Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CLEAR PHARMACY
Company Information for

CLEAR PHARMACY

BLOCK D, 17 HERON ROAD, BELFAST, BT3 9LE,
Company Registration Number
NI055007
Private Unlimited Company
Active

Company Overview

About Clear Pharmacy
CLEAR PHARMACY was founded on 2005-05-03 and has its registered office in Belfast. The organisation's status is listed as "Active". Clear Pharmacy is a Private Unlimited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
CLEAR PHARMACY
 
Legal Registered Office
BLOCK D
17 HERON ROAD
BELFAST
BT3 9LE
Other companies in BT12
 
Filing Information
Company Number NI055007
Company ID Number NI055007
Date formed 2005-05-03
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts NO ACCOUNTS FILED
VAT Number /Sales tax ID GB863629886  
Last Datalog update: 2025-06-05 16:39:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAR PHARMACY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLEAR PHARMACY
The following companies were found which have the same name as CLEAR PHARMACY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEAR PHARMACY (CREWE) LIMITED UNIT 11 HERON BUSINESS PARK TANHOUSE LANE WIDNES MERSEYSIDE WA8 0SW Active Company formed on the 2013-05-02
CLEAR PHARMACY (GB) LIMITED UNIT 11 HERON BUSINESS PARK TANHOUSE LANE WIDNES MERSEYSIDE WA8 0SW Active Company formed on the 2007-10-24
CLEAR PHARMACY, INC. 1707 KingsHwy Kings BROOKLYN NY 11229 Active Company formed on the 2015-10-19
CLEAR PHARMACY CONSULTANTS, LLC 2800 GABRIEL VIEW DR GEORGETOWN TX 78628 Active Company formed on the 2022-06-16

