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

BOOTS THE CHEMISTS LIMITED

SEDLEY PLACE 4TH FLOOR, 361 OXFORD STREET, LONDON, W1C 2JL,
Company Registration Number
06344089
Private Limited Company
Active

Company Overview

About Boots The Chemists Ltd
BOOTS THE CHEMISTS LIMITED was founded on 2007-08-15 and has its registered office in London. The organisation's status is listed as "Active". Boots The Chemists Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOOTS THE CHEMISTS LIMITED
 
Legal Registered Office
SEDLEY PLACE 4TH FLOOR
361 OXFORD STREET
LONDON
W1C 2JL
Other companies in W1C
 
Telephone0128-356-1573
 
Previous Names
BOOTS UK LIMITED01/10/2007
Filing Information
Company Number 06344089
Company ID Number 06344089
Date formed 2007-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
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 DORMANT
Last Datalog update: 2024-06-07 12:58:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOTS THE CHEMISTS 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 BOOTS THE CHEMISTS LIMITED
The following companies were found which have the same name as BOOTS THE CHEMISTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOOTS THE CHEMISTS LIMITED UNITS 9 & 10 JERVIS SHOPPING CENTRE JERVIS STREET DUBLIN 1. DUBLIN, DUBLIN, IRELAND Ceased IRL Company formed on the 1997-03-25
BOOTS THE CHEMISTS LIMITED A AND B ROSELAWN SHOPPING CENTRE BLANCHARDSTOWN DUBLIN 20 DUBLIN, DUBLIN, IRELAND Ceased IRL Company formed on the 1968-03-11
BOOTS THE CHEMISTS LIMITED 20 HENRY STEET DUBLIN 1 DUBLIN, DUBLIN, D01CD63, IRELAND D01CD63 Ceased IRL Company formed on the 1968-03-11
BOOTS THE CHEMISTS LIMITED 148 BLANCHARDSTOWN SHOPPING CENTRE DUBLIN 20 DUBLIN, DUBLIN, IRELAND Ceased IRL Company formed on the 1968-03-11
BOOTS THE CHEMISTS LIMITED 13/14 DOUGLAS COURT SHOPPING CENTRE CO. CORK, CORK, T12E298, IRELAND T12E298 Ceased IRL Company formed on the 1968-03-11
BOOTS THE CHEMISTS LIMITED UNITS F4 AND F5 MERCHANTS QUAY SHOPPING CENTRE CO. CORK, CORK, IRELAND Ceased IRL Company formed on the 1968-03-11
BOOTS THE CHEMISTS LIMITED 37/39 WILTON PLACE CO. CORK, CORK, IRELAND Ceased IRL Company formed on the 1968-03-11
BOOTS THE CHEMISTS LIMITED 4/6/ LOWER MAIN STREET COUNTY DONEGAL LETTERKENNY, DONEGAL, IRELAND Ceased IRL Company formed on the 1968-03-11
BOOTS THE CHEMISTS LIMITED FORTHILL ROAD CLONDALKIN DUBLIN 22 DUBLIN, DUBLIN, IRELAND Ceased IRL Company formed on the 1968-03-11
BOOTS THE CHEMISTS LIMITED WILLIAM STREET LIMERICK CITY. CO. LIMERICK., LIMERICK, IRELAND Ceased IRL Company formed on the 1968-03-11
BOOTS THE CHEMISTS LIMITED 15/16 MONAGHAN SHOPPING CENTRE MONAGHAN TOWN MONAGHAN, MONAGHAN, H18KP21, IRELAND H18KP21 Ceased IRL Company formed on the 1968-03-11
BOOTS THE CHEMISTS LIMITED HARBOUR PLACE SHOPPING CENTRE COUNTY WESTMEATH MULLINGAR, WESTMEATH, N91TC6V, IRELAND N91TC6V Ceased IRL Company formed on the 1968-03-11
BOOTS THE CHEMISTS LIMITED 4 GEORGES COURT BARRONSRAND STREET WATERFORD, WATERFORD, X91WK50, IRELAND X91WK50 Ceased IRL Company formed on the 1968-03-11
BOOTS THE CHEMISTS LIMITED GOLDEN ISLAND SHOPPING CENTRE COUNTY WESTMEATH ATHLONE, WESTMEATH, IRELAND Ceased IRL Company formed on the 1968-03-11
BOOTS THE CHEMISTS LIMITED UNIT 50 ILAC CETRE DUBLIN 1. DUBLIN, DUBLIN, IRELAND Ceased IRL Company formed on the 0001-01-01
BOOTS THE CHEMISTS LIMITED 32 UPPER BAGGOT STREET DUBLIN 2 DUBLIN, DUBLIN, D04E8K6, IRELAND D04E8K6 Ceased IRL Company formed on the 1968-03-11
BOOTS THE CHEMISTS LIMITED UNIT 113 ST. STEPHENS GREEN CENTRE DUBLIN 2 DUBLIN, DUBLIN, D02AD82, IRELAND D02AD82 Ceased IRL Company formed on the 1968-03-11
BOOTS THE CHEMISTS LIMITED BI NUTGROVE SHOPPING CENTRE DUBLIN 14 DUBLIN, DUBLIN, IRELAND Ceased IRL Company formed on the 1968-03-11
BOOTS THE CHEMISTS LIMITED UNIT 216 THE SQUARE TALLAGHT DUBLIN 24 DUBLIN, DUBLIN, IRELAND Ceased IRL Company formed on the 1968-03-11
BOOTS THE CHEMISTS LIMITED 319 THE SQUARE TALLAGHT DUBLIN 24 DUBLIN, DUBLIN, D24Y74C, IRELAND D24Y74C Ceased IRL Company formed on the 1968-03-11

