Clarepharm Limited LONDON


Founded in 1994, Clarepharm, classified under reg no. 02940027 is an active company. Currently registered at Fifth Floor Watson House W1U 7BU, London the company has been in the business for thirty years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 3 directors, namely Ronak M., Dilip M. and Hatul S.. Of them, Dilip M., Hatul S. have been with the company the longest, being appointed on 2 March 2021 and Ronak M. has been with the company for the least time - from 25 January 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clarepharm Limited Address / Contact

Office Address Fifth Floor Watson House
Office Address2 54-60 Baker Street
Town London
Post code W1U 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02940027
Date of Incorporation Fri, 17th Jun 1994
Industry Dispensing chemist in specialised stores
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Ronak M.

Position: Director

Appointed: 25 January 2022

Dilip M.

Position: Director

Appointed: 02 March 2021

Hatul S.

Position: Director

Appointed: 02 March 2021

Bryan S.

Position: Secretary

Appointed: 01 August 2006

Resigned: 26 February 2017

Tesco Stores Limited

Position: Corporate Director

Appointed: 15 February 1997

Resigned: 02 March 2021

Michael C.

Position: Secretary

Appointed: 09 January 1995

Resigned: 31 July 2006

Paul S.

Position: Director

Appointed: 17 June 1994

Resigned: 15 November 1995

John S.

Position: Director

Appointed: 17 June 1994

Resigned: 02 March 2021

Asap Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 June 1994

Resigned: 09 January 1995

Bryan S.

Position: Director

Appointed: 17 June 1994

Resigned: 26 February 2017

Martin G.

Position: Director

Appointed: 17 June 1994

Resigned: 02 March 2021

Boots Uk Limited

Position: Corporate Director

Appointed: 17 June 1994

Resigned: 02 March 2021

Michael C.

Position: Director

Appointed: 17 June 1994

Resigned: 31 July 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Westbourne Pharmacy Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Tesco Stores Limited that entered Welwyn Garden City, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Boots Uk Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Westbourne Pharmacy Limited

First Floor Roxburghe House 273 - 287 Regent Street, London, W1B 2HA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 03921152
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tesco Stores Limited

Tesco House Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 00519500
Notified on 29 March 2018
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Boots Uk Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 00928555
Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-08-312022-08-31
Net Worth118 278158 665177 807      
Balance Sheet
Cash Bank On Hand  199 632235 241167 473166 259292 035216 506105 208
Current Assets281 797389 977366 164421 975354 809385 184521 236703 893728 929
Debtors124 681129 903114 303133 697130 248160 049171 544432 163543 299
Net Assets Liabilities  177 805207 906160 368164 114233 439386 438499 140
Other Debtors  26 06523 58743 65025 24038 42850 90878 173
Property Plant Equipment  16 70119 90917 15914 40323 65928 547301 499
Total Inventories  52 22953 03757 08858 87657 65755 22480 422
Cash Bank In Hand109 248210 431199 632      
Net Assets Liabilities Including Pension Asset Liability118 278158 665177 807      
Stocks Inventory47 86849 64352 229      
Tangible Fixed Assets11 16112 29216 702      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve118 178158 565177 707      
Shareholder Funds118 278158 665177 807      
Other
Accrued Liabilities   12 80520 1237 6749 334  
Accumulated Depreciation Impairment Property Plant Equipment  34 50237 03839 78842 54446 70249 90496 017
Additions Other Than Through Business Combinations Property Plant Equipment   5 743  12 924  
Amounts Owed By Related Parties       257 211249 752
Average Number Employees During Period  881012111520
Corporation Tax Payable      22 46230 403 
Corporation Tax Recoverable        30 403
Creditors  201 719230 195208 340232 736308 264341 687132 183
Future Minimum Lease Payments Under Non-cancellable Operating Leases      644 800595 200757 200
Increase From Depreciation Charge For Year Property Plant Equipment   2 5362 7502 7563 6684 76246 113
Net Current Assets Liabilities109 349148 831164 445191 780146 469152 448212 972362 206386 101
Other Creditors     1351 70773 665132 183
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 560 
Other Disposals Property Plant Equipment       1 950 
Other Inventories  52 22953 03757 08858 87657 657  
Prepayments   2 8236 1056 7856 749  
Profit Loss      79 337152 999112 702
Property Plant Equipment Gross Cost  51 20456 94756 94756 94769 87178 451397 516
Provisions For Liabilities Balance Sheet Subtotal  3 3403 7833 2602 7373 1924 31556 277
Taxation Social Security Payable  18 90314 0367 1173 98922 462  
Total Additions Including From Business Combinations Property Plant Equipment       10 530319 065
Total Assets Less Current Liabilities120 510161 123181 147211 689163 628166 851236 631390 753687 600
Trade Creditors Trade Payables  174 562203 354181 100221 060224 761237 619289 501
Trade Debtors Trade Receivables  87 048107 28780 493128 024126 367124 044184 971
Creditors Due Within One Year172 448241 146201 719      
Fixed Assets11 16112 29216 702      
Number Shares Allotted1 0001 0001 000      
Par Value Share 00      
Provisions For Liabilities Charges2 2322 4583 340      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 21st, April 2023
Free Download (16 pages)

Company search