Voyage Healthcare Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 17, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BRANDYGROVE LIMITED
MILBURY INVESTMENTS LIMITED
PARAGON HEALTHCARE GROUP LIMITED
Company type Private Limited Company , Active Company Number 04218481 Global Intermediary ID IGIYYH.00007.ME.826 Record last updated Tuesday, April 16, 2024 4:38:15 AM UTC Official Address Voyage Care Wall Island Birmingham Road Lichfield Staffordshire Ws140qp Shenstone There are 113 companies registered at this street
Postal Code WS140QP Sector Activities of head offices
Visits Searches Document Type Publication date Download link Registry Apr 15, 2024 Appointment of a woman as Secretary Registry Mar 7, 2024 Resignation of one Director (a man) Registry Nov 10, 2023 Appointment of a man as Chartered Accountant and Director Registry Nov 1, 2023 Resignation of one Secretary (a woman) Registry Jan 10, 2019 Two appointments: a man and a woman Registry Jan 10, 2019 Resignation of one Secretary (a man) Registry Aug 25, 2015 Appointment of a man as Director and Company Director Registry Jan 9, 2015 Appointment of a man as Company Secretary and Director Registry Apr 4, 2014 Annual return Financials Dec 17, 2013 Annual accounts Registry Sep 26, 2013 Change of registered office address Registry Aug 19, 2013 Appointment of a man as Director Registry Aug 19, 2013 Resignation of one Director Registry Aug 6, 2013 Appointment of a man as Company Director and Director Registry Apr 3, 2013 Annual return Registry Feb 14, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 4, 2013 Particulars of a mortgage or charge Registry Jan 22, 2013 Alteration to memorandum and articles Financials Aug 21, 2012 Annual accounts Registry Apr 10, 2012 Annual return Financials Dec 2, 2011 Annual accounts Registry Apr 5, 2011 Annual return Registry Mar 3, 2011 Appointment of a man as Director Registry Mar 3, 2011 Resignation of one Director Registry Mar 2, 2011 Resignation of one Director (a man) Registry Feb 28, 2011 Appointment of a man as Director Registry Nov 30, 2010 Resignation of one Director (a man) Registry Nov 30, 2010 Resignation of one Director Registry Sep 10, 2010 Appointment of a man as Director Registry Sep 6, 2010 Appointment of a man as Company Secretary and Director Financials Aug 24, 2010 Annual accounts Registry Mar 31, 2010 Annual return Registry Mar 31, 2010 Change of particulars for director Registry Mar 31, 2010 Change of particulars for director 4218... Registry Mar 31, 2010 Change of particulars for secretary Financials Oct 20, 2009 Annual accounts Registry Apr 15, 2009 Annual return Registry Apr 8, 2009 Appointment of a man as Secretary Registry Apr 7, 2009 Resignation of a secretary Registry Apr 6, 2009 Appointment of a man as Secretary and Company Secretary Financials Jan 14, 2009 Annual accounts Registry Apr 11, 2008 Annual return Registry Oct 16, 2007 Company name change Registry Oct 16, 2007 Change of name certificate Financials Sep 12, 2007 Annual accounts Registry Apr 28, 2007 Annual return Financials Jul 20, 2006 Annual accounts Registry May 30, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry May 30, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4218... Registry May 30, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry May 30, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4218... Registry May 30, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry May 30, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4218... Registry May 30, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry May 30, 2006 Declaration in relation to assistance for the acquisition of shares Registry May 11, 2006 Resignation of a director Registry May 10, 2006 Authority- purchase shares other than from capital Registry May 10, 2006 Return by a company purchasing its own shares Registry May 5, 2006 Annual return Registry Apr 26, 2006 Resignation of a director Registry Apr 20, 2006 Particulars of a mortgage or charge Registry Apr 13, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 12, 2006 Resignation of a director Registry Apr 12, 2006 Resignation of a director 4218... Registry Apr 12, 2006 Resignation of a director Registry Apr 3, 2006 Resignation of 5 people: a woman and 4 men Registry Jan 9, 2006 Varying share rights and names Financials Dec 19, 2005 Annual accounts Registry Dec 12, 2005 Appointment of a director Registry Nov 10, 2005 Resignation of a director Registry Oct 31, 2005 Resignation of one Banker and one Director (a man) Registry Oct 26, 2005 Notice of change of directors or secretaries or in their particulars Registry May 9, 2005 Annual return Registry Oct 13, 2004 Appointment of a director Registry Oct 12, 2004 Resignation of a director Registry Sep 29, 2004 Resignation of one Director (a man) Financials Jul 14, 2004 Annual accounts Registry Jul 9, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 9, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4218... Registry May 18, 2004 Annual return Financials Nov 25, 2003 Annual accounts Registry Apr 24, 2003 Alteration to memorandum and articles Registry Apr 17, 2003 Annual return Registry Apr 15, 2003 Alteration to memorandum and articles Registry Apr 15, 2003 Memorandum of association Registry Apr 2, 2003 Appointment of a secretary Registry Feb 26, 2003 Change of name certificate Registry Feb 26, 2003 Company name change Financials Jan 31, 2003 Annual accounts Registry Sep 10, 2002 Appointment of a director Registry Sep 9, 2002 Resignation of a secretary Registry Sep 9, 2002 Appointment of a director Registry Sep 1, 2002 Appointment of a man as Secretary Registry Aug 7, 2002 Appointment of a director Registry Aug 2, 2002 Appointment of a director 4218... Registry Jul 1, 2002 Two appointments: 2 men Registry Jun 16, 2002 Annual return Registry Jun 5, 2002 Appointment of a director Registry Jun 5, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 5, 2002 £ nc 1000/1500000