This company is commonly known as Voyage Holdings Limited. The company was founded 15 years ago and was given the registration number 06836245. 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 HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06836245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2009 |
End of financial year | : | 31 March 2020 |
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 | Secretary | 10 January 2019 | Active |
Voyage Care, Wall Island, Birmingham Road, Lichfield, WS14 0QP | Director | 25 August 2015 | Active |
Voyage Care, Wall Island, Birmingham Road, Lichfield, WS14 0QP | Director | 10 January 2019 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Secretary | 04 March 2009 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Secretary | 07 October 2009 | Active |
Voyage Care, Wall Island, Birmingham Road, Lichfield, England, WS14 0QP | Secretary | 14 January 2011 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Director | 07 October 2009 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Director | 07 October 2009 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Director | 02 March 2011 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Director | 07 October 2009 | Active |
Voyage Care, Wall Island, Birmingham Road, Lichfield, England, WS14 0QP | Director | 22 March 2012 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Director | 07 October 2009 | Active |
Garrick House, 2 Queen Street, Lichfield, WS13 6QD | Director | 06 September 2010 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Director | 04 March 2009 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Director | 04 March 2009 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Director | 07 October 2009 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Director | 07 October 2009 | Active |
Voyage Care, Wall Island, Birmingham Road, Lichfield, England, WS14 0QP | Director | 06 August 2013 | Active |
Voyage Care, Wall Island, Birmingham Road, Lichfield, England, WS14 0QP | Director | 30 November 2011 | Active |
Voyage Care, Wall Island, Birmingham Road, Lichfield, WS14 0QP | Director | 09 January 2015 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Director | 07 October 2009 | Active |
Voyage Care, Wall Island, Birmingham Road, Lichfield, England, WS14 0QP | Director | 28 February 2011 | Active |
26 Springfield Park, North Parade, Horsham, RH12 2BF | Director | 04 March 2009 | Active |
Voyage Care Bidco 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 | |
---|---|---|---|
2022-09-20 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-19 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-07-05 | Gazette | Gazette notice voluntary. | Download |
2022-06-27 | Dissolution | Dissolution application strike off company. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Change account reference date company previous extended. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Capital | Legacy. | Download |
2021-03-23 | Insolvency | Legacy. | Download |
2021-03-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-23 | Resolution | Resolution. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with 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 secretary company with name termination date. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.