Company Officers of CLEAR PHARMACY

Current Directors
Officer Role Date Appointed
ROBERT JOSEPH SMYTH
Company Secretary 2006-04-29
ALISON MARY LOUISE JOHNSTON
Director 2008-08-06
COLIN JAMES JOHNSTON
Director 2005-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GRAHAM HALL
Director 2005-05-03 2008-08-06
COLIN JAMES JOHNSTON
Company Secretary 2005-05-03 2006-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOSEPH SMYTH GREENS CHEMISTS Company Secretary 2006-10-09 CURRENT 1970-08-27 Active
ROBERT JOSEPH SMYTH EDWARD WEBB (BANGOR) Company Secretary 2006-10-09 CURRENT 1979-08-29 Active
ROBERT JOSEPH SMYTH BANGOR WEST LIMITED Company Secretary 2006-10-09 CURRENT 2005-01-19 Active
ROBERT JOSEPH SMYTH CLEAR HOMES Company Secretary 2006-10-09 CURRENT 2005-08-18 Active
ROBERT JOSEPH SMYTH CLEAR VALUE Company Secretary 2006-10-09 CURRENT 2000-08-18 Active
ROBERT JOSEPH SMYTH CLEAR HEALTHCARE Company Secretary 2006-10-09 CURRENT 2005-08-17 Active
ROBERT JOSEPH SMYTH CLEAR DAY NURSERIES Company Secretary 2006-10-09 CURRENT 2005-08-18 Active
ALISON MARY LOUISE JOHNSTON ROBERT MCMULLAN LIMITED Director 2016-04-30 CURRENT 1957-06-27 Active
ALISON MARY LOUISE JOHNSTON EXPEDIA CAPITAL (PROPERTY NO 3) LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
ALISON MARY LOUISE JOHNSTON CLEAR HEALTHCARE (BELFAST) LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
ALISON MARY LOUISE JOHNSTON MADAUR LIMITED Director 2016-01-21 CURRENT 2010-07-19 Active
ALISON MARY LOUISE JOHNSTON EXPEDIA CAPITAL (PROPERTY NO 2) LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
ALISON MARY LOUISE JOHNSTON CLEAR INVEST LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
ALISON MARY LOUISE JOHNSTON GOVERNORS GATE LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
ALISON MARY LOUISE JOHNSTON FREEDOM GLEN LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
ALISON MARY LOUISE JOHNSTON WINDCAP RESI NO1 LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
ALISON MARY LOUISE JOHNSTON LURGANBRIDGE LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
ALISON MARY LOUISE JOHNSTON CLEAR PROPERTY SOUTH LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
ALISON MARY LOUISE JOHNSTON BANGOR WEST LIMITED Director 2013-06-25 CURRENT 2005-01-19 Active
ALISON MARY LOUISE JOHNSTON TOSCANA CENTRE LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
ALISON MARY LOUISE JOHNSTON RATHGAEL EXCHANGE Director 2013-04-17 CURRENT 2013-04-17 Active
ALISON MARY LOUISE JOHNSTON SKYHOOK ANTRIM Director 2013-04-12 CURRENT 2013-04-12 Active
ALISON MARY LOUISE JOHNSTON CLEAR LANDMARK Director 2013-04-12 CURRENT 2013-04-12 Active
ALISON MARY LOUISE JOHNSTON CLEAR HEALTHCARE (IOM) LIMITED Director 2013-01-30 CURRENT 2011-02-01 Active
ALISON MARY LOUISE JOHNSTON WOODLANDS ANTRIM LIMITED Director 2012-12-04 CURRENT 2012-12-04 Active
ALISON MARY LOUISE JOHNSTON CLEAR PHARMA LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ALISON MARY LOUISE JOHNSTON CLEAR HEALTHCARE Director 2009-05-08 CURRENT 2005-08-17 Active
ALISON MARY LOUISE JOHNSTON TRORY DEVELOPMENTS LIMITED Director 2008-11-11 CURRENT 2005-10-25 Active
ALISON MARY LOUISE JOHNSTON CLEAR PHARMACY (GB) LIMITED Director 2007-10-24 CURRENT 2007-10-24 Active
ALISON MARY LOUISE JOHNSTON CLEAR HOMES Director 2005-08-18 CURRENT 2005-08-18 Active
ALISON MARY LOUISE JOHNSTON CLEAR DAY NURSERIES Director 2005-08-18 CURRENT 2005-08-18 Active
COLIN JAMES JOHNSTON ROBERT MCMULLAN LIMITED Director 2016-04-30 CURRENT 1957-06-27 Active
COLIN JAMES JOHNSTON EXPEDIA CAPITAL (PROPERTY NO 3) LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
