CLEAR PHARMACY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCLEAR PHARMACY
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number NI055007
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLEAR PHARMACY?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CLEAR PHARMACY located?

    Registered Office Address
    Block D
    17 Heron Road
    BT3 9LE Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of CLEAR PHARMACY?

    Previous Company Names
    Company NameFromUntil
    CLEAR HEALTHCAREMay 03, 2005May 03, 2005

    What is the status of the latest confirmation statement for CLEAR PHARMACY?

    Last Confirmation Statement Made Up ToMay 03, 2025
    Next Confirmation Statement DueMay 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2024
    OverdueNo

    What are the latest filings for CLEAR PHARMACY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Registration of charge NI0550070050, created on Jul 01, 2021

    41 pagesMR01

    Registration of charge NI0550070049, created on Jul 01, 2021

    8 pagesMR01

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge NI0550070023 in full

    1 pagesMR04

    Satisfaction of charge NI0550070022 in full

    1 pagesMR04

    Satisfaction of charge NI0550070024 in full

    1 pagesMR04

    Satisfaction of charge NI0550070026 in full

    1 pagesMR04

    Satisfaction of charge NI0550070025 in full

    1 pagesMR04

    Satisfaction of charge NI0550070027 in full

    1 pagesMR04

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    Registration of charge NI0550070044, created on Apr 15, 2019

    45 pagesMR01

    Registration of charge NI0550070043, created on Apr 15, 2019

    44 pagesMR01

    Registration of charge NI0550070046, created on Apr 15, 2019

    41 pagesMR01

    Registration of charge NI0550070045, created on Apr 15, 2019

    43 pagesMR01

    Registration of charge NI0550070047, created on Apr 15, 2019

    45 pagesMR01

    Registration of charge NI0550070048, created on Apr 15, 2019

    44 pagesMR01

    Registration of charge NI0550070035, created on Apr 15, 2019

    6 pagesMR01

    Registration of charge NI0550070036, created on Apr 15, 2019

    8 pagesMR01

    Registration of charge NI0550070037, created on Apr 15, 2019

    44 pagesMR01

    Registration of charge NI0550070039, created on Apr 15, 2019

    24 pagesMR01

    Registration of charge NI0550070041, created on Apr 15, 2019

    43 pagesMR01

    Who are the officers of CLEAR PHARMACY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMYTH, Robert Joseph
    33 Clonlee Drive
    Belfast
    BT4 3DA
    Secretary
    33 Clonlee Drive
    Belfast
    BT4 3DA
    British143722220001
    JOHNSTON, Alison Mary Louise
    23 Adelaide Park
    Belfast
    BT9 6FX
    Director
    23 Adelaide Park
    Belfast
    BT9 6FX
    Northern IrelandBritishCompany Director143525590001
    JOHNSTON, Colin James
    23 Adelaide Park
    BT9 6FX Belfast
    Director
    23 Adelaide Park
    BT9 6FX Belfast
    Northern IrelandBritishChartered Accountant144339090001
    JOHNSTON, Colin James
    23 Adelaide Park
    BT9 6FX Belfast
    Secretary
    23 Adelaide Park
    BT9 6FX Belfast
    British144339090001
    HALL, Stephen Graham
    27 Cyprus Avenue
    BT5 5NT Belfast
    Director
    27 Cyprus Avenue
    BT5 5NT Belfast
    Northern IrelandBritishDirector143779440001

