Background WavePink WaveYellow Wave

G.T. HARVEY & PARTNERS LIMITED (04526064)

G.T. HARVEY & PARTNERS LIMITED (04526064) is an active UK company. incorporated on 4 September 2002. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. G.T. HARVEY & PARTNERS LIMITED has been registered for 23 years. Current directors include HAKIM, Imran, HENDERSON, Stuart Alistair.

Company Number
04526064
Status
active
Type
ltd
Incorporated
4 September 2002
Age
23 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
HAKIM, Imran, HENDERSON, Stuart Alistair
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.T. HARVEY & PARTNERS LIMITED

G.T. HARVEY & PARTNERS LIMITED is an active company incorporated on 4 September 2002 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. G.T. HARVEY & PARTNERS LIMITED was registered 23 years ago.(SIC: 86210)

Status

active

Active since 23 years ago

Company No

04526064

LTD Company

Age

23 Years

Incorporated 4 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 August 2024 - 31 December 2024(6 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 6 September 2025 (6 months ago)

Next Due

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

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

9 Saville Row Newcastle upon Tyne Tyne & Wear NE1 8JE
From: 4 September 2002To: 14 August 2024
Timeline

7 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Loan Secured
Mar 16
Share Issue
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Owner Exit
Aug 24
Director Joined
Aug 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 01 Aug 2024

HENDERSON, Stuart Alistair

Active
Cade Hill Road, StocksfieldNE43 7PU
Born March 1964
Director
Appointed 04 Sept 2002

HENDERSON, Maria

Resigned
Cade Hill Road, StocksfieldNE43 7PU
Secretary
Appointed 04 Sept 2002
Resigned 14 Aug 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Sept 2002
Resigned 04 Sept 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Sept 2002
Resigned 04 Sept 2002

Persons with significant control

3

2 Active
1 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Mrs Maria Henderson

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Ceased 31 Jul 2024

Mr Stuart Alistair Henderson

Active
India Mill Business Centre, DarwenBB3 1AE
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
30 August 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
8 August 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
6 August 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Capital Alter Shares Consolidation
17 June 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 June 2024
MAMA
Resolution
17 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 June 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Legacy
29 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Move Registers To Sail Company
6 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2002
88(2)R88(2)R
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Incorporation Company
4 September 2002
NEWINCIncorporation