Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
06 Jan 2026 |
TM01 |
Termination of appointment of Peter William Haspel as a director on 5 January 2026
|
|
|
04 Jan 2026 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2025
|
|
|
04 Jan 2026 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
|
|
|
04 Jan 2026 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/25
|
|
|
04 Jan 2026 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
|
|
|
22 Dec 2025 |
MR01 |
Registration of charge 066900420015, created on 2 December 2025
|
|
|
23 Sep 2025 |
AP01 |
Appointment of Robert Henry Bate as a director on 18 September 2025
|
|
|
19 Sep 2025 |
CS01 |
Confirmation statement made on 5 September 2025 with no updates
|
|
|
09 Apr 2025 |
AA |
Group of companies' accounts made up to 31 March 2024
|
|
|
10 Sep 2024 |
CS01 |
Confirmation statement made on 5 September 2024 with updates
|
|
|
10 Jul 2024 |
AP01 |
Appointment of Mr Michael John Mckessar as a director on 9 July 2024
|
|
|
04 Jul 2024 |
AP01 |
Appointment of Peter William Haspel as a director on 3 July 2024
|
|
|
04 Jul 2024 |
TM01 |
Termination of appointment of Shaun Parker as a director on 12 June 2024
|
|
|
18 May 2024 |
MA |
Memorandum and Articles of Association
|
|
|
18 May 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
16 May 2024 |
TM02 |
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 15 May 2024
|
|
|
16 May 2024 |
AP03 |
Appointment of Sunena Stoneham as a secretary on 16 May 2024
|
|
|
16 May 2024 |
CC04 |
Statement of company's objects
|
|
|
15 May 2024 |
AA01 |
Previous accounting period shortened from 28 September 2024 to 31 March 2024
|
|
|
02 May 2024 |
PSC02 |
Notification of Voyage Care Limited as a person with significant control on 22 April 2024
|
|
|
02 May 2024 |
AD01 |
Registered office address changed from Proaktive House Sidings Court Doncaster DN4 5NU England to Voyage Care Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP on 2 May 2024
|
|
|
02 May 2024 |
PSC09 |
Withdrawal of a person with significant control statement on 2 May 2024
|
|
|
02 May 2024 |
AP04 |
Appointment of Oakwood Corporate Secretary Limited as a secretary on 22 April 2024
|
|
|
26 Apr 2024 |
TM02 |
Termination of appointment of Steven Phillips as a secretary on 22 April 2024
|
|
|
26 Apr 2024 |
TM01 |
Termination of appointment of Carl Martin Morte as a director on 22 April 2024
|
|