    Who are the persons with significant control of CLEAR PHARMACY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Colin James Johnston
    17 Heron Road
    BT3 9LE Belfast
    Block D
    Northern Ireland
    Apr 06, 2016
    17 Heron Road
    BT3 9LE Belfast
    Block D
    Northern Ireland
    No
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    17 Heron Road
    BT3 9LE
    Belfast
    Block D
    Northern Ireland
    Apr 06, 2016
    17 Heron Road
    BT3 9LE
    Belfast
    Block D
    Northern Ireland
    No
    Legal FormPrivate Limited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberNi056273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for CLEAR PHARMACY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 03, 2017May 31, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does CLEAR PHARMACY have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 01, 2021
    Delivered On Jul 06, 2021
    Outstanding
    Brief description
    All that and those the lands and premises situate at and known as 48 great james street,. Londonderry, county londonderry together with the benefit of the right of way over and upon mews. Lane at the rear of the said lands and premises as were comprised in deed of conveyance dated. 1ST day of july 2021 and made between michelle mckenna and brian mckenna as personal. Representatives of neil joseph mckenna (1) and the chargor (2). held in fee simple.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 06, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jul 01, 2021
    Delivered On Jul 06, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 06, 2021Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 29, 2019
    Outstanding
    Brief description
    All that and those the lands and premises situate at and known as 32 rashee road, ballyclare, county antrim being firstly the leasehold lands and premises comprised in folio AN172438L county antrim and county down held under a lease dated 1ST day of may 1941 and made between mabel mckinstry (1) and eleanor isobel dunne (2) for the term of 10,000 years from the 1ST day of november 1940 subject to the yearly rent of 5 pence thereby reserved and to the covenants and conditions on the part of the lessee therein contained and secondly the freehold lands and premises comprised in folios AN172436; AN172437 and AN199804 all county antrim together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Apr 29, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 29, 2019
    Outstanding
    Brief description
    All that and those the lands and premises situate at and known as 22 rosemount avenue, londonderry, county londonderry, BT48 0HN being the freehold lands and premises comprised in folio LY94784 county londonderry together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Apr 29, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 29, 2019
    Outstanding
    Brief description
    All that and those the lands and premises situate at and known as 10 church street, bangor, county down, BT20 3HT, being the freehold lands and premises comprised in folios DN208431 and DN120599 both county down and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Apr 29, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 29, 2019
    Outstanding
    Brief description
    All that and those the lands and premises situate at and known as 44 new harbour road, portavogie, county down, BT23 1EE being the leasehold lands and premises comprised in folio DN218893L county down held under a lease dated 13TH day of may 1999 and made between ards borough council (1) portavogie and district community development association (2) for the term of 99 years from the date thereof subject to the yearly rent of five pence thereby reserved and to the covenants and conditions on the part of the lessee therein contained together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Apr 29, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 29, 2019
    Outstanding
    Brief description
    All that and those the lands and premises situate at and known as 1-3 clandeboye road, bangor, county down, BT20 3LB, being the leasehold lands and premises comprised in folio DN160765L county down held under a lease dated 23RD november 1934 and made between james gilpin (1) and john mcclure (2) for the term of 900 years from the first day of november 1934 subject to the yearly rent thereby reserved and to the covenants and conditions on the part of the lessee therein contained and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Apr 29, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 29, 2019
    Outstanding
    Brief description
    All that and those the lands and premises situate at and known as 42 newtownards road, bangor, county down, BT20 4BP being the leasehold lands and premises comprised in folio DN123083L county down held under a lease dated 26TH day of february 1968 and made between juletta augusta creswell (1) and george arthur matthews (2) for the term of 800 years from the 1ST day of march 1968 subject to the yearly rent thereby reserved and to the covenants and conditions on the part of the lessee therein contained together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Apr 29, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 26, 2019
    Outstanding
    Brief description
    All that and those the lands and premises situate at and known as 2 and 2A mount merrion avenue, belfast, county down, BT6 0FR being the leasehold lands and premises comprised in folio DN139518L county down held under a lease dated 21ST august 1939 and made between william h dickson and peter woods (1) and william john nixon (2) for the term of 8,000 years from the date thereof subject to the yearly rent thereby reserved and to the covenants and conditions on the part of the lessee therein contained subject to but with the benefit of the following leases:-. (1) lease dated 14TH august 2018 clear pharmacy (1) sharon campbell (2) for the term of three years from 1ST september 2018 subject to the initial yearly rent of £2,800 in respect of 2B mount merrion avenue, belfast;. (2) lease dated 4TH may 2017 clear pharmacy (1) siana mcgarvey (2) for the term of one year from 1ST december 2017 subject to the initial yearly rent of £1,320 in respect of 2C mount merrion avenue, belfast; and. (3) lease dated 4TH may 2017 clear pharmacy (1) adam shilliday (2) for the term of two years from 24TH april 2017 subject to the initial yearly rent of £2,000 in respect of 2D mount merrion avenue, belfast. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Apr 26, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 26, 2019
