Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VOYAGE SPECIALIST HEALTHCARE LIMITED
Company Information for

VOYAGE SPECIALIST HEALTHCARE LIMITED

VOYAGE CARE WALL ISLAND, BIRMINGHAM ROAD, LICHFIELD, STAFFORDSHIRE, WS14 0QP,
Company Registration Number
05534994
Private Limited Company
Active

Company Overview

About Voyage Specialist Healthcare Ltd
VOYAGE SPECIALIST HEALTHCARE LIMITED was founded on 2005-08-12 and has its registered office in Lichfield. The organisation's status is listed as "Active". Voyage Specialist Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VOYAGE SPECIALIST HEALTHCARE LIMITED
 
Legal Registered Office
VOYAGE CARE WALL ISLAND
BIRMINGHAM ROAD
LICHFIELD
STAFFORDSHIRE
WS14 0QP
Other companies in WS14
 
Previous Names
PARTNERS IN SPECIALIST CARE LIMITED18/10/2012
Filing Information
Company Number 05534994
Company ID Number 05534994
Date formed 2005-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 13:19:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOYAGE SPECIALIST HEALTHCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VOYAGE SPECIALIST HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANDRE SEALEY
Company Secretary 2010-12-23
ANDREW JOHN CANNON
Director 2015-08-25
PHILIP ANDRE SEALEY
Director 2015-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WINNING
Director 2011-02-28 2017-11-09
KEVIN WEI ROBERTS
Director 2013-08-06 2015-01-09
BRUCE MCKENDRICK
Director 2010-12-23 2013-08-06
NIGEL KEEF MORETON
Director 2010-12-23 2011-03-02
VIVIENNE PAULA WATSON
Company Secretary 2005-08-12 2010-12-23
ALISON LANGTHORNE
Director 2005-08-12 2010-12-23
VIVIENNE PAULA WATSON
Director 2005-08-12 2010-10-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-08-12 2005-08-12
COMPANY DIRECTORS LIMITED
Nominated Director 2005-08-12 2005-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CANNON CHILDRENS COMPLEX CARE LIMITED Director 2017-08-22 CURRENT 2009-07-24 Active
ANDREW JOHN CANNON VOYAGE GUARANTEECO LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE HOLDINGS LIMITED Director 2015-08-25 CURRENT 2009-03-04 Active - Proposal to Strike off
ANDREW JOHN CANNON SOLOR CARE LONDON LTD Director 2015-08-25 CURRENT 1997-07-11 Active
ANDREW JOHN CANNON VOYAGE CARE LIMITED Director 2015-08-25 CURRENT 2001-07-12 Active
ANDREW JOHN CANNON SOLOR CARE HOLDINGS (2) LTD Director 2015-08-25 CURRENT 2001-09-24 Active
ANDREW JOHN CANNON SOLOR CARE WEST MIDLANDS LTD Director 2015-08-25 CURRENT 2001-11-08 Active
ANDREW JOHN CANNON REDCLIFFE HOUSE LIMITED Director 2015-08-25 CURRENT 2005-10-10 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE HOLDCO 2 LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE MEZZCO LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE BIDCO LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active
ANDREW JOHN CANNON VOYAGE GROUP LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE HOLDCO 1 LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON SKILLS FOR LIVING (LEICESTERSHIRE) LIMITED Director 2015-08-25 CURRENT 2007-03-05 Active - Proposal to Strike off
ANDREW JOHN CANNON THE CEDARS (MANSFIELD) LIMITED Director 2015-08-25 CURRENT 2008-09-24 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE CARE BONDCO PLC Director 2015-08-25 CURRENT 2013-01-02 Active
ANDREW JOHN CANNON VOYAGE CARE HOLDCO LIMITED Director 2015-08-25 CURRENT 2014-07-21 Active
ANDREW JOHN CANNON VOYAGE CARE BIDCO LIMITED Director 2015-08-25 CURRENT 2014-07-22 Active
ANDREW JOHN CANNON EVESLEIGH CARE HOMES LIMITED Director 2015-08-25 CURRENT 2005-08-31 Active - Proposal to Strike off
ANDREW JOHN CANNON SOLOR CARE SOUTH EAST (2) LTD Director 2015-08-25 CURRENT 1990-03-29 Active
ANDREW JOHN CANNON VOYAGE 1 LIMITED Director 2015-08-25 CURRENT 1988-02-01 Active
ANDREW JOHN CANNON SOLOR CARE LTD Director 2015-08-25 CURRENT 1989-06-09 Active
ANDREW JOHN CANNON SOLOR CARE SOUTH EAST LTD Director 2015-08-25 CURRENT 1990-05-31 Active
ANDREW JOHN CANNON VOYAGE 2 UNLIMITED Director 2015-08-25 CURRENT 1992-02-14 Active
