Background WavePink WaveYellow Wave

BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED (03155566)

BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED (03155566) is an active UK company. incorporated on 31 January 1996. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED has been registered for 30 years. Current directors include AZMI, Waqar, Dr, BHATTI, Mehboob Elahi, Dr, IYER, Swayam Jyothi, Dr and 3 others.

Company Number
03155566
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 1996
Age
30 years
Address
Badger House, Birmingham, B9 4EY
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
AZMI, Waqar, Dr, BHATTI, Mehboob Elahi, Dr, IYER, Swayam Jyothi, Dr, LUPOLI, Arturo, Dr, O'GORMAN, Mary, Dr, SINHA, Mukesh, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED

BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED is an active company incorporated on 31 January 1996 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED was registered 30 years ago.(SIC: 86210)

Status

active

Active since 30 years ago

Company No

03155566

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 31 January 1996

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Badger House 121 Glover Street Birmingham, B9 4EY,

Previous Addresses

Badger 6 Rowchester Court Whittall Street Birmingham B4 6DH
From: 31 January 1996To: 15 December 2009
Timeline

13 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Feb 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 18
Director Left
Jan 20
Director Joined
Feb 22
Director Left
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

SGH COMPANY SECRETARIES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 26 Oct 2018

AZMI, Waqar, Dr

Active
121 Glover Street, BirminghamB9 4EY
Born February 1970
Director
Appointed 04 Nov 2021

BHATTI, Mehboob Elahi, Dr

Active
28 Alderbrook Road, SolihullB91 1NN
Born September 1951
Director
Appointed 16 Sept 1998

IYER, Swayam Jyothi, Dr

Active
108 Gough Road, BirminghamB15 2JQ
Born September 1952
Director
Appointed 12 Sept 2002

LUPOLI, Arturo, Dr

Active
121 Glover Street, BirminghamB9 4EY
Born October 1963
Director
Appointed 18 Oct 2016

O'GORMAN, Mary, Dr

Active
71 Doveridge Road, BirminghamB28 0LT
Born October 1954
Director
Appointed 20 Oct 2004

SINHA, Mukesh, Dr

Active
17 Hainfield Drive, SolihullB91 2PL
Born March 1952
Director
Appointed 03 Oct 1996

JONES, Anthony Hamilton

Resigned
Somerset House, BirminghamB2 5DJ
Secretary
Appointed 17 Oct 2000
Resigned 30 Sept 2007

KENNEDY, Jill Madeleine

Resigned
12 Holly Grove, BirminghamB30 2BB
Secretary
Appointed 14 Jan 1997
Resigned 17 Oct 2000

NYHOLM, Elizabeth Shannon

Resigned
35 Broad Oaks Road, SolihullB91 1JA
Secretary
Appointed 05 Feb 1996
Resigned 14 Jan 1997

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 31 Jan 1996
Resigned 05 Feb 1996

SP LEGAL SECRETARIES LIMITED

Resigned
Temple Street, BirminghamB2 5DJ
Corporate secretary
Appointed 30 Sept 2007
Resigned 26 Oct 2018

ABROL, Vikayakar, Dr

Resigned
Poppyn 79 Christchurch Close, BirminghamB15 3NE
Born February 1941
Director
Appointed 21 Feb 1996
Resigned 03 Oct 1996

ALLCOCK, Jonathan Nicholas

Resigned
2 Corbetts Close, SolihullB92 0BU
Born July 1962
Director
Appointed 24 Jun 1997
Resigned 01 Aug 2003

BANGASH, Nawaz

Resigned
14, BirminghamB30 1UZ
Born February 1942
Director
Appointed 03 Oct 1996
Resigned 16 Sept 1998

BLIGHT, Andrew Philip, Doctor

Resigned
Sherbourne House, Sutton ColdfieldB74 2QW
Born October 1958
Director
Appointed 26 Jun 2007
Resigned 14 Jan 2020

FARMER, Nicholas John

Resigned
121 Glover Street, BirminghamB9 4EY
Born March 1965
Director
Appointed 27 Apr 2010
Resigned 13 Mar 2012

HUSSAIN, Abid

Resigned
193 St Saviours Road, BirminghamB8 1HW
Born November 1957
Director
Appointed 21 Sept 1999
Resigned 12 Sept 2002

HUSSAIN, Abid

Resigned
193 St Saviours Road, BirminghamB8 1HW
Born November 1957
Director
Appointed 05 Feb 1996
Resigned 24 Jun 1997

LENNOX, Robert

Resigned
121 Glover Street, BirminghamB9 4EY
Born September 1957
Director
Appointed 27 Mar 2012
Resigned 31 Jan 2018

LENNOX, Robert

Resigned
121 Glover Street, BirminghamB9 4EY
Born September 1957
Director
Appointed 26 Jan 2010
Resigned 25 Feb 2011

NYHOLM, Elizabeth Shannon

Resigned
35 Broad Oaks Road, SolihullB91 1JA
Born March 1953
Director
Appointed 05 Feb 1996
Resigned 03 Oct 1996

PATTNI, Bhikhu Ladha, Dr

Resigned
26 Southfields Road, SolihullB91 3PR
Born September 1953
Director
Appointed 21 Feb 1996
Resigned 21 Sept 1999

PEATE, Terence

Resigned
11 Orchard Croft, Barnt GreenB45 8NH
Born November 1954
Director
Appointed 26 Jun 2007
Resigned 27 Apr 2010

PHILLIPS, William John, Doctor

Resigned
Oakfields 50 Winterbourne Road, SolihullB91 1LX
Born July 1948
Director
Appointed 03 Oct 1996
Resigned 18 Oct 2016

SAIKIA, Shyamodabhiram, Dr

Resigned
3 Langtree Avenue, SolihullB91 3YJ
Born March 1949
Director
Appointed 21 Feb 1996
Resigned 03 Oct 1996

WILSON, Fay, Dr

Resigned
121 Glover Street, BirminghamB9 4EY
Born November 1955
Director
Appointed 05 Feb 1996
Resigned 31 Mar 2025

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 31 Jan 1996
Resigned 05 Feb 1996
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
27 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 February 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Group
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Resolution
11 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Group
8 August 2013
AAAnnual Accounts
Auditors Resignation Company
21 May 2013
AUDAUD
Miscellaneous
14 May 2013
MISCMISC
Auditors Resignation Company
14 May 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Accounts With Accounts Type Group
6 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
27 October 2011
AAAnnual Accounts
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Legacy
26 June 2010
MG01MG01
Accounts With Accounts Type Group
14 May 2010
AAAnnual Accounts
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 February 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
31 July 2007
MEM/ARTSMEM/ARTS
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Legacy
10 November 2004
288cChange of Particulars
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 September 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Memorandum Articles
2 October 2001
MEM/ARTSMEM/ARTS
Resolution
2 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Resolution
10 March 2000
RESOLUTIONSResolutions
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 July 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Memorandum Articles
18 November 1998
MEM/ARTSMEM/ARTS
Resolution
18 November 1998
RESOLUTIONSResolutions
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 August 1998
AAAnnual Accounts
Legacy
20 May 1998
287Change of Registered Office
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288cChange of Particulars
Memorandum Articles
7 August 1997
MEM/ARTSMEM/ARTS
Resolution
7 August 1997
RESOLUTIONSResolutions
Legacy
5 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
13 April 1996
287Change of Registered Office
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
15 February 1996
224224
Legacy
15 February 1996
287Change of Registered Office
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Incorporation Company
31 January 1996
NEWINCIncorporation