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

BOOTS CHARITABLE TRUST

1 THANE ROAD WEST, NOTTINGHAM, NOTTS, NG2 3AA,
Company Registration Number
03039665
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Boots Charitable Trust
BOOTS CHARITABLE TRUST was founded on 1995-03-30 and has its registered office in Notts. The organisation's status is listed as "Active". Boots Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
BOOTS CHARITABLE TRUST
 
Legal Registered Office
1 THANE ROAD WEST
NOTTINGHAM
NOTTS
NG2 3AA
Other companies in NG2
 
Charity Registration
Charity Number 1045927
Charity Address BOOTS CHARITABLE TRUST, D90 BUILDING G14 WEST, NOTTINGHAM, NG90 1BS
Charter A GRANT MAKING TRUST WHOLLY FUNDED BY BOOTS UK LTD. THE TRUST FUNDS CHARITIES AND VOLUNTARY ORGANISATIONS WORKING IN THE AREAS OF HEALTH, LIFELONG LEARNING, COMMUNITY DEVELOPMENT AND SOCIAL CARE. CURRENTLY THE TRUST FOCUSES ITS GIVING IN THE COUNTY OF NOTTINGHAMSHIRE.
Filing Information
Company Number 03039665
Company ID Number 03039665
Date formed 1995-03-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 16:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOTS CHARITABLE TRUST
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 BOOTS CHARITABLE TRUST

Current Directors
Officer Role Date Appointed
ANDREW RICHARD THOMPSON
Company Secretary 2015-10-02
ADRIAN JOHN BREMNER
Director 2016-05-05
UNA CAMPBELL KENT
Director 2017-05-09
LAVINIA CONSTANCE LILLIAN MOXLEY
Director 2015-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANN LYONS
Director 2011-09-19 2018-05-31
SARAH LOUISE SMITH
Director 2017-11-01 2018-03-09
HELEN JEREMIAH
Director 2015-01-29 2018-01-25
RICHARD JAMES BURBIDGE
Director 2013-10-14 2017-04-17
MICHAEL JOHN BRADSHAW
Director 2015-01-29 2016-09-30
ALISON EDLAR HANDS
Director 2015-01-29 2016-09-30
DAVID CHARLES GEOFFREY FOSTER
Company Secretary 2007-04-05 2015-10-02
KAY ALISON CROOT
Director 2012-03-12 2015-02-27
COLIN REID
Director 2011-09-19 2014-07-24
SANDRA ROSE
Director 2002-10-07 2014-07-24
ELIZABETH FAGAN
Director 2012-03-12 2013-09-30
CAROLINE JANE SMITH
Director 2012-03-12 2013-04-05
JOHN ALEXANDER COHEN
Director 2000-07-04 2012-01-18
EVELYN PATRICIA DICKEY
Director 2004-03-11 2012-01-18
KENNETH STANTON PIGGOTT
Director 2004-03-11 2012-01-18
KAY ALISON CROOT
Director 2006-11-06 2010-09-24
KATHERINE JAYNE MAYLED
Director 2006-01-16 2010-07-16
SONIA FENNELL
Company Secretary 1996-05-10 2007-04-05
ALAN LAURENCE BOWE
Director 2000-07-04 2004-11-10
ANDREW PATRICK SMITH
Director 2001-01-01 2003-10-31
PATRICIA DEXTER
Director 1995-03-30 2002-03-31
ALAN HENRY HAWKSWORTH
Director 1995-03-30 2002-03-31
JOHN BARRIE CARNELL
Director 1995-06-13 2001-07-04
MICHAEL FRITH RUDDELL
Director 1997-05-08 2001-03-31
ALAN LAURENCE BOWE
Director 1999-05-10 2000-07-03
JOHN ALEXANDER COHEN
Director 1999-05-10 2000-07-03
ERIC EDWARD CLIFFE
Director 1995-03-30 1999-05-11
MICHAEL FRITH RUDDELL
Director 1996-10-21 1997-05-02
KENNETH JERVIS
Director 1995-03-30 1996-05-13
JOHN HAROLD WEST
Company Secretary 1995-03-30 1995-12-02
DEREK CARGILL
Director 1995-03-30 1995-06-13

