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

VOYAGE CARE HOLDCO LIMITED

VOYAGE CARE WALL ISLAND, BIRMINGHAM ROAD, LICHFIELD, STAFFORDSHIRE, WS14 0QP,
Company Registration Number
09141139
Private Limited Company
Active

Company Overview

About Voyage Care Holdco Ltd
VOYAGE CARE HOLDCO LIMITED was founded on 2014-07-21 and has its registered office in Lichfield. The organisation's status is listed as "Active". Voyage Care Holdco 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 CARE HOLDCO LIMITED
 
Legal Registered Office
VOYAGE CARE WALL ISLAND
BIRMINGHAM ROAD
LICHFIELD
STAFFORDSHIRE
WS14 0QP
Other companies in W1U
 
Previous Names
VIKING HOLDCO LIMITED05/08/2015
Filing Information
Company Number 09141139
Company ID Number 09141139
Date formed 2014-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 12:19:13
Primary Source:Companies House
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 CARE HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
PHILIP SEALEY
Company Secretary 2014-09-08
ANDREW JOHN CANNON
Director 2015-08-25
JAYNE BELINDA DAVEY
Director 2015-10-01
ANDREW DAVID DEAKIN
Director 2014-08-05
REMY HAUSER
Director 2015-10-01
DOUGLAS JOHN QUINN
Director 2014-09-08
GAVIN NAPIER SIMONDS
Director 2014-12-19
ALISTAIR WESTRAY CHARLES TROUP
Director 2014-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WINNING
Director 2014-09-08 2017-11-09
NICOLAS MEIER
Director 2014-08-05 2015-10-01
KEVIN WEI ROBERTS
Director 2014-09-08 2015-02-12
KEVIN WEI ROBERTS
Director 2014-09-08 2015-01-09
JASON LAWFORD
Director 2014-10-24 2014-10-25
JASON LAWFORD
Director 2014-07-21 2014-09-09