Company Officers of BOOTS THE CHEMISTS LIMITED

Current Directors
Officer Role Date Appointed
FRANK STANDISH
Company Secretary 2007-08-15
MARK FRANCIS MULLER
Director 2017-02-06
FRANK STANDISH
Director 2009-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHRISTOPHER DELVE
Director 2009-11-18 2017-02-06
STEPHEN WILLIAM DUNCAN
Director 2007-08-15 2009-11-18
MARCO PAGNI
Director 2007-08-15 2009-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK STANDISH SPRINT ACQUISITIONS UK HOLDCO 3 LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Liquidation
FRANK STANDISH ALMUS PHARMACEUTICALS LIMITED Company Secretary 2008-08-04 CURRENT 2004-02-06 Active
FRANK STANDISH ALLIANCE UNICHEM PWS JV LIMITED Company Secretary 2008-04-18 CURRENT 1985-11-20 Dissolved 2017-05-02
FRANK STANDISH WBA (IT SERVICES) INTERNATIONAL LIMITED Company Secretary 2008-04-18 CURRENT 2000-03-13 Active
FRANK STANDISH WBA HOLDINGS 2 Company Secretary 2008-04-18 CURRENT 1990-10-15 Active - Proposal to Strike off
FRANK STANDISH WBA INVESTMENTS 2 LIMITED Company Secretary 2008-04-18 CURRENT 1934-09-17 Active - Proposal to Strike off
FRANK STANDISH SPRINT INVESTMENTS 1 LIMITED Company Secretary 2008-04-18 CURRENT 1960-08-22 Active - Proposal to Strike off
FRANK STANDISH ONTARIO ACQUISITIONS FX INTER LIMITED Company Secretary 2008-04-16 CURRENT 2007-05-18 Active
FRANK STANDISH WBA INTERNATIONAL LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active
FRANK STANDISH ONTARIO UK 2 LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH WBA ACQUISITIONS UK TOPCO LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH SUPERIOR ACQUISITIONS LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 2 LIMITED Company Secretary 2008-04-16 CURRENT 2007-04-16 Active - Proposal to Strike off
FRANK STANDISH CASEVIEW (P.L.) LIMITED Company Secretary 2008-03-31 CURRENT 1994-01-20 Active - Proposal to Strike off
FRANK STANDISH WBA HOLDINGS 1 LIMITED Company Secretary 2007-12-03 CURRENT 1990-07-02 Active
FRANK STANDISH WBA GROUP LIMITED Company Secretary 2007-12-03 CURRENT 1955-03-30 Active
FRANK STANDISH BOOTS PURE DRUG COMPANY LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active
FRANK STANDISH BOOTS PROPCO FLEX LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPERTY HOLDCO LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
FRANK STANDISH BOOTS PROPCO BEESTON LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO C LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS PROPCO RETAIL FLEX LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO A LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO B LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
FRANK STANDISH ALLIANCE BOOTS HOLDINGS LIMITED Company Secretary 2007-07-11 CURRENT 2002-05-31 Active
FRANK STANDISH ALLIANCE BMP LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active
FRANK STANDISH ALLIANCE UNICHEM IP LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Active
FRANK STANDISH ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Company Secretary 2005-05-03 CURRENT 2005-05-03 Active - Proposal to Strike off
MARK FRANCIS MULLER WALGREENS BOOTS ALLIANCE SERVICES LIMITED Director 2017-08-16 CURRENT 2009-11-11 Active
MARK FRANCIS MULLER SUPERIOR HOLDINGS LIMITED Director 2017-08-16 CURRENT 2014-12-04 Active
MARK FRANCIS MULLER ONTARIO ACQUISITIONS FX INTER LIMITED Director 2017-02-06 CURRENT 2007-05-18 Active
MARK FRANCIS MULLER BOOTS PURE DRUG COMPANY LIMITED Director 2017-02-06 CURRENT 2007-11-12 Active
MARK FRANCIS MULLER UNICHEM LIMITED Director 2017-02-06 CURRENT 1996-11-15 Active
MARK FRANCIS MULLER WBA INTERNATIONAL LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active
MARK FRANCIS MULLER ONTARIO UK 2 LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK TOPCO LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 2 LIMITED Director 2017-02-06 CURRENT 2007-04-16 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 5 LIMITED Director 2017-02-06 CURRENT 2010-10-06 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2017-02-06 CURRENT 2012-07-24 Active
MARK FRANCIS MULLER SPRINT INVESTMENTS 5 LIMITED Director 2017-02-06 CURRENT 2014-08-04 Active - Proposal to Strike off
MARK FRANCIS MULLER WALGREENS BOOTS ALLIANCE LIMITED Director 2017-02-06 CURRENT 2014-12-11 Active
MARK FRANCIS MULLER WEYBRIGHT UK 1 LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active
MARK FRANCIS MULLER WEYBRIGHT FSL LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active
MARK FRANCIS MULLER WBAD HOLDINGS LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active - Proposal to Strike off
MARK FRANCIS MULLER WEYBRIGHT UK 2 LIMITED Director 2017-02-06 CURRENT 2015-03-10 Active
MARK FRANCIS MULLER WEYBRIGHT UK 3 LIMITED Director 2017-02-06 CURRENT 2015-07-14 Active
MARK FRANCIS MULLER ALLIANCE BOOTS HOLDINGS LIMITED Director 2017-02-06 CURRENT 2002-05-31 Active
MARK FRANCIS MULLER WBA HOLDINGS 1 LIMITED Director 2017-02-06 CURRENT 1990-07-02 Active
MARK FRANCIS MULLER WBA HOLDINGS 2 Director 2017-02-06 CURRENT 1990-10-15 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA INVESTMENTS 2 LIMITED Director 2017-02-06 CURRENT 1934-09-17 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA GROUP LIMITED Director 2017-02-06 CURRENT 1955-03-30 Active
