Company NameVoisey & Co Llp
Company StatusActive
Company NumberOC300403
CategoryLimited Liability Partnership
Incorporation Date9 July 2001(22 years, 8 months ago)

Directors

LLP Designated Member NameMr Philip Urmston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
LLP Designated Member NameMr Lee Marcus Warburton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
LLP Designated Member NameMrs Janine Eleanor Boyo
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
LLP Designated Member NameMs Hayley Jane Jardine
Date of BirthMay 1983 (Born 40 years ago)
StatusCurrent
Appointed01 April 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
LLP Designated Member NameMr Jonathan Paul Urmston
Date of BirthDecember 1992 (Born 31 years ago)
StatusCurrent
Appointed01 April 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
LLP Designated Member NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
LLP Designated Member NameMrs Janine Eleanor Boyo
Date of BirthSeptember 1988 (Born 35 years ago)
StatusResigned
Appointed15 February 2021(19 years, 7 months after company formation)
Appointment Duration2 days (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW

Contact

Websitevoisey.co.uk

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

14 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 August 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
1 April 2022Appointment of Mr Jonathan Paul Urmston as a member on 1 April 2022 (2 pages)
1 April 2022Appointment of Ms Hayley Jane Jardine as a member on 1 April 2022 (2 pages)
2 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
20 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
17 February 2021Termination of appointment of Janine Eleanor Boyo as a member on 17 February 2021 (1 page)
17 February 2021Cessation of Christopher John Thomson as a person with significant control on 15 February 2021 (1 page)
17 February 2021Current accounting period shortened from 31 July 2021 to 31 March 2021 (1 page)
17 February 2021Notification of Janine Eleanor Boyo as a person with significant control on 17 February 2021 (2 pages)
17 February 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
17 February 2021Appointment of Mrs Janine Eleanor Boyo as a member on 15 February 2021 (2 pages)
17 February 2021Appointment of Mrs Janine Eleanor Boyo as a member on 17 February 2021 (2 pages)
17 February 2021Termination of appointment of Christopher John Thomson as a member on 15 February 2021 (1 page)
14 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
15 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
6 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
24 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 April 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 August 2015Annual return made up to 7 July 2015 (4 pages)
19 August 2015Member's details changed for Philip Urmston on 6 July 2015 (2 pages)
19 August 2015Member's details changed for Christopher John Thomson on 6 July 2015 (2 pages)
19 August 2015Annual return made up to 7 July 2015 (4 pages)
19 August 2015Member's details changed for Lee Marcus Warburton on 6 July 2015 (2 pages)
19 August 2015Location of register of charges has been changed to 8 Winmarleigh Street Warrington WA1 1JW (1 page)
19 August 2015Annual return made up to 7 July 2015 (4 pages)
19 August 2015Member's details changed for Lee Marcus Warburton on 6 July 2015 (2 pages)
19 August 2015Member's details changed for Philip Urmston on 6 July 2015 (2 pages)
19 August 2015Member's details changed for Philip Urmston on 6 July 2015 (2 pages)
19 August 2015Location of register of charges has been changed to 8 Winmarleigh Street Warrington WA1 1JW (1 page)
19 August 2015Member's details changed for Lee Marcus Warburton on 6 July 2015 (2 pages)
19 August 2015Member's details changed for Christopher John Thomson on 6 July 2015 (2 pages)
19 August 2015Member's details changed for Christopher John Thomson on 6 July 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 August 2014Annual return made up to 7 July 2014 (4 pages)
1 August 2014Annual return made up to 7 July 2014 (4 pages)
1 August 2014Annual return made up to 7 July 2014 (4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 July 2013Annual return made up to 7 July 2013 (4 pages)
17 July 2013Annual return made up to 7 July 2013 (4 pages)
17 July 2013Annual return made up to 7 July 2013 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 July 2012Annual return made up to 7 July 2012 (4 pages)
10 July 2012Member's details changed for Christopher John Thomson on 7 July 2012 (2 pages)
10 July 2012Annual return made up to 7 July 2012 (4 pages)
10 July 2012Member's details changed for Christopher John Thomson on 7 July 2012 (2 pages)
10 July 2012Member's details changed for Christopher John Thomson on 7 July 2012 (2 pages)
10 July 2012Annual return made up to 7 July 2012 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 July 2011Annual return made up to 7 July 2011 (9 pages)
14 July 2011Annual return made up to 7 July 2011 (9 pages)
14 July 2011Annual return made up to 7 July 2011 (9 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 July 2010Annual return made up to 9 July 2010 (9 pages)
15 July 2010Annual return made up to 9 July 2010 (9 pages)
15 July 2010Annual return made up to 9 July 2010 (9 pages)
13 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 June 2009Annual return made up to 09/06/09 (3 pages)
24 June 2009Annual return made up to 09/06/09 (3 pages)
30 January 2009Annual return made up to 09/06/08 (4 pages)
30 January 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
30 January 2009Annual return made up to 09/06/08 (4 pages)
30 January 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 July 2007Annual return made up to 09/06/07 (3 pages)
5 July 2007Annual return made up to 09/06/07 (3 pages)
18 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
18 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
11 July 2006Annual return made up to 09/07/06 (4 pages)
11 July 2006Annual return made up to 09/07/06 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 July 2005Annual return made up to 09/07/05 (4 pages)
25 July 2005Annual return made up to 09/07/05 (4 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 July 2004Annual return made up to 09/07/04 (4 pages)
16 July 2004Annual return made up to 09/07/04 (4 pages)
15 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
15 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
28 July 2003Annual return made up to 09/07/03 (4 pages)
28 July 2003Annual return made up to 09/07/03 (4 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 September 2002Annual return made up to 09/07/02 (4 pages)
10 September 2002Annual return made up to 09/07/02 (4 pages)
9 July 2001Incorporation (4 pages)
9 July 2001Incorporation (4 pages)