COLIN JAMES JOHNSTON CLEAR HEALTHCARE (BELFAST) LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
COLIN JAMES JOHNSTON GLENCOE ACTIVITIES LIMITED Director 2015-12-31 CURRENT 2011-02-07 Active
COLIN JAMES JOHNSTON EXPEDIA CAPITAL (PROPERTY NO 2) LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
COLIN JAMES JOHNSTON FREEDOM GLEN LIMITED Director 2015-12-01 CURRENT 2013-12-05 Active
COLIN JAMES JOHNSTON TILT-A-DOR LIMITED Director 2015-08-11 CURRENT 1987-04-29 Active
COLIN JAMES JOHNSTON TARTAN PAINT ANTRIM Director 2015-03-31 CURRENT 1974-10-24 Active
COLIN JAMES JOHNSTON CLEAR INVEST LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
COLIN JAMES JOHNSTON GOVERNORS GATE LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
COLIN JAMES JOHNSTON WINDCAP RESI NO1 LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
COLIN JAMES JOHNSTON LURGANBRIDGE LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
COLIN JAMES JOHNSTON CLEAR PROPERTY SOUTH LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
COLIN JAMES JOHNSTON CLEAR DENTAL CARE (LURGAN) LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
COLIN JAMES JOHNSTON TOSCANA CENTRE LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
COLIN JAMES JOHNSTON CLEAR PHARMACY (CREWE) LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
COLIN JAMES JOHNSTON RATHGAEL EXCHANGE Director 2013-04-17 CURRENT 2013-04-17 Active
COLIN JAMES JOHNSTON SKYHOOK ANTRIM Director 2013-04-12 CURRENT 2013-04-12 Active
COLIN JAMES JOHNSTON CLEAR LANDMARK Director 2013-04-12 CURRENT 2013-04-12 Active
COLIN JAMES JOHNSTON CLEAR HEALTHCARE (IOM) LIMITED Director 2013-01-30 CURRENT 2011-02-01 Active
COLIN JAMES JOHNSTON WOODLANDS ANTRIM LIMITED Director 2012-12-04 CURRENT 2012-12-04 Active
COLIN JAMES JOHNSTON CLEAR PHARMA LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
COLIN JAMES JOHNSTON CLEAR DENTAL CARE (NI) LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
COLIN JAMES JOHNSTON CLEAR ROSEMOUNT LIMITED Director 2011-08-25 CURRENT 2011-08-01 Active
COLIN JAMES JOHNSTON AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED Director 2010-12-17 CURRENT 1992-07-02 Active
COLIN JAMES JOHNSTON AES-MARCONI LIMITED Director 2010-11-11 CURRENT 2010-08-02 Active
COLIN JAMES JOHNSTON ROSFORD MANAGEMENT LIMITED Director 2009-11-30 CURRENT 2009-10-29 Liquidation
COLIN JAMES JOHNSTON SILENTIA LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
COLIN JAMES JOHNSTON CLEAR HEALTHCARE Director 2008-09-17 CURRENT 2005-08-17 Active
COLIN JAMES JOHNSTON OSSIAN DEVELOPMENTS LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
COLIN JAMES JOHNSTON TRORY DEVELOPMENTS LIMITED Director 2006-06-16 CURRENT 2005-10-25 Active
COLIN JAMES JOHNSTON EDWARD WEBB (BANGOR) Director 2006-05-02 CURRENT 1979-08-29 Active
COLIN JAMES JOHNSTON GREENS CHEMISTS Director 2006-03-01 CURRENT 1970-08-27 Active
COLIN JAMES JOHNSTON AVEC SOLUTIONS LTD Director 2005-08-24 CURRENT 1998-07-24 Active
COLIN JAMES JOHNSTON CLEAR HOMES Director 2005-08-18 CURRENT 2005-08-18 Active
COLIN JAMES JOHNSTON CLEAR DAY NURSERIES Director 2005-08-18 CURRENT 2005-08-18 Active
COLIN JAMES JOHNSTON LISCLARE LIMITED Director 2005-08-02 CURRENT 1996-08-01 Active
COLIN JAMES JOHNSTON LISCLARE HOLDINGS LIMITED Director 2005-07-22 CURRENT 2005-04-26 Active
COLIN JAMES JOHNSTON CLEAR VALUE Director 2005-07-01 CURRENT 2000-08-18 Active
COLIN JAMES JOHNSTON BANGOR WEST LIMITED Director 2005-06-02 CURRENT 2005-01-19 Active
COLIN JAMES JOHNSTON EAST BELFAST SOCIAL ECONOMY COMPANY LTD Director 2005-01-13 CURRENT 2005-01-13 Dissolved 2017-03-14

