ROYACARE AGENCY LTD
KING'S LYNN BENCHMARK CARE AGENCY LTD KOOLBRIT SUPPORT SERVICES LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE33 0TD
Company number 06504122
Status Active
Incorporation Date 14 February 2008
Company Type Private Limited Company
Address 80 JOHN DAVIS WAY, WATLINGTON, KING'S LYNN, NORFOLK, PE33 0TD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge 065041220005, created on 23 January 2017; Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of ROYACARE AGENCY LTD are www.royacareagency.co.uk, and www.royacare-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Downham Market Rail Station is 4.7 miles; to Kings Lynn Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royacare Agency Ltd is a Private Limited Company. The company registration number is 06504122. Royacare Agency Ltd has been working since 14 February 2008. The present status of the company is Active. The registered address of Royacare Agency Ltd is 80 John Davis Way Watlington King S Lynn Norfolk Pe33 0td. . LAWAL, Naomi is a Secretary of the company. LAWAL, Godson, Dr is a Director of the company. Secretary LAWAL, Joy has been resigned. Director EGHAN, Mildred has been resigned. Director HASSAN, Abbas has been resigned. Director LAWAL, Godson, Dr has been resigned. Director LAWAL, Godson, Dr has been resigned. Director LAWAL, Naomi has been resigned. Director MIR, Jabber Iqbal has been resigned. Director QUAO, Charles Oswald has been resigned. Director RAJA, Mohammed Imran, Mt has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
LAWAL, Naomi
Appointed Date: 23 May 2014

Director
LAWAL, Godson, Dr
Appointed Date: 01 June 2013
64 years old

Resigned Directors

Secretary
LAWAL, Joy
Resigned: 13 February 2009
Appointed Date: 14 February 2008

Director
EGHAN, Mildred
Resigned: 01 July 2010
Appointed Date: 14 February 2008
59 years old

Director
HASSAN, Abbas
Resigned: 10 June 2013
Appointed Date: 11 February 2013
47 years old

Director
LAWAL, Godson, Dr
Resigned: 11 February 2013
Appointed Date: 27 October 2010
64 years old

Director
LAWAL, Godson, Dr
Resigned: 01 July 2010
Appointed Date: 21 June 2008
64 years old

Director
LAWAL, Naomi
Resigned: 22 May 2014
Appointed Date: 01 June 2013
59 years old

Director
MIR, Jabber Iqbal
Resigned: 02 July 2010
Appointed Date: 01 July 2010
66 years old

Director
QUAO, Charles Oswald
Resigned: 10 June 2013
Appointed Date: 11 February 2013
69 years old

Director
RAJA, Mohammed Imran, Mt
Resigned: 01 July 2011
Appointed Date: 02 July 2010
45 years old

Persons With Significant Control

Dr Godson Adedoyin Okeowo Lawal
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ROYACARE AGENCY LTD Events

31 Jan 2017
Registration of charge 065041220005, created on 23 January 2017
09 Aug 2016
Total exemption small company accounts made up to 28 February 2016
05 Aug 2016
Confirmation statement made on 1 July 2016 with updates
23 May 2016
Satisfaction of charge 065041220003 in full
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 45 more events
10 Mar 2009
Return made up to 14/02/09; full list of members
09 Mar 2009
Appointment terminated secretary joy lawal
24 Feb 2009
Particulars of a mortgage or charge / charge no: 1
23 Jun 2008
Director appointed dr godson lawal
14 Feb 2008
Incorporation

ROYACARE AGENCY LTD Charges

23 January 2017
Charge code 0650 4122 0005
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: 4SYTE Funding Limted
Description: All monies due or to become due from the company and/or all…
17 March 2015
Charge code 0650 4122 0004
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Team Factors LTD
Description: 1. all freehold or leasehold property of the company…
29 July 2013
Charge code 0650 4122 0003
Delivered: 5 August 2013
Status: Satisfied on 23 May 2016
Persons entitled: Ashley Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
10 December 2009
Debenture
Delivered: 11 December 2009
Status: Satisfied on 23 February 2013
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
16 February 2009
Debenture
Delivered: 24 February 2009
Status: Satisfied on 12 December 2009
Persons entitled: Ashley Commercial Finance Limited
Description: Undertaking & all property & assets present & future…