Background WavePink WaveYellow Wave

CLEAR HEALTHCARE (FORRES) LIMITED (NI657747)

CLEAR HEALTHCARE (FORRES) LIMITED (NI657747) is an active UK company. incorporated on 13 December 2018. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. CLEAR HEALTHCARE (FORRES) LIMITED has been registered for 7 years. Current directors include JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James.

Company Number
NI657747
Status
active
Type
ltd
Incorporated
13 December 2018
Age
7 years
Address
Block D, 17 Heron Road, 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 (FORRES) LIMITED

CLEAR HEALTHCARE (FORRES) LIMITED is an active company incorporated on 13 December 2018 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 (FORRES) LIMITED was registered 7 years ago.(SIC: 47730)

Status

active

Active since 7 years ago

Company No

NI657747

LTD Company

Age

7 Years

Incorporated 13 December 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 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

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Block D, 17 Heron Road Belfast, BT3 9LE,

Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Mar 22
Loan Cleared
Jan 26
Loan Cleared
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SMYTH, Robert

Active
Heron Road, BelfastBT3 9LE
Secretary
Appointed 13 Dec 2018

JOHNSTON, Alison Mary Louise

Active
Heron Road, BelfastBT3 9LE
Born July 1968
Director
Appointed 13 Dec 2018

JOHNSTON, Colin James

Active
Heron Road, BelfastBT3 9LE
Born June 1966
Director
Appointed 13 Dec 2018

Persons with significant control

2

Mr Colin James Johnston

Active
Heron Road, BelfastBT3 9LE
Born June 1966

Nature of Control

Significant influence or control
Notified 13 Dec 2018
Heron Road, BelfastBT3 9LE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 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
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Memorandum Articles
14 February 2020
MAMA
Resolution
14 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 December 2018
NEWINCIncorporation