Background WavePink WaveYellow Wave

ROYAL RESPITE LIMITED (09839162)

ROYAL RESPITE LIMITED (09839162) is an active UK company. incorporated on 23 October 2015. with registered office in Gateshead. The company operates in the Public Administration and Defence sector, engaged in regulation of health care, education, cultural and other social services, not incl. social security. ROYAL RESPITE LIMITED has been registered for 10 years. Current directors include BOLEL, Dov Behr, DAVIES, Avrohom Yisroel Steven, SHEPHERD, Eliyohu and 1 others.

Company Number
09839162
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 October 2015
Age
10 years
Address
153 Prince Consort Road, Gateshead, NE8 4DS
Industry Sector
Public Administration and Defence
Business Activity
Regulation of health care, education, cultural and other social services, not incl. social security
Directors
BOLEL, Dov Behr, DAVIES, Avrohom Yisroel Steven, SHEPHERD, Eliyohu, SOMMER, Saul Mark
SIC Codes
84120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL RESPITE LIMITED

ROYAL RESPITE LIMITED is an active company incorporated on 23 October 2015 with the registered office located in Gateshead. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of health care, education, cultural and other social services, not incl. social security. ROYAL RESPITE LIMITED was registered 10 years ago.(SIC: 84120)

Status

active

Active since 10 years ago

Company No

09839162

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 23 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

REGAL RESPITE LIMITED
From: 23 October 2015To: 12 March 2024
Contact
Address

153 Prince Consort Road Gateshead, NE8 4DS,

Previous Addresses

34 Granville Street Gateshead Tyne & Wear NE8 4EH England
From: 23 October 2015To: 18 December 2023
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Apr 17
Director Left
May 17
Director Joined
Nov 17
New Owner
Jan 24
New Owner
Jan 24
New Owner
Oct 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOLEL, Dov Behr

Active
Prince Consort Road, GatesheadNE8 4DS
Born July 1981
Director
Appointed 09 Nov 2017

DAVIES, Avrohom Yisroel Steven

Active
Prince Consort Road, GatesheadNE8 4DS
Born September 1985
Director
Appointed 23 Oct 2015

SHEPHERD, Eliyohu

Active
Durham Road, GatesheadNE8 4EL
Born July 1987
Director
Appointed 23 Oct 2015

SOMMER, Saul Mark

Active
Granville Street, GatesheadNE8 4EH
Born January 1979
Director
Appointed 23 Oct 2015

HERSCOVITZ, Marc Saul, Dr

Resigned
Granville Street, GatesheadNE8 4EH
Born October 1976
Director
Appointed 01 Mar 2017
Resigned 18 May 2017

Persons with significant control

4

Mr Dov Behr Bolel

Active
Prince Consort Road, GatesheadNE8 4DS
Born July 1981

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 19 Oct 2025

Mr Avrohom Yisroel Steven Davies

Active
Prince Consort Road, GatesheadNE8 4DS
Born September 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2024

Mr Eliyohu Shepherd

Active
Prince Consort Road, GatesheadNE8 4DS
Born July 1987

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2024

Mr Saul Mark Sommer

Active
Prince Consort Road, GatesheadNE8 4DS
Born January 1979

Nature of Control

Significant influence or control
Notified 22 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2025
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Total Exemption Full
4 September 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
12 June 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Memorandum Articles
15 May 2024
MAMA
Certificate Change Of Name Company
12 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 March 2024
NM06NM06
Change Of Name Notice
12 March 2024
CONNOTConfirmation Statement Notification
Memorandum Articles
8 February 2024
MAMA
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Resolution
1 February 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Resolution
16 May 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Resolution
14 July 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
14 July 2016
CC04CC04
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Incorporation Company
23 October 2015
NEWINCIncorporation