MARK FRANCIS MULLER SPRINT INVESTMENTS 1 LIMITED Director 2017-02-06 CURRENT 1960-08-22 Active - Proposal to Strike off
MARK FRANCIS MULLER ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Director 2017-02-06 CURRENT 2005-05-03 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA LATIN AMERICA LIMITED Director 2017-02-06 CURRENT 2012-11-23 Active
MARK FRANCIS MULLER WBA UK FINANCE LIMITED Director 2017-02-06 CURRENT 2014-12-11 Active
MARK FRANCIS MULLER WBA UK INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
MARK FRANCIS MULLER S M WALKER LIMITED Director 2014-04-01 CURRENT 2002-11-22 Dissolved 2015-02-17
MARK FRANCIS MULLER BOOTS PENSIONS LIMITED Director 2013-06-13 CURRENT 1935-05-25 Active
MARK FRANCIS MULLER CENTREPHARM LIMITED Director 2011-10-31 CURRENT 1978-01-12 Dissolved 2013-10-01
MARK FRANCIS MULLER HENDERSON PHARMACY LIMITED Director 2011-09-05 CURRENT 1978-09-25 Dissolved 2013-12-03
MARK FRANCIS MULLER DAIMAND PHARMACY LIMITED Director 2011-09-05 CURRENT 2005-05-13 Dissolved 2014-06-10
MARK FRANCIS MULLER JOYCE MORRISON LIMITED Director 2011-09-05 CURRENT 1992-01-09 Dissolved 2014-07-18
MARK FRANCIS MULLER SCOTT CHEMISTS LIMITED Director 2011-09-05 CURRENT 1975-05-08 Dissolved 2014-07-18
MARK FRANCIS MULLER GREER PHARMACY GROUP LIMITED Director 2011-09-05 CURRENT 1999-02-25 Dissolved 2014-11-18
MARK FRANCIS MULLER LINTHORNS LIMITED Director 2011-09-05 CURRENT 1947-02-05 Dissolved 2014-05-13
MARK FRANCIS MULLER HF HEALTHCARE LIMITED Director 2011-09-05 CURRENT 1994-10-31 Dissolved 2016-06-28
FRANK STANDISH WBA INTERNATIONAL LIMITED Director 2015-08-25 CURRENT 2007-03-19 Active
FRANK STANDISH WEYBRIGHT UK 3 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
FRANK STANDISH WALGREENS BOOTS ALLIANCE LIMITED Director 2015-06-18 CURRENT 2014-12-11 Active
FRANK STANDISH WEYBRIGHT UK 1 LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
FRANK STANDISH WEYBRIGHT FSL LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
FRANK STANDISH WBAD HOLDINGS LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active - Proposal to Strike off
FRANK STANDISH WBA UK FINANCE LIMITED Director 2015-04-13 CURRENT 2014-12-11 Active
FRANK STANDISH WEYBRIGHT UK 2 LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
FRANK STANDISH SPRINT INVESTMENTS 5 LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active - Proposal to Strike off
FRANK STANDISH CENTRAL HOMECARE LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2016-01-05
FRANK STANDISH WBA LATIN AMERICA LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
FRANK STANDISH BOOTS PROPERTIES LIMITED Director 2012-11-01 CURRENT 1928-07-02 Active
FRANK STANDISH ONTARIO UK 2 LIMITED Director 2012-09-17 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 7 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
FRANK STANDISH BOOTS PROPCO F LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
FRANK STANDISH BOOTS PROPCO H LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
FRANK STANDISH BOOTS PROPCO G LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
FRANK STANDISH UNICHEM LIMITED Director 2011-11-30 CURRENT 1996-11-15 Active
FRANK STANDISH BOOTS PROPCO D LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
FRANK STANDISH BOOTS PROPCO E LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 5 LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE BOOTS (NOMINEES) LIMITED Director 2010-02-11 CURRENT 1955-10-14 Dissolved 2016-01-12
FRANK STANDISH ALLIANCE BOOTS DORMANTS LIMITED Director 2010-02-11 CURRENT 1986-10-23 Dissolved 2013-10-08
FRANK STANDISH WBA ACQUISITIONS UK TOPCO LIMITED Director 2009-11-24 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH WBA INVESTMENTS 2 LIMITED Director 2009-09-01 CURRENT 1934-09-17 Active - Proposal to Strike off
FRANK STANDISH WBA HOLDINGS 1 LIMITED Director 2009-08-24 CURRENT 1990-07-02 Active
FRANK STANDISH BOOTS PROPCO BEESTON LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPERTY HOLDCO LIMITED Director 2009-08-17 CURRENT 2007-09-03 Active
FRANK STANDISH BOOTS PROPCO C LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS PROPCO FLEX LIMITED Director 2009-08-17 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE BOOTS HOLDINGS LIMITED Director 2009-08-17 CURRENT 2002-05-31 Active
FRANK STANDISH BOOTS PROPCO RETAIL FLEX LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO A LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO B LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active
FRANK STANDISH WBA HOLDINGS 2 Director 2009-08-17 CURRENT 1990-10-15 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO LIMITED Director 2009-08-17 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH WBA GROUP LIMITED Director 2009-07-13 CURRENT 1955-03-30 Active
FRANK STANDISH ONTARIO ACQUISITIONS FX INTER LIMITED Director 2009-06-25 CURRENT 2007-05-18 Active
FRANK STANDISH SUPERIOR ACQUISITIONS LIMITED Director 2009-06-25 CURRENT 2007-03-19 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 2 LIMITED Director 2009-06-25 CURRENT 2007-04-16 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Director 2007-12-03 CURRENT 2005-05-03 Active - Proposal to Strike off

