Get an alert when AVICENNA RETAIL LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-07-31 (in 2mo)

Last filed for 2024-07-31

Confirmation statement due

2026-07-28 (in 2mo)

Last made up 2025-07-14

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. AVICENNA RETAIL LTD 2020-03-03 → present
  2. ASHCHEM LIMITED 2002-07-16 → 2020-03-03

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“These circumstances indicate the existence of a material uncertainty that may cast significant doubt upon the Group's and the Company's ability to continue as a going concern. Nevertheless, after considering the mitigating actions available, including completed disposals and ongoing lender engagement, the directors believe it remains appropriate to prepare the financial statements on a going concern basis.”

Group structure

  1. AVICENNA RETAIL LTD · parent
    1. A.&J.M. Sheppard Limited 100% · UK · Non - trading
    2. A & J M Sheppard (Pencoed) Limited 100% · UK · Dormant
    3. Kapoor Chemists Limited 100% · UK · Non - trading
    4. Ozpharm Limited 100% · UK · Non - trading
    5. A. J. Gilbert (Chemist) Limited 100% · UK · Non - trading
    6. Alex Crewe Limited 100% · UK · Non - trading

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 18 resigned

Name Role Appointed Born Nationality
GILDER, David Robert Director 2018-07-06 Feb 1963 British
WRIGHT, Jake Hockley Director 2023-11-22 Aug 1972 British
Show 18 resigned officers
Name Role Appointed Resigned
AGGARWAL, Shoba Secretary 2002-09-18 2017-10-02
AGGARWAL, Shoba Secretary 2002-07-16 2002-08-20
MILLS, Ian Donald Secretary 2002-08-20 2002-09-18
POWER, Jonathan Ian Secretary 2018-03-16 2024-02-08
JL NOMINEES TWO LIMITED Corporate Nominee Secretary 2002-07-16 2002-07-16
AGGARWAL, Ashok Kumar Director 2002-07-16 2017-10-02
AGGARWAL, Neeta, Dr Director 2015-07-24 2017-10-02
AGGARWAL, Shoba Director 2002-07-16 2017-10-02
BIRCH, Kevin Clive Director 2019-03-01 2019-06-14
CLARK, Nicholas James Director 2017-10-02 2023-03-31
DONOGHUE, Sean Patrick Director 2024-02-08 2024-11-30
GRAHAM, Stewart Director 2024-02-08 2025-12-31
PEATEY, Mark Christopher Director 2017-10-02 2018-06-30
POWER, Jonathan Ian Director 2018-03-16 2024-02-08
SEDANI, Rupen Director 2021-04-22 2024-12-31
VALLA, Brij Director 2021-04-22 2025-02-27
WEST, Richard Mark Director 2020-11-25 2023-04-17
JL NOMINEES ONE LIMITED Corporate Nominee Director 2002-07-16 2002-07-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Juno Health Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-11-26 Active
Ashchem (North East) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-10-02 Ceased 2018-11-26
Mr Ashok Kumar Aggarwal Individual Shares 25–50% 2016-04-10 Ceased 2017-10-02

Filing timeline

Last 20 of 121 total filings

Date Type Category Description
2026-01-08 TM01 officers Termination director company with name termination date PDF
2025-07-30 AA accounts Accounts with accounts type full
2025-07-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-04 TM01 officers Termination director company with name termination date PDF
2025-03-04 MR05 mortgage Mortgage charge part both with charge number
2025-03-04 MR05 mortgage Mortgage charge part both with charge number
2025-01-10 TM01 officers Termination director company with name termination date PDF
2024-12-02 TM01 officers Termination director company with name termination date PDF
2024-09-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-04 MR05 mortgage Mortgage charge part both with charge number
2024-02-27 TM01 officers Termination director company with name termination date PDF
2024-02-27 TM02 officers Termination secretary company with name termination date PDF
2024-02-16 AP01 officers Appoint person director company with name date PDF
2024-02-16 AP01 officers Appoint person director company with name date PDF
2024-01-11 AA accounts Accounts with accounts type full
2023-11-23 AP01 officers Appoint person director company with name date PDF
2023-07-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-10 TM01 officers Termination director company with name termination date PDF
2023-05-01 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page