Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VOYAGE 2 UNLIMITED
Company Information for

VOYAGE 2 UNLIMITED

VOYAGE CARE WALL ISLAND, BIRMINGHAM ROAD, LICHFIELD, STAFFORDSHIRE, WS14 0QP,
Company Registration Number
02689231
Private Unlimited Company
Active

Company Overview

About Voyage 2 Unlimited
VOYAGE 2 UNLIMITED was founded on 1992-02-14 and has its registered office in Lichfield. The organisation's status is listed as "Active". Voyage 2 Unlimited is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VOYAGE 2 UNLIMITED
 
Legal Registered Office
VOYAGE CARE WALL ISLAND
BIRMINGHAM ROAD
LICHFIELD
STAFFORDSHIRE
WS14 0QP
Other companies in WS14
 
Previous Names
MILBURY COMMUNITY SERVICES24/03/2011
Filing Information
Company Number 02689231
Company ID Number 02689231
Date formed 1992-02-14
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-05 05:45:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOYAGE 2 UNLIMITED
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 2 UNLIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANDRE SEALEY
Company Secretary 2009-04-06
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
JAMES BRUCE MCKENDRICK
Director 2010-09-06 2013-08-06
NIGEL KEEF MORETON
Director 2002-07-01 2011-03-02
DOUGLAS JOHN QUINN
Director 2002-01-01 2010-11-30
JAMES BRUCE MCKENDRICK
Director 2010-09-06 2010-09-06
NIGEL KEEF MORETON
Company Secretary 2003-08-07 2009-04-06
NIGEL ROBERT HARRIS
Director 2001-11-19 2006-04-03
PHILIP ANDRE SEALEY
Company Secretary 1992-02-14 2003-08-07
ANDREW COLWYN SMITH
Director 2001-09-06 2002-09-01
JULIAN RICHARD CHRISTOPHER BROCK
Director 2001-09-06 2002-07-05
PHILIP THOMAS BERRY
Director 1992-02-14 2001-09-06
NEILL FREDERICK MILESTONE
Director 1992-02-14 2001-09-06
BERNARD ALWYN HIDES
Director 1992-11-16 1993-04-27
DINNA RUTH VAUGHAN
Director 1992-11-16 1993-04-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-02-14 1992-02-14
INSTANT COMPANIES LIMITED
Nominated Director 1992-02-14 1992-02-14
SWIFT INCORPORATIONS LIMITED
Nominated Director 1992-02-14 1992-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDRE SEALEY VOYAGE 4 LIMITED Company Secretary 2009-04-06 CURRENT 2003-03-10 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE LIMITED Company Secretary 2009-04-06 CURRENT 1994-05-04 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE SECURE LIMITED Company Secretary 2009-04-06 CURRENT 2003-02-17 Dissolved 2015-08-11
PHILIP ANDRE SEALEY VOYAGE RECRUITMENT LIMITED Company Secretary 2009-04-06 CURRENT 1999-07-14 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 3 LIMITED Company Secretary 2009-04-06 CURRENT 2002-09-24 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE GUARANTEECO LIMITED Company Secretary 2009-04-06 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE LIMITED Company Secretary 2009-04-06 CURRENT 1996-02-08 Active
PHILIP ANDRE SEALEY VOYAGE CARE LIMITED Company Secretary 2009-04-06 CURRENT 2001-07-12 Active
PHILIP ANDRE SEALEY VOYAGE HOLDCO 2 LIMITED Company Secretary 2009-04-06 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE BIDCO LIMITED Company Secretary 2009-04-06 CURRENT 2006-03-22 Active
PHILIP ANDRE SEALEY VOYAGE HOLDCO 1 LIMITED Company Secretary 2009-04-06 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE 1 LIMITED Company Secretary 2009-04-06 CURRENT 1988-02-01 Active
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE GROUP LIMITED Company Secretary 2009-04-06 CURRENT 2001-05-17 Active
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 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 (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 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
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 SOUTH EAST LTD Director 2015-01-09 CURRENT 1990-05-31 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (3) LTD Director 2015-01-09 CURRENT 1994-08-31 Active
PHILIP ANDRE SEALEY VOYAGE LIMITED Director 2015-01-09 CURRENT 1996-02-08 Active
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 SPECIALIST HEALTHCARE LIMITED Director 2015-01-09 CURRENT 2005-08-12 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 (EAST SUSSEX) LIMITED Director 2015-01-09 CURRENT 1995-04-25 Active - Proposal to Strike off
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 LTD Director 2015-01-09 CURRENT 1989-06-09 Active
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 (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
2025-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2025-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/24
2025-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2025-01-07Audit exemption subsidiary accounts made up to 2024-03-31
2024-05-29APPOINTMENT TERMINATED, DIRECTOR SHAUN PARKER
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
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
2023-04-18CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-18FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026892310014
2022-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026892310014
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 026892310015
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026892310015
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-17AP03Appointment of Mrs Laura Cheryl Jordan as company secretary on 2019-01-10
2019-01-17AP01DIRECTOR APPOINTED MR SHAUN PARKER
2019-01-17TM02Termination of appointment of Philip Andre Sealey on 2019-01-10
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDRE SEALEY
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WINNING
