Background WavePink WaveYellow Wave

VOYAGE 2 UNLIMITED (02689231)

VOYAGE 2 UNLIMITED (02689231) is an active UK company. incorporated on 14 February 1992. with registered office in Lichfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VOYAGE 2 UNLIMITED has been registered for 34 years. Current directors include BATE, Robert Henry, MCFADDEN, Walker Lain, MCKESSAR, Michael John.

Company Number
02689231
Status
active
Type
private-unlimited
Incorporated
14 February 1992
Age
34 years
Address
Voyage Care Wall Island, Lichfield, WS14 0QP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BATE, Robert Henry, MCFADDEN, Walker Lain, MCKESSAR, Michael John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYAGE 2 UNLIMITED

VOYAGE 2 UNLIMITED is an active company incorporated on 14 February 1992 with the registered office located in Lichfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VOYAGE 2 UNLIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02689231

PRIVATE-UNLIMITED Company

Age

34 Years

Incorporated 14 February 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MILBURY COMMUNITY SERVICES
From: 14 February 1992To: 24 March 2011
Contact
Address

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

Previous Addresses

Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD
From: 14 February 1992To: 26 September 2013
Timeline

27 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Sept 15
Loan Secured
May 17
Loan Cleared
May 17
Director Left
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Feb 22
Loan Cleared
Feb 22
Director Joined
Nov 23
Director Left
Mar 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Sept 25
Director Left
Jan 26
Loan Cleared
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

STONEHAM, Sunena

Active
Wall Island, LichfieldWS14 0QP
Secretary
Appointed 15 Apr 2024

BATE, Robert Henry

Active
Wall Island, LichfieldWS14 0QP
Born August 1976
Director
Appointed 18 Sept 2025

MCFADDEN, Walker Lain

Active
Wall Island, LichfieldWS14 0QP
Born November 1985
Director
Appointed 10 Nov 2023

MCKESSAR, Michael John

Active
LichfieldWS14 0QP
Born August 1978
Director
Appointed 09 Jul 2024

JORDAN, Laura Cheryl

Resigned
Wall Island, LichfieldWS14 0QP
Secretary
Appointed 10 Jan 2019
Resigned 01 Nov 2023

MORETON, Nigel Keef

Resigned
Swan Farm, Lower StonnallWS9 9HN
Secretary
Appointed 07 Aug 2003
Resigned 06 Apr 2009

SEALEY, Philip Andre

Resigned
Wall Island, LichfieldWS14 0QP
Secretary
Appointed 06 Apr 2009
Resigned 10 Jan 2019

SEALEY, Philip Andre

Resigned
4 Beoley Hall, RedditchB98 9AL
Secretary
Appointed 14 Feb 1992
Resigned 07 Aug 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Feb 1992
Resigned 14 Feb 1992

BERRY, Philip Thomas

Resigned
3 Roman Grange, Sutton ColdfieldB74 3GA
Born January 1952
Director
Appointed 14 Feb 1992
Resigned 06 Sept 2001

BROCK, Julian Richard Christopher

Resigned
Haredell, Great MissendenHP16 9HR
Born April 1966
Director
Appointed 06 Sept 2001
Resigned 05 Jul 2002

CANNON, Andrew John

Resigned
Wall Island, LichfieldWS14 0QP
Born August 1969
Director
Appointed 25 Aug 2015
Resigned 07 Mar 2024

HARRIS, Nigel Robert

Resigned
Cedar Cottage, FarnhamGU10 5QG
Born November 1948
Director
Appointed 19 Nov 2001
Resigned 03 Apr 2006

HASPEL, Peter William

Resigned
Wall Island, LichfieldWS14 0QP
Born May 1970
Director
Appointed 29 May 2024
Resigned 05 Jan 2026

HIDES, Bernard Alwyn, Company Secretary

Resigned
35 Wauldby View, North FerribyHU14 3RE
Born April 1930
Director
Appointed 16 Nov 1992
Resigned 27 Apr 1993

MCKENDRICK, James Bruce

Resigned
Garrick House, LichfieldWS13 6QD
Born March 1962
Director
Appointed 06 Sept 2010
Resigned 06 Sept 2010

MCKENDRICK, James Bruce

Resigned
Garrick House, LichfieldWS13 6QD
Born March 1962
Director
Appointed 06 Sept 2010
Resigned 06 Aug 2013

MILESTONE, Neill Frederick, Mr.