ANDREW JOHN CANNON SOLOR CARE HOLDINGS (3) LTD Director 2015-08-25 CURRENT 1994-08-31 Active
ANDREW JOHN CANNON EVESLEIGH (EAST SUSSEX) LIMITED Director 2015-08-25 CURRENT 1995-04-25 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE LIMITED Director 2015-08-25 CURRENT 1996-02-08 Active
ANDREW JOHN CANNON SOLOR CARE (SOUTH WEST) LTD Director 2015-08-25 CURRENT 2001-03-23 Active
ANDREW JOHN CANNON VOYAGE HEALTHCARE GROUP LIMITED Director 2015-08-25 CURRENT 2001-05-17 Active
ANDREW JOHN CANNON SOLOR CARE GROUP LIMITED Director 2015-08-25 CURRENT 2001-10-04 Active
ANDREW JOHN CANNON PRIMARY CARE (UK) LTD. Director 2015-08-25 CURRENT 2002-10-30 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE CARE MIDCO LIMITED Director 2015-08-25 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY CHILDRENS COMPLEX CARE LIMITED Director 2017-08-22 CURRENT 2009-07-24 Active
PHILIP ANDRE SEALEY REDCLIFFE HOUSE LIMITED Director 2015-03-11 CURRENT 2005-10-10 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE CEDARS (MANSFIELD) LIMITED Director 2015-03-11 CURRENT 2008-09-24 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SKILLS FOR LIVING (LEICESTERSHIRE) LIMITED Director 2015-02-12 CURRENT 2007-03-05 Active - Proposal to Strike off
PHILIP ANDRE SEALEY EVESLEIGH ACQUISITIONS LIMITED Director 2015-01-09 CURRENT 2005-01-05 Dissolved 2015-07-07
PHILIP ANDRE SEALEY PS25 LIMITED Director 2015-01-09 CURRENT 2001-05-11 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 4 LIMITED Director 2015-01-09 CURRENT 2003-03-10 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE LIMITED Director 2015-01-09 CURRENT 1994-05-04 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE SECURE LIMITED Director 2015-01-09 CURRENT 2003-02-17 Dissolved 2015-08-11
PHILIP ANDRE SEALEY COMMUNITAS HOLDINGS LIMITED Director 2015-01-09 CURRENT 2005-06-07 Dissolved 2015-07-07
PHILIP ANDRE SEALEY OPUS ACQUISITION LIMITED Director 2015-01-09 CURRENT 2005-05-25 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE RECRUITMENT LIMITED Director 2015-01-09 CURRENT 1999-07-14 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 3 LIMITED Director 2015-01-09 CURRENT 2002-09-24 Dissolved 2015-07-07
PHILIP ANDRE SEALEY EVESLEIGH (KENT) LIMITED Director 2015-01-09 CURRENT 2000-04-06 Active - Proposal to Strike off
PHILIP ANDRE SEALEY COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED Director 2015-01-09 CURRENT 1997-05-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY LIFE LINKS LIMITED Director 2015-01-09 CURRENT 1995-01-24 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INGLEBY CARE LIMITED Director 2015-01-09 CURRENT 2008-02-11 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED Director 2015-01-09 CURRENT 1993-12-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILG LIMITED Director 2015-01-09 CURRENT 2006-11-10 Dissolved 2016-01-12
PHILIP ANDRE SEALEY RIVERS REACH CARE LIMITED Director 2015-01-09 CURRENT 2000-03-21 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE EAST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-04-30 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS LTD Director 2015-01-09 CURRENT 2003-06-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOMES LTD Director 2015-01-09 CURRENT 1995-08-17 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE LONDON (3) LTD Director 2015-01-09 CURRENT 2001-07-19 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILIACE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2004-07-21 Dissolved 2016-02-02
PHILIP ANDRE SEALEY VOYAGE GUARANTEECO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY INGLEBY HOUSE LIMITED Director 2015-01-09 CURRENT 2007-04-16 Active
PHILIP ANDRE SEALEY VOYAGE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2009-03-04 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE LONDON LTD Director 2015-01-09 CURRENT 1997-07-11 Active
PHILIP ANDRE SEALEY VOYAGE CARE LIMITED Director 2015-01-09 CURRENT 2001-07-12 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (2) LTD Director 2015-01-09 CURRENT 2001-09-24 Active