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026892310014
2017-04-28RES01ADOPT ARTICLES 28/04/17
2017-04-28CC04Statement of company's objects
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-16CH01Director's details changed for Mr Andrew John Cannon on 2016-06-09
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-03AP01DIRECTOR APPOINTED MR ANDREW JOHN CANNON
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-13AP01DIRECTOR APPOINTED MR PHILIP ANDRE SEALEY
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WEI ROBERTS
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-04AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/13 FROM Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD
2013-08-19AP01DIRECTOR APPOINTED MR KEVIN WEI ROBERTS
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKENDRICK
2013-04-03AR0131/03/13 FULL LIST
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-01-22RES01ALTER ARTICLES 15/01/2013
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-10AR0131/03/12 FULL LIST
2011-12-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-04-05AR0131/03/11 FULL LIST
2011-03-24RES15CHANGE OF NAME 23/03/2011
2011-03-24CERTNMCOMPANY NAME CHANGED MILBURY COMMUNITY SERVICES CERTIFICATE ISSUED ON 24/03/11
2011-03-03AP01DIRECTOR APPOINTED MR ANDREW WINNING
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MORETON
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS QUINN
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKENDRICK
2010-09-10AP01DIRECTOR APPOINTED MR JAMES BRUCE MCKENDRICK
2010-09-10AP01DIRECTOR APPOINTED MR JAMES BRUCE MCKENDRICK
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-31AR0131/03/10 FULL LIST
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN QUINN / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEEF MORETON / 09/02/2010
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANDRE SEALEY / 09/02/2010
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-15363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-08288aSECRETARY APPOINTED MR PHILIP ANDRE SEALEY
2009-04-07288bAPPOINTMENT TERMINATED SECRETARY NIGEL MORETON
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-11363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-12288bDIRECTOR RESIGNED
2006-04-26363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-15363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-11-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-09288bSECRETARY RESIGNED
2003-09-09288aNEW SECRETARY APPOINTED
2003-08-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-08-2049(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2003-08-2049(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2003-08-2049(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2003-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VOYAGE 2 UNLIMITED 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 2 UNLIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-04 Outstanding LLOYDS TSB BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2006-04-04 Satisfied DRESDNER BANK AG LONDON BRANCH AS SECURUTY TRUSTEE FOR THE FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2004-07-02 Satisfied DRESDNER BANK AG LONDON BRANCH AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2001-09-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-06-27 Satisfied NORTH YORKSHIRE HEALTH AUTHORITY
LEGAL CHARGE 1995-11-08 Outstanding EALING, HAMMERSMITH AND HOUNSLOW HEALTH AUTHORITY
LEGAL CHARGE 1995-10-20 Outstanding EALING HAMMERSMITH AND HOUNSLOW HEALTH AUTHORITY
LEGAL CHARGE 1995-09-05 Outstanding EALING HAMMERSMITH AND HOUNSLOW HEALTH AUTHORITY
LEGAL CHARGE 1995-04-07 Satisfied EALING, HAMMERSMITH AND HOUNSLOW HEALTH AUTHORITY
LEGAL CHARGE 1994-09-28 Satisfied SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 1994-09-19 Satisfied EAST RIDING HEALTH AUTHORITY.
DEBENTURE 1994-06-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-17 Satisfied EAST RIDING HEALTH AUTHORITY
Intangible Assets
Patents
We have not found any records of VOYAGE 2 UNLIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOYAGE 2 UNLIMITED
Trademarks
We have not found any records of VOYAGE 2 UNLIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VOYAGE 2 UNLIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2013-09-10 GBP £35,351 Other establishements
Durham County Council 2010-11-11 GBP £3,202
Durham County Council 2010-11-11 GBP £3,273
Durham County Council 2010-11-11 GBP £3,273
Durham County Council 2010-10-14 GBP £3,273
Durham County Council 2010-10-14 GBP £3,273
Durham County Council 2010-10-14 GBP £3,202
Birmingham City Council 2010-08-27 GBP £132,283
Birmingham City Council 2010-08-25 GBP £12,858
Birmingham City Council 2010-08-25 GBP £16,770
Birmingham City Council 2010-08-25 GBP £16,770
Birmingham City Council 2010-08-25 GBP £19,714
Birmingham City Council 2010-08-25 GBP £21,748
Birmingham City Council 2010-08-25 GBP £26,870
Birmingham City Council 2010-08-24 GBP £20,344
Birmingham City Council 2010-08-23 GBP £12,061
Birmingham City Council 2010-08-23 GBP £17,661
Birmingham City Council 2010-08-13 GBP £12,858
Birmingham City Council 2010-08-13 GBP £16,194
Birmingham City Council 2010-08-13 GBP £16,514
Birmingham City Council 2010-08-13 GBP £17,661
Birmingham City Council 2010-08-13 GBP £19,714

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 2 UNLIMITED 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 2 UNLIMITED 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 2 UNLIMITED 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.