UKBizDB.co.uk

BOOTS BENEVOLENT FUND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boots Benevolent Fund. The company was founded 29 years ago and was given the registration number 03053290. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 1 Thane Road West, Nottingham, Nottinghamshire, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BOOTS BENEVOLENT FUND
Company Number:03053290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D90 Support Office, 1 Thane Road, Nottingham, England, NG90 1BS

Secretary02 October 2015Active
9, Poachers Place, Oadby, Leicester, England, LE2 4TW

Director18 January 2019Active
D90 Support Office, 1 Thane Road West, Nottingham, England, NG90 1BS

Director11 October 2023Active
1, Thane Road West, Nottingham, England, NG2 3AA

Director11 April 2016Active
D90 Support Office, 1 Thane Road West, Nottingham, England, NG90 1BS

Director26 April 2023Active
D90 Support Office, 1 Thane Road West, Nottingham, England, NG90 1BS

Director11 October 2023Active
D90 Support Office, 1 Thane Road West, Nottingham, England, NG90 1BS

Director16 November 2022Active
D90, 1 Thane Road West, Nottingham, England, NG90 1BS

Director30 April 2019Active
D90 Support Office, 1 Thane Road West, Nottingham, England, NG90 1BS

Director16 November 2022Active
D90 Support Office, 1 Thane Road West, Nottingham, England, NG90 1BS

Director22 July 2021Active
Gilliver Cottage Gilliver Lane, Clipston On The Wolds, Nottingham, NG12 5PD

Secretary23 June 2006Active
Gilliver Cottage Gilliver Lane, Clipston On The Wolds, Nottingham, NG12 5PD

Secretary07 February 1996Active
D90, 1 Thane Road West, Nottingham, NG90 1BS

Secretary05 April 2007Active
37, Goodere Drive, Polesworth, Tamworth, United Kingdom, B78 1BY

Secretary22 August 2002Active
7 Raven Drive, Barton Seagrave, Kettering, NN15 6SD

Secretary04 May 1995Active
D90 Support Office, 1 Thane Road West, Nottingham, England, NG90 1BS

Director18 January 2019Active
1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA

Director23 February 2005Active
D90, 1 Thane Road West, Nottingham, England, NG90 1BS

Director24 April 2017Active
18 Loughborough Road, Bunny, Nottingham, NG11 6QA

Director14 November 1995Active
The Cedars, Butt Lane Normanton On Soar, Loughborough, LE12 5EE

Director11 April 2001Active
1 Holme Road, West Bridgford, Nottingham, NG2 5AA

Director21 October 1998Active
1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA

Director03 September 2007Active
23 Spindle Gardens, Snapewood, Nottingham, NG6 7DG

Director05 May 2004Active
40, Wychwood Road, Bingham, Nottingham, United Kingdom, NG13 8SB

Director22 January 2003Active
Cottons Hovel Newton Grange, Newton, Sleaford, NG34 0DT

Director04 May 1995Active
D90, 1 Thane Road West, Nottingham, England, NG90 1BS

Director10 August 2017Active
Nottingham Trent University, 50 Shakespeare Street, Nottingham, England, NG1 4FQ

Director29 January 2020Active
D90, 1 Thane Road West, Nottingham, England, NG90 1BS

Director17 July 2018Active
1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA

Director14 November 1995Active
16 The Croft, Henley In Arden, Solihull, B95 5DY

Director20 October 1999Active
48 Stanton Lane, Stanton On The Wolds Keyworth, Nottingham, NG12 5BJ

Director04 May 1995Active
10 Barleydale Drive, Trowell, Nottingham, NG9 3QS

Director09 August 2000Active
11 Crowtrees Drive, Sutton In Ashfield, NG17 1LH

Director03 September 2007Active
Gordon House, 1 Field Terrace, Jarrow, NE32 5PH

Director22 January 2003Active
1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA

Director01 November 2006Active

People with Significant Control

Walgreens Boots Alliance Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, The Heights, Brooklands, Weybridge, England, KT13 0NY
Nature of control:
  • Voting rights 25 to 50 percent
Alliance Boots Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sedley Place, 4th Floor, London, England, W1C 2JL
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.