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

VOYAGE HOLDINGS LIMITED

Voyage Care Wall Island, Birmingham Road, Lichfield, STAFFORDSHIRE, WS14 0QP,
Company Registration Number
06836245
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Voyage Holdings Ltd
VOYAGE HOLDINGS LIMITED was founded on 2009-03-04 and has its registered office in Lichfield. The organisation's status is listed as "Active - Proposal to Strike off". Voyage Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VOYAGE HOLDINGS LIMITED
 
Legal Registered Office
Voyage Care Wall Island
Birmingham Road
Lichfield
STAFFORDSHIRE
WS14 0QP
Other companies in WS14
 
Previous Names
INTERCEDE 2325 LIMITED01/09/2009
Filing Information
Company Number 06836245
Company ID Number 06836245
Date formed 2009-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 2022-06-30
Latest return 2022-03-29
Return next due 2023-04-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-19 12:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOYAGE HOLDINGS 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.
Companies with same name VOYAGE HOLDINGS LIMITED
The following companies were found which have the same name as VOYAGE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VOYAGE HOLDINGS LLC 555 W. 23RD STREET, #56K New York NEW YORK NY 10011 Active Company formed on the 2014-10-17
VOYAGE HOLDINGS I, INC. 202 N. CARSON ST. CARSON CITY NV 89701-4201 Merge Dissolved Company formed on the 1996-05-20
VOYAGE HOLDINGS II, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Merge Dissolved Company formed on the 1996-05-20
VOYAGE HOLDINGS PTE. LTD. JURONG EAST STREET 21 Singapore 609601 Active Company formed on the 2009-11-30
Voyage Holdings Hong Kong Limited Unknown Company formed on the 2016-11-18
VOYAGE HOLDINGS, LLC 4566 Orange Blvd Sanford FL 32771 Active Company formed on the 2009-12-01
VOYAGE HOLDINGS, LLC Delaware Unknown
VOYAGE HOLDINGS LLC New Jersey Unknown
VOYAGE HOLDINGS, LLC 111 W TYLER ST LONGVIEW TX 75601 Active Company formed on the 2019-07-18
VOYAGE HOLDINGS LLC Georgia Unknown
VOYAGE HOLDINGS LLC Arkansas Unknown
Voyage Holdings, LLC 2859 Paces Ferry Road SE Suite 1140 Atlanta Georgia 30339 Active Company formed on the 2020-08-07
VOYAGE HOLDINGS LIMITED 25 MASONS AVENUE HARROW HA3 5AH Active Company formed on the 2023-11-14

Company Officers of VOYAGE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP SEALEY
Company Secretary 2011-01-14
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
GRAHAM SMITH
Director 2009-10-07 2014-12-19
ANDREW RONALD LAND
Director 2012-03-22 2014-09-08
PHILIPP THEODOR SCHWALBER
Director 2011-11-30 2014-09-08
JAMES BRUCE MCKENDRICK
Director 2010-09-06 2013-08-06
DOUGLAS JOHN QUINN
Director 2009-10-07 2012-12-31
LINDSAY GEORGE DIBDEN
Director 2009-10-07 2012-02-24
CARL MICHAEL STEVE HARRING
Director 2011-03-02 2011-11-30
RICHARD PHILIP WEBBER DONNER
Director 2009-10-07 2011-03-02
JUSTIN GARY LEONG
Director 2009-10-07 2011-03-02
NIGEL KEEF MORETON
Director 2009-10-07 2011-03-02
NIGEL MORETON
Company Secretary 2009-10-07 2011-01-14
NIGEL ROBERT HARRIS
Director 2009-10-07 2010-11-30
MITRE SECRETARIES LIMITED
Company Secretary 2009-03-04 2009-10-07
MITRE DIRECTORS LIMITED
Director 2009-03-04 2009-10-07
MITRE SECRETARIES LIMITED
Director 2009-03-04 2009-10-07
WILLIAM GEORGE HENRY YUILL
Director 2009-03-04 2009-10-07

