Background WavePink WaveYellow Wave

VOYAGE CARE BIDCO LIMITED (09142547)

VOYAGE CARE BIDCO LIMITED (09142547) is an active UK company. incorporated on 22 July 2014. with registered office in Lichfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VOYAGE CARE BIDCO LIMITED has been registered for 11 years. Current directors include BATE, Robert Henry, MCFADDEN, Walker Lain, MCKESSAR, Michael John.

Company Number
09142547
Status
active
Type
ltd
Incorporated
22 July 2014
Age
11 years
Address
Voyage Care Wall Island, Lichfield, WS14 0QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATE, Robert Henry, MCFADDEN, Walker Lain, MCKESSAR, Michael John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYAGE CARE BIDCO LIMITED

VOYAGE CARE BIDCO LIMITED is an active company incorporated on 22 July 2014 with the registered office located in Lichfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VOYAGE CARE BIDCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09142547

LTD Company

Age

11 Years

Incorporated 22 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

VIKING BIDCO LIMITED
From: 22 July 2014To: 5 August 2015
Contact
Address

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

Previous Addresses

Nations House 103 Wigmore Street London W1U 1QS United Kingdom
From: 22 July 2014To: 9 September 2014
Timeline

28 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Funding Round
Sept 14
Funding Round
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Jun 17
Director Left
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Nov 23
Director Left
Mar 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jul 24
Funding Round
Oct 24
Director Joined
Sept 25
Loan Secured
Dec 25
Director Left
Jan 26
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

STONEHAM, Sunena

Active
Birmingham Road, 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
Birmingham Road, LichfieldWS14 0QP
Born November 1985
Director
Appointed 10 Nov 2023

MCKESSAR, Michael John

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

JORDAN, Laura Cheryl

Resigned
Birmingham Road, LichfieldWS14 0QP
Secretary
Appointed 10 Jan 2019
Resigned 01 Nov 2023

SEALEY, Philip Andre

Resigned
Birmingham Road, LichfieldWS14 0QP
Secretary
Appointed 08 Sept 2014
Resigned 10 Jan 2019

CANNON, Andrew John

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

DEAKIN, Andrew David

Resigned
Heron Tower, LondonEC2N 4AY
Born March 1973
Director
Appointed 05 Aug 2014
Resigned 08 Sept 2014

HASPEL, Peter William

Resigned
Birmingham Road, LichfieldWS14 0QP
Born May 1970
Director
Appointed 29 May 2024
Resigned 05 Jan 2026

LAWFORD, Jason

Resigned
103 Wigmore Street, LondonW1U 1QS
Born November 1975
Director
Appointed 22 Jul 2014
Resigned 09 Sept 2014

MEIER, Nicolas

Resigned
Zugerstraase 57, 6341 Baar-Zug
Born February 1980
Director
Appointed 05 Aug 2014
Resigned 08 Sept 2014

PARKER, Shaun

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

ROBERTS, Kevin Wei

Resigned
Birmingham Road, LichfieldWS14 0QP
Born January 1969
Director
Appointed 08 Sept 2014
Resigned 09 Jan 2015

SEALEY, Philip Andre

Resigned
Birmingham Road, LichfieldWS14 0QP
Born May 1950
Director
Appointed 09 Jan 2015
Resigned 10 Jan 2019

TROUP, Alistair Westray Charles

Resigned
103 Wigmore Street, LondonW1U 1QS
Born January 1964
Director
Appointed 22 Jul 2014
Resigned 08 Sept 2014

WINNING, Andrew

Resigned
Birmingham Road, LichfieldWS14 0QP
Born January 1965
Director
Appointed 08 Sept 2014
Resigned 09 Nov 2017

Persons with significant control

1

Wall Island, 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

69

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2025
AAAnnual Accounts
Legacy
27 November 2025
PARENT_ACCPARENT_ACC
Legacy
27 November 2025
GUARANTEE2GUARANTEE2
Legacy
27 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 July 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
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 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
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 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
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Legacy
19 September 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 July 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 Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 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
Confirmation Statement
28 July 2017
CS01Confirmation Statement
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Certificate Change Of Name Company
5 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Capital Allotment Shares
12 September 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Incorporation Company
22 July 2014
NEWINCIncorporation