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

ALLIED PHARMACY LIMITED

WESTMINSTER HOUSE BOLTON CLOSE, BELLBROOK INDUSTRIAL ESTATE, UCKFIELD, TN22 1PH,
Company Registration Number
04809807
Private Limited Company
Active

Company Overview

About Allied Pharmacy Ltd
ALLIED PHARMACY LIMITED was founded on 2003-06-24 and has its registered office in Uckfield. The organisation's status is listed as "Active". Allied Pharmacy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALLIED PHARMACY LIMITED
 
Legal Registered Office
WESTMINSTER HOUSE BOLTON CLOSE
BELLBROOK INDUSTRIAL ESTATE
UCKFIELD
TN22 1PH
Other companies in TN22
 
Filing Information
Company Number 04809807
Company ID Number 04809807
Date formed 2003-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB405660862  
Last Datalog update: 2023-07-05 17:39:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED PHARMACY LIMITED
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.
Companies with same name ALLIED PHARMACY LIMITED
The following companies were found which have the same name as ALLIED PHARMACY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLIED PHARMACY CORPORATION 450 SEVENTH AVENUE SUITE 931 NEW YORK NEW YORK 10123 Active Company formed on the 2011-03-14
Allied Pharmacy Technician Training Program LLC 5809 Lakeside Avenue Suite G1-C Henrico VA 23228 Active Company formed on the 2015-01-07
ALLIED PHARMACY SDN. BHD. Active
Allied Pharmacy Services Inc. 3215 Pennington Road Live Oak CA 95953 Active Company formed on the 2011-10-12
ALLIED PHARMACY RELIEF SERVICES, INC. 10402 CAMP MACK ROAD LAKE WALES FL 33853 Inactive Company formed on the 1985-04-26
ALLIED PHARMACY INC. 3964 CURTISS PARKWAY BAY 1 VIRGINIA GARDENS FL 33166 Inactive Company formed on the 2009-12-03
ALLIED PHARMACY DISCOUNT, INC 13876 SW 56 ST #186 MIAMI FL 33175 Inactive Company formed on the 2013-04-29
ALLIED PHARMACY SERVICES, INC. 4700 HIDDEN OAKS LN ARLINGTON TX 76017 Active Company formed on the 1995-06-02
ALLIED PHARMACY CONSULTANTS, INC. 1845 LOCKEWAY DRIVE SUITE 402 Alpharetta GA Active/Compliance Company formed on the 1997-02-05
ALLIED PHARMACY MANAGEMENT INC Georgia Unknown
ALLIED PHARMACY INC Georgia Unknown
ALLIED PHARMACY SERVICE INC TEXAS Georgia Unknown
ALLIED PHARMACY INCORPORATED Michigan UNKNOWN
ALLIED PHARMACY GROUP PTY LTD Active Company formed on the 2018-12-20
ALLIED PHARMACY INC North Carolina Unknown
ALLIED PHARMACY SERVICE INC TEXAS Georgia Unknown
ALLIED PHARMACY INC Georgia Unknown
ALLIED PHARMACY MANAGEMENT INC Georgia Unknown
ALLIED PHARMACY CONSULTANTS INC Georgia Unknown
ALLIED PHARMACY SERVICE INC Tennessee Unknown

