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

BOOTS BENEVOLENT FUND

1 THANE ROAD WEST, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 3AA,
Company Registration Number
03053290
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Boots Benevolent Fund
BOOTS BENEVOLENT FUND was founded on 1995-05-04 and has its registered office in Nottinghamshire. The organisation's status is listed as "Active". Boots Benevolent Fund 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 BENEVOLENT FUND
 
Legal Registered Office
1 THANE ROAD WEST
NOTTINGHAM
NOTTINGHAMSHIRE
NG2 3AA
Other companies in NG2
 
Previous Names
THE BOOTS GROUP BENEVOLENT FUND26/10/2011
Charity Registration
Charity Number 1046559
Charity Address 17 SEALEY CLOSE, WILLINGTON, DERBY, DE65 6EP
Charter THE OBJECTIVE OF THE FUND IS TO PROVIDE FINANCIAL ASSISTANCE TO RELIEVE HARDSHIP IN RESPECT OF EMPLOYEES AND FORMER EMPLOYEES OF BOOTS, OR THEIR DEPENDANTS OR IMMEDIATE RELATIVES.
Filing Information
Company Number 03053290
Company ID Number 03053290
Date formed 1995-05-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 12:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOTS BENEVOLENT FUND
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 BENEVOLENT FUND

Current Directors
Officer Role Date Appointed
ANDREW RICHARD THOMPSON
Company Secretary 2015-10-02
ANDREW ELIOT CAPLAN
Director 2017-08-10
ANDREW MARK FRANCIS
Director 2016-04-11
RUTH JAMIESON
Director 2017-10-26
ALAN PENHALE
Director 2013-10-01
ELIZABETH JANE RABIN
Director 2017-04-24
SAMANTHA LEIGH SHUTTLEWORTH
Director 2014-04-15
LAURA ANNE SOUTHAM
Director 2012-02-20
SIMON JOHN QUENTIN TRAFFORD
Director 2016-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTONY BARRY
Director 2017-04-24 2018-05-31
DAVID CHARLES GEOFFREY FOSTER
Company Secretary 2007-04-05 2015-10-02
KATHRYN FLETCHER
Director 2013-06-24 2013-09-27
NICOLA JAYNE BANCROFT
Director 2005-02-23 2012-11-30
DAVID COLIN DONALD
Director 2006-11-01 2012-02-24
JOHN CRAIG
Director 1995-11-14 2010-01-08
SANDRA JANE BRADLEY
Director 2007-09-03 2010-01-04
MICHELLE TRACEY DAVIES
Director 2007-09-03 2009-07-01
JANET MARY BONSER
Director 2001-04-11 2008-05-12
JEFFREY BRIAN BROOME
Director 2004-05-05 2008-02-04
SONIA FENNELL
Company Secretary 2006-06-23 2007-04-05
STEVEN JOHN WATTS
Company Secretary 2002-08-22 2006-06-23
GERARD SAMUEL DIXON
Director 2003-01-22 2006-01-31
LYNN ROSANNE FORDHAM
Director 2004-12-16 2005-10-31
COLIN JEFFREY BROWN
Director 2003-01-22 2005-09-16
LESLEY VERA DAVIES
Director 2000-08-09 2005-09-05
JOHN GRAHAM EARDLEY
Director 1996-07-03 2004-05-05
SONIA FENNELL
Company Secretary 1996-02-07 2002-08-22
CARY EDMUND BOURQUE
Director 1998-10-21 2001-04-30
LINDEN BURDUS
Director 1995-05-04 2001-03-30
SALLIE JAYNE CRANE
Director 1999-10-20 2001-01-31
CAROLINE ROSEMARY FRASER
Director 1996-10-02 1998-01-26
WILLIAM BARRINGTON BENNETT
Director 1995-11-14 1997-11-20
WILLIAM ROBERT DARGUE
Director 1995-05-04 1997-03-31
JOHN HAROLD WEST
Company Secretary 1995-05-04 1996-02-07
MELANIE FAITH
Director 1995-11-14 1996-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN QUENTIN TRAFFORD TRAFFORD PHOTOGRAPHY LIMITED Director 2009-03-06 CURRENT 2002-01-31 Active