Resigned
Lysways Hall, Longdon GreenWS15 4QB
Born November 1948
Director
Appointed 14 Feb 1992
Resigned 06 Sept 2001

MORETON, Nigel Keef

Resigned
Garrick House, LichfieldWS13 6QD
Born December 1960
Director
Appointed 01 Jul 2002
Resigned 02 Mar 2011

PARKER, Shaun

Resigned
Wall Island, LichfieldWS14 0QP
Born February 1961
Director
Appointed 10 Jan 2019
Resigned 21 May 2024

QUINN, Douglas John

Resigned
Garrick House, LichfieldWS13 6QD
Born September 1955
Director
Appointed 01 Jan 2002
Resigned 30 Nov 2010

ROBERTS, Kevin Wei

Resigned
Wall Island, LichfieldWS14 0QP
Born January 1969
Director
Appointed 06 Aug 2013
Resigned 09 Jan 2015

SEALEY, Philip Andre

Resigned
Wall Island, LichfieldWS14 0QP
Born May 1950
Director
Appointed 09 Jan 2015
Resigned 10 Jan 2019

SMITH, Andrew Colwyn

Resigned
5 Foden Close, LitchfieldWS14 0LE
Born May 1947
Director
Appointed 06 Sept 2001
Resigned 01 Sept 2002

VAUGHAN, Dinna Ruth

Resigned
41 Rosewood Court, Cheslyn Hay
Born August 1957
Director
Appointed 16 Nov 1992
Resigned 27 Apr 1993

WINNING, Andrew

Resigned
Wall Island, LichfieldWS14 0QP
Born January 1965
Director
Appointed 28 Feb 2011
Resigned 09 Nov 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Feb 1992
Resigned 14 Feb 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 14 Feb 1992
Resigned 14 Feb 1992

Persons with significant control

1

Wall Island, Birmingham Road, LichfieldWS14 0QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2023
AAAnnual Accounts
Legacy
22 November 2023
PARENT_ACCPARENT_ACC
Legacy
22 November 2023
GUARANTEE2GUARANTEE2
Legacy
22 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Resolution
28 April 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
28 April 2017
CC04CC04
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Legacy
14 February 2013
MG02MG02
Legacy
4 February 2013
MG01MG01
Resolution
22 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Legacy
27 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Certificate Change Of Name Company
24 March 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
16 February 2010
MG02MG02
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
17 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
30 May 2006
155(6)a155(6)a
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
363aAnnual Return
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
15 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
155(6)a155(6)a
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Certificate Re Registration Limited To Unlimited
20 August 2003
CERT3CERT3
Re Registration Memorandum Articles
20 August 2003
MARMAR
Legacy
20 August 2003
49(8)(b)49(8)(b)
Legacy
20 August 2003
49(8)(a)49(8)(a)
Legacy
20 August 2003
49(1)49(1)
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
26 September 2001
155(6)a155(6)a
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
395Particulars of Mortgage or Charge
Legacy
13 September 2001
403aParticulars of Charge Subject to s859A
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
1 July 1997
395Particulars of Mortgage or Charge
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
8 November 1995
395Particulars of Mortgage or Charge
Legacy
20 October 1995
395Particulars of Mortgage or Charge
Legacy
5 September 1995
395Particulars of Mortgage or Charge
Legacy
24 April 1995
395Particulars of Mortgage or Charge
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
395Particulars of Mortgage or Charge
Legacy
20 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Resolution
2 August 1994
RESOLUTIONSResolutions
Legacy
8 July 1994
395Particulars of Mortgage or Charge
Legacy
7 July 1994
395Particulars of Mortgage or Charge
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1993
AAAnnual Accounts
Legacy
21 July 1993
287Change of Registered Office
Legacy
4 May 1993
288288
Legacy
4 May 1993
288288
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
24 March 1992
224224
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Resolution
25 February 1992
RESOLUTIONSResolutions
Legacy
19 February 1992
287Change of Registered Office
Incorporation Company
14 February 1992
NEWINCIncorporation