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Dispensing AssistantAberdeenThe hours of work are 40 per week. Duties can include sales of over the counter medicines, providing customers with information on symptoms and products,...2015-12-21

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-05-29CONFIRMATION STATEMENT MADE ON 03/05/25, WITH NO UPDATES
2024-07-01CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2023-06-20CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0550070050
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0550070027
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0550070048
2019-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0550070042
2019-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0550070029
2018-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-06-01PSC02Notification of Clear Homes as a person with significant control on 2016-04-06
2018-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES JOHNSTON
2018-05-31PSC09Withdrawal of a person with significant control statement on 2018-05-31
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 157-173 Roden Street Belfast BT12 5QA
2017-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0550070027
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0550070026
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 2500100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2500100
2016-05-23AR0103/05/16 ANNUAL RETURN FULL LIST
2016-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0550070025
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0550070024
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2500100
2015-05-29AR0103/05/15 ANNUAL RETURN FULL LIST
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0550070023
2015-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0550070022
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2500100
2014-05-15AR0103/05/14 FULL LIST
2013-05-31AR0103/05/13 FULL LIST
2012-05-21AR0103/05/12 FULL LIST
2011-05-27AR0103/05/11 FULL LIST
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-06-01AR0103/05/10 FULL LIST
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES JOHNSTON / 01/10/2009
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY LOUISE JOHNSTON / 01/10/2009
2010-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOSEPH SMYTH / 01/10/2009
2009-05-31371S(NI)03/05/09 ANNUAL RETURN SHUTTLE
2008-08-28402(NI)PARS RE MORTAGE
2008-08-28402(NI)PARS RE MORTAGE
2008-08-14296(NI)CHANGE OF DIRS/SEC
2008-08-14RES(NI)SPECIAL/EXTRA RESOLUTION
2008-08-14296(NI)CHANGE OF DIRS/SEC
2008-08-14RES(NI)SPECIAL/EXTRA RESOLUTION
2008-08-14UDM+A(NI)UPDATED MEM AND ARTS
2008-08-14RES(NI)SPECIAL/EXTRA RESOLUTION
2008-07-16371SR(NI)03/05/08
2007-12-06402(NI)PARS RE MORTAGE
2007-12-06402(NI)PARS RE MORTAGE
2007-12-06402(NI)PARS RE MORTAGE
2007-11-06402(NI)PARS RE MORTAGE
2007-11-06402(NI)PARS RE MORTAGE
2007-10-08402(NI)PARS RE MORTAGE
2007-10-08402(NI)PARS RE MORTAGE
2007-09-03295(NI)CHANGE IN SIT REG ADD
2007-08-2098-2(NI)RETURN OF ALLOT OF SHARES
2007-06-05402(NI)PARS RE MORTAGE
2007-02-14402(NI)PARS RE MORTAGE
2007-01-12UDM+A(NI)UPDATED MEM AND ARTS
2007-01-12RES(NI)SPECIAL/EXTRA RESOLUTION
2007-01-12UDM+A(NI)UPDATED MEM AND ARTS
2007-01-12RES(NI)SPECIAL/EXTRA RESOLUTION
2006-12-12402(NI)PARS RE MORTAGE
2006-08-14371S(NI)03/05/06 ANNUAL RETURN SHUTTLE
2006-07-11402(NI)PARS RE MORTAGE
2006-05-17296(NI)CHANGE OF DIRS/SEC
2006-05-10295(NI)CHANGE IN SIT REG ADD
2006-05-08402(NI)PARS RE MORTAGE
2006-05-08402(NI)PARS RE MORTAGE
2006-03-03402(NI)PARS RE MORTAGE
2005-11-16UDM+A(NI)UPDATED MEM AND ARTS
2005-11-04402(NI)PARS RE MORTAGE
2005-11-02402(NI)PARS RE MORTAGE
2005-10-20402(NI)PARS RE MORTAGE
2005-10-12402(NI)PARS RE MORTAGE
2005-09-01UDM+A(NI)UPDATED MEM AND ARTS
2005-08-03CERTC(NI)CERT CHANGE
2005-08-03CNRES(NI)RESOLUTION TO CHANGE NAME
2005-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CLEAR PHARMACY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEAR PHARMACY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 50
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-14 Outstanding BARCLAYS BANK PLC
2017-08-01 Outstanding BARCLAYS BANK PLC
2015-12-09 Outstanding BARCLAYS BANK PLC
2015-06-23 Outstanding BARCLAYS BANK PLC ("THE BANK")
2015-04-13 Outstanding BARCLAYS BANK PLC ("THE BANK")
2015-04-13 Outstanding BARCLAYS BANK PLC ("THE BANK")
DEBENTURE 2010-08-03 Satisfied THE DEPARTMENT FOR SOCIAL DEVELOPMENT
MORTGAGE OR CHARGE 2008-08-28 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2008-08-28 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-12-06 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-12-06 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-12-06 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2007-11-06 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2007-11-06 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-10-08 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2007-10-08 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-06-05 Satisfied ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2007-02-14 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2006-12-12 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2006-07-11 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2006-05-08 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2006-05-08 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2006-03-03 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2005-11-04 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2005-11-02 Outstanding ULSTER BANK IRELAND LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-10-20 Satisfied ULSTER BANK LIMITED
DEBENTURE 2005-10-12 Satisfied ULSTER BANK LIMITED
Intangible Assets
Patents
We have not found any records of CLEAR PHARMACY registering or being granted any patents
Domain Names

CLEAR PHARMACY owns 1 domain names.

clearpharma.co.uk  

Trademarks
We have not found any records of CLEAR PHARMACY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAR PHARMACY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as CLEAR PHARMACY are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEAR PHARMACY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAR PHARMACY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEAR PHARMACY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.