Company NameCraven Nursing Home Limited
Company StatusActive
Company Number05040794
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Michael Anthony Spellman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaget Hall Church Street
Gargrave
Skipton
North Yorkshire
BD23 3NE
Director NameMr Steven Michael Spellman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriar Field Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Secretary NameCaroline Judith Spellman
NationalityBritish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBriar Field Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Director NameMrs Marguerita Spellman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed25 November 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaget Hall Church Street
Gargrave
Skipton
North Yorkshire
BD23 3NE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitecravennursinghome.com
Email address[email protected]
Telephone01756 700994
Telephone regionSkipton

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

26 at £1Michael Anthony Spellman
26.00%
Ordinary
26 at £1Steven Michael Spellman
26.00%
Ordinary
24 at £1Caroline Spellman
24.00%
Ordinary
24 at £1Marguerita Spellman
24.00%
Ordinary

Financials

Year2014
Net Worth£1,949,403
Cash£473,008
Current Liabilities£214,699

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

19 July 2004Delivered on: 22 July 2004
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 f/h property k/a craven nursing home keighley road skipton t/n NYK38494. 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
2 July 2004Delivered on: 7 July 2004
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. See the mortgage charge document for full details.
Outstanding

Filing History

12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
25 November 2020Appointment of Mrs Marguerita Spellman as a director on 25 November 2020 (2 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
14 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
3 February 2014Secretary's details changed for Caroline Judith Spellman on 1 January 2014 (1 page)
3 February 2014Director's details changed for Mr Michael Anthony Spellman on 1 January 2014 (2 pages)
3 February 2014Director's details changed for Steven Michael Spellman on 1 January 2014 (2 pages)
3 February 2014Director's details changed for Steven Michael Spellman on 1 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Michael Anthony Spellman on 1 January 2014 (2 pages)
3 February 2014Secretary's details changed for Caroline Judith Spellman on 1 January 2014 (1 page)
3 February 2014Director's details changed for Steven Michael Spellman on 1 January 2014 (2 pages)
3 February 2014Secretary's details changed for Caroline Judith Spellman on 1 January 2014 (1 page)
3 February 2014Director's details changed for Mr Michael Anthony Spellman on 1 January 2014 (2 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 May 2012Registered office address changed from Laverock Hall Oldfield Oakworth Keighley West Yorkshire BD22 0JD on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Laverock Hall Oldfield Oakworth Keighley West Yorkshire BD22 0JD on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Laverock Hall Oldfield Oakworth Keighley West Yorkshire BD22 0JD on 2 May 2012 (1 page)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2009Return made up to 11/02/09; full list of members (4 pages)
17 March 2009Return made up to 11/02/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 February 2008Return made up to 11/02/08; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 11/02/08; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 March 2007Return made up to 11/02/07; full list of members (7 pages)
3 March 2007Return made up to 11/02/07; full list of members (7 pages)
26 May 2006Return made up to 11/02/06; full list of members (7 pages)
26 May 2006Return made up to 11/02/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 March 2005Return made up to 11/02/05; full list of members (7 pages)
8 March 2005Return made up to 11/02/05; full list of members (7 pages)
6 August 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
6 August 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
24 March 2004Ad 11/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2004Ad 11/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
11 February 2004Incorporation (21 pages)
11 February 2004Incorporation (21 pages)