CLAREPHARM LIMITED - LONDON
Company Profile | Company Filings |
Overview
CLAREPHARM LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CLAREPHARM LIMITED was incorporated 29 years ago on 17/06/1994 and has the registered number: 02940027. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
CLAREPHARM LIMITED was incorporated 29 years ago on 17/06/1994 and has the registered number: 02940027. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
CLAREPHARM LIMITED - LONDON
This company is listed in the following categories:
47730 - Dispensing chemist in specialised stores
47730 - Dispensing chemist in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
FIFTH FLOOR WATSON HOUSE
LONDON
W1U 7BU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2023 | 01/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DILIP MAROO | Dec 1959 | British | Director | 2021-03-02 | CURRENT |
MR RONAK MAROO | Jul 1990 | British | Director | 2022-01-25 | CURRENT |
HATUL BHARAT KUMAR SHAH | Oct 1978 | British | Director | 2021-03-02 | CURRENT |
MR PAUL STACEY | May 1949 | British | Director | 1994-06-17 UNTIL 1995-11-15 | RESIGNED |
BOOTS UK LIMITED | Corporate Director | 1994-06-17 UNTIL 2021-03-02 | RESIGNED | ||
TESCO STORES LIMITED | Corporate Director | 1997-02-15 UNTIL 2021-03-02 | RESIGNED | ||
BRYAN GEORGE SNOW | Oct 1940 | British | Director | 1994-06-17 UNTIL 2017-02-26 | RESIGNED |
JOHN RAYMOND SMITH | May 1951 | British | Director | 1994-06-17 UNTIL 2021-03-02 | RESIGNED |
MARTIN JOHN GIBSON | Jan 1945 | British | Director | 1994-06-17 UNTIL 2021-03-02 | RESIGNED |
MICHAEL LEWIS CLARKE | Feb 1947 | British | Director | 1994-06-17 UNTIL 2006-07-31 | RESIGNED |
BRYAN GEORGE SNOW | Oct 1940 | British | Secretary | 2006-08-01 UNTIL 2017-02-26 | RESIGNED |
MICHAEL LEWIS CLARKE | Feb 1947 | British | Secretary | 1995-01-09 UNTIL 2006-07-31 | RESIGNED |
ASAP COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1994-06-17 UNTIL 1995-01-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Westbourne Pharmacy Limited | 2021-03-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Tesco Stores Limited | 2018-03-29 - 2021-03-02 | Welwyn Garden City |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Boots Uk Limited | 2016-04-06 - 2021-03-02 | Nottingham Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLAREPHARM_LIMITED - Accounts | 2023-04-22 | 31-08-2022 | £105,208 Cash £499,140 equity |
CLAREPHARM_LIMITED - Accounts | 2022-05-20 | 31-08-2021 | £216,506 Cash £386,438 equity |
Clarepharm Limited - Period Ending 2020-07-31 | 2021-05-04 | 31-07-2020 | £292,035 Cash £233,439 equity |
Clarepharm Limited - Period Ending 2019-07-31 | 2020-03-04 | 31-07-2019 | £166,259 Cash £164,114 equity |
Clarepharm Limited - Period Ending 2018-07-31 | 2019-03-01 | 31-07-2018 | £167,473 Cash £160,368 equity |
Clarepharm Limited - Period Ending 2017-07-31 | 2018-02-09 | 31-07-2017 | £235,241 Cash £207,906 equity |
Clarepharm Limited - Period Ending 2016-07-31 | 2017-03-09 | 31-07-2016 | £199,632 Cash £177,807 equity |
Clarepharm Limited - Period Ending 2015-07-31 | 2016-04-15 | 31-07-2015 | £210,431 Cash £158,665 equity |