Background WavePink WaveYellow Wave

THE NELL BANK CHARITABLE TRUST (10887667)

THE NELL BANK CHARITABLE TRUST (10887667) is an active UK company. incorporated on 27 July 2017. with registered office in Ilkley. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. THE NELL BANK CHARITABLE TRUST has been registered for 8 years. Current directors include ATACK, Michael James, CLARK, Adam Matthew Dudley, FOWLER, Alison and 4 others.

Company Number
10887667
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 July 2017
Age
8 years
Address
Nell Bank, Ilkley, LS29 0DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
ATACK, Michael James, CLARK, Adam Matthew Dudley, FOWLER, Alison, GILES, Richard, HEWITT, Nicholas John, HOGAN, Moira, HORN, David James
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NELL BANK CHARITABLE TRUST

THE NELL BANK CHARITABLE TRUST is an active company incorporated on 27 July 2017 with the registered office located in Ilkley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. THE NELL BANK CHARITABLE TRUST was registered 8 years ago.(SIC: 87900)

Status

active

Active since 8 years ago

Company No

10887667

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 27 July 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 2 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Nell Bank Denton Road Ilkley, LS29 0DE,

Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 21
Director Joined
May 21
Director Joined
Dec 22
Director Joined
May 24
Director Joined
Dec 24
Director Left
May 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

MORALEE, Ann Lesley

Active
Denton Road, IlkleyLS29 0DE
Secretary
Appointed 15 Nov 2018

ATACK, Michael James

Active
Denton Road, IlkleyLS29 0DE
Born November 1970
Director
Appointed 10 Dec 2024

CLARK, Adam Matthew Dudley

Active
Denton Road, IlkleyLS29 0DE
Born August 1962
Director
Appointed 29 Oct 2019

FOWLER, Alison

Active
Denton Road, IlkleyLS29 0DE
Born January 1983
Director
Appointed 14 May 2024

GILES, Richard

Active
Denton Road, IlkleyLS29 0DE
Born August 1969
Director
Appointed 01 Jan 2026

HEWITT, Nicholas John

Active
Denton Road, IlkleyLS29 0DE
Born January 1968
Director
Appointed 27 Jul 2017

HOGAN, Moira

Active
Denton Road, IlkleyLS29 0DE
Born January 1963
Director
Appointed 27 Apr 2021

HORN, David James

Active
Denton Road, IlkleyLS29 0DE
Born August 1959
Director
Appointed 07 Dec 2022

BOURDON, Richard Charles

Resigned
Denton Road, IlkleyLS29 0DE
Born May 1951
Director
Appointed 27 Jul 2017
Resigned 31 Dec 2025

COLE, John Malcolm Charles

Resigned
Denton Road, IlkleyLS29 0DE
Born July 1944
Director
Appointed 27 Jul 2017
Resigned 29 Oct 2019

GREAVES, Hilary Louise

Resigned
Denton Road, IlkleyLS29 0DE
Born April 1949
Director
Appointed 27 Jul 2017
Resigned 24 Mar 2020

MERRICK, Andrew David

Resigned
Denton Road, IlkleyLS29 0DE
Born June 1961
Director
Appointed 24 Mar 2020
Resigned 14 May 2025

SMITH, Brian Martin

Resigned
Denton Road, IlkleyLS29 0DE
Born February 1944
Director
Appointed 27 Jul 2017
Resigned 29 Oct 2019

TUNSTALL, Kathryn

Resigned
Denton Road, IckleyLS29 0DE
Born November 1953
Director
Appointed 29 Oct 2019
Resigned 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 June 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Resolution
26 November 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Incorporation Company
27 July 2017
NEWINCIncorporation