, it's status is listed as "Active". Peshall, Edward Charles Eyre is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the company.

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.