Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVICENNA RETAIL LTD
Company Information for

AVICENNA RETAIL LTD

SELSDON HOUSE, 212-220 ADDINGTON ROAD, SOUTH CROYDON, CR2 8LD,
Company Registration Number
04487641
Private Limited Company
Active

Company Overview

About Avicenna Retail Ltd
AVICENNA RETAIL LTD was founded on 2002-07-16 and has its registered office in South Croydon. The organisation's status is listed as "Active". Avicenna Retail Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVICENNA RETAIL LTD
 
Legal Registered Office
SELSDON HOUSE
212-220 ADDINGTON ROAD
SOUTH CROYDON
CR2 8LD
Other companies in SR6
 
Previous Names
ASHCHEM LIMITED03/03/2020
Filing Information
Company Number 04487641
Company ID Number 04487641
Date formed 2002-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB353973721  GB281533603  
Last Datalog update: 2024-03-06 14:57:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVICENNA RETAIL LTD
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.

Company Officers of AVICENNA RETAIL LTD

Current Directors
Officer Role Date Appointed
JONATHAN IAN POWER
Company Secretary 2018-03-16
NICHOLAS JAMES CLARK
Director 2017-10-02
DAVID ROBERT GILDER
Director 2018-07-06
JONATHAN IAN POWER
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CHRISTOPHER PEATEY
Director 2017-10-02 2018-06-30
SHOBA AGGARWAL
Company Secretary 2002-09-18 2017-10-02
ASHOK KUMAR AGGARWAL
Director 2002-07-16 2017-10-02
NEETA AGGARWAL
Director 2015-07-24 2017-10-02
SHOBA AGGARWAL
Director 2002-07-16 2017-10-02
IAN DONALD MILLS
Company Secretary 2002-08-20 2002-09-18
SHOBA AGGARWAL
Company Secretary 2002-07-16 2002-08-20
JL NOMINEES TWO LIMITED
Nominated Secretary 2002-07-16 2002-07-16
JL NOMINEES ONE LIMITED
Nominated Director 2002-07-16 2002-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES CLARK DAVISON (CHEMIST) LIMITED Director 2018-07-02 CURRENT 1994-01-26 Active - Proposal to Strike off
NICHOLAS JAMES CLARK DHESI HEALTHCARE LIMITED Director 2018-05-10 CURRENT 2005-10-24 Active - Proposal to Strike off
NICHOLAS JAMES CLARK AVICENNA MIDCO LTD Director 2017-10-02 CURRENT 2017-09-26 Active
NICHOLAS JAMES CLARK AVICENNA LTD Director 2017-10-02 CURRENT 2017-09-26 Active
NICHOLAS JAMES CLARK ASHCHEM (NORTH EAST) LIMITED Director 2017-10-02 CURRENT 2006-01-27 Active - Proposal to Strike off
NICHOLAS JAMES CLARK NICK CLARK CONSULTING LIMITED Director 2016-06-20 CURRENT 2016-06-20 Dissolved 2017-11-28
NICHOLAS JAMES CLARK NTLJ PROPERTIES LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
NICHOLAS JAMES CLARK LEONARD & CLARK LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active - Proposal to Strike off
DAVID ROBERT GILDER DAVISON (CHEMIST) LIMITED Director 2018-07-02 CURRENT 1994-01-26 Active - Proposal to Strike off
DAVID ROBERT GILDER DHESI HEALTHCARE LIMITED Director 2018-05-10 CURRENT 2005-10-24 Active - Proposal to Strike off
DAVID ROBERT GILDER AVICENNA TOPCO LTD Director 2017-10-02 CURRENT 2017-09-26 Active
DAVID ROBERT GILDER AVICENNA MIDCO LTD Director 2017-10-02 CURRENT 2017-09-26 Active
DAVID ROBERT GILDER AVICENNA HOLDCO LTD Director 2017-10-02 CURRENT 2017-09-26 Active
DAVID ROBERT GILDER AVICENNA LTD Director 2017-10-02 CURRENT 2017-09-26 Active
DAVID ROBERT GILDER ALIGN CONSULTING SERVICES LTD Director 2017-04-28 CURRENT 2017-04-28 Active
JONATHAN IAN POWER DAVISON (CHEMIST) LIMITED Director 2018-07-02 CURRENT 1994-01-26 Active - Proposal to Strike off
JONATHAN IAN POWER DHESI HEALTHCARE LIMITED Director 2018-05-10 CURRENT 2005-10-24 Active - Proposal to Strike off
JONATHAN IAN POWER AVICENNA TOPCO LTD Director 2018-03-16 CURRENT 2017-09-26 Active
JONATHAN IAN POWER AVICENNA MIDCO LTD Director 2018-03-16 CURRENT 2017-09-26 Active
JONATHAN IAN POWER AVICENNA HOLDCO LTD Director 2018-03-16 CURRENT 2017-09-26 Active
JONATHAN IAN POWER AVICENNA LTD Director 2018-03-16 CURRENT 2017-09-26 Active
JONATHAN IAN POWER ASHCHEM (NORTH EAST) LIMITED Director 2018-03-16 CURRENT 2006-01-27 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
counter assistantWallsendA medicines counter assistant (MCA) is involved in the sale of over-the-counter medicine and works under the supervision of a pharmacist. A medicines counter2016-10-11
Pharmacy Counter AssistantGatesheadWe have a vacancy coming up for a pharmacy counter assistant for 32 hours per week. You must have previously have worked in a pharmacy and completed medicine2016-08-22
Dispenser/ Dispensing AssistantSouth ShieldsFour weeks holiday plus bank holidays increasing with length of service Candidates shortlisted for an interview will be contacted....2016-08-02
Dispenser or ACTAnnfield PlainWe are currently recruiting for a pharmacy dispenser/technician OR an accredited checking technicians. We will consider any level of experience from having2016-05-14

