BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03155566

Incorporation date

31/01/1996

Size

Group

Contacts

Registered address

Registered address

Badger House, 121 Glover Street, Birmingham B9 4EYCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1996)
dot icon11/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon27/01/2026
Secretary's details changed for Sgh Company Secretaries Limited on 2025-10-27
dot icon27/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon31/03/2025
Termination of appointment of Fay Wilson as a director on 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon12/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon29/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon10/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon31/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon14/02/2022
Appointment of Dr Waqar Azmi as a director on 2021-11-04
dot icon15/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon17/05/2021
Group of companies' accounts made up to 2020-03-31
dot icon31/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon03/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon23/01/2020
Termination of appointment of Andrew Philip Blight as a director on 2020-01-14
dot icon14/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-01 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 icon04/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon31/01/2018
Termination of appointment of Robert Lennox as a director on 2018-01-31
dot icon04/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon21/10/2016
Appointment of Dr Arturo Lupoli as a director on 2016-10-18
dot icon21/10/2016
Termination of appointment of William John Phillips as a director on 2016-10-18
dot icon07/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-02-01 no member list
dot icon01/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-02-01 no member list
dot icon11/11/2014
Resolutions
dot icon21/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-02-01 no member list
dot icon08/08/2013
Group of companies' 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 icon28/02/2013
Annual return made up to 2013-02-01 no member list
dot icon06/09/2012
Group of companies' accounts made up to 2012-03-31
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 icon06/02/2012
Annual return made up to 2012-02-01 no member list
dot icon06/02/2012
Director's details changed for Dr Fay Wilson on 2012-02-03
dot icon27/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon25/02/2011
Termination of appointment of Robert Lennox as a director
dot icon01/02/2011
Group of companies' accounts made up to 2010-03-31
dot icon01/02/2011
Annual return made up to 2011-02-01 no member list
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/05/2010
Group of companies' accounts made up to 2009-03-31
dot icon29/04/2010
Termination of appointment of Terence Peate as a director
dot icon29/04/2010
Appointment of Mr Nicholas John Farmer as a director
dot icon09/02/2010
Annual return made up to 2010-02-01 no member list
dot icon09/02/2010
Director's details changed for Dr Mukesh Sinha on 2010-02-01
dot icon09/02/2010
Director's details changed for Doctor Swayam Jyothi Iyer on 2010-02-01
dot icon09/02/2010
Director's details changed for Doctor William John Phillips on 2010-02-01
dot icon09/02/2010
Director's details changed for Dr Fay Wilson on 2010-02-01
dot icon09/02/2010
Director's details changed for Doctor Andrew Blight on 2010-02-01
dot icon09/02/2010
Director's details changed for Dr Mehboob Elahi Bhatti on 2010-02-01
dot icon09/02/2010
Director's details changed for Dr Mary O'gorman on 2010-02-01
dot icon09/02/2010
Secretary's details changed for Sp Legal Secretaries Limited on 2010-02-01
dot icon28/01/2010
Appointment of Mr Robert Lennox as a director
dot icon15/12/2009
Registered office address changed from Badger 6 Rowchester Court Whittall Street Birmingham B4 6DH on 2009-12-15
dot icon26/02/2009
Annual return made up to 01/02/09
dot icon16/09/2008
Accounts for a small company made up to 2008-03-31
dot icon30/04/2008
Annual return made up to 01/02/08
dot icon27/11/2007
New secretary appointed
dot icon16/11/2007
Secretary resigned
dot icon05/10/2007
Accounts for a small company made up to 2007-03-31
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Memorandum and Articles of Association
dot icon31/07/2007
Resolutions
dot icon26/02/2007
Annual return made up to 01/02/07
dot icon12/12/2006
Accounts for a small company made up to 2006-03-31
dot icon15/02/2006
Annual return made up to 01/02/06
dot icon18/10/2005
Accounts for a small company made up to 2005-03-31
dot icon22/02/2005
Annual return made up to 01/02/05
dot icon29/11/2004
New director appointed
dot icon11/11/2004
Accounts for a small company made up to 2004-03-31
dot icon10/11/2004
Director's particulars changed
dot icon17/02/2004
Annual return made up to 01/02/04
dot icon15/10/2003
Accounts for a small company made up to 2003-03-31
dot icon03/09/2003
Director resigned
dot icon31/01/2003
Annual return made up to 01/02/03
dot icon28/10/2002
Director resigned
dot icon28/10/2002
New director appointed
dot icon26/09/2002
Accounts for a small company made up to 2002-03-31
dot icon07/02/2002
Annual return made up to 31/01/02
dot icon02/10/2001
Memorandum and Articles of Association
dot icon02/10/2001
Resolutions
dot icon25/09/2001
Accounts for a small company made up to 2001-03-31
dot icon31/01/2001
Annual return made up to 31/01/01
dot icon16/11/2000
New secretary appointed
dot icon16/11/2000
Secretary resigned
dot icon10/08/2000
Accounts for a small company made up to 2000-03-31
dot icon10/03/2000
Resolutions
dot icon07/02/2000
Annual return made up to 31/01/00
dot icon07/10/1999
New director appointed
dot icon28/09/1999
Director resigned
dot icon30/07/1999
Accounts for a small company made up to 1999-03-31
dot icon05/02/1999
Annual return made up to 31/01/99
dot icon18/11/1998
Memorandum and Articles of Association
dot icon18/11/1998
Resolutions
dot icon09/11/1998
New director appointed
dot icon27/10/1998
Director resigned
dot icon19/08/1998
Accounts for a small company made up to 1998-03-31
dot icon20/05/1998
Registered office changed on 20/05/98 from: musson house whittall street birmingham west midlands B4 6N8
dot icon05/03/1998
Annual return made up to 31/01/98
dot icon16/02/1998
Secretary's particulars changed
dot icon07/08/1997
Memorandum and Articles of Association
dot icon07/08/1997
Resolutions
dot icon05/08/1997
New director appointed
dot icon30/06/1997
Accounts for a small company made up to 1997-03-31
dot icon27/05/1997
Director resigned
dot icon03/02/1997
Secretary resigned
dot icon03/02/1997
New secretary appointed
dot icon03/02/1997
Annual return made up to 31/01/97
dot icon05/11/1996
New director appointed
dot icon05/11/1996
New director appointed
dot icon05/11/1996
New director appointed
dot icon13/04/1996
Registered office changed on 13/04/96 from: 75 yardley green road birimingham B9 5PU
dot icon01/04/1996
New director appointed
dot icon01/04/1996
New director appointed
dot icon01/04/1996
New director appointed
dot icon15/02/1996
Accounting reference date notified as 31/03
dot icon15/02/1996
Registered office changed on 15/02/96 from: rutland house 148 edmund street birmingham B3 2JR
dot icon15/02/1996
Secretary resigned;new director appointed
dot icon15/02/1996
New director appointed
dot icon15/02/1996
New secretary appointed;director resigned;new director appointed
dot icon31/01/1996
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
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

28
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
03/10/1996 - Present
8
Lupoli, Arturo, Dr
Director
18/10/2016 - 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 BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED

BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED is an(a) Active company incorporated on 31/01/1996 with the registered office located at Badger House, 121 Glover Street, Birmingham B9 4EY. There are currently 7 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 BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED?

toggle

BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED is currently Active. It was registered on 31/01/1996 .

Where is BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED located?

toggle

BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED is registered at Badger House, 121 Glover Street, Birmingham B9 4EY.

What does BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED do?

toggle

BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-01 with no updates.