Royacare Agency Ltd

DataGardener
royacare agency ltd
live
Micro

Royacare Agency Ltd

06504122Private Limited With Share Capital

80 John Davis Way, Watlington, King'S Lynn, PE330TD
Incorporated

14/02/2008

Company Age

18 years

Directors

1

Employees

104

SIC Code

78200

Risk

very low risk

Company Overview

Registration, classification & business activity

Royacare Agency Ltd (06504122) is a private limited with share capital incorporated on 14/02/2008 (18 years old) and registered in king's lynn, PE330TD. The company operates under SIC code 78200 - temporary employment agency activities.

Royacare agency ltd is a staffing and recruiting company based out of 80 john davis way watlington, king's lynn, united kingdom.

Private Limited With Share Capital
SIC: 78200
Micro
Incorporated 14/02/2008
PE330TD
104 employees

Financial Overview

Total Assets

£1.00M

Liabilities

£806.7K

Net Assets

£196.1K

Est. Turnover

£2.86M

AI Estimated
Unreported
Cash

£19.1K

Key Metrics

104

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1
director

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

81
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:28-05-2014
Termination Director Company With Name
Category:Officers
Date:23-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:21-11-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Termination Director Company With Name
Category:Officers
Date:10-06-2013
Termination Director Company With Name
Category:Officers
Date:10-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2013
Legacy
Category:Mortgage
Date:27-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2013
Termination Director Company With Name
Category:Officers
Date:21-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:20-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-01-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-07-2011
Termination Director Company With Name
Category:Officers
Date:25-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2010
Termination Director Company With Name
Category:Officers
Date:27-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2010
Termination Director Company With Name
Category:Officers
Date:02-07-2010
Termination Director Company With Name
Category:Officers
Date:02-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-12-2009
Legacy
Category:Mortgage
Date:21-12-2009
Legacy
Category:Mortgage
Date:11-12-2009
Legacy
Category:Annual Return
Date:10-03-2009
Legacy
Category:Officers
Date:09-03-2009
Legacy
Category:Mortgage
Date:24-02-2009
Legacy
Category:Officers
Date:23-06-2008
Incorporation Company
Category:Incorporation
Date:14-02-2008

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date03/10/2025
Latest Accounts28/02/2025

Trading Addresses

11 Smillie Road, Horden, Peterlee, County Durham, SR84AH
80 John Davis Way, Watlington, King'S Lynn, Norfolk, PE330TDRegistered

Contact