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 four 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 19 April 2024, 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 24 years old
Account next due date Fri, 31st May 2024 (42 days left)
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 Director

Appointed: 03 August 2000

Resigned: 08 August 2000

Wilsons (company Agents) Limited

Position: Corporate Nominee Director

Appointed: 03 August 2000

Resigned: 08 August 2000

Wilsons (company Secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 2000

Resigned: 04 December 2008

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 2021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand292 088301 725137 565
Current Assets1 120 208476 819256 682
Debtors445 200175 094119 117
Net Assets Liabilities1 873 0751 853 5321 878 385
Other Debtors1 953149 76670 285
Property Plant Equipment2 538 7952 498 4343 226 922
Other
Accumulated Depreciation Impairment Property Plant Equipment336 506392 007448 675
Additions Other Than Through Business Combinations Property Plant Equipment 31 989793 590
Amounts Owed By Other Related Parties Other Than Directors372 760 27 737
Amounts Owed To Related Parties721 960396 083375 687
Average Number Employees During Period867873
Bank Borrowings385 911 610 063
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment742 757725 4681 500 999
Corporation Tax Payable85 82760 00018 203
Creditors1 453 885676 559610 063
Deferred Tax Assets  49 829
Deferred Tax Liabilities332 043445 162419 025
Disposals Decrease In Depreciation Impairment Property Plant Equipment -13 057-7 802
Disposals Property Plant Equipment -16 848-8 436
Financial Assets382 920  
Increase From Depreciation Charge For Year Property Plant Equipment 68 55964 470
Net Current Assets Liabilities-333 677-199 740-369 278
Other Creditors15 70918 75915 700
Other Payables Accrued Expenses60 10338 29454 674
Other Remaining Borrowings36 465  
Prepayments20 5375 8904 643
Property Plant Equipment Gross Cost2 875 3012 890 4433 675 597
Taxation Social Security Payable23 96613 03922 710
Total Assets Less Current Liabilities2 205 1182 298 6942 857 644
Total Borrowings422 376 610 063
Trade Creditors Trade Payables119 400148 140107 480
Trade Debtors Trade Receivables49 95019 43816 452
Unpaid Contributions To Pension Schemes4 5442 2443 506
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 Thu, 31st Aug 2023
filed on: 13th, November 2023
Free Download (12 pages)

Company search

Advertisements