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
2024-02-27Termination of appointment of Jonathan Ian Power on 2024-02-08
2024-02-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN IAN POWER
2024-02-16DIRECTOR APPOINTED MR SEAN PATRICK DONOGHUE
2024-02-16DIRECTOR APPOINTED MR STEWART GRAHAM
2023-11-23DIRECTOR APPOINTED MR JAKE HOCKLEY WRIGHT
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-05-01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES CLARK
2023-01-25FULL ACCOUNTS MADE UP TO 31/07/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-03-22AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-04-28AP01DIRECTOR APPOINTED MR RUPEN SEDANI
2020-12-03AP01DIRECTOR APPOINTED MR RICHARD MARK WEST
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-03-25AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-03-25AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-03-03RES15CHANGE OF COMPANY NAME 03/03/20
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM Juno Health, Atterbury Lakes Centre Fairbourne Drive Milton Keynes MK10 9RG England
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CLIVE BIRCH
2019-04-12AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-03-01AP01DIRECTOR APPOINTED MR KEVIN CLIVE BIRCH
2019-01-10PSC02Notification of Juno Health Limited as a person with significant control on 2018-11-26
2019-01-10PSC07CESSATION OF ASHCHEM (NORTH EAST) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-07-12AP01DIRECTOR APPOINTED MR DAVID ROBERT GILDER
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER PEATEY
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-03-23AP03Appointment of Mr Jonathan Ian Power as company secretary on 2018-03-16
2018-03-23AP01DIRECTOR APPOINTED MR JONATHAN IAN POWER
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044876410008
2017-12-07MEM/ARTSARTICLES OF ASSOCIATION
2017-12-07RES01ALTER ARTICLES 04/12/2017
2017-12-07RES13FACILITY AGREEMENT DOCUMENTS 04/12/2017
2017-12-07MEM/ARTSARTICLES OF ASSOCIATION
2017-12-07RES13FACILITY AGREEMENT DOCUMENTS 04/12/2017
2017-11-10AR0116/07/09 FULL LIST AMEND
2017-11-10AR0116/07/08 FULL LIST AMEND
2017-11-10AR0116/07/07 FULL LIST AMEND
2017-11-10AR0116/07/06 FULL LIST AMEND
2017-11-10AR0116/07/09 FULL LIST AMEND
2017-11-10AR0116/07/08 FULL LIST AMEND
2017-11-10AR0116/07/07 FULL LIST AMEND
2017-11-10AR0116/07/06 FULL LIST AMEND
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2017 FROM, JUNO HEALTH ATTERBURY LAKE CENTRE, FAIRBOURNE DRIVE, MILTON KEYNES, MK10 9RG, ENGLAND
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2017 FROM, MICHELIN HOUSE THIRD FLOOR, 81 FULHAM ROAD, LONDON, SW3 6RD, ENGLAND
2017-10-03AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER PEATEY
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM , Bonny Rigg 11 West Park Road, Cleadon Village, Sunderland, Tyne and Wear, SR6 7RR
2017-10-02AP01DIRECTOR APPOINTED MR NICHOLAS JAMES CLARK
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SHOBA AGGARWAL
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NEETA AGGARWAL
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK AGGARWAL
2017-10-02TM02APPOINTMENT TERMINATED, SECRETARY SHOBA AGGARWAL
2017-10-02PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHCHEM (NORTH EAST) LIMITED
2017-10-02PSC07CESSATION OF ASHOK KUMAR AGGARWAL AS A PSC
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-07-24AP01DIRECTOR APPOINTED DR NEETA AGGARWAL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0116/07/15 FULL LIST
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0116/07/14 FULL LIST
2014-05-28AUDAUDITOR'S RESIGNATION
2014-03-31AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-02AR0116/07/13 FULL LIST
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-18AR0116/07/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-07-18AR0116/07/11 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-12AR0116/07/10 FULL LIST
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-17363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-07-16363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-06363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-08-04363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-07-05RES13AGREEMENTBUS TRANSFER 31/05/06
2006-03-23AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2004-07-05363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 22 CLEADON LEA CLEADON VILLAGE SUNDERLAND TYNE & WEAR SR6 7TQ
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 22 CLEADON LEA, CLEADON VILLAGE, SUNDERLAND, TYNE & WEAR SR6 7TQ
2003-07-25363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-10-04288bSECRETARY RESIGNED
2002-10-04288aNEW SECRETARY APPOINTED
2002-09-13395PARTICULARS OF MORTGAGE/CHARGE
2002-08-29395PARTICULARS OF MORTGAGE/CHARGE
2002-08-29395PARTICULARS OF MORTGAGE/CHARGE
2002-08-29288aNEW SECRETARY APPOINTED
2002-08-29288bSECRETARY RESIGNED
2002-08-19395PARTICULARS OF MORTGAGE/CHARGE
2002-07-2988(2)RAD 16/07/02--------- £ SI 99@1=99 £ IC 1/100
2002-07-24288bSECRETARY RESIGNED
2002-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-24288bDIRECTOR RESIGNED
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE NE1 8DF
2002-07-16NEWINCINCORPORATION 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

