Company NameClark Pharma Limited
Company StatusActive
Company Number10710051
CategoryPrivate Limited Company
Incorporation Date5 April 2017(7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Greg Clark
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address18 Ambleside Court
Chester Le Street
County Durham
DH3 2EB
Director NameMrs Helen Kate Clark
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address18 Ambleside Court
Chester Le Street
County Durham
DH3 2EB
Director NameMr Kevin Alan Simpson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address42 Stanhope Road
Darlington
County Durham
DL3 7SQ
Director NameMr David Graham Jarvis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Church Drive Acklam
Middlesbrough
TS5 7DU

Location

Registered AddressHopes Pharmacy
49 Newbottle Street
Houghton Le Spring
DH4 4AR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

18 November 2022Delivered on: 21 November 2022
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: 49 & 49A newbottle street, houghton le spring, DH4 4AR registered at hm land registry under title number TY295030.
Outstanding
18 November 2022Delivered on: 21 November 2022
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: 49 & 49A newbottle street, houghton le spring, DH4 4AR registered at hm land registry under title number TY295030.
Outstanding
1 April 2019Delivered on: 9 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 49 and 49A newbottle street, houghton le spring, DH4 4AR.
Outstanding
7 July 2017Delivered on: 14 July 2017
Persons entitled: Knightingales Limited

Classification: A registered charge
Particulars: By way of debenture, all freehold or leasehold property now or at any time vested in or held by or on behalf of the company.
Outstanding
7 July 2017Delivered on: 10 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
9 April 2019Registration of charge 107100510003, created on 1 April 2019 (6 pages)
3 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
7 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
15 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 July 2017Registration of charge 107100510002, created on 7 July 2017 (39 pages)
14 July 2017Registration of charge 107100510002, created on 7 July 2017 (39 pages)
10 July 2017Registration of charge 107100510001, created on 7 July 2017 (23 pages)
18 May 2017Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
18 May 2017Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
5 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-05
  • GBP 200
(29 pages)
5 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-05
  • GBP 200
(29 pages)