Background WavePink WaveYellow Wave

TERRY AND ASSOCIATES LIMITED (07341323)

TERRY AND ASSOCIATES LIMITED (07341323) is an active UK company. incorporated on 10 August 2010. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TERRY AND ASSOCIATES LIMITED has been registered for 15 years. Current directors include HAKIM, Imran, TERRY, Joyce Marie, TERRY, Nigel Clayton.

Company Number
07341323
Status
active
Type
ltd
Incorporated
10 August 2010
Age
15 years
Address
Suite 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HAKIM, Imran, TERRY, Joyce Marie, TERRY, Nigel Clayton
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRY AND ASSOCIATES LIMITED

TERRY AND ASSOCIATES LIMITED is an active company incorporated on 10 August 2010 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TERRY AND ASSOCIATES LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07341323

LTD Company

Age

15 Years

Incorporated 10 August 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

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

Previous Addresses

Suite 317 India Mill Business Centre Darwen Lancashire BB3 1AE England
From: 23 February 2016To: 23 February 2016
1 Chelford Close Penkridge Stafford ST19 5EJ
From: 20 December 2010To: 23 February 2016
5 Deansway Worcester WR1 2JG England
From: 23 September 2010To: 20 December 2010
Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN England
From: 10 August 2010To: 23 September 2010
Timeline

9 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
May 11
Director Joined
Aug 11
Loan Secured
Feb 14
Director Joined
May 14
Director Left
May 19
Loan Cleared
May 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 01 Aug 2011

TERRY, Joyce Marie

Active
India Mill Business Centre, DarwenBB3 1AE
Born December 1967
Director
Appointed 01 Apr 2014

TERRY, Nigel Clayton

Active
Coppenhall, StaffordST18 8BW
Born February 1963
Director
Appointed 10 Aug 2010

HO2 MANAGEMENT LTD

Resigned
India Mill Business Centre, DarwenBB3 1AE
Corporate director
Appointed 02 Mar 2011
Resigned 02 May 2019

Persons with significant control

2

Coppenhall, StaffordST18 8BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2016
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
AGREEMENT2AGREEMENT2
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2020
AAAnnual Accounts
Legacy
18 October 2020
PARENT_ACCPARENT_ACC
Legacy
18 October 2020
GUARANTEE2GUARANTEE2
Legacy
18 October 2020
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Resolution
11 June 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 June 2019
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 April 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Corporate Director Company With Change Date
21 May 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Legacy
3 August 2011
MG01MG01
Legacy
28 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Corporate Director Company With Name
19 May 2011
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
20 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Incorporation Company
10 August 2010
NEWINCIncorporation