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47750 - Retail sale of cosmetic and toilet articles in specialised stores


Licences & Regulatory approval
We could not find any licences issued to AVICENNA RETAIL LTD 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 AVICENNA RETAIL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-09-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-09-13 Satisfied AAH PHARMACEUTICALS LIMITED
LEGAL CHARGE 2002-08-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-08-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-08-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVICENNA RETAIL LTD

Intangible Assets
Patents
We have not found any records of AVICENNA RETAIL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AVICENNA RETAIL LTD
Trademarks
We have not found any records of AVICENNA RETAIL LTD registering or being granted any trademarks
Income
Government Income

Government spend with AVICENNA RETAIL LTD

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £527 Contract Payments
Durham County Council 2017-1 GBP £1,461 Contract Payments
Durham County Council 2016-7 GBP £825 Contract Payments
SUNDERLAND CITY COUNCIL 2016-6 GBP £1,195 PRIVATE CONTRACTORS
South Tyneside Council 2016-5 GBP £1,850 Payments to Pharmacies
SUNDERLAND CITY COUNCIL 2016-5 GBP £1,864 PRIVATE CONTRACTORS
Durham County Council 2016-4 GBP £628 Contract Payments
SUNDERLAND CITY COUNCIL 2016-4 GBP £1,261 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2016-3 GBP £2,681 PRIVATE CONTRACTORS
South Tyneside Council 2016-3 GBP £1,559 Payments to Pharmacies
SUNDERLAND CITY COUNCIL 2016-2 GBP £1,321 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2016-1 GBP £1,915 PRIVATE CONTRACTORS
Durham County Council 2015-12 GBP £653 Contract Payments
South Tyneside Council 2015-12 GBP £2,874 Payments to Pharmacies
SUNDERLAND CITY COUNCIL 2015-12 GBP £4,474 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-11 GBP £4,584 PRIVATE CONTRACTORS
South Tyneside Council 2015-11 GBP £4,403 Payments to Pharmacies
South Tyneside Council 2015-10 GBP £1,671 Payments to Pharmacies
SUNDERLAND CITY COUNCIL 2015-10 GBP £4,010 PRIVATE CONTRACTORS
South Tyneside Council 2015-9 GBP £1,488 Payments to Pharmacies
Durham County Council 2015-9 GBP £675 Contract Payments
Durham County Council 2015-6 GBP £567 Contract Payments
SUNDERLAND CITY COUNCIL 2015-6 GBP £3,606 PRIVATE CONTRACTORS
South Tyneside Council 2015-5 GBP £4,438 Payments to Pharmacies
SUNDERLAND CITY COUNCIL 2015-5 GBP £1,012 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-4 GBP £1,261 PRIVATE CONTRACTORS
South Tyneside Council 2015-4 GBP £1,886 Payments to Pharmacies
Durham County Council 2015-3 GBP £1,229 Contract Payments
SUNDERLAND CITY COUNCIL 2015-3 GBP £2,255 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-2 GBP £2,396 PRIVATE CONTRACTORS
South Tyneside Council 2015-2 GBP £3,277 Payments to Pharmacies
Durham County Council 2015-2 GBP £608 Contract Payments
