About

Registered Number: 09141139
Date of Incorporation: 21/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire, WS14 0QP

 

Voyage Care Holdco Ltd was registered on 21 July 2014, it's status is listed as "Active". The companies directors are Jordan, Laura Cheryl, Hauser, Remy, Jordan, Laura Cheryl, Sealey, Philip, Sealey, Philip, Lawford, Jason. Currently we aren't aware of the number of employees at the Voyage Care Holdco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAUSER, Remy 01 October 2015 - 1
LAWFORD, Jason 24 October 2014 25 October 2014 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Laura Cheryl 31 January 2019 - 1
JORDAN, Laura Cheryl 10 January 2019 10 January 2019 1
SEALEY, Philip 10 January 2019 31 January 2019 1
SEALEY, Philip 08 September 2014 10 January 2019 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CH01 - Change of particulars for director 21 July 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 23 July 2019
SH01 - Return of Allotment of shares 26 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 June 2019
SH08 - Notice of name or other designation of class of shares 15 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2019
SH03 - Return of purchase of own shares 25 April 2019
RESOLUTIONS - N/A 24 April 2019
SH06 - Notice of cancellation of shares 09 April 2019
AP03 - Appointment of secretary 01 February 2019
TM02 - Termination of appointment of secretary 01 February 2019
AP03 - Appointment of secretary 21 January 2019
TM02 - Termination of appointment of secretary 17 January 2019
AP03 - Appointment of secretary 17 January 2019
TM02 - Termination of appointment of secretary 17 January 2019
TM01 - Termination of appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 08 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 26 July 2018
CH01 - Change of particulars for director 02 July 2018
SH06 - Notice of cancellation of shares 18 April 2018
SH03 - Return of purchase of own shares 15 March 2018
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 31 July 2017
SH06 - Notice of cancellation of shares 27 July 2017
SH03 - Return of purchase of own shares 27 July 2017
SH06 - Notice of cancellation of shares 19 July 2017
SH03 - Return of purchase of own shares 28 June 2017
SH01 - Return of Allotment of shares 26 June 2017
SH06 - Notice of cancellation of shares 03 February 2017
AA - Annual Accounts 23 December 2016
SH03 - Return of purchase of own shares 20 December 2016
SH01 - Return of Allotment of shares 06 December 2016
SH06 - Notice of cancellation of shares 06 December 2016
SH03 - Return of purchase of own shares 06 December 2016
CS01 - N/A 02 August 2016
CH01 - Change of particulars for director 16 June 2016
RP04 - N/A 29 January 2016
SH06 - Notice of cancellation of shares 05 January 2016
SH03 - Return of purchase of own shares 05 January 2016
SH01 - Return of Allotment of shares 07 December 2015
RESOLUTIONS - N/A 07 December 2015
MA - Memorandum and Articles 07 December 2015
CH01 - Change of particulars for director 06 October 2015
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 05 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 25 August 2015
SH01 - Return of Allotment of shares 24 August 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 11 August 2015
CH01 - Change of particulars for director 11 August 2015
CERTNM - Change of name certificate 05 August 2015
TM01 - Termination of appointment of director 23 February 2015
AP01 - Appointment of director 15 January 2015
TM01 - Termination of appointment of director 13 January 2015
AP01 - Appointment of director 22 December 2014
SH01 - Return of Allotment of shares 19 December 2014
RESOLUTIONS - N/A 17 December 2014
TM01 - Termination of appointment of director 01 December 2014
RESOLUTIONS - N/A 04 November 2014
SH01 - Return of Allotment of shares 04 November 2014
AP01 - Appointment of director 27 October 2014
RP04 - N/A 29 September 2014
RESOLUTIONS - N/A 12 September 2014
SH01 - Return of Allotment of shares 12 September 2014
AD01 - Change of registered office address 12 September 2014
SH08 - Notice of name or other designation of class of shares 12 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AD01 - Change of registered office address 09 September 2014
AP03 - Appointment of secretary 09 September 2014
AP01 - Appointment of director 09 September 2014
AD01 - Change of registered office address 09 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AA01 - Change of accounting reference date 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
NEWINC - New incorporation documents 21 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.