PHILIP ANDRE SEALEY SOLOR CARE WEST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-11-08 Active
PHILIP ANDRE SEALEY VOYAGE HOLDCO 2 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE MEZZCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE BIDCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active
PHILIP ANDRE SEALEY VOYAGE GROUP LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE HOLDCO 1 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE INGLEBY CORPORATION LIMITED Director 2015-01-09 CURRENT 2011-04-07 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE BONDCO PLC Director 2015-01-09 CURRENT 2013-01-02 Active
PHILIP ANDRE SEALEY VOYAGE CARE BIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY EVESLEIGH CARE HOMES LIMITED Director 2015-01-09 CURRENT 2005-08-31 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST (2) LTD Director 2015-01-09 CURRENT 1990-03-29 Active
PHILIP ANDRE SEALEY VOYAGE 1 LIMITED Director 2015-01-09 CURRENT 1988-02-01 Active
PHILIP ANDRE SEALEY SOLOR CARE LTD Director 2015-01-09 CURRENT 1989-06-09 Active
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST LTD Director 2015-01-09 CURRENT 1990-05-31 Active
PHILIP ANDRE SEALEY VOYAGE 2 UNLIMITED Director 2015-01-09 CURRENT 1992-02-14 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (3) LTD Director 2015-01-09 CURRENT 1994-08-31 Active
PHILIP ANDRE SEALEY EVESLEIGH (EAST SUSSEX) LIMITED Director 2015-01-09 CURRENT 1995-04-25 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE LIMITED Director 2015-01-09 CURRENT 1996-02-08 Active
PHILIP ANDRE SEALEY SOLOR CARE (SOUTH WEST) LTD Director 2015-01-09 CURRENT 2001-03-23 Active
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-05-17 Active
PHILIP ANDRE SEALEY SOLOR CARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-10-04 Active
PHILIP ANDRE SEALEY PRIMARY CARE (UK) LTD. Director 2015-01-09 CURRENT 2002-10-30 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE MIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY GRAPHITE ESTATES LIMITED Director 2014-12-05 CURRENT 2009-12-09 Dissolved 2015-07-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CANNON
2023-11-22Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-22Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-22Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-22Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-16CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2022-11-18FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055349940004
2022-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055349940004
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 055349940005
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055349940005
2021-10-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES
2019-01-17AP03Appointment of Mrs Laura Cheryl Jordan as company secretary on 2019-01-10
2019-01-17AP01DIRECTOR APPOINTED MR SHAUN PARKER
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDRE SEALEY
2019-01-17TM02Termination of appointment of Philip Andre Sealey on 2019-01-10
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WINNING
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 055349940004
2017-04-28RES13Resolutions passed:
  • Together "the transaction documents" and (the ancillary documents"). 12/04/2017
  • ADOPT ARTICLES
2017-04-28RES01ADOPT ARTICLES 12/04/2017
2017-04-28CC04Statement of company's objects
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-06-16CH01Director's details changed for Mr Andrew John Cannon on 2016-06-09
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-04AP01DIRECTOR APPOINTED MR ANDREW JOHN CANNON
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13AR0112/08/15 ANNUAL RETURN FULL LIST
2015-01-14AP01DIRECTOR APPOINTED MR PHILIP ANDRE SEALEY
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WEI ROBERTS
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-14AR0112/08/14 ANNUAL RETURN FULL LIST