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 SOUTH EAST LTD Director 2015-08-25 CURRENT 1990-05-31 Active
ANDREW JOHN CANNON SOLOR CARE HOLDINGS (3) LTD Director 2015-08-25 CURRENT 1994-08-31 Active
ANDREW JOHN CANNON VOYAGE LIMITED Director 2015-08-25 CURRENT 1996-02-08 Active
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 VOYAGE SPECIALIST HEALTHCARE LIMITED Director 2015-08-25 CURRENT 2005-08-12 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 BIDCO LIMITED Director 2015-08-25 CURRENT 2014-07-22 Active
ANDREW JOHN CANNON EVESLEIGH (EAST SUSSEX) LIMITED Director 2015-08-25 CURRENT 1995-04-25 Active - Proposal to Strike off
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 LTD Director 2015-08-25 CURRENT 1989-06-09 Active
ANDREW JOHN CANNON SOLOR CARE SOUTH EAST (2) LTD Director 2015-08-25 CURRENT 1990-03-29 Active
ANDREW JOHN CANNON VOYAGE 2 UNLIMITED Director 2015-08-25 CURRENT 1992-02-14 Active
ANDREW JOHN CANNON VOYAGE 1 LIMITED Director 2015-08-25 CURRENT 1988-02-01 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
ANDREW DAVID DEAKIN INTERNATIONAL SCHOOLS PARTNERSHIP SERVICES LIMITED Director 2013-09-16 CURRENT 2013-08-15 Active
REMY HAUSER PENN LIMITED Director 2016-07-01 CURRENT 2007-06-05 Dissolved 2017-02-28
REMY HAUSER BIOTEC CLINICAL SUPPLIES LIMITED Director 2016-07-01 CURRENT 2003-03-25 Dissolved 2017-02-28
REMY HAUSER WIMBLEDON TRUSTEES LIMITED Director 2016-07-01 CURRENT 2007-04-19 Dissolved 2017-02-28
REMY HAUSER PCI PHARMA HOLDINGS UK LIMITED Director 2016-07-01 CURRENT 2014-07-28 Dissolved 2017-06-30
REMY HAUSER PCI PHARMA MIDCO UK LIMITED Director 2016-07-01 CURRENT 2014-07-28 Dissolved 2017-06-30
REMY HAUSER PENN PHARMACEUTICALS LIMITED Director 2016-07-01 CURRENT 2000-07-20 Dissolved 2018-04-03
REMY HAUSER PENN PHARMACEUTICALS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2001-09-26 Dissolved 2018-04-03
REMY HAUSER PENN PHARMACEUTICALS GROUP LIMITED Director 2016-07-01 CURRENT 2004-09-16 Dissolved 2018-04-03
REMY HAUSER BRECON HOLDINGS LIMITED Director 2016-07-01 CURRENT 2006-02-15 Dissolved 2018-04-03
REMY HAUSER BRECON PHARMACEUTICALS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2002-06-19 Dissolved 2018-04-03
REMY HAUSER BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED Director 2016-07-01 CURRENT 2010-10-18 Dissolved 2018-04-03
REMY HAUSER PCI UK HOLDCO LIMITED Director 2016-07-01 CURRENT 2013-05-03 Dissolved 2018-04-03
REMY HAUSER PENN PHARMA GROUP LIMITED Director 2016-07-01 CURRENT 2007-01-08 Active
REMY HAUSER ANDERSONBRECON (UK) LIMITED Director 2016-07-01 CURRENT 1990-09-27 Active
REMY HAUSER BIOTEC SERVICES INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 1997-12-19 Active
REMY HAUSER PIONEER UK MIDCO 1 LIMITED Director 2016-07-01 CURRENT 2016-06-01 Active
REMY HAUSER PIONEER UK MIDCO 2 LIMITED Director 2016-07-01 CURRENT 2016-06-02 Active
REMY HAUSER PIONEER UK HOLDINGS LIMITED Director 2016-07-01 CURRENT 2016-06-02 Active
REMY HAUSER PENN PHARMACEUTICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1977-09-26 Active
DOUGLAS JOHN QUINN SSCP SPRING TOPCO LIMITED Director 2017-03-31 CURRENT 2014-10-03 Active
ALISTAIR WESTRAY CHARLES TROUP DUKE STREET INVESTMENT MANAGEMENT LIMITED Director 2015-09-30 CURRENT 2002-02-15 Active - Proposal to Strike off
ALISTAIR WESTRAY CHARLES TROUP DS (SCOTLAND) GP LIMITED Director 2015-09-30 CURRENT 2006-01-05 Active
ALISTAIR WESTRAY CHARLES TROUP DS SLP GP LIMITED Director 2015-09-30 CURRENT 2011-10-10 Active
ALISTAIR WESTRAY CHARLES TROUP DUKE STREET VII LIMITED Director 2015-09-30 CURRENT 1998-05-18 Active

