Background WavePink WaveYellow Wave

CLEAR HEALTHCARE (NI056255)

CLEAR HEALTHCARE (NI056255) is an active UK company. incorporated on 17 August 2005. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. CLEAR HEALTHCARE has been registered for 20 years. Current directors include JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James.

Company Number
NI056255
Status
active
Type
private-unlimited
Incorporated
17 August 2005
Age
20 years
Address
Block D, Belfast, BT3 9LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR HEALTHCARE

CLEAR HEALTHCARE is an active company incorporated on 17 August 2005 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. CLEAR HEALTHCARE was registered 20 years ago.(SIC: 47730)

Status

active

Active since 20 years ago

Company No

NI056255

PRIVATE-UNLIMITED Company

Age

20 Years

Incorporated 17 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Block D 17 Heron Road Belfast, BT3 9LE,

Previous Addresses

17 Block D, Heron Road Belfast BT3 9LE Northern Ireland
From: 4 May 2018To: 9 May 2018
157-173 Roden Street Belfast Northern Ireland BT12 5QA
From: 17 August 2005To: 4 May 2018
Timeline

11 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Aug 05
New Owner
Dec 17
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jan 22
Loan Secured
Nov 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SMYTH, Robert Joseph

Active
33 Clonlee Drive, Northern IrelandBT4 3DA
Secretary
Appointed 09 Oct 2006

JOHNSTON, Alison Mary Louise

Active
23 Adelaide ParkBT9 6FX
Born July 1968
Director
Appointed 08 May 2009

JOHNSTON, Colin James

Active
23 Adelaide ParkBT9 6FX
Born June 1966
Director
Appointed 17 Sept 2008

JOHNSTON, Colin James

Resigned
23 Adelaide ParkBT9 6FX
Secretary
Appointed 17 Aug 2005
Resigned 03 Sept 2008

HALL, Stephen Graham

Resigned
27 Cyprus AvenueBT5 5NT
Born December 1965
Director
Appointed 17 Aug 2005
Resigned 08 May 2009

JOHNSTON, Colin James

Resigned
23 Adelaide ParkBT9 6FX
Born June 1966
Director
Appointed 17 Aug 2005
Resigned 09 Oct 2006

Persons with significant control

2

17 Heron Road, BelfastBT3 9LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2016

Mr Colin James Johnston

Active
17 Heron Road, BelfastBT3 9LE
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
15 June 2020
MR05Certification of Charge
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Legacy
16 December 2009
MG01MG01
Legacy
14 September 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
13 August 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 July 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 June 2009
402(NI)402(NI)
Legacy
30 May 2009
296(NI)296(NI)
Legacy
17 September 2008
371S(NI)371S(NI)
Legacy
6 September 2007
371S(NI)371S(NI)
Legacy
31 August 2007
295(NI)295(NI)
Legacy
15 November 2006
295(NI)295(NI)
Legacy
15 November 2006
296(NI)296(NI)
Legacy
3 October 2006
371S(NI)371S(NI)
Incorporation Company
17 August 2005
NEWINCIncorporation