Voyage Limited LICHFIELD


Voyage started in year 1996 as Private Limited Company with registration number 03157168. The Voyage company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Lichfield at Voyage Care Wall Island. Postal code: WS14 0QP. Since 2003/04/04 Voyage Limited is no longer carrying the name Thelma Turner Homes.

Currently there are 2 directors in the the firm, namely Peter H. and Walker M.. In addition one secretary - Sunena S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Voyage Limited Address / Contact

Office Address Voyage Care Wall Island
Office Address2 Birmingham Road
Town Lichfield
Post code WS14 0QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03157168
Date of Incorporation Thu, 8th Feb 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Peter H.

Position: Director

Appointed: 29 May 2024

Sunena S.

Position: Secretary

Appointed: 15 April 2024

Walker M.

Position: Director

Appointed: 10 November 2023

Laura J.

Position: Secretary

Appointed: 10 January 2019

Resigned: 01 November 2023

Shaun P.

Position: Director

Appointed: 10 January 2019

Resigned: 21 May 2024

Andrew C.

Position: Director

Appointed: 25 August 2015

Resigned: 07 March 2024

Philip S.

Position: Director

Appointed: 09 January 2015

Resigned: 10 January 2019

Kevin R.

Position: Director

Appointed: 06 August 2013

Resigned: 09 January 2015

Andrew W.

Position: Director

Appointed: 28 February 2011

Resigned: 09 November 2017

James M.

Position: Director

Appointed: 06 September 2010

Resigned: 06 August 2013

Philip S.

Position: Secretary

Appointed: 06 April 2009

Resigned: 10 January 2019

Douglas Q.

Position: Director

Appointed: 07 August 2002

Resigned: 30 November 2010

Nigel H.

Position: Director

Appointed: 07 August 2002

Resigned: 03 April 2006

Nigel M.

Position: Director

Appointed: 07 August 2002

Resigned: 02 March 2011

Nigel M.

Position: Secretary

Appointed: 07 August 2002

Resigned: 06 April 2009

John H.

Position: Secretary

Appointed: 26 May 1999

Resigned: 07 August 2002

Michael G.

Position: Director

Appointed: 31 March 1999

Resigned: 07 August 2002

Robert O.

Position: Director

Appointed: 31 March 1999

Resigned: 07 August 2002

Philip J.

Position: Secretary

Appointed: 24 January 1997

Resigned: 26 May 1999

Thelma T.

Position: Director

Appointed: 27 September 1996

Resigned: 07 August 2002

Brian B.

Position: Director

Appointed: 27 September 1996

Resigned: 31 March 1999

Simon F.

Position: Secretary

Appointed: 18 September 1996

Resigned: 24 January 1997

David H.

Position: Director

Appointed: 08 February 1996

Resigned: 27 September 1996

Neil H.

Position: Secretary

Appointed: 08 February 1996

Resigned: 18 September 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Voyage Care Limited from Lichfield, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Voyage Care Limited

Voyage Care Wall Island, Birmingham Road, Lichfield, WS14 0QP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 4250960
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thelma Turner Homes April 4, 2003
Rich 22 October 9, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 22nd, November 2023
Free Download (89 pages)

Company search

Advertisements