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
2023-11-20Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-20Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-20Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-20Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-07-31CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2022-11-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-04-26PSC05Change of details for Vienna Investco Limited as a person with significant control on 2022-04-26
2022-04-04SH06Cancellation of shares. Statement of capital on 2017-11-01 GBP 24,918.72
2022-02-18SH03Purchase of own shares
2022-02-02APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID DEAKIN
2022-02-02APPOINTMENT TERMINATED, DIRECTOR REMY HAUSER
2022-02-02APPOINTMENT TERMINATED, DIRECTOR STUART RUSSELL MCMINNIES
2022-02-02APPOINTMENT TERMINATED, DIRECTOR GAVIN NAPIER SIMONDS
2022-02-02APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN QUINN
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN NAPIER SIMONDS
2022-01-21CESSATION OF DUKE STREET LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21CESSATION OF VIKING GP 2 LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21Notification of Vienna Investco Limited as a person with significant control on 2022-01-14
2022-01-21PSC02Notification of Vienna Investco Limited as a person with significant control on 2022-01-14
2022-01-21PSC07CESSATION OF DUKE STREET LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2020-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-07-21CH01Director's details changed for Mr Andrew David Deakin on 2017-05-01
2019-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-06-26SH0131/03/19 STATEMENT OF CAPITAL GBP 26073.57
2019-06-26SH0131/03/19 STATEMENT OF CAPITAL GBP 26073.57
2019-06-26SH0131/03/19 STATEMENT OF CAPITAL GBP 26073.57
2019-06-24SH02Sub-division of shares on 2019-03-31
2019-06-24SH02Sub-division of shares on 2019-03-31
2019-06-24SH02Sub-division of shares on 2019-03-31
2019-06-07SH02Sub-division of shares on 2019-03-31
2019-06-07SH02Sub-division of shares on 2019-03-31
2019-06-07SH02Sub-division of shares on 2019-03-31
2019-05-15SH08Change of share class name or designation
2019-05-15SH08Change of share class name or designation
2019-05-15SH08Change of share class name or designation
2019-05-15SH10Particulars of variation of rights attached to shares
2019-04-25SH03Purchase of own shares
2019-04-25SH03Purchase of own shares
2019-04-24RES12Resolution of varying share rights or name
2019-04-09SH06Cancellation of shares. Statement of capital on 2019-03-29 GBP 24,883.72
2019-04-09SH06Cancellation of shares. Statement of capital on 2019-03-29 GBP 24,883.72
2019-02-01AP03Appointment of Mrs Laura Cheryl Jordan as company secretary on 2019-01-31
2019-02-01AP03Appointment of Mrs Laura Cheryl Jordan as company secretary on 2019-01-31
2019-02-01AP03Appointment of Mrs Laura Cheryl Jordan as company secretary on 2019-01-31
2019-02-01TM02Termination of appointment of Philip Sealey on 2019-01-31
2019-02-01TM02Termination of appointment of Philip Sealey on 2019-01-31
2019-02-01TM02Termination of appointment of Philip Sealey on 2019-01-31
2019-01-21AP03Appointment of Mr Philip Sealey as company secretary on 2019-01-10
2019-01-21AP03Appointment of Mr Philip Sealey as company secretary on 2019-01-10
2019-01-21AP03Appointment of Mr Philip Sealey as company secretary on 2019-01-10
2019-01-17TM02Termination of appointment of Laura Cheryl Jordan on 2019-01-10
2019-01-17TM02Termination of appointment of Laura Cheryl Jordan on 2019-01-10
2019-01-17TM02Termination of appointment of Laura Cheryl Jordan on 2019-01-10
2019-01-17AP03Appointment of Mrs Laura Cheryl Jordan as company secretary on 2019-01-10
2019-01-17AP03Appointment of Mrs Laura Cheryl Jordan as company secretary on 2019-01-10
2019-01-17AP03Appointment of Mrs Laura Cheryl Jordan as company secretary on 2019-01-10
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WESTRAY CHARLES TROUP
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WESTRAY CHARLES TROUP
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WESTRAY CHARLES TROUP
2018-11-30AP01DIRECTOR APPOINTED MR STUART RUSSELL MCMINNIES
2018-11-30AP01DIRECTOR APPOINTED MR STUART RUSSELL MCMINNIES
2018-11-30AP01DIRECTOR APPOINTED MR STUART RUSSELL MCMINNIES
2018-08-08AP01DIRECTOR APPOINTED MR SHAUN PARKER
2018-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 24893.72
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-07-02CH01Director's details changed for Mrs Jayne Belinda Davey on 2017-12-21