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
2024-05-28FULL ACCOUNTS MADE UP TO 31/08/23
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-10-16DIRECTOR APPOINTED MS PAULA TRACEY BOBBETT
2023-10-16DIRECTOR APPOINTED MR MARK KIRK
2023-09-04APPOINTMENT TERMINATED, DIRECTOR ALAN PENHALE
2023-08-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS CARR
2023-05-25FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-06CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR ALICE VICTORIA VELDTMAN
2022-12-20APPOINTMENT TERMINATED, DIRECTOR JASON MARK WARD
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-23APPOINTMENT TERMINATED, DIRECTOR KIRSTY PITCHER
2021-12-23APPOINTMENT TERMINATED, DIRECTOR KIRSTY PITCHER
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY PITCHER
2021-09-13CH01Director's details changed for Mr Jason Mark Ward on 2021-09-06
2021-07-28AP01DIRECTOR APPOINTED MS KIRSTY PITCHER
2021-06-09AP01DIRECTOR APPOINTED MR JASON MARK WARD
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE RABIN
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN QUENTIN TRAFFORD
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN ROY GEORGE CLEMENTS
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
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-05AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS CARR
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ASHBURNER
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ASHBURNER
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED MS SAPANA MODY
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-06AP01DIRECTOR APPOINTED MR SHEZAD ALIMAHOMED
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ANNE SOUTHAM
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELIOT CAPLAN
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LEIGH SHUTTLEWORTH
2018-08-14AP01DIRECTOR APPOINTED MR NATHAN ROY GEORGE CLEMENTS
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH JAMIESON
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY BARRY
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER JONES
2017-10-26AP01DIRECTOR APPOINTED MS RUTH JAMIESON
2017-08-11AP01DIRECTOR APPOINTED MR ANDREW ELIOT CAPLAN
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE LAVERY
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-10AP01DIRECTOR APPOINTED MS ELIZABETH JANE RABIN
2017-05-10AP01DIRECTOR APPOINTED MR MARK ANTONY BARRY
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONATHAN MORTON
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID PARNELL
2016-07-04CH01Director's details changed for Alan Jonathan Morton on 2016-06-20
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-06-06AR0101/06/16 NO MEMBER LIST
2016-05-26AP01DIRECTOR APPOINTED MR SIMON JOHN QUENTIN TRAFFORD
2016-04-12AP01DIRECTOR APPOINTED MR ANDREW MARK FRANCIS
2016-04-11AP01DIRECTOR APPOINTED MS BERNADETTE LAVERY
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNA TEAL
2015-11-20AR0118/11/15 NO MEMBER LIST
2015-10-06AP03SECRETARY APPOINTED MR ANDREW RICHARD THOMPSON
2015-10-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID FOSTER
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JON HENDERSON
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LAWRENCE
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA LEIGH ALLISON / 06/08/2015
2015-06-12MISCSECTION 519
2015-06-09AUDAUDITOR'S RESIGNATION
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL
2015-06-01AUDAUDITOR'S RESIGNATION
2015-03-11AA01CURREXT FROM 31/03/2015 TO 31/08/2015
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-24AR0118/11/14 NO MEMBER LIST
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERTS
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUCEY
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID PARNELL / 22/08/2014
2014-06-18AP01DIRECTOR APPOINTED MS JENNIFER LOUISE LAWRENCE
2014-04-28AP01DIRECTOR APPOINTED MS SAMANTHA LEIGH ALLISON
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN MITCHELL / 28/04/2014
2014-04-28MISCSECTION 519
2014-04-23AUDAUDITOR'S RESIGNATION
2014-03-04AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER JONES
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-03AR0118/11/13 NO MEMBER LIST
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN FLETCHER
2013-10-01AP01DIRECTOR APPOINTED MR ALAN PENHALE
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER
2013-07-02AP01DIRECTOR APPOINTED MR JAMES DAVID PARNELL
2013-07-02AP01DIRECTOR APPOINTED MS KATHRYN FLETCHER
2013-07-02AP01DIRECTOR APPOINTED MS ANNA ELIZABETH TEAL
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KIM KNIGHT
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KARL THOMAS
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BANCROFT
2012-11-20AR0118/11/12 NO MEMBER LIST
2012-03-14AP01DIRECTOR APPOINTED KARL JACK THOMAS
2012-03-14AP01DIRECTOR APPOINTED PAUL STEPHEN MITCHELL
2012-03-14AP01DIRECTOR APPOINTED JON HENDERSON
2012-03-14AP01DIRECTOR APPOINTED LAURA ANNE SOUTHAM
2012-03-14AP01DIRECTOR APPOINTED ALAN JONATHAN MORTON
2012-03-14AP01DIRECTOR APPOINTED STEPHEN JOHN LEADBEATER
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONALD
2012-03-13AP01DIRECTOR APPOINTED MS KIM CHERYL KNIGHT
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-22AR0118/11/11 NO MEMBER LIST
2011-10-27MEM/ARTSARTICLES OF ASSOCIATION
2011-10-26RES15CHANGE OF NAME 21/09/2011
2011-10-26CERTNMCOMPANY NAME CHANGED THE BOOTS GROUP BENEVOLENT FUND CERTIFICATE ISSUED ON 26/10/11
2011-10-26MISCNE01
2011-10-17NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-09-28RES15CHANGE OF NAME 21/09/2011
2011-09-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GLAZEBROOK
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STRETTON
2010-12-14AR0118/11/10 NO MEMBER LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BRADLEY
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRAIG
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-31AP01DIRECTOR APPOINTED SIMON JOHN ROBERTS
2009-12-14AR0118/11/09 NO MEMBER LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY STRETTON / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH LUCEY / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN DONALD / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAIG / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANE BRADLEY / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE BANCROFT / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GLAZEBROOK / 01/10/2009
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DAVIES
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOURLAY
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR NICOLA STOCKDALE
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR ANNE HILL
2009-03-11363a18/11/08 AMEND
2009-02-24363aANNUAL RETURN MADE UP TO 18/11/08
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
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 BENEVOLENT FUND 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 BENEVOLENT FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOOTS BENEVOLENT FUND 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

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 BENEVOLENT FUND

Intangible Assets
Patents
We have not found any records of BOOTS BENEVOLENT FUND registering or being granted any patents
Domain Names
We do not have the domain name information for BOOTS BENEVOLENT FUND
Trademarks
We have not found any records of BOOTS BENEVOLENT FUND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOTS BENEVOLENT FUND. 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 BENEVOLENT FUND 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
Outgoings
Business Rates/Property Tax
No properties were found where BOOTS BENEVOLENT FUND 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 BENEVOLENT FUND 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 BENEVOLENT FUND 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.