Company Officers of ALLIED PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
PIYOOSH KAMARSHIBHAI CHOTAI
Company Secretary 2013-04-02
BHARAT KAMARSHI CHOTAI
Director 2013-04-08
BIPIN KAMARSHI CHOTAI
Director 2013-04-02
PIYOOSH KAMARSHIBHAI CHOTAI
Director 2013-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
ARIFA BHAMANI
Company Secretary 2003-06-24 2013-04-02
ARIFA BHAMANI
Director 2003-06-24 2013-04-02
RASHID BHAMANI
Director 2003-06-24 2013-04-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-24 2003-06-24
INSTANT COMPANIES LIMITED
Nominated Director 2003-06-24 2003-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHARAT KAMARSHI CHOTAI SUTTON CHASE LTD Director 2017-01-23 CURRENT 2016-11-16 Active
BHARAT KAMARSHI CHOTAI D. T. WILLIAMS LIMITED Director 2016-12-01 CURRENT 1980-09-05 Active
BIPIN KAMARSHI CHOTAI NORTHLANDS H.H LIMITED Director 2017-11-01 CURRENT 2010-06-15 Active
BIPIN KAMARSHI CHOTAI D. T. WILLIAMS LIMITED Director 2016-12-01 CURRENT 1980-09-05 Active
BIPIN KAMARSHI CHOTAI CHOTAI BROTHERS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
BIPIN KAMARSHI CHOTAI CHOTAI PARTNERSHIP LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
BIPIN KAMARSHI CHOTAI SUSSEX APOTHECARY LIMITED Director 2014-04-01 CURRENT 1999-12-14 Active
BIPIN KAMARSHI CHOTAI LOTUS CHEMIST LIMITED Director 2014-03-01 CURRENT 1999-04-26 Active
BIPIN KAMARSHI CHOTAI PHARMACY INITIATIVE 2 LIMITED Director 2013-12-03 CURRENT 2000-03-02 Active
BIPIN KAMARSHI CHOTAI ECCLESHILL HEALTH CENTRE PHARMACY LIMITED Director 2013-04-02 CURRENT 2002-09-03 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI ZAZA LIMITED Director 2012-02-01 CURRENT 2004-05-04 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI KEMP TOWN TENNIS CLUB LIMITED Director 2010-08-06 CURRENT 1998-08-18 Active
BIPIN KAMARSHI CHOTAI PRESTON PARK CHEMISTS LIMITED Director 2007-07-10 CURRENT 2002-02-20 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI TANNACHEM LIMITED Director 2007-07-02 CURRENT 2002-07-26 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI SHANKAM LIMITED Director 2007-04-27 CURRENT 2007-04-27 Dissolved 2013-09-03
BIPIN KAMARSHI CHOTAI CONCEPT 2000 DESIGN LIMITED Director 2006-01-17 CURRENT 1999-09-16 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI SHOREEN LIMITED Director 2005-05-03 CURRENT 1976-08-16 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI THEAKER PHARMACY LIMITED Director 2004-06-02 CURRENT 2001-01-10 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI M & W (BRIGHTON) LIMITED Director 2004-03-18 CURRENT 2004-02-12 Active
BIPIN KAMARSHI CHOTAI W.E. COLES LIMITED Director 1999-12-13 CURRENT 1955-05-25 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI LESLIE ROBERTSON LIMITED Director 1999-10-29 CURRENT 1977-11-14 Dissolved 2015-08-11
BIPIN KAMARSHI CHOTAI WAREMOSS LIMITED Director 1991-09-07 CURRENT 1979-07-03 Active
BIPIN KAMARSHI CHOTAI G.F. BEVIS & CO. Director 1991-07-02 CURRENT 1941-03-24 Dissolved 2015-08-11
PIYOOSH KAMARSHIBHAI CHOTAI CHOTAI PARTNERSHIP LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
PIYOOSH KAMARSHIBHAI CHOTAI SUSSEX APOTHECARY LIMITED Director 2014-04-01 CURRENT 1999-12-14 Active
PIYOOSH KAMARSHIBHAI CHOTAI LOTUS CHEMIST LIMITED Director 2014-03-01 CURRENT 1999-04-26 Active
PIYOOSH KAMARSHIBHAI CHOTAI PHARMACY INITIATIVE 2 LIMITED Director 2013-12-03 CURRENT 2000-03-02 Active
PIYOOSH KAMARSHIBHAI CHOTAI ECCLESHILL HEALTH CENTRE PHARMACY LIMITED Director 2013-04-02 CURRENT 2002-09-03 Active - Proposal to Strike off
PIYOOSH KAMARSHIBHAI CHOTAI ZAZA LIMITED Director 2012-02-01 CURRENT 2004-05-04 Active - Proposal to Strike off
PIYOOSH KAMARSHIBHAI CHOTAI PRESTON PARK CHEMISTS LIMITED Director 2007-07-10 CURRENT 2002-02-20 Active - Proposal to Strike off
PIYOOSH KAMARSHIBHAI CHOTAI TANNACHEM LIMITED Director 2007-07-02 CURRENT 2002-07-26 Active - Proposal to Strike off
PIYOOSH KAMARSHIBHAI CHOTAI SHANKAM LIMITED Director 2007-04-27 CURRENT 2007-04-27 Dissolved 2013-09-03
PIYOOSH KAMARSHIBHAI CHOTAI SHOREEN LIMITED Director 2005-05-03 CURRENT 1976-08-16 Active - Proposal to Strike off
PIYOOSH KAMARSHIBHAI CHOTAI THEAKER PHARMACY LIMITED Director 2004-06-02 CURRENT 2001-01-10 Active - Proposal to Strike off
PIYOOSH KAMARSHIBHAI CHOTAI A. PICKLES LIMITED Director 1991-10-18 CURRENT 1955-07-15 Dissolved 2015-08-11
PIYOOSH KAMARSHIBHAI CHOTAI WAREMOSS LIMITED Director 1991-09-07 CURRENT 1979-07-03 Active
PIYOOSH KAMARSHIBHAI CHOTAI G.F. BEVIS & CO. Director 1991-07-02 CURRENT 1941-03-24 Dissolved 2015-08-11
PIYOOSH KAMARSHIBHAI CHOTAI E.H. LLOYD (HOVE) LIMITED Director 1991-03-14 CURRENT 1962-11-26 Dissolved 2015-08-11

