Get an alert when BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-30 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-15 (in 9mo)

Last made up 2026-02-01

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Dains Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. In adopting the going concern the Directors have considered the risks and uncertainties on business activities and have, over the past 12 months, effectively managed the Group and Company. They are satisfied that the Group and Company has sufficient funds to meet its liab”

Group structure

  1. BIRMINGHAM AND DISTRICT GENERAL PRACTITIONER EMERGENCY ROOM LIMITED · parent
    1. Badger Medical Limited 100% · Provides special project services in the medical sector
    2. Sett Support Partnership Plc 93% · Holds a property from which the group operates
    3. Badger Healthcare Limited 80% · Provides urgent and out of hours medical services

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 21 resigned

Name Role Appointed Born Nationality
SGH COMPANY SECRETARIES LIMITED Corporate Secretary 2018-10-26
AZMI, Waqar, Dr Director 2021-11-04 Feb 1970 British
BHATTI, Mehboob Elahi, Dr Director 1998-09-16 Sep 1951 British
IYER, Swayam Jyothi, Dr Director 2002-09-12 Sep 1952 British
LUPOLI, Arturo, Dr Director 2016-10-18 Oct 1963 British
O'GORMAN, Mary, Dr Director 2004-10-20 Oct 1954 British
SINHA, Mukesh, Dr Director 1996-10-03 Mar 1952 British
Show 21 resigned officers
Name Role Appointed Resigned
JONES, Anthony Hamilton Secretary 2000-10-17 2007-09-30
KENNEDY, Jill Madeleine Secretary 1997-01-14 2000-10-17
NYHOLM, Elizabeth Shannon Secretary 1996-02-05 1997-01-14
RUTLAND SECRETARIES LIMITED Corporate Nominee Secretary 1996-01-31 1996-02-05
SP LEGAL SECRETARIES LIMITED Corporate Secretary 2007-09-30 2018-10-26
ABROL, Vikayakar, Dr Director 1996-02-21 1996-10-03
ALLCOCK, Jonathan Nicholas Director 1997-06-24 2003-08-01
BANGASH, Nawaz Director 1996-10-03 1998-09-16
BLIGHT, Andrew Philip, Doctor Director 2007-06-26 2020-01-14
FARMER, Nicholas John Director 2010-04-27 2012-03-13
HUSSAIN, Abid Director 1999-09-21 2002-09-12
HUSSAIN, Abid Director 1996-02-05 1997-06-24
LENNOX, Robert Director 2012-03-27 2018-01-31
LENNOX, Robert Director 2010-01-26 2011-02-25
NYHOLM, Elizabeth Shannon Director 1996-02-05 1996-10-03
PATTNI, Bhikhu Ladha, Dr Director 1996-02-21 1999-09-21
PEATE, Terence Director 2007-06-26 2010-04-27
PHILLIPS, William John, Doctor Director 1996-10-03 2016-10-18
SAIKIA, Shyamodabhiram, Dr Director 1996-02-21 1996-10-03
WILSON, Fay, Dr Director 1996-02-05 2025-03-31
RUTLAND DIRECTORS LIMITED Corporate Nominee Director 1996-01-31 1996-02-05

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 133 total filings

Date Type Category Description
2026-02-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-27 CH04 officers Change corporate secretary company with change date PDF
2025-08-27 AA accounts Accounts with accounts type group
2025-03-31 TM01 officers Termination director company with name termination date PDF
2025-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-12 AA accounts Accounts with accounts type group
2024-02-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-29 AA accounts Accounts with accounts type group
2023-02-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-31 AA accounts Accounts with accounts type group
2022-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-14 AP01 officers Appoint person director company with name date PDF
2021-11-15 AA accounts Accounts with accounts type group
2021-05-17 AA accounts Accounts with accounts type group
2021-03-31 AA01 accounts Change account reference date company current shortened PDF
2021-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-02-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-01-23 TM01 officers Termination director company with name termination date PDF
2019-12-14 AA accounts Accounts with accounts type group
2019-02-05 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page