BADGER HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BADGER HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05905621

Incorporation date

14/08/2006

Size

Small

Contacts

Registered address

Registered address

Badger House, 121 Glover Street, Birmingham B9 4EYCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2006)
dot icon27/01/2026
Secretary's details changed for Sgh Company Secretaries Limited on 2025-10-27
dot icon11/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon27/08/2025
Accounts for a small company made up to 2025-03-31
dot icon31/03/2025
Termination of appointment of Fay Wilson as a director on 2025-03-31
dot icon12/09/2024
Accounts for a small company made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon29/11/2023
Accounts for a small company made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon31/10/2022
Accounts for a small company made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon24/03/2022
Appointment of Dr Waqar Azmi as a director on 2021-11-04
dot icon15/11/2021
Accounts for a small company made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon14/04/2021
Accounts for a small company made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon14/12/2019
Accounts for a small company made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon01/02/2019
Termination of appointment of Sp Legal Secretaries Limited as a secretary on 2018-10-26
dot icon01/02/2019
Appointment of Sgh Company Secretaries Limited as a secretary on 2018-10-26
dot icon18/12/2018
Appointment of Dr Arturo Lupoli as a director on 2018-12-11
dot icon04/12/2018
Full accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon31/01/2018
Termination of appointment of Robert Lennox as a director on 2018-01-31
dot icon04/09/2017
Full accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon07/09/2016
Full accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon01/09/2015
Full accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-08-14 no member list
dot icon03/09/2014
Annual return made up to 2014-08-14 no member list
dot icon21/08/2014
Full accounts made up to 2014-03-31
dot icon16/08/2013
Annual return made up to 2013-08-14 no member list
dot icon08/08/2013
Full accounts made up to 2013-03-31
dot icon21/05/2013
Auditor's resignation
dot icon14/05/2013
Miscellaneous
dot icon14/05/2013
Auditor's resignation
dot icon06/09/2012
Full accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-08-14 no member list
dot icon28/03/2012
Appointment of Mr Robert Lennox as a director
dot icon19/03/2012
Termination of appointment of Nicholas Farmer as a director
dot icon27/10/2011
Full accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-08-14 no member list
dot icon15/08/2011
Director's details changed for Dr Fay Wilson on 2011-08-14
dot icon25/02/2011
Termination of appointment of Robert Lennox as a director
dot icon01/02/2011
Full accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-08-14 no member list
dot icon16/08/2010
Secretary's details changed for Sp Legal Secretaries Limited on 2010-08-14
dot icon07/07/2010
Appointment of Mr Robert Lennox as a director
dot icon29/04/2010
Appointment of Mr Nicholas John Farmer as a director
dot icon29/04/2010
Termination of appointment of Terence Peate as a director
dot icon15/12/2009
Registered office address changed from 6 Rowchester Court Whittall Street, Birmingham West Midlands B4 6DH on 2009-12-15
dot icon04/11/2009
Accounts for a small company made up to 2009-03-31
dot icon02/09/2009
Annual return made up to 14/08/09
dot icon16/09/2008
Accounts for a small company made up to 2008-03-31
dot icon04/09/2008
Annual return made up to 14/08/08
dot icon16/11/2007
Secretary's particulars changed
dot icon05/10/2007
Accounts for a small company made up to 2007-03-31
dot icon22/09/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon17/09/2007
Annual return made up to 14/08/07
dot icon17/09/2007
Registered office changed on 17/09/07 from: badger medical centre ladywood house whittall street birmingham west midlands B4 6NH
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon14/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SGH COMPANY SECRETARIES LIMITED
Corporate Secretary
26/10/2018 - Present
101
Farmer, Nicholas John
Director
27/04/2010 - 13/03/2012
40
Sinha, Mukesh, Dr
Director
11/09/2006 - Present
8
Lupoli, Arturo, Dr
Director
11/12/2018 - Present
7
Azmi, Waqar, Dr
Director
04/11/2021 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADGER HEALTHCARE LIMITED

BADGER HEALTHCARE LIMITED is an(a) Active company incorporated on 14/08/2006 with the registered office located at Badger House, 121 Glover Street, Birmingham B9 4EY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BADGER HEALTHCARE LIMITED?

toggle

BADGER HEALTHCARE LIMITED is currently Active. It was registered on 14/08/2006 .

Where is BADGER HEALTHCARE LIMITED located?

toggle

BADGER HEALTHCARE LIMITED is registered at Badger House, 121 Glover Street, Birmingham B9 4EY.

What does BADGER HEALTHCARE LIMITED do?

toggle

BADGER HEALTHCARE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BADGER HEALTHCARE LIMITED?

toggle

The latest filing was on 27/01/2026: Secretary's details changed for Sgh Company Secretaries Limited on 2025-10-27.