SUNDERLAND CITY COUNCIL 2015-1 GBP £4,954 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-12 GBP £3,802 PRIVATE CONTRACTORS
Durham County Council 2014-12 GBP £840 Contract Payments
South Tyneside Council 2014-12 GBP £3,005 Payments to Pharmacies
SUNDERLAND CITY COUNCIL 2014-11 GBP £7,711 PRIVATE CONTRACTORS
Durham County Council 2014-11 GBP £1,394 Contract Payments
South Tyneside Council 2014-11 GBP £1,896 Payments To Pharmacies
Gateshead Council 2014-11 GBP £535 Third Party Payments
South Tyneside Council 2014-10 GBP £2,593 Payments to Pharmacies
Gateshead Council 2014-10 GBP £846 Third Party Payments
SUNDERLAND CITY COUNCIL 2014-10 GBP £6,948 PRIVATE CONTRACTORS
Durham County Council 2014-10 GBP £2,250 Contract Payments
South Tyneside Council 2014-9 GBP £1,751 Payments to Pharmacies
Gateshead Council 2014-9 GBP £855 Third Party Payments
Durham County Council 2014-9 GBP £2,005 Contract Payments
SUNDERLAND CITY COUNCIL 2014-9 GBP £2,759 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-8 GBP £2,422 PRIVATE CONTRACTOR/INDIVIDUALS
South Tyneside Council 2014-8 GBP £5,640 Payments to Pharmacies
SUNDERLAND CITY COUNCIL 2014-7 GBP £3,671 PRIVATE CONTRACTOR/INDIVIDUALS
Gateshead Council 2014-7 GBP £1,929 Third Party Payments
South Tyneside Council 2014-6 GBP £3,515
SUNDERLAND CITY COUNCIL 2014-6 GBP £692 PRIVATE CONTRACTORS
Gateshead Council 2014-6 GBP £952 Third Party Payments
SUNDERLAND CITY COUNCIL 2014-5 GBP £2,053 PRIVATE CONTRACTORS
South Tyneside Council 2014-5 GBP £11,623
SUNDERLAND CITY COUNCIL 2014-4 GBP £1,707 PRIVATE CONTRACTORS
Durham County Council 2014-4 GBP £2,117
Gateshead Council 2014-4 GBP £1,440 Third Party Payments
South Tyneside Council 2014-3 GBP £6,731
SUNDERLAND CITY COUNCIL 2014-3 GBP £3,987 PRIVATE CONTRACTORS
Gateshead Council 2014-2 GBP £494 Third Party Payments
South Tyneside Council 2014-2 GBP £5,183
SUNDERLAND CITY COUNCIL 2014-2 GBP £2,615 PRIVATE CONTRACTORS
Gateshead Council 2014-1 GBP £986 Third Party Payments
South Tyneside Council 2014-1 GBP £9,926
Durham County Council 2013-12 GBP £687
Gateshead Council 2013-11 GBP £1,051 Third Party Payments
South Tyneside Council 2013-11 GBP £19,216
Gateshead Council 2013-10 GBP £3,179 Third Party Payments
South Tyneside Council 2013-9 GBP £11,993
SUNDERLAND CITY COUNCIL 2013-9 GBP £1,422 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2013-8 GBP £2,960 PRIVATE CONTRACTORS
South Tyneside Council 2013-8 GBP £25,427
SUNDERLAND CITY COUNCIL 2013-7 GBP £2,714 PRIVATE CONTRACTOR/INDIVIDUALS
Gateshead Council 2013-7 GBP £3,438 Third Party Payments
Durham County Council 2013-6 GBP £770
South Tyneside Council 2013-6 GBP £7,498
SUNDERLAND CITY COUNCIL 2013-6 GBP £1,339 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2013-5 GBP £1,169 PRIVATE CONTRACTORS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AVICENNA RETAIL LTD 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 AVICENNA RETAIL LTD 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 AVICENNA RETAIL LTD 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.