Background WavePink WaveYellow Wave

B D HEALTHCARE LIMITED (04626962)

B D HEALTHCARE LIMITED (04626962) is an active UK company. incorporated on 2 January 2003. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. B D HEALTHCARE LIMITED has been registered for 23 years. Current directors include BAINS, Bhapinder Singh.

Company Number
04626962
Status
active
Type
ltd
Incorporated
2 January 2003
Age
23 years
Address
Soho House 362-364 Soho Road, Birmingham, B21 9QL
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BAINS, Bhapinder Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B D HEALTHCARE LIMITED

B D HEALTHCARE LIMITED is an active company incorporated on 2 January 2003 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. B D HEALTHCARE LIMITED was registered 23 years ago.(SIC: 47730)

Status

active

Active since 23 years ago

Company No

04626962

LTD Company

Age

23 Years

Incorporated 2 January 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

BIRCHES HEAD PHARMACY LTD
From: 2 January 2003To: 11 May 2006
Contact
Address

Soho House 362-364 Soho Road Birmingham, B21 9QL,

Previous Addresses

Office 1, 21 Hatherton Street Walsall WS4 2LA England
From: 16 February 2023To: 28 May 2025
Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom
From: 12 December 2022To: 16 February 2023
Office 1 21 Hatherton Street Walsall WS4 2LA England
From: 7 September 2021To: 12 December 2022
First Floor 61-63 Alexandra Road Walsall WS1 4DX England
From: 26 September 2017To: 7 September 2021
Social Economy House Victoria Street West Bromwich West Midlands B70 8ET
From: 31 October 2014To: 26 September 2017
34 Hartsbourne Drive Halesowen West Midlands B62 8ST
From: 2 January 2003To: 31 October 2014
Timeline

18 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Aug 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Jul 16
Director Joined
Nov 19
Director Joined
May 21
Director Left
Nov 21
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

BAINS, Bhapinder Singh

Active
Soho Road, BirminghamB21 9QL
Born October 1969
Director
Appointed 26 May 2021

BAINS, Bhapinder

Resigned
20 The Grove, Sutton ColdfieldB74 3UB
Secretary
Appointed 30 Nov 2008
Resigned 31 Jan 2012

DESAI, Jitendra Kumar

Resigned
Apartment 92 Watermarque, BirminghamB16 8GZ
Secretary
Appointed 01 Aug 2005
Resigned 30 Nov 2008

KARIR, Inderpal

Resigned
1 Spinney Close, Stoke On TrentST9 9BP
Secretary
Appointed 02 Jan 2003
Resigned 01 Aug 2005

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 02 Jan 2003
Resigned 02 Jan 2003

BAINS, Bhapinder

Resigned
20 The Grove, Sutton ColdfieldB74 3UB
Born October 1969
Director
Appointed 01 Aug 2005
Resigned 31 Jan 2012

BRAICH, Steven Masih

Resigned
Old College Drive, WednesburyWS10 0DD
Born May 1973
Director
Appointed 01 Jul 2011
Resigned 01 Jan 2014

DESAI, Jitendra Kumar

Resigned
Apartment 92 Watermarque, BirminghamB16 8GZ
Born March 1974
Director
Appointed 01 Aug 2006
Resigned 30 Nov 2008

DHESI, Rajbinder

Resigned
Brades Road, OldburyB69 2EP
Born July 1979
Director
Appointed 01 Jan 2014
Resigned 16 Jun 2016

KARIR, Nirviar Singh

Resigned
1 Spinney Close, Stoke On TrentST9 9BP
Born November 1969
Director
Appointed 02 Jan 2003
Resigned 01 Aug 2005

KAUR, Baldev

Resigned
Soho Road, BirminghamB21 9QL
Born August 1944
Director
Appointed 31 Jan 2012
Resigned 12 Feb 2026

SOHAL, Harmail Singh

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born October 1989
Director
Appointed 28 Nov 2019
Resigned 26 Nov 2021

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 02 Jan 2003
Resigned 02 Jan 2003

Persons with significant control

1

Mrs Baldev Kaur

Active
Soho Road, BirminghamB21 9QL
Born August 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Termination Director Company With Name
2 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2012
AP01Appointment of Director
Termination Director Company With Name
24 March 2012
TM01Termination of Director
Termination Secretary Company With Name
24 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2012
AR01AR01
Appoint Person Director Company With Name
13 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288cChange of Particulars
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
20 September 2005
287Change of Registered Office
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
88(2)R88(2)R
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Incorporation Company
2 January 2003
NEWINCIncorporation