UKBizDB.co.uk

CHINA PHARMACEUTICALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as China Pharmaceuticals Limited. The company was founded 31 years ago and was given the registration number 02892748. The firm's registered office is in DORCHESTER. You can find them at Coombe House, Bradford Peverell, Dorchester, Dorset. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CHINA PHARMACEUTICALS LIMITED
Company Number:02892748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Coombe House, Bradford Peverell, Dorchester, Dorset, DT2 9SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coombe House, Bradford Peverell, Dorchester, United Kingdom, DT2 9SE

Secretary01 February 2012Active
Coombe House, Bradford Peverell, Dorchester, DT2 9SE

Director28 January 1994Active
112 Hills Road, Cambridge, CB2 1PH

Secretary03 December 2001Active
Old Manor Farm, Harlington, LU5 6LD

Secretary28 January 1994Active
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY

Secretary17 December 1997Active
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Corporate Secretary25 January 1995Active
3 Lincoln's Inn Fields, London, WC2A 3AA

Corporate Secretary20 March 1997Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary28 January 1994Active
Hawkedon House, Rede Road, Hawkedon, IP29 4NP

Director20 July 1999Active
Field House Vicarage Lane, Capel, Dorking, RH5 5LN

Director08 May 1994Active
Madoreen, Larch Avenue, Sunninghill, SL5 0AP

Director16 August 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director28 January 1994Active
Winthrop Hall, Newton Road, Sudbury, CO10 0PZ

Director16 September 1997Active
4 Egerton Place, London, SW3 2EF

Director28 August 1998Active
08-5-602 Shun Yaan Li, Zhuo Tia Zhuang, Chaoyang District, Peoples Republicof China, FOREIGN

Director25 January 1995Active
Bullbeggars Church Hill, Woking, GU21 4QE

Director16 May 1997Active
Tibbiwell House Tibbiwell Street, Painswick, Stroud, GL6 6XX

Director15 June 1994Active
The Coach House, London Road, Ascot, SL5 8DE

Director28 August 1998Active

People with Significant Control

Mr Michael Howard James
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:Coombe House, Bradford Peverell, Dorchester, DT2 9SE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.