Gargrave
Skipton
North Yorkshire
BD23 3NE
Director Name | Mr Steven Michael Spellman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briar Field Moor Lane Burley In Wharfedale Ilkley West Yorkshire LS29 7AF |
Secretary Name | Caroline Judith Spellman |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Briar Field Moor Lane Burley In Wharfedale Ilkley West Yorkshire LS29 7AF |
Director Name | Mrs Marguerita Spellman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 November 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paget Hall Church Street Gargrave Skipton North Yorkshire BD23 3NE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | cravennursinghome.com |
---|---|
Email address | [email protected] |
Telephone | 01756 700994 |
Telephone region | Skipton |
Registered Address | Paget Hall Church Street Gargrave Skipton North Yorkshire BD23 3NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Gargrave |
Ward | Gargrave and Malhamdale |
Built Up Area | Gargrave |
Address Matches | 4 other UK companies use this postal address |
26 at £1 | Michael Anthony Spellman 26.00% Ordinary |
---|---|
26 at £1 | Steven Michael Spellman 26.00% Ordinary |
24 at £1 | Caroline Spellman 24.00% Ordinary |
24 at £1 | Marguerita Spellman 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,949,403 |
Cash | £473,008 |
Current Liabilities | £214,699 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
19 July 2004 | Delivered 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 2004 | Delivered 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 |
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
3 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
25 November 2020 | Appointment of Mrs Marguerita Spellman as a director on 25 November 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
8 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
3 February 2014 | Secretary's details changed for Caroline Judith Spellman on 1 January 2014 (1 page) |
3 February 2014 | Director's details changed for Mr Michael Anthony Spellman on 1 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Steven Michael Spellman on 1 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Steven Michael Spellman on 1 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Michael Anthony Spellman on 1 January 2014 (2 pages) |
3 February 2014 | Secretary's details changed for Caroline Judith Spellman on 1 January 2014 (1 page) |
3 February 2014 | Director's details changed for Steven Michael Spellman on 1 January 2014 (2 pages) |
3 February 2014 | Secretary's details changed for Caroline Judith Spellman on 1 January 2014 (1 page) |
3 February 2014 | Director's details changed for Mr Michael Anthony Spellman on 1 January 2014 (2 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 May 2012 | Registered office address changed from Laverock Hall Oldfield Oakworth Keighley West Yorkshire BD22 0JD on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Laverock Hall Oldfield Oakworth Keighley West Yorkshire BD22 0JD on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Laverock Hall Oldfield Oakworth Keighley West Yorkshire BD22 0JD on 2 May 2012 (1 page) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
3 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
26 May 2006 | Return made up to 11/02/06; full list of members (7 pages) |
26 May 2006 | Return made up to 11/02/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
6 August 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
6 August 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Ad 11/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2004 | Ad 11/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Incorporation (21 pages) |
11 February 2004 | Incorporation (21 pages) |