VOYAGE 2 UNLIMITED
LICHFIELD MILBURY COMMUNITY SERVICES

Hellopages » Staffordshire » Lichfield » WS14 0QP
Company number 02689231
Status Active
Incorporation Date 14 February 1992
Company Type Private Unlimited Company
Address VOYAGE CARE WALL ISLAND, BIRMINGHAM ROAD, LICHFIELD, STAFFORDSHIRE, WS14 0QP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr Andrew John Cannon on 9 June 2016. The most likely internet sites of VOYAGE 2 UNLIMITED are www.voyage2.co.uk, and www.voyage-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Blake Street Rail Station is 3.3 miles; to Butlers Lane Rail Station is 4.2 miles; to Four Oaks Rail Station is 5 miles; to Gravelly Hill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Voyage 2 Unlimited is a Private Unlimited Company. The company registration number is 02689231. Voyage 2 Unlimited has been working since 14 February 1992. The present status of the company is Active. The registered address of Voyage 2 Unlimited is Voyage Care Wall Island Birmingham Road Lichfield Staffordshire Ws14 0qp. . SEALEY, Philip Andre is a Secretary of the company. CANNON, Andrew John is a Director of the company. SEALEY, Philip Andre is a Director of the company. WINNING, Andrew is a Director of the company. Secretary MORETON, Nigel Keef has been resigned. Secretary SEALEY, Philip Andre has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRY, Philip Thomas has been resigned. Director BROCK, Julian Richard Christopher has been resigned. Director HARRIS, Nigel Robert has been resigned. Director HIDES, Bernard Alwyn, Company Secretary has been resigned. Director MCKENDRICK, James Bruce has been resigned. Director MCKENDRICK, James Bruce has been resigned. Director MILESTONE, Neill Frederick has been resigned. Director MORETON, Nigel Keef has been resigned. Director QUINN, Douglas John has been resigned. Director ROBERTS, Kevin Wei has been resigned. Director SMITH, Andrew Colwyn has been resigned. Director VAUGHAN, Dinna Ruth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SEALEY, Philip Andre
Appointed Date: 06 April 2009

Director
CANNON, Andrew John
Appointed Date: 25 August 2015
56 years old

Director
SEALEY, Philip Andre
Appointed Date: 09 January 2015
75 years old

Director
WINNING, Andrew
Appointed Date: 28 February 2011
61 years old

Resigned Directors

Secretary
MORETON, Nigel Keef
Resigned: 06 April 2009
Appointed Date: 07 August 2003

Secretary
SEALEY, Philip Andre
Resigned: 07 August 2003
Appointed Date: 14 February 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 1992
Appointed Date: 14 February 1992

Director
BERRY, Philip Thomas
Resigned: 06 September 2001
Appointed Date: 14 February 1992
74 years old

Director
BROCK, Julian Richard Christopher
Resigned: 05 July 2002
Appointed Date: 06 September 2001
59 years old

Director
HARRIS, Nigel Robert
Resigned: 03 April 2006
Appointed Date: 19 November 2001
77 years old

Director
HIDES, Bernard Alwyn, Company Secretary
Resigned: 27 April 1993
Appointed Date: 16 November 1992
95 years old

Director
MCKENDRICK, James Bruce
Resigned: 06 August 2013
Appointed Date: 06 September 2010
63 years old

Director
MCKENDRICK, James Bruce
Resigned: 06 September 2010
Appointed Date: 06 September 2010
63 years old

Director
MILESTONE, Neill Frederick
Resigned: 06 September 2001
Appointed Date: 14 February 1992
77 years old

Director
MORETON, Nigel Keef
Resigned: 02 March 2011
Appointed Date: 01 July 2002
65 years old

Director
QUINN, Douglas John
Resigned: 30 November 2010
Appointed Date: 01 January 2002
70 years old

Director
ROBERTS, Kevin Wei
Resigned: 09 January 2015
Appointed Date: 06 August 2013
57 years old

Director
SMITH, Andrew Colwyn
Resigned: 01 September 2002
Appointed Date: 06 September 2001
78 years old

Director
VAUGHAN, Dinna Ruth
Resigned: 27 April 1993
Appointed Date: 16 November 1992
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 February 1992
Appointed Date: 14 February 1992

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 1992
Appointed Date: 14 February 1992

Persons With Significant Control

Voyage Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VOYAGE 2 UNLIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
31 Dec 2016
Full accounts made up to 31 March 2016
16 Jun 2016
Director's details changed for Mr Andrew John Cannon on 9 June 2016
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

01 Dec 2015
Full accounts made up to 31 March 2015
...
... and 120 more events
09 Mar 1992
New director appointed

09 Mar 1992
New director appointed

25 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Feb 1992
Registered office changed on 19/02/92 from: 2 baches street, london, N1 6UB

14 Feb 1992
Incorporation

VOYAGE 2 UNLIMITED Charges

25 January 2013
Debenture
Delivered: 4 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2006
Fixed and floating security document
Delivered: 20 April 2006
Status: Satisfied on 11 February 2013
Persons entitled: Dresdner Bank Ag London Branch as Securuty Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
2 July 2004
Fixed and floating security document
Delivered: 9 July 2004
Status: Satisfied on 13 April 2006
Persons entitled: Dresdner Bank Ag London Branch as Security Trustee for the Finance Parties
Description: Property including: the woodlnds, church lane, acklam, t/no…
6 September 2001
Debenture
Delivered: 14 September 2001
Status: Satisfied on 9 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
27 June 1997
Legal charge
Delivered: 1 July 1997
Status: Satisfied on 26 May 2011
Persons entitled: North Yorkshire Health Authority
Description: 65 york road haxby and all fixtures and fittings thereon.
20 October 1995
Legal charge
Delivered: 8 November 1995
Status: Outstanding
Persons entitled: Ealing, Hammersmith and Hounslow Health Authority
Description: 1. property together with the buildings thereon at 137 and…
10 October 1995
Legal charge
Delivered: 20 October 1995
Status: Outstanding
Persons entitled: Ealing Hammersmith and Hounslow Health Authority
Description: 231 spring grove road, isleworth t/no: MX203811. See the…
23 August 1995
Legal charge
Delivered: 5 September 1995
Status: Outstanding
Persons entitled: Ealing Hammersmith and Hounslow Health Authority
Description: 233 spring grove road isleworth t/n-NGL19811. Together with…
7 April 1995
Legal charge
Delivered: 24 April 1995
Status: Satisfied on 27 February 2010
Persons entitled: Ealing, Hammersmith and Hounslow Health Authority
Description: 31 woodville road, ealing t/no: MX66602 and all fixed…
28 September 1994
Legal charge
Delivered: 29 September 1994
Status: Satisfied on 27 February 2010
Persons entitled: Secretary of State for Health
Description: Land l/b of hammersmith and fulham k/a 1 challoner street…
19 September 1994
Legal charge
Delivered: 20 September 1994
Status: Satisfied on 13 September 2001
Persons entitled: East Riding Health Authority.
Description: All that freehold property situate at and known as the old…
29 June 1994
Debenture
Delivered: 8 July 1994
Status: Satisfied on 13 September 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1994
Legal charge
Delivered: 7 July 1994
Status: Satisfied on 27 February 2010
Persons entitled: East Riding Health Authority
Description: F/H property k/a 14 hobman lane hutton cranswick humberside…