More director information

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
2023-07-04CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-06-01Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-06-01Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-06-01Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-06-01Audit exemption subsidiary accounts made up to 2022-08-31
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-06-01Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-06-01Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-06-01Audit exemption subsidiary accounts made up to 2021-08-31
2022-06-01Consolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-06-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2021-07-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-07-13AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-06-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-06-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2020-06-11AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/19
2020-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2020-01-31AP03Appointment of Mr Bharat Kamarshi Chotai as company secretary on 2020-01-18
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PIYOOSH KAMARSHIBHAI CHOTAI
2020-01-31TM02Termination of appointment of Piyoosh Kamarshibhai Chotai on 2020-01-18
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM 6 Bolton Close Bellbrook Industrial Park Uckfield East Sussex TN22 1PH
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-06-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-05-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/17
2018-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/17
2018-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/17
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-26PSC02Notification of Waremoss Limited as a person with significant control on 2016-06-26
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/16
2017-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/16
2017-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/15
2016-06-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/15
2016-06-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/15
2015-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048098070001
2015-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0124/06/15 ANNUAL RETURN FULL LIST
2015-06-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/14
2015-06-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/14
2014-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/13
2014-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/13
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0124/06/14 FULL LIST
2014-06-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/13
2013-10-31AA01/04/13 TOTAL EXEMPTION SMALL
2013-06-28AR0124/06/13 FULL LIST
2013-06-19AA01CURRSHO FROM 31/03/2014 TO 31/08/2013
2013-06-18AA01PREVSHO FROM 30/11/2013 TO 31/03/2013
2013-04-26AP01DIRECTOR APPOINTED BHARAT KAMARSHI CHOTAI
2013-04-24AA30/11/12 TOTAL EXEMPTION SMALL
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 25 RING ROAD, LINGWELL CROFT SURGERY, MIDDLETON LEEDS WEST YORKSHIRE LS10 3LT
2013-04-10AP03SECRETARY APPOINTED MR PIYOOSH KAMARSHIBHAI CHOTAI
2013-04-10AP01DIRECTOR APPOINTED MR PIYOOSH KAMARSHIBHAI CHOTAI
2013-04-10AP01DIRECTOR APPOINTED MR BIPIN KAMARSHI CHOTAI
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY ARIFA BHAMANI
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RASHID BHAMANI
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ARIFA BHAMANI
2012-08-29AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-26AR0124/06/12 FULL LIST
2011-08-17AA30/11/10 TOTAL EXEMPTION SMALL
2011-07-18AR0124/06/11 FULL LIST
2010-08-16AR0124/06/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RASHID BHAMANI / 01/01/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ARIFA BHAMANI / 01/01/2010
2010-08-09AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-10AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2009-01-14363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2008-09-04AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-18363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-07-19363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-08-03363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-05-15225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04
2003-08-0788(2)RAD 24/06/03--------- £ SI 99@1=99 £ IC 1/100
2003-06-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-30288aNEW DIRECTOR APPOINTED
2003-06-25288bSECRETARY RESIGNED
2003-06-25288bDIRECTOR RESIGNED
2003-06-24NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to ALLIED PHARMACY LIMITED 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 ALLIED PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2013-04-01
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

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 ALLIED PHARMACY LIMITED

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

Government spend with ALLIED PHARMACY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-01-19 GBP £249
Leeds City Council 2014-12-29 GBP £1,029
Leeds City Council 2014-12-04 GBP £239
Leeds City Council 2014-11-25 GBP £570 Public Health Commissioned Services
Leeds City Council 2014-10-15 GBP £263 Public Health Commissioned Services
Leeds City Council 2014-07-28 GBP £77 Public Health Commissioned Services
Leeds City Council 2014-07-03 GBP £349 Public Health Commissioned Services
Leeds City Council 2014-06-25 GBP £612 Public Health Commissioned Services
Leeds City Council 2014-03-21 GBP £404 Public Health Commissioned Services
Leeds City Council 2014-03-04 GBP £574 Public Health Commissioned Services
Leeds City Council 2014-01-21 GBP £560 Public Health Commissioned Services
Leeds City Council 2013-11-20 GBP £445 Public Health Commissioned Services
Leeds City Council 2013-08-15 GBP £427 Public Health Commissioned Services

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 ALLIED PHARMACY LIMITED 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 ALLIED PHARMACY LIMITED 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 ALLIED PHARMACY LIMITED 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.