2014-08-14CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP ANDRE SEALEY on 2013-09-16
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM GARRICK HOUSE 2 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD
2013-08-19AR0112/08/13 FULL LIST
2013-08-19AP01DIRECTOR APPOINTED MR KEVIN WEI ROBERTS
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MCKENDRICK
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-22RES01ALTER ARTICLES 15/01/2013
2012-10-18RES15CHANGE OF NAME 18/10/2012
2012-10-18CERTNMCOMPANY NAME CHANGED PARTNERS IN SPECIALIST CARE LIMITED CERTIFICATE ISSUED ON 18/10/12
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-13AR0112/08/12 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-18AR0112/08/11 FULL LIST
2011-07-18AA01PREVEXT FROM 31/10/2010 TO 31/03/2011
2011-07-16AA01CURREXT FROM 31/03/2011 TO 31/03/2012
2011-03-03AP01DIRECTOR APPOINTED MR ANDREW WINNING
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MORETON
2011-01-27AA01CURRSHO FROM 31/10/2011 TO 31/03/2011
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LANGTHORNE
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE WATSON
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY VIVIENNE WATSON
2011-01-20AP01DIRECTOR APPOINTED BRUCE MCKENDRICK
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM INNOVATION CENTRE VENTURE COURT HARTLEPOOL CLEVELAND TS25 5TG
2011-01-13AP01DIRECTOR APPOINTED NIGEL KEEF MORETON
2011-01-13AP03SECRETARY APPOINTED PHILIP ANDRE SEALEY
2010-08-13AR0112/08/10 FULL LIST
2010-01-07AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-06363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2008-12-11AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-11363(287)REGISTERED OFFICE CHANGED ON 11/09/06
2006-09-11363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2005-10-19225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06
2005-10-1988(2)RAD 05/10/05--------- £ SI 99@1=99 £ IC 1/100
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288bDIRECTOR RESIGNED
2005-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to VOYAGE SPECIALIST HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VOYAGE SPECIALIST HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-09-28 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of VOYAGE SPECIALIST HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOYAGE SPECIALIST HEALTHCARE LIMITED
Trademarks
We have not found any records of VOYAGE SPECIALIST HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VOYAGE SPECIALIST HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-1 GBP £2,921 Home Support
Bradford Metropolitan District Council 2014-12 GBP £6,535 Home Support
Bradford Metropolitan District Council 2014-10 GBP £7,121 Home Support
Bradford Metropolitan District Council 2014-9 GBP £623 Home Support
Bradford Metropolitan District Council 2014-8 GBP £7,048 Home Support
Bradford City Council 2014-7 GBP £8,111
Bradford City Council 2014-6 GBP £8,822
Bradford City Council 2014-5 GBP £15,118
Bradford City Council 2014-4 GBP £9,183
Bradford City Council 2014-3 GBP £6,825
Bradford City Council 2014-2 GBP £4,912
Bradford City Council 2014-1 GBP £17,679
Bradford City Council 2013-12 GBP £15,170
Bradford City Council 2013-11 GBP £6,191
Bradford City Council 2013-8 GBP £49,604
Bradford City Council 2013-5 GBP £4,147
Hartlepool Borough Council 2010-12 GBP £7,128
Middlesbrough Borough Council 2010-11 GBP £1,266
Hartlepool Borough Council 2010-10 GBP £3,674
Hartlepool Borough Council 2010-9 GBP £3,502
Hartlepool Borough Council 2010-8 GBP £3,639
Hartlepool Borough Council 2010-7 GBP £3,627
Hartlepool Borough Council 2010-6 GBP £4,737
Hartlepool Borough Council 2010-5 GBP £5,349
Hartlepool Borough Council 2010-4 GBP £4,569

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VOYAGE SPECIALIST HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOYAGE SPECIALIST HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VOYAGE SPECIALIST HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.