B D Healthcare Limited WALSALL


B D Healthcare started in year 2003 as Private Limited Company with registration number 04626962. The B D Healthcare company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Walsall at Office 1, 21. Postal code: WS4 2LA. Since Thursday 11th May 2006 B D Healthcare Limited is no longer carrying the name Birches Head Pharmacy.

The company has 2 directors, namely Bhapinder B., Baldev K.. Of them, Baldev K. has been with the company the longest, being appointed on 31 January 2012 and Bhapinder B. has been with the company for the least time - from 26 May 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B D Healthcare Limited Address / Contact

Office Address Office 1, 21
Office Address2 Hatherton Street
Town Walsall
Post code WS4 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04626962
Date of Incorporation Thu, 2nd Jan 2003
Industry Dispensing chemist in specialised stores
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Bhapinder B.

Position: Director

Appointed: 26 May 2021

Baldev K.

Position: Director

Appointed: 31 January 2012

Harmail S.

Position: Director

Appointed: 28 November 2019

Resigned: 26 November 2021

Rajbinder D.

Position: Director

Appointed: 01 January 2014

Resigned: 16 June 2016

Steven B.

Position: Director

Appointed: 01 July 2011

Resigned: 01 January 2014

Bhapinder B.

Position: Secretary

Appointed: 30 November 2008

Resigned: 31 January 2012

Jitendra D.

Position: Director

Appointed: 01 August 2006

Resigned: 30 November 2008

Jitendra D.

Position: Secretary

Appointed: 01 August 2005

Resigned: 30 November 2008

Bhapinder B.

Position: Director

Appointed: 01 August 2005

Resigned: 31 January 2012

Inderpal K.

Position: Secretary

Appointed: 02 January 2003

Resigned: 01 August 2005

Nirviar K.

Position: Director

Appointed: 02 January 2003

Resigned: 01 August 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Baldev K. The abovementioned PSC and has 75,01-100% shares.

Baldev K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Birches Head Pharmacy May 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand  31 87469 293217 557337 618838 486586 526
Current Assets283 132337 511475 384559 390639 6691 021 2461 755 3021 957 800
Debtors204 373155 903375 460419 251342 920577 076829 7921 194 083
Net Assets Liabilities  567 763648 801780 104932 1721 496 3351 730 405
Other Debtors  41 00064 810160 218289 613378 840687 404
Property Plant Equipment  497 119487 501478 182339 646341 555330 510
Total Inventories  68 05070 84677 246102 04282 080170 000
Cash Bank In Hand1 61265 19731 874     
Intangible Fixed Assets338 613301 020263 424     
Net Assets Liabilities Including Pension Asset Liability383 385457 491567 763     
Stocks Inventory77 147116 41168 050     
Tangible Fixed Assets523 416514 584497 119     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve383 285457 391567 663     
Other
Accumulated Amortisation Impairment Intangible Assets  300 476338 069450 849488 442529 171574 289
Accumulated Depreciation Impairment Property Plant Equipment  212 588238 012299 141168 220180 109197 587
Additions Other Than Through Business Combinations Property Plant Equipment   15 806    
Average Number Employees During Period  151619162420
Bank Borrowings  232 054210 942    
Bank Overdrafts  61 73424 755    
Corporation Tax Payable  34 85128 97316 94326 541136 82378 839
Creditors  408 338391 801144 491130 71495 15671 398
Fixed Assets862 029815 604760 543713 332591 233415 104489 152432 989
Increase From Amortisation Charge For Year Intangible Assets   37 593 37 59340 72945 118
Increase From Depreciation Charge For Year Property Plant Equipment   25 424 21 83916 24817 478
Intangible Assets  263 424225 831113 05175 458147 597102 479
Intangible Assets Gross Cost  563 900563 900563 900563 900676 768 
Net Current Assets Liabilities-57 423-34 74367 046167 589338 212652 6321 108 2851 374 783
Other Creditors  19 7514 117 68 2511 7792 970
Other Taxation Social Security Payable   2 02618427 2291 5651 619
Property Plant Equipment Gross Cost  709 707725 513777 323507 866521 664528 097
Provisions For Liabilities Balance Sheet Subtotal  27 77221 1784 8504 8505 9465 969
Total Assets Less Current Liabilities804 606780 861827 589880 921929 4451 067 7361 597 4371 807 772
Trade Creditors Trade Payables  292 002331 930259 025317 813437 452456 071
Trade Debtors Trade Receivables  334 460354 441135 355287 463270 487295 542
Amount Specific Advance Or Credit Directors 2 7602 76032 886    
Amount Specific Advance Or Credit Made In Period Directors   49 166    
Amount Specific Advance Or Credit Repaid In Period Directors   2 760    
Advances Credits Directors 2 7602 760 17 065   
Accrued Liabilities Deferred Income      42 95016 235
Bank Borrowings Overdrafts    144 49162 46395 15671 398
Disposals Decrease In Depreciation Impairment Property Plant Equipment     152 7604 359 
Disposals Property Plant Equipment     275 4106 700 
Dividends Paid     2 000  
Number Shares Issued Fully Paid     100 100
Par Value Share 11  1 1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 9464 5104 9447 191
Profit Loss     154 068  
Recoverable Value-added Tax    30 28240 20250 987211 137
Total Additions Including From Business Combinations Intangible Assets      112 868 
Total Additions Including From Business Combinations Property Plant Equipment     5 95320 4986 433
Bank Borrowings Overdrafts Secured458 824376 918293 788     
Borrowings196 307127 690131 793     
Capital Employed383 385457 491567 763     
Creditors Due After One Year377 804288 638232 054     
Creditors Due Within One Year340 555372 254408 338     
Intangible Fixed Assets Aggregate Amortisation Impairment225 287262 880300 476     
Intangible Fixed Assets Amortisation Charged In Period 37 59337 596     
Intangible Fixed Assets Cost Or Valuation563 900563 900563 900     
Number Shares Allotted 100100     
Provisions For Liabilities Charges43 41734 73227 772     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions 20 2929 270     
Tangible Fixed Assets Cost Or Valuation683 289703 581709 707     
Tangible Fixed Assets Depreciation159 873188 997212 588     
Tangible Fixed Assets Depreciation Charged In Period 29 12425 844     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 253     
Tangible Fixed Assets Disposals  3 144     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
Free Download (10 pages)

Company search