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
2024-06-24APPOINTMENT TERMINATED, DIRECTOR LUCY ALICE REYNOLDS
2024-05-28FULL ACCOUNTS MADE UP TO 31/08/23
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-08-03APPOINTMENT TERMINATED, DIRECTOR FELICITY LINDA WALTON-BATESON
2023-05-25FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-06CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-08-25APPOINTMENT TERMINATED, DIRECTOR PETER BOWREY
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ANDREW ELIOT CAPLAN
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELIOT CAPLAN
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-08CH01Director's details changed for Mr Peter Bowrey on 2021-08-31
2022-04-07CH01Director's details changed for Ms Felicity Linda Walton-Bateson on 2021-07-01
2022-04-07AP01DIRECTOR APPOINTED MS LUCY ALICE REYNOLDS
2022-02-15CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-25CH01Director's details changed for Mr Stuart Iain Buckanan on 2021-02-24
2021-02-24AP01DIRECTOR APPOINTED MR STUART IAIN BUCKANAN
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADLEY
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-10-20AP01DIRECTOR APPOINTED MR PETER BOWREY
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH NORMOYLE
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN BREMNER
2020-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW RICHARD THOMPSON on 2020-07-08
2020-05-18AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-18AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-11CH01Director's details changed for Mr Adrian John Bremner on 2020-03-22
2020-05-11CH01Director's details changed for Mr Adrian John Bremner on 2020-03-22
2020-04-15AP01DIRECTOR APPOINTED MR ANDREW ELIOT CAPLAN
2020-04-15AP01DIRECTOR APPOINTED MR ANDREW ELIOT CAPLAN
2020-02-25AP01DIRECTOR APPOINTED MS HELEN ELIZABETH NORMOYLE
2020-02-25AP01DIRECTOR APPOINTED MS HELEN ELIZABETH NORMOYLE
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR UNA CAMPBELL KENT
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR UNA CAMPBELL KENT
2019-12-03AP01DIRECTOR APPOINTED MS FELICITY LINDA WALTON-BATESON
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HARRIS
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-16CH01Director's details changed for Mr Adrian John Bremner on 2019-02-25
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-08-20AP01DIRECTOR APPOINTED MS EMMA HARRIS
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN LYONS
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE SMITH
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JEREMIAH
2017-11-01AP01DIRECTOR APPOINTED MS SARAH LOUISE SMITH
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-30AP01DIRECTOR APPOINTED MS UNA CAMPBELL KENT
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURBIDGE
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR OONAGH TURNBULL
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADSHAW
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON EDLAR HANDS
2016-09-05CH01Director's details changed for Ms Helen Jeremiah on 2016-08-22
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-06-06AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-06AP01DIRECTOR APPOINTED MR ADRIAN JOHN BREMNER
2015-11-20AR0118/11/15 ANNUAL RETURN FULL LIST
2015-10-06AP03Appointment of Mr Andrew Richard Thompson as company secretary on 2015-10-02
2015-10-05TM02Termination of appointment of David Charles Geoffrey Foster on 2015-10-02
2015-06-12MISCSection 519
2015-06-09AUDAUDITOR'S RESIGNATION
2015-06-01AUDAUDITOR'S RESIGNATION
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KAY CROOT
2015-03-11AA01CURREXT FROM 31/03/2015 TO 31/08/2015
2015-02-03AP01DIRECTOR APPOINTED MR MICHAEL BRADSHAW
2015-02-03AP01DIRECTOR APPOINTED MRS ALISON EDLAR HANDS
2015-02-03AP01DIRECTOR APPOINTED MS HELEN JEREMIAH
2015-02-03AP01DIRECTOR APPOINTED MS LAVINIA CONSTANCE LILLIAN MOXLEY
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-24AR0118/11/14 NO MEMBER LIST
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN REID
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BURBIDGE / 14/10/2013
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ROSE
2014-04-28MISCSECTION 519
2014-04-24AUDAUDITOR'S RESIGNATION
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02AR0118/11/13 NO MEMBER LIST
2013-10-14AP01DIRECTOR APPOINTED MR RICHARD JAMES BURBIDGE
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON WARD
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FAGAN
2013-09-27AP01DIRECTOR APPOINTED MR JASON MARK WARD
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SMITH
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20AR0118/11/12 NO MEMBER LIST
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN VOCE
2012-04-03AP01DIRECTOR APPOINTED ELIZABETH FAGAN
2012-03-30AP01DIRECTOR APPOINTED KAY ALISON CROOT
2012-03-30AP01DIRECTOR APPOINTED CAROLINE JANE SMITH
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PIGGOTT
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COHEN
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN DICKEY
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-01AP01DIRECTOR APPOINTED JUDITH ANN LYONS
2011-11-22AR0118/11/11 NO MEMBER LIST
2011-10-07AP01DIRECTOR APPOINTED COLIN REID
2010-12-14AR0118/11/10 NO MEMBER LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KAY CROOT
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MAYLED
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-14AR0118/11/09 NO MEMBER LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET VOCE / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / OONAGH ELIZABETH TURNBULL / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ROSE / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STANTON PIGGOTT / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JAYNE MAYLED / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY ALISON CROOT / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER COHEN / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN PATRICIA DICKEY / 01/10/2009
2009-06-24288aDIRECTOR APPOINTED HELEN MARGARET VOCE
2009-03-12363aANNUAL RETURN MADE UP TO 18/11/08
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-11363aANNUAL RETURN MADE UP TO 18/11/07
2007-11-27288cSECRETARY'S PARTICULARS CHANGED
2007-06-03288bSECRETARY RESIGNED
2007-06-03288aNEW SECRETARY APPOINTED
2006-12-14363aANNUAL RETURN MADE UP TO 18/11/06
2006-11-22288aNEW DIRECTOR APPOINTED
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-03288aNEW DIRECTOR APPOINTED
2006-05-03288bDIRECTOR RESIGNED
2005-12-15363aANNUAL RETURN MADE UP TO 18/11/05
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-20288aNEW DIRECTOR APPOINTED
2005-02-15363aANNUAL RETURN MADE UP TO 18/11/04
2005-01-21288bDIRECTOR RESIGNED
2005-01-21288aNEW DIRECTOR APPOINTED
2004-12-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOOTS CHARITABLE TRUST 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 BOOTS CHARITABLE TRUST
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='03039665' OR DefendantCompanyNumber='03039665' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOOTS CHARITABLE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BOOTS CHARITABLE TRUST

Intangible Assets
Patents
We have not found any records of BOOTS CHARITABLE TRUST registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for BOOTS CHARITABLE TRUST
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='03039665' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='03039665' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of BOOTS CHARITABLE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOTS CHARITABLE TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BOOTS CHARITABLE TRUST are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='03039665' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='03039665' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where BOOTS CHARITABLE TRUST 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 BOOTS CHARITABLE TRUST 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 BOOTS CHARITABLE TRUST 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1