logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Kerley, Mandy
    Accountant born in September 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-11-09 ~ now
    OF - Director → CIF 0
    Kerley, Mandy Jane
    Accountant
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ now
    OF - Secretary → CIF 0
  • 2
    Dykes, Andrew Christopher
    Company Director born in June 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-08-21 ~ now
    OF - Director → CIF 0
    Mr Andrew Christopher Dykes
    Born in June 1954
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Faulkner-elliott, Nicholas
    Director born in January 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-01-19 ~ now
    OF - Director → CIF 0
  • 4
    Jolliffe, Lucy
    Commercial Director born in August 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Taundry, Donna
    Residential Care Director born in July 1982
    Individual
    Officer
    icon of calendar 2018-01-24 ~ 2020-04-24
    OF - Director → CIF 0
  • 2
    Johnson, Nicholas Charles
    Consultant born in January 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ 2016-09-21
    OF - Director → CIF 0
  • 3
    Peshall, Edward Charles Eyre
    Company Director born in February 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-10-28 ~ 2001-03-08
    OF - Director → CIF 0
    Peshall, Edward Charles Eyre
    Company Director
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-10-28 ~ 2001-12-07
    OF - Secretary → CIF 0
  • 4
    Tayler, Steven
    Domiciliary Care Director born in July 1975
    Individual
    Officer
    icon of calendar 2018-01-24 ~ 2022-06-30
    OF - Director → CIF 0
  • 5
    Dykes, Christina Anne
    Political Consultant born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2011-12-21
    OF - Director → CIF 0
  • 6
    Hamilton, Jamesdavid Zachary Macaulay
    Managing Director born in September 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-19 ~ 2023-10-09
    OF - Director → CIF 0
  • 7
    Battley, Steven John
    Consultant born in November 1959
    Individual
    Officer
    icon of calendar 2011-12-21 ~ 2014-12-16
    OF - Director → CIF 0
  • 8
    icon of addressSteynings House Chapel Place, Fisherton Street, Salisbury, Wiltshire
    Active Corporate (6 parents, 130 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    1997-07-28 ~ 1997-08-21
    PE - Nominee Director → CIF 0
    1997-07-28 ~ 1997-10-28
    PE - Nominee Secretary → CIF 0
    2001-12-07 ~ 2008-12-04
    PE - Secretary → CIF 0
  • 9
    EVENART LIMITED - 1993-11-24
    icon of addressSteynings House Chapel Place, Fisherton Street, Salisbury, Wiltshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    1997-07-28 ~ 1997-08-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

AUTONOMY CARE GROUP LTD

Previous names
WILSCO 239 LIMITED - 1997-10-21
EXALON INVESTMENTS LIMITED - 2011-09-29
EXALON AUTONOMY GROUP LIMITED - 2019-04-25
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
62,287 GBP2024-08-31
79,978 GBP2023-08-31
Fixed Assets - Investments
90,376 GBP2024-08-31
90,376 GBP2023-08-31
Fixed Assets
152,663 GBP2024-08-31
170,354 GBP2023-08-31
Debtors
Current
192,003 GBP2024-08-31
81,706 GBP2023-08-31
Cash at bank and in hand
8,079 GBP2024-08-31
2,644 GBP2023-08-31
Current Assets
200,082 GBP2024-08-31
84,350 GBP2023-08-31
Net Current Assets/Liabilities
12,958 GBP2024-08-31
-7,502 GBP2023-08-31
Net Assets/Liabilities
165,621 GBP2024-08-31
162,852 GBP2023-08-31
Average Number of Employees
142023-09-01 ~ 2024-08-31
152022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
15,052 GBP2024-08-31
7,713 GBP2023-08-31
Motor vehicles
95,062 GBP2024-08-31
95,062 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
110,114 GBP2024-08-31
102,775 GBP2023-08-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-2,783 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Disposals
-2,783 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
3,258 GBP2024-08-31
1,994 GBP2023-08-31
Motor vehicles
44,569 GBP2024-08-31
20,803 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
47,827 GBP2024-08-31
22,797 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
2,485 GBP2023-09-01 ~ 2024-08-31
Motor vehicles
23,766 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
26,251 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-1,221 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,221 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
11,794 GBP2024-08-31
5,719 GBP2023-08-31
Motor vehicles
50,493 GBP2024-08-31
74,259 GBP2023-08-31
Investments in Subsidiaries
90,376 GBP2024-08-31
90,376 GBP2023-08-31
Cost valuation
90,376 GBP2023-08-31
Other Debtors
8,477 GBP2024-08-31
11,152 GBP2023-08-31
Prepayments
8,779 GBP2024-08-31
15,580 GBP2023-08-31
Debtors
192,003 GBP2024-08-31
81,706 GBP2023-08-31
Total Borrowings
Current, Amounts falling due within one year
7,509 GBP2024-08-31
1,756 GBP2023-08-31
Trade Creditors/Trade Payables
8,852 GBP2024-08-31
8,836 GBP2023-08-31
Amounts Owed to Related Parties
129,852 GBP2024-08-31
37,284 GBP2023-08-31
Taxation/Social Security Payable
14,642 GBP2024-08-31
16,663 GBP2023-08-31
Other Creditors
5,221 GBP2024-08-31
5,165 GBP2023-08-31
Corporation Tax Payable
4,216 GBP2023-08-31
Other Remaining Borrowings
Current
7,509 GBP2024-08-31
1,756 GBP2023-08-31

Related profiles found in government register
  • AUTONOMY CARE GROUP LTD
    Info
    WILSCO 239 LIMITED - 1997-10-21
    EXALON INVESTMENTS LIMITED - 1997-10-21
    EXALON AUTONOMY GROUP LIMITED - 1997-10-21
    Registered number 03410228
    icon of address67 Roundpond, Melksham SN12 8EB
    Private Limited Company incorporated on 1997-07-28 (28 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-22
    CIF 0
  • AUTONOMY CARE GROUP LTD
    S
    Registered number 3410228
    icon of address67, Roundpond, Melksham, England, SN12 8EB
    Limited Company in Registrar Of Companies For England And Wales, England
    CIF 1 CIF 2
  • AUTONOMY CARE GROUP LIMITED
    S
    Registered number 03410228
    icon of address67 Roundpond, Roundpond, Melksham, England, SN12 8EB
    Limited Company Registered In England And Wales in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address67 Roundpond, Melksham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    43,841 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    EXALON CARE HOMES LIMITED - 2011-09-19
    EXALON CARE LIMITED - 2019-04-25
    WILSCO 331 LIMITED - 2000-08-15
    icon of address67 Roundpond, Melksham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    404,746 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address67 Roundpond, Melksham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    711,340 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.