Background WavePink WaveYellow Wave

CLEAR PHARMACY (GB) LIMITED (06407957)

CLEAR PHARMACY (GB) LIMITED (06407957) is an active UK company. incorporated on 24 October 2007. with registered office in Widnes. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. CLEAR PHARMACY (GB) LIMITED has been registered for 18 years. Current directors include JOHNSON, Colin James, JOHNSTON, Alison Mary Louise.

Company Number
06407957
Status
active
Type
ltd
Incorporated
24 October 2007
Age
18 years
Address
Unit 11 Heron Business Park, Widnes, WA8 0SW
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
JOHNSON, Colin James, JOHNSTON, Alison Mary Louise
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR PHARMACY (GB) LIMITED

CLEAR PHARMACY (GB) LIMITED is an active company incorporated on 24 October 2007 with the registered office located in Widnes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. CLEAR PHARMACY (GB) LIMITED was registered 18 years ago.(SIC: 47730)

Status

active

Active since 18 years ago

Company No

06407957

LTD Company

Age

18 Years

Incorporated 24 October 2007

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 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

CLEAR PHARMACY (GB)
From: 24 October 2007To: 5 April 2012
Contact
Address

Unit 11 Heron Business Park Tanhouse Lane Widnes, WA8 0SW,

Timeline

6 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Capital Update
Apr 12
Loan Secured
Feb 16
New Owner
May 18
Loan Cleared
Jan 26
Loan Cleared
Feb 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMYTH, Robert

Active
33 Clonlee Drive, BelfastBT4 3DA
Secretary
Appointed 24 Oct 2007

JOHNSON, Colin James

Active
23 Adelaide Park, BelfastBT9 6FX
Born June 1966
Director
Appointed 24 Oct 2007

JOHNSTON, Alison Mary Louise

Active
23 Adelaide Park, BelfastBT9 6FX
Born July 1968
Director
Appointed 24 Oct 2007

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester Street, BelfastBT1 4JR
Corporate secretary
Appointed 24 Oct 2007
Resigned 24 Oct 2007

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester Street, BelfastBT1 4JR
Corporate director
Appointed 24 Oct 2007
Resigned 24 Oct 2007

Persons with significant control

2

Mr Colin James Johnston

Active
Unit 11 Heron Business Park, WidnesWA8 0SW
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
32 Lodge Road, ColeraineBT52 1NB

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 May 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Legacy
28 July 2012
MG01MG01
Miscellaneous
16 May 2012
MISCMISC
Legacy
9 May 2012
MG01MG01
Resolution
25 April 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 April 2012
SH19Statement of Capital
Certificate Re Registration Unlimited To Limited
5 April 2012
CERT1CERT1
Re Registration Memorandum Articles
5 April 2012
MARMAR
Resolution
5 April 2012
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
5 April 2012
RR06RR06
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
21 November 2008
363aAnnual Return
Legacy
15 November 2007
287Change of Registered Office
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Incorporation Company
24 October 2007
NEWINCIncorporation