Background WavePink WaveYellow Wave

BADGER MEDICAL LIMITED (04402980)

BADGER MEDICAL LIMITED (04402980) is an active UK company. incorporated on 25 March 2002. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. BADGER MEDICAL LIMITED has been registered for 24 years. Current directors include AZMI, Waqar, Dr, LUPOLI, Arturo, Dr, SINHA, Mukesh, Dr.

Company Number
04402980
Status
active
Type
ltd
Incorporated
25 March 2002
Age
24 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, LUPOLI, Arturo, Dr, SINHA, Mukesh, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADGER MEDICAL LIMITED

BADGER MEDICAL LIMITED is an active company incorporated on 25 March 2002 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. BADGER MEDICAL LIMITED was registered 24 years ago.(SIC: 86210)

Status

active

Active since 24 years ago

Company No

04402980

LTD Company

Age

24 Years

Incorporated 25 March 2002

Size

N/A

Accounts

ARD: 31/3

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: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Badger House 121 Glover Street Birmingham, B9 4EY,

Previous Addresses

6 Rowchester Court Whittall Street Birmingham B4 6DH
From: 25 March 2002To: 15 December 2009
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Feb 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jan 18
Director Joined
Dec 18
Director Joined
Mar 22
Director Left
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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

LUPOLI, Arturo, Dr

Active
121 Glover Street, BirminghamB9 4EY
Born October 1963
Director
Appointed 11 Dec 2018

SINHA, Mukesh, Dr

Active
17 Hainfield Drive, SolihullB91 2PL
Born March 1952
Director
Appointed 21 Oct 2003

JONES, Anthony Hamilton

Resigned
Somerset House, BirminghamB2 5DJ
Secretary
Appointed 25 Mar 2002
Resigned 30 Sept 2007

SP LEGAL SECRETARIES LIMITED

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

ALLCOCK, Jonathan Nicholas

Resigned
2 Corbetts Close, SolihullB92 0BU
Born July 1962
Director
Appointed 25 Mar 2002
Resigned 01 Aug 2003

FARMER, Nicholas John

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

FARMER, Nicholas John

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

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 07 Jul 2010
Resigned 25 Feb 2011

PEATE, Terence

Resigned
11 Orchard Croft, Barnt GreenB45 8NH
Born November 1954
Director
Appointed 25 Mar 2002
Resigned 27 Apr 2010

WILSON, Fay, Dr

Resigned
121 Glover Street, BirminghamB9 4EY
Born November 1955
Director
Appointed 25 Mar 2002
Resigned 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 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
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Auditors Resignation Company
21 May 2013
AUDAUD
Miscellaneous
14 May 2013
MISCMISC
Auditors Resignation Company
14 May 2013
AUDAUD
Auditors Resignation Company
14 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 March 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
6 May 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
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2004
AAAnnual Accounts
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Resolution
25 July 2002
RESOLUTIONSResolutions
Resolution
25 July 2002
RESOLUTIONSResolutions
Resolution
25 July 2002
RESOLUTIONSResolutions
Incorporation Company
25 March 2002
NEWINCIncorporation