Background WavePink WaveYellow Wave

CLEAR PHARMACY (CREWE) LIMITED (08514917)

CLEAR PHARMACY (CREWE) LIMITED (08514917) is an active UK company. incorporated on 2 May 2013. with registered office in Widnes. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. CLEAR PHARMACY (CREWE) LIMITED has been registered for 12 years. Current directors include JOHNSTON, Colin James, QUAYLE, Stephen Eric.

Company Number
08514917
Status
active
Type
ltd
Incorporated
2 May 2013
Age
12 years
Address
Unit 11 Heron Business Park, Widnes, WA8 0SW
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
JOHNSTON, Colin James, QUAYLE, Stephen Eric
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR PHARMACY (CREWE) LIMITED

CLEAR PHARMACY (CREWE) LIMITED is an active company incorporated on 2 May 2013 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 (CREWE) LIMITED was registered 12 years ago.(SIC: 47730)

Status

active

Active since 12 years ago

Company No

08514917

LTD Company

Age

12 Years

Incorporated 2 May 2013

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 30 October 2025 (6 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

6 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

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

Timeline

5 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Apr 14
Funding Round
May 14
Director Joined
May 14
New Owner
May 18
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SMYTH, Robert

Active
Roden Street, BelfastBT12 5QA
Secretary
Appointed 02 May 2013

JOHNSTON, Colin James

Active
Roden Street, BelfastBT12 5QA
Born June 1966
Director
Appointed 02 May 2013

QUAYLE, Stephen Eric

Active
Heron Business Park, WidnesWA8 0SW
Born September 1968
Director
Appointed 08 Apr 2014

Persons with significant control

2

32 Lodge Road, ColeraineBT52 1NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Eric Quayle

Active
Heron Business Park, WidnesWA8 0SW
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Unaudited Abridged
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Resolution
30 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 June 2013
AA01Change of Accounting Reference Date
Resolution
23 May 2013
RESOLUTIONSResolutions
Incorporation Company
2 May 2013
NEWINCIncorporation