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
2024-05-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2024-02-16CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-05-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-02-14CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-02-03CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-13DIRECTOR APPOINTED MR ANDREW RICHARD THOMPSON
2022-01-13AP01DIRECTOR APPOINTED MR ANDREW RICHARD THOMPSON
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISA MINNIE JENNINGS
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-12-29AP01DIRECTOR APPOINTED MRS CLARE LOUISA MINNIE JENNINGS
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MULLER
2020-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-02-14AP01DIRECTOR APPOINTED MR MARK FRANCIS MULLER
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER DELVE
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-04AR0115/08/15 ANNUAL RETURN FULL LIST
2015-03-06AA01Current accounting period extended from 31/03/15 TO 31/08/15
2015-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2015-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-05AR0115/08/14 ANNUAL RETURN FULL LIST
2014-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-11AR0115/08/13 ANNUAL RETURN FULL LIST
2012-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-09-17AR0115/08/12 ANNUAL RETURN FULL LIST
2011-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-17AR0115/08/11 ANNUAL RETURN FULL LIST
2010-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-09-08CH01Director's details changed for Mr Frank Standish on 2010-08-27
2010-08-25AR0115/08/10 ANNUAL RETURN FULL LIST
2010-08-23CH01Director's details changed for Mr Martin Christopher Delve on 2010-08-10
2010-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARCO PAGNI
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN
2009-12-16AP01DIRECTOR APPOINTED MARTIN CHRISTOPHER DELVE
2009-12-16AP01DIRECTOR APPOINTED FRANK STANDISH
2009-08-18363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 361 OXFORD STREET LONDON W1C 2JL
2009-02-19AA31/03/08 TOTAL EXEMPTION FULL
2009-02-19225PREVSHO FROM 31/08/2008 TO 31/03/2008
2008-08-18363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-10-01CERTNMCOMPANY NAME CHANGED BOOTS UK LIMITED CERTIFICATE ISSUED ON 01/10/07
2007-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOOTS THE CHEMISTS 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 BOOTS THE CHEMISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOOTS THE CHEMISTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 THE CHEMISTS LIMITED

