This company is commonly known as Voyage Care Limited. The company was founded 22 years ago and was given the registration number 04250960. The firm's registered office is in LICHFIELD. You can find them at Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | VOYAGE CARE LIMITED |
---|---|---|
Company Number | : | 04250960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire, WS14 0QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Voyage Care, Wall Island, Birmingham Road, Lichfield, WS14 0QP | Director | 18 July 2019 | Active |
Voyage Care, Wall Island, Birmingham Road, Lichfield, WS14 0QP | Director | 10 November 2023 | Active |
Voyage Care, Wall Island, Birmingham Road, Lichfield, WS14 0QP | Director | 10 January 2019 | Active |
Rustlings Park, Woodlands Lane, Liss, GU33 7EZ | Secretary | 17 August 2001 | Active |
Voyage Care, Wall Island, Birmingham Road, Lichfield, WS14 0QP | Secretary | 10 January 2019 | Active |
Swan Farm, Mill Lane, Lower Stonnall, WS9 9HN | Secretary | 01 September 2002 | Active |
Voyage Care, Wall Island, Birmingham Road, Lichfield, England, WS14 0QP | Secretary | 06 April 2009 | Active |
5 Foden Close, Shenstone, Litchfield, WS14 0LE | Secretary | 24 September 2001 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 12 July 2001 | Active |
Rustlings Park, Woodlands Lane, Liss, GU33 7EZ | Director | 17 August 2001 | Active |
3 Roman Grange, Sutton Coldfield, B74 3GA | Director | 06 September 2001 | Active |
Haredell, Martinsend Lane, Great Missenden, HP16 9HR | Director | 17 August 2001 | Active |
Voyage Care, Wall Island, Birmingham Road, Lichfield, WS14 0QP | Director | 25 August 2015 | Active |
30 Holmside Road, London, SW12 8RJ | Director | 31 October 2005 | Active |
30 Holmside Road, London, SW12 8RJ | Director | 24 September 2001 | Active |
Cedar Cottage, Croft Lane, Crondall, Farnham, GU10 5QG | Director | 19 November 2001 | Active |
Top Floor Flat, 27 Roland Gardens, London, SW7 3PF | Director | 06 September 2001 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 12 July 2001 | Active |
209 Albany Street, London, NW1 4AB | Director | 29 September 2004 | Active |
Garrick House, 2 Queen Street, Lichfield, WS13 6QD | Director | 06 September 2010 | Active |
Lysways Hall, Lysways Lane, Longdon Green, WS15 4QB | Director | 06 September 2001 | Active |
Garrick House, 2 Queen Street, Lichfield, WS13 6QD | Director | 01 July 2002 | Active |
Garrick House, 2 Queen Street, Lichfield, WS13 6QD | Director | 08 November 2001 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 12 July 2001 | Active |
Voyage Care, Wall Island, Birmingham Road, Lichfield, England, WS14 0QP | Director | 06 August 2013 | Active |
35 Marsham Court, Marsham Street, London, SW1Y 4JY | Director | 01 July 2002 | Active |
Voyage Care, Wall Island, Birmingham Road, Lichfield, WS14 0QP | Director | 09 January 2015 | Active |
Voyage Care, Wall Island, Birmingham Road, Lichfield, England, WS14 0QP | Director | 28 February 2011 | Active |
Voyage Healthcare Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Voyage Care, Wall Island, Birmingham Road, Lichfield, England, WS14 0QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-22 | Accounts | Legacy. | Download |
2023-11-22 | Other | Legacy. | Download |
2023-11-22 | Other | Legacy. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Termination secretary company with name termination date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Officers | Appoint person secretary company with name date. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Termination secretary company with name termination date. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.