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 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 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
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 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 2 UNLIMITED Director 2015-01-09 CURRENT 1992-02-14 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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-19SOAS(A)Voluntary dissolution strike-off suspended
2022-07-19SOAS(A)Voluntary dissolution strike-off suspended
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-27DS01Application to strike the company off the register
2022-06-27DS01Application to strike the company off the register
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-12-17Previous accounting period extended from 31/03/21 TO 30/09/21
2021-12-17AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-23SH20Statement by Directors
2021-03-23CAP-SSSolvency Statement dated 24/02/21
2021-03-23SH19Statement of capital on 2021-03-23 GBP 0.702148
2021-03-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled 24/02/2021
2020-08-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-01-17AP03Appointment of Mrs Laura Cheryl Jordan as company secretary on 2019-01-10
2019-01-17AP01DIRECTOR APPOINTED MR SHAUN PARKER
2019-01-17TM02Termination of appointment of Philip Sealey on 2019-01-10
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDRE SEALEY
2019-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WINNING
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1724.3117
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/17, 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
2016-04-12AR0129/03/16 ANNUAL RETURN FULL LIST
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-04AP01DIRECTOR APPOINTED MR ANDREW JOHN CANNON
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1724.312
2015-04-08AR0129/03/15 ANNUAL RETURN FULL LIST
2015-01-13AP01DIRECTOR APPOINTED MR PHILIP ANDRE SEALEY
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERTS
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH
2014-12-19RES13DIRS AUTH TO INCREASE CAP 12/12/2014
2014-12-19RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Dirs auth to increase cap 12/12/2014</ul>
2014-12-19SH0112/12/14 STATEMENT OF CAPITAL GBP 1724.3117
2014-12-19RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolutions<li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul>
2014-09-25ANNOTATIONClarification
2014-09-25RP04
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAND
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPP SCHWALBER
2014-09-12MEM/ARTSARTICLES OF ASSOCIATION
2014-09-12RES04NC INC ALREADY ADJUSTED 08/09/2014
2014-09-12RES01ADOPT ARTICLES 12/09/14
2014-09-12SH0108/09/14 STATEMENT OF CAPITAL GBP 1686.1987
2014-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-13RP04SECOND FILING WITH MUD 29/03/14 FOR FORM AR01
2014-06-13ANNOTATIONClarification
2014-04-04AR0129/03/14 FULL LIST
2013-11-13AAGROUP OF COMPANIES' 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
2013-08-19AP01DIRECTOR APPOINTED MR KEVIN WEI ROBERTS
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKENDRICK
2013-04-03AR0129/03/13 FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS QUINN
2012-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-10AR0129/03/12 FULL LIST
2012-03-23AP01DIRECTOR APPOINTED MR ANDREW RONALD LAND
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY DIBDEN
2012-01-03AP01DIRECTOR APPOINTED MR PHILIPP THEODOR SCHWALBER
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CARL HARRING
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-30AR0129/03/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MICHAEL STEVE HARRING / 29/03/2011
2011-03-07AP01DIRECTOR APPOINTED MR CARL MICHAEL STEVE HARRING
2011-03-03AP01DIRECTOR APPOINTED MR ANDREW WINNING
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MORETON
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN LEONG
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DONNER
2011-01-14AP03SECRETARY APPOINTED MR PHILIP SEALEY
2011-01-14TM02APPOINTMENT TERMINATED, SECRETARY NIGEL MORETON
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HARRIS
2010-09-13AP01DIRECTOR APPOINTED MR JAMES BRUCE MCKENDRICK
2010-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-23AR0129/03/10 FULL LIST
2009-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-13RES04NC INC ALREADY ADJUSTED
2009-10-12SH0107/10/09 STATEMENT OF CAPITAL GBP 552.42
2009-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2009 FROM, MITRE HOUSE 160 ALDERSGATE STREET, LONDON, EC1A 4DD
2009-10-11AP01DIRECTOR APPOINTED RICHARD DONNER
2009-10-11AP01DIRECTOR APPOINTED LINDSAY GEORGE DIBDEN
2009-10-11AP01DIRECTOR APPOINTED JUSTIN GARY LEONG
2009-10-11AP01DIRECTOR APPOINTED DOUGLAS JOHN QUINN
2009-10-11AP01DIRECTOR APPOINTED NIGEL ROBERT HARRIS
2009-10-11AP01DIRECTOR APPOINTED GRAHAM SMITH
2009-10-11AP01DIRECTOR APPOINTED NIGEL KEEF MORETON
2009-10-11AP03SECRETARY APPOINTED NIGEL MORETON
2009-10-11TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2009-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED
2009-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED
2009-10-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL
2009-10-11SH02SUB-DIVISION 07/10/09
2009-09-01CERTNMCOMPANY NAME CHANGED INTERCEDE 2325 LIMITED CERTIFICATE ISSUED ON 01/09/09
2009-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VOYAGE HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of VOYAGE HOLDINGS LIMITED registering or being granted any patents
Domain Names

VOYAGE HOLDINGS LIMITED owns 1 domain names.

phcg.co.uk  

Trademarks

Trademark applications by VOYAGE HOLDINGS LIMITED

VOYAGE HOLDINGS LIMITED is the Original Applicant for the trademark INGLEBY CARE ™ (UK00003040876) through the UKIPO on the 2014-02-05
Trademark classes: Provision of temporary accommodation; child care services; nursery services; children's crches; day nursery services; retirement home services and homes for the elderly; arranging holiday accommodation. Healthcare services; residential care services; nursing care services; domiciliary care services; nursing services; hospital services; hospital nursing home services; arranging of accommodation in rest homes; nursing home services; provision of healthcare services in domestic homes; rest homes; hospitals; supported living opportunities in residential and domestic homes; medical counselling services; physiotherapy services; specialist healthcaare services for people with a learning disability, including mild, moderate and severe learning disabilities, Autism and Aspergers and other genetic syndromes such as Downs syndrome, Rett syndrome, Fragile X syndrome, Angelmans syndrome,Prader-Willi, Huntington's Disease and Acquired Brain injury along with associated conditions such as epilepsy, complex and challenging behaviours, self-harm, communication difficulties and mental health needs; family counselling services; provision of care services, residential care services, hospital nursing home services and/or hospital services for babies and children; provision of care services, residential care services, hospital nursing home services and/or hospital services for people with a learning or physical disability or other specialist needs, or with complex needs and/or behavioural problems, or with sensory disabilities, or for older people with dementia, or for people with a mental illness, or for people with multiple needs, or for people who need care as a result of an acquired brain injury; provision of residential care and supporting care services for people with a learning disability, and accompanying challenging behaviour and complex needs, including autism, Asperger's Syndrome, acquired brain injury and Prader Willi Syndrome; provision of unique therapeutic environments forming part of the supporting care services and relating to relief from mental and/or physical disorder, involving but not limited to birds of prey and other animals, hydrotherapy pools and sensory gardens; advisory and consultancy services relating to all the aforesaid services.
Income
Government Income
We have not found government income sources for VOYAGE HOLDINGS 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 (70100 - Activities of head offices) as VOYAGE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
West and South Yorkshire and Bassetlaw Commissioning Support Unit Residential health facilities services 2014/1/3

NHS DCCG wishes to establish a framework of approved providers who can provide consistently high quality, domiciliary care services to adults aged 18 and over who have been assessed as eligible to receive continuing healthcare (CHC).

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