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 24891.72
2018-04-18SH0606/03/18 STATEMENT OF CAPITAL GBP 24891.72
2018-04-18SH0606/03/18 STATEMENT OF CAPITAL GBP 24891.72
2018-03-15SH03Purchase of own shares
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WINNING
2017-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 25081.22
2017-07-27SH0608/05/17 STATEMENT OF CAPITAL GBP 25081.22
2017-07-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-19SH0608/05/17 STATEMENT OF CAPITAL GBP 20633.54
2017-06-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-26SH0108/05/17 STATEMENT OF CAPITAL GBP 25141.22
2017-02-03SH0606/12/16 STATEMENT OF CAPITAL GBP 20693.54
2016-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-20SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-06SH0112/09/16 STATEMENT OF CAPITAL GBP 20713.54
2016-12-06SH0607/07/16 STATEMENT OF CAPITAL GBP 20633.54
2016-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CANNON / 09/06/2016
2016-01-29ANNOTATIONClarification
2016-01-29RP04SECOND FILING FOR FORM SH01
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 20401.41
2016-01-05SH0618/11/15 STATEMENT OF CAPITAL GBP 20401.41
2016-01-05SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-05LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 20401.409568
2015-12-07SH0118/11/15 STATEMENT OF CAPITAL GBP 20901.41
2015-12-07MEM/ARTSARTICLES OF ASSOCIATION
2015-12-07RES01ALTER ARTICLES 18/11/2015
2015-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-07SH0118/11/15 STATEMENT OF CAPITAL GBP 20901.41
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN QUINN / 25/06/2015
2015-10-06AP01DIRECTOR APPOINTED DR REMY HAUSER
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MEIER
2015-10-01AP01DIRECTOR APPOINTED MRS JAYNE BELINDA DAVEY
2015-08-25AP01DIRECTOR APPOINTED MR ANDREW JOHN CANNON
2015-08-24SH0105/05/15 STATEMENT OF CAPITAL GBP 20901.41
2015-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 20901.41
2015-08-11AR0121/07/15 FULL LIST
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN QUINN / 25/06/2015
2015-08-05RES15CHANGE OF NAME 23/07/2015
2015-08-05CERTNMCOMPANY NAME CHANGED VIKING HOLDCO LIMITED CERTIFICATE ISSUED ON 05/08/15
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERTS
2015-01-15AP01DIRECTOR APPOINTED MR KEVIN WEI ROBERTS
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERTS
2014-12-22AP01DIRECTOR APPOINTED MR GAVIN NAPIER SIMONDS
2014-12-19SH0112/12/14 STATEMENT OF CAPITAL GBP 20273.47
2014-12-17RES01ADOPT ARTICLES 24/10/2014
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JASON LAWFORD
2014-11-04RES01ADOPT ARTICLES 24/10/2014
2014-11-04SH0124/10/14 STATEMENT OF CAPITAL GBP 19557.87
2014-10-27AP01DIRECTOR APPOINTED MR JASON LAWFORD
2014-09-29ANNOTATIONClarification
2014-09-29RP04SECOND FILING FOR FORM SH01
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM VOYAGE CARE WALL ISLAND BIRMINGHAM ROAD LICHFIELD STAFFORDSHIRE ENGLAND
2014-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-12RES01ADOPT ARTICLES 08/09/2014
2014-09-12SH02SUB-DIVISION 08/09/14
2014-09-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-12SH0108/09/14 STATEMENT OF CAPITAL GBP 18829.87
2014-09-09AP01DIRECTOR APPOINTED MR NICOLAS MEIER
2014-09-09AP01DIRECTOR APPOINTED MR DOUGLAS JOHN QUINN
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM VOYAGE CARE WALL ISLAND BIRMINGHAM ROAD LICHFIELD STAFFORDSHIRE WS14 0QP ENGLAND
2014-09-09AP03SECRETARY APPOINTED MR PHILIP SEALEY
2014-09-09AP01DIRECTOR APPOINTED MR ANDREW DAVID DEAKIN
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1QS UNITED KINGDOM
2014-09-09AP01DIRECTOR APPOINTED MR ANDREW WINNING
2014-09-09AP01DIRECTOR APPOINTED MR KEVIN WEI ROBERTS
2014-09-09AA01CURRSHO FROM 31/07/2015 TO 31/03/2015
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON LAWFORD
2014-07-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VOYAGE CARE HOLDCO 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 CARE HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOYAGE CARE HOLDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of VOYAGE CARE HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOYAGE CARE HOLDCO LIMITED
Trademarks
We have not found any records of VOYAGE CARE HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOYAGE CARE HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as VOYAGE CARE HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VOYAGE CARE HOLDCO 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 CARE HOLDCO 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 CARE HOLDCO 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.