    Outstanding
    Brief description
    All that and those the lands and premises situate at and known as 15 townhill road, portglenone, county antrim being the freehold lands and premises comprise in folio AN130714 county antrim together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Apr 26, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 26, 2019
    Outstanding
    Brief description
    First all that and those the lands and premises situate at and known 14 waterside, coleraine, county londonderry being the freehold lands and premises comprised in folio LY84402 county londonderry ; and. Second all that and those the lands and premises situate at and known as 16 waterside, coleraine, county londonderry being the freehold lands and premises comprised in folio LY83752 county londonderry. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Apr 26, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 26, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Apr 26, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 26, 2019
    Outstanding
    Brief description
    First all that and those the lands and premise situate at and known as numbers 63, 65, 69 and 71 shankill road, belfast, county antrim being the freehold lands and premises comprised in folio AN127089 county antrim subject to but with the benefit of:-. (1) lease dated 13TH october 2011 the mortgagor (1) doctor peter thomas brown, doctor janine marie o'kane, doctor mark mcclean and doctor claire magennis (2) for the term of 24 years from 1ST february 2011 subject to an initial annual rent of £73,500 in respect of ground and first floor premises, cornerstone medical centre, 69 shankill road, belfast, BT13 1FD; and. (2) lease dated 13TH october 2011 the mortgagor (1) doctor florence jean collins, doctor william peter currie and doctor robert william david ross (2) for the term of 24 years from 1ST february 2011 subject to an initial annual rent of £73,500 in respect of second and third floor premises, cornerstone medical centre, 69 shankill road, belfast, BT13 1FD.. Second all that and those the lands and premises situate at and known as ground floor, 65 shankill road, belfast, county antrim being the leasehold lands and premises comprised in folio AN193008L county antrim held under a lease dated 21ST march 2012 and made between helm housing limited (1) the mortgagor (2) for the term of 999 years from 29TH june 2011 subject to the yearly rent of £1.00 thereby reserved and to the covenants and conditions of the part of the lessee therein contained and also subject to but with the benefit of lease dated 15TH day of june 2017 and made between the mortgagor (1) and cheryl haddock (2) for the term of 5 years from 8TH day of june 2017 subject to an initial annual rent of £9,000. together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Apr 26, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 26, 2019
    Outstanding
    Brief description
    All that and those the lands and premises situate at and known as 1 and 3 thornleigh gardens and 142A and 144A donaghadee road, bangor, county down, BT20 4NW being the leasehold lands and premises comprised in folio DN224134L county down held under a lease dated 1ST day of june 1961 and made between edwin m dunlop (1) munster simms & co. Limited (2) for the term of 850 years from 1ST day of may 1961 thereof subject to the yearly rent thereby reserved and to the covenants and conditions on the part of the lessee therein contained, for more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Apr 26, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 26, 2019
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 26, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 26, 2019
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 26, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 25, 2019
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 25, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 25, 2019
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 25, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 25, 2019
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 25, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 25, 2019
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 25, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 25, 2019
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 25, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 25, 2019
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 25, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2019
    Delivered On Apr 25, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Apr 25, 2019Registration of a charge (MR01)
    A registered charge
    Created On Sep 14, 2017
    Delivered On Sep 18, 2017
    Satisfied
    Brief description
    The property known as 42-44A newtownards road, bangor, county down being all of the lands registered with folio numbers DN123083L and DN162616L both county down.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 18, 2017Registration of a charge (MR01)
    • Jun 03, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 01, 2017
    Delivered On Aug 18, 2017
    Satisfied
    Brief description
    The property known as 142A and 144A donaghadee road and 1 to 3 (inclusive) thornleigh gardens, bangor, county down and comprised in a lease dated 1 june 1961 between edwin m dunlop (1) and munster simms & co. Limited (2).
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 18, 2017Registration of a charge (MR01)
    • Jun 03, 2019Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0