Company NameRoyal Respite Limited
Company StatusActive
Company Number09839162
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 October 2015(8 years, 6 months ago)
Previous NameRegal Respite Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameMr Saul Mark Sommer
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Granville Street
Gateshead
Tyne & Wear
NE8 4EH
Director NameMr Eliyohu Shepherd
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Durham Road
Gateshead
Tyne & Wear
NE8 4EL
Director NameMr Avrohom Yisroel Steven Davies
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address153 Prince Consort Road
Gateshead
NE8 4DS
Director NameMr Dov Behr Bolel
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(2 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Prince Consort Road
Gateshead
NE8 4DS
Director NameDr Marc Saul Herscovitz
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(1 year, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address34 Granville Street
Gateshead
Tyne & Wear
NE8 4EH

Location

Registered Address153 Prince Consort Road
Gateshead
NE8 4DS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

26 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
16 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 May 2018Director's details changed for Mr Avrohom Yisroel Steven Davies on 8 May 2018 (2 pages)
20 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 November 2017Appointment of Mr Dov Behr Bolel as a director on 9 November 2017 (2 pages)
16 November 2017Appointment of Mr Dov Behr Bolel as a director on 9 November 2017 (2 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
18 May 2017Termination of appointment of Marc Saul Herscovitz as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Marc Saul Herscovitz as a director on 18 May 2017 (1 page)
30 April 2017Appointment of Dr Marc Saul Herscovitz as a director on 1 March 2017 (2 pages)
30 April 2017Appointment of Dr Marc Saul Herscovitz as a director on 1 March 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
14 July 2016Statement of company's objects (4 pages)
14 July 2016Statement of company's objects (4 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 February 2016Director's details changed for Mr Eliyohu Sheperd on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Mr Eliyohu Sheperd on 17 February 2016 (2 pages)
23 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)