Company NameGhyll Royd Nursing Home Limited
DirectorsSteven Michael Spellman and Michael Anthony Spellman
Company StatusActive
Company Number04248839
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Steven Michael Spellman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Secretary NameMrs Marguerita Spellman
NationalityBritish
StatusCurrent
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaget Hall Church Street
Gargrave
Skipton
North Yorkshire
BD23 3NE
Director NameMr Michael Anthony Spellman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressPaget Hall Church Street
Gargrave
Skipton
North Yorkshire
BD23 3NE
Director NameMrs Joanne Marie Alton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorlby Grange
Thorlby
Skipton
North Yorkshire
BD23 3LL
Director NameMr Michael Anthony Spellman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaget Hall Church Street
Gargrave
Skipton
North Yorkshire
BD23 3NE
Secretary NameMr Michael Anthony Spellman
StatusResigned
Appointed30 December 2022(21 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 December 2022)
RoleCompany Director
Correspondence AddressPaget Hall Church Street
Gargrave
Skipton
North Yorkshire
BD23 3NE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websiteghyllroyd.co.uk

Location

Registered AddressPaget Hall Church Street
Gargrave
Skipton
North Yorkshire
BD23 3NE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGargrave
WardGargrave and Malhamdale
Built Up AreaGargrave
Address Matches4 other UK companies use this postal address

Shareholders

102 at £1Michael Anthony Spellman
51.00%
Ordinary
36 at £1Marguerita Spellman
18.00%
Ordinary
31 at £1Joanne Marie Alton
15.50%
Ordinary
31 at £1Steven Michael Spellman
15.50%
Ordinary

Financials

Year2014
Net Worth£2,045,155
Cash£1,176,284
Current Liabilities£703,648

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

22 October 2001Delivered on: 25 October 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at ghyll royd house ghyll royd guiseley leeds LS20 9LT t/n WYK384780. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 October 2001Delivered on: 20 October 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 July 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
7 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 May 2023Termination of appointment of Michael Anthony Spellman as a secretary on 30 December 2022 (1 page)
24 May 2023Appointment of Mr Michael Anthony Spellman as a director on 31 December 2022 (2 pages)
22 May 2023Termination of appointment of Michael Anthony Spellman as a director on 31 December 2022 (1 page)
22 May 2023Appointment of Mr Michael Anthony Spellman as a secretary on 30 December 2022 (2 pages)
28 April 2023Termination of appointment of Joanne Marie Alton as a director on 3 February 2023 (1 page)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(5 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(5 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 July 2012Director's details changed for Mr Michael Anthony Spellman on 1 May 2012 (2 pages)
11 July 2012Secretary's details changed for Mrs Marguerita Spellman on 1 May 2012 (1 page)
11 July 2012Secretary's details changed for Mrs Marguerita Spellman on 1 May 2012 (1 page)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 July 2012Director's details changed for Mr Michael Anthony Spellman on 1 May 2012 (2 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 July 2012Secretary's details changed for Mrs Marguerita Spellman on 1 May 2012 (1 page)
11 July 2012Director's details changed for Mr Michael Anthony Spellman on 1 May 2012 (2 pages)
2 May 2012Registered office address changed from Laverock Hall Oldfield Oakworth Keighley BD22 0JD on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Laverock Hall Oldfield Oakworth Keighley BD22 0JD on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Laverock Hall Oldfield Oakworth Keighley BD22 0JD on 2 May 2012 (1 page)
19 March 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
19 March 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
17 August 2011Director's details changed for Steven Michael Spellman on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Steven Michael Spellman on 17 August 2011 (2 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
13 April 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
13 April 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
19 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
25 May 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
25 May 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
20 July 2009Return made up to 09/07/09; full list of members (4 pages)
20 July 2009Return made up to 09/07/09; full list of members (4 pages)
15 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 July 2008Director's change of particulars / joanne alton / 10/07/2007 (2 pages)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
11 July 2008Director's change of particulars / joanne alton / 10/07/2007 (2 pages)
4 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 August 2007Return made up to 09/07/07; no change of members (7 pages)
18 August 2007Return made up to 09/07/07; no change of members (7 pages)
10 August 2006Return made up to 09/07/06; full list of members (7 pages)
10 August 2006Return made up to 09/07/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 September 2005Return made up to 09/07/05; full list of members (7 pages)
14 September 2005Return made up to 09/07/05; full list of members (7 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 July 2004Return made up to 09/07/04; full list of members (7 pages)
21 July 2004Return made up to 09/07/04; full list of members (7 pages)
10 May 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
10 May 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
11 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
18 June 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
26 July 2002Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(7 pages)
26 July 2002Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(7 pages)
3 December 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
3 December 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
25 July 2001Ad 09/07/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
25 July 2001Ad 09/07/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
9 July 2001Incorporation (20 pages)
9 July 2001Incorporation (20 pages)