Background WavePink WaveYellow Wave

IMPERIAL HERBARY CHINESE MEDICINE CENTRE LTD (04243919)

IMPERIAL HERBARY CHINESE MEDICINE CENTRE LTD (04243919) is an active UK company. incorporated on 29 June 2001. with registered office in Worcester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. IMPERIAL HERBARY CHINESE MEDICINE CENTRE LTD has been registered for 24 years. Current directors include LI, Gesheng.

Company Number
04243919
Status
active
Type
ltd
Incorporated
29 June 2001
Age
24 years
Address
County House,, Worcester, WR1 1HB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LI, Gesheng
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL HERBARY CHINESE MEDICINE CENTRE LTD

IMPERIAL HERBARY CHINESE MEDICINE CENTRE LTD is an active company incorporated on 29 June 2001 with the registered office located in Worcester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. IMPERIAL HERBARY CHINESE MEDICINE CENTRE LTD was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04243919

LTD Company

Age

24 Years

Incorporated 29 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

County House, St. Mary's Street Worcester, WR1 1HB,

Previous Addresses

1 the Hopmarket Worcester Worcestershire WR1 1DL
From: 29 June 2001To: 7 July 2019
Timeline

4 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jun 01
New Owner
Jul 17
Owner Exit
Jul 19
New Owner
Jul 19
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

LI, Gesheng

Active
St. Mary's Street, WorcesterWR1 1HB
Born December 1967
Director
Appointed 29 Apr 2005

BIGGS, Graham Charles

Resigned
The Orphanage, LudlowSY8 2LF
Secretary
Appointed 27 Oct 2001
Resigned 10 Jun 2005

LI, Gesheng

Resigned
219 Gayfield Avenue, Brierley HillDY5 2BP
Secretary
Appointed 22 Oct 2001
Resigned 27 Oct 2001

ZHAO, Wenli

Resigned
25 Wilson Road, BirminghamB19 1LY
Secretary
Appointed 29 Jun 2001
Resigned 22 Oct 2001

ZHAO, Zhong

Resigned
St. Mary's Street, WorcesterWR1 1HB
Secretary
Appointed 10 Jun 2005
Resigned 09 Sept 2021

CENTRAL SECRETARIES LIMITED

Resigned
Central House, BirminghamB24 9ND
Corporate secretary
Appointed 29 Jun 2001
Resigned 29 Jun 2001

BIGGS, Hannah Marilyn

Resigned
The Orphanage, LudlowSY8 2LF
Born October 1950
Director
Appointed 22 Oct 2001
Resigned 01 Jun 2002

LI, Gesheng

Resigned
12 Barbers Close, WorcesterWR4 9XX
Born December 1967
Director
Appointed 01 Jun 2002
Resigned 21 Feb 2005

LI, Gesheng

Resigned
25 Wilson Road, BirminghamB19 1LY
Born December 1967
Director
Appointed 29 Jun 2001
Resigned 22 Oct 2001

RANDLE, Meihua

Resigned
18 William Shakespeare Place, DroitwichWR9 7HZ
Born April 1977
Director
Appointed 21 Feb 2005
Resigned 29 Apr 2005

CENTRAL DIRECTORS LIMITED

Resigned
Central House, BirminghamB24 9ND
Corporate director
Appointed 29 Jun 2001
Resigned 29 Jun 2001

Persons with significant control

2

1 Active
1 Ceased

Mr. Gesheng Li

Active
St. Mary's Street, WorcesterWR1 1HB
Born December 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2019

Mrs Zhong Zhao

Ceased
St. Mary's Street, WorcesterWR1 1HB
Born October 1968

Nature of Control

Voting rights 50 to 75 percent
Notified 01 Jan 2017
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2019
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
7 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
4 April 2009
288cChange of Particulars
Legacy
4 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
31 December 2007
88(2)R88(2)R
Legacy
20 November 2007
88(2)R88(2)R
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
15 August 2006
88(2)R88(2)R
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 October 2004
288cChange of Particulars
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
287Change of Registered Office
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288cChange of Particulars
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
287Change of Registered Office
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
88(2)R88(2)R
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
287Change of Registered Office
Incorporation Company
29 June 2001
NEWINCIncorporation