Autonomy Life Ltd MELKSHAM


Autonomy Life started in year 2000 as Private Limited Company with registration number 04046640. The Autonomy Life company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Melksham at 67 Roundpond. Postal code: SN12 8EB. Since Thu, 25th Apr 2019 Autonomy Life Ltd is no longer carrying the name Exalon Care.

At present there are 3 directors in the the firm, namely Nicholas F., Lucy J. and Andrew D.. In addition one secretary - Mandy K. - is with the company. As of 13 July 2025, there were 6 ex directors - James H., Steven T. and others listed below. There were no ex secretaries.

Autonomy Life Ltd Address / Contact

Office Address 67 Roundpond
Town Melksham
Post code SN12 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04046640
Date of Incorporation Thu, 3rd Aug 2000
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (408 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Nicholas F.

Position: Director

Appointed: 19 January 2023

Lucy J.

Position: Director

Appointed: 01 October 2016

Mandy K.

Position: Secretary

Appointed: 05 January 2009

Andrew D.

Position: Director

Appointed: 08 August 2000

James H.

Position: Director

Appointed: 19 January 2023

Resigned: 09 October 2023

Steven T.

Position: Director

Appointed: 01 October 2016

Resigned: 30 June 2022

Donna T.

Position: Director

Appointed: 01 October 2016

Resigned: 24 April 2020

Nicholas J.

Position: Director

Appointed: 16 December 2014

Resigned: 21 September 2016

Steven B.

Position: Director

Appointed: 01 August 2010

Resigned: 16 December 2014

Robert L.

Position: Director

Appointed: 01 February 2001

Resigned: 12 December 2006

Wilsons (company Secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 2000

Resigned: 04 December 2008

Wilsons (company Agents) Limited

Position: Corporate Nominee Director

Appointed: 03 August 2000

Resigned: 08 August 2000

Wilsons (company Secretaries) Limited

Position: Corporate Nominee Director

Appointed: 03 August 2000

Resigned: 08 August 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Autonomy Care Group Ltd from Melksham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Autonomy Care Group Ltd

67 Roundpond, Bath Road, Melksham, Wiltshire, SN12 8EB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 3410228
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Exalon Care April 25, 2019
Exalon Care Homes September 19, 2011
Wilsco 331 August 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-312023-08-312024-08-31
Balance Sheet
Cash Bank On Hand292 088301 725137 565201 343
Current Assets1 120 208476 819306 312396 892
Debtors445 200175 094119 117195 549
Net Assets Liabilities1 873 0751 853 532621 909404 746
Other Debtors1 953149 76670 28541 048
Property Plant Equipment2 538 7952 498 4343 226 9222 810 252
Other
Accumulated Depreciation Impairment Property Plant Equipment336 506392 007570 455589 931
Additions Other Than Through Business Combinations Property Plant Equipment 31 989793 5901 296 774
Amounts Owed By Other Related Parties Other Than Directors372 760 27 737129 852
Amounts Owed To Related Parties721 960396 083375 687704 397
Average Number Employees During Period86787380
Bank Borrowings385 911 610 0631 804 956
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment742 757725 4681 500 999 
Corporation Tax Payable85 82760 00018 203 
Creditors1 453 885676 559610 0631 804 956
Deferred Income   80 388
Deferred Tax Asset Debtors  49 630 
Deferred Tax Assets  49 829 
Deferred Tax Liabilities332 043445 162419 02549 101
Disposals Decrease In Depreciation Impairment Property Plant Equipment -13 057-7 802-16 579
Disposals Property Plant Equipment -16 848-8 436-18 666
Financial Assets382 920   
Increase From Depreciation Charge For Year Property Plant Equipment 68 55964 47036 055
Net Current Assets Liabilities-333 677-199 740-369 278-551 449
Other Creditors15 70918 75915 70016 474
Other Payables Accrued Expenses60 10338 29454 67446 097
Other Remaining Borrowings36 465   
Prepayments20 5375 8904 64319 028
Property Plant Equipment Gross Cost2 875 3012 890 4432 122 0753 400 183
Taxation Social Security Payable23 96613 03922 71043 097
Total Assets Less Current Liabilities2 205 1182 298 6942 857 6442 258 803
Total Borrowings422 376 610 0631 804 956
Trade Creditors Trade Payables119 400148 140107 48028 116
Trade Debtors Trade Receivables49 95019 43816 4525 621
Unpaid Contributions To Pension Schemes4 5442 2443 5066 772
Advances Credits Directors    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Aug 2024
filed on: 13th, December 2024
Free Download (12 pages)

Company search

Advertisements