BADGER MEDICAL LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B9 4EY

Company number 04402980
Status Active
Incorporation Date 25 March 2002
Company Type Private Limited Company
Address BADGER HOUSE, 121 GLOVER STREET, BIRMINGHAM, B9 4EY
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1 . The most likely internet sites of BADGER MEDICAL LIMITED are www.badgermedical.co.uk, and www.badger-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Birmingham Snow Hill Rail Station is 1 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 11.2 miles; to Bloxwich North Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Badger Medical Limited is a Private Limited Company. The company registration number is 04402980. Badger Medical Limited has been working since 25 March 2002. The present status of the company is Active. The registered address of Badger Medical Limited is Badger House 121 Glover Street Birmingham B9 4ey. . SP LEGAL SECRETARIES LIMITED is a Secretary of the company. LENNOX, Robert is a Director of the company. SINHA, Mukesh, Dr is a Director of the company. WILSON, Fay, Dr is a Director of the company. Secretary JONES, Anthony Hamilton has been resigned. Director ALLCOCK, Jonathan Nicholas has been resigned. Director FARMER, Nicholas John has been resigned. Director FARMER, Nicholas John has been resigned. Director LENNOX, Robert has been resigned. Director PEATE, Terence has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
SP LEGAL SECRETARIES LIMITED
Appointed Date: 30 September 2007

Director
LENNOX, Robert
Appointed Date: 27 March 2012
68 years old

Director
SINHA, Mukesh, Dr
Appointed Date: 21 October 2003
73 years old

Director
WILSON, Fay, Dr
Appointed Date: 25 March 2002
69 years old

Resigned Directors

Secretary
JONES, Anthony Hamilton
Resigned: 30 September 2007
Appointed Date: 25 March 2002

Director
ALLCOCK, Jonathan Nicholas
Resigned: 01 August 2003
Appointed Date: 25 March 2002
63 years old

Director
FARMER, Nicholas John
Resigned: 13 March 2012
Appointed Date: 27 April 2010
60 years old

Director
FARMER, Nicholas John
Resigned: 13 March 2012
Appointed Date: 27 April 2010
60 years old

Director
LENNOX, Robert
Resigned: 25 February 2011
Appointed Date: 07 July 2010
68 years old

Director
PEATE, Terence
Resigned: 27 April 2010
Appointed Date: 25 March 2002
70 years old

BADGER MEDICAL LIMITED Events

12 Apr 2017
Confirmation statement made on 25 March 2017 with updates
07 Sep 2016
Full accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

01 Sep 2015
Full accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1

...
... and 43 more events
26 Mar 2003
Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed

25 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution

25 Mar 2002
Incorporation