Intangible Assets
Patents
We have not found any records of BOOTS THE CHEMISTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BOOTS THE CHEMISTS LIMITED owns 1 domain names.

boots.com  

Trademarks
We have not found any records of BOOTS THE CHEMISTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED W.R. KELLY LIMITED 2005-04-15 Outstanding

We have found 1 mortgage charges which are owed to BOOTS THE CHEMISTS LIMITED

Income
Government Income

Government spend with BOOTS THE CHEMISTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-11 GBP £9,661 Contract Payments
Durham County Council 2016-10 GBP £2,053 Contract Payments
Durham County Council 2016-9 GBP £13,249 Contract Payments
Durham County Council 2016-7 GBP £10,772 Contract Payments
Durham County Council 2016-6 GBP £9,841 Contract Payments
Devon County Council 2016-5 GBP £960 PH Payments to Private Contractors (3rd)
Durham County Council 2016-5 GBP £9,800 Contract Payments
Durham County Council 2016-4 GBP £6,703 Contract Payments
Durham County Council 2016-1 GBP £13,364 Contract Payments
Durham County Council 2015-12 GBP £8,473 Contract Payments
Durham County Council 2015-10 GBP £8,018 Contract Payments
Durham County Council 2015-9 GBP £8,187 Contract Payments
Durham County Council 2015-8 GBP £9,290 Contract Payments
Durham County Council 2015-7 GBP £6,495 Contract Payments
Durham County Council 2015-6 GBP £27,895 Contract Payments
Durham County Council 2015-5 GBP £3,321 Contract Payments
Durham County Council 2015-4 GBP £11,137 Contract Payments
North Tyneside Council 2015-3 GBP £23 11.FIRST AID
Durham County Council 2015-3 GBP £9,489 Contract Payments
London Borough of Wandsworth 2015-2 GBP £1,562 THIRD PARTY PYMT - HEALTH
Durham County Council 2015-2 GBP £16,813 Contract Payments
North Tyneside Council 2015-1 GBP £74 11.FIRST AID
Durham County Council 2015-1 GBP £5,794 Contract Payments
North Tyneside Council 2014-12 GBP £98 11.FIRST AID
East Sussex County Council 2014-12 GBP £6,430 Medical Fees
London Borough of Wandsworth 2014-12 GBP £38,275 THIRD PARTY PYMT - HEALTH
Durham County Council 2014-12 GBP £8,504 Contract Payments
East Sussex County Council 2014-11 GBP £5,870 Health Authority Payments to Pharmacies
Cheshire West and Chester Council 2014-11 GBP £1,274 Hired + Contracted Svces
Coventry City Council 2014-11 GBP £3,444 Professional & Advisory Services
Durham County Council 2014-11 GBP £16,960 Contract Payments
Preston City Council 2014-10 GBP £600 MEDICAL FEES - INOCULATIONS
Cheshire West and Chester Council 2014-10 GBP £10,920 Hired + Contracted Svces
East Sussex County Council 2014-10 GBP £5,953 Health Authority Payments to Pharmacies
Durham County Council 2014-10 GBP £17,268 Contract Payments
Durham County Council 2014-9 GBP £3,064 Contract Payments
Coventry City Council 2014-9 GBP £1,773 Professional & Advisory Services
East Sussex County Council 2014-9 GBP £5,544 Health Authority Payments to Pharmacies
Wandsworth Council 2014-8 GBP £3,332
London Borough of Wandsworth 2014-8 GBP £3,332 CCG - SECTION 75 AGREEMENTS
Durham County Council 2014-8 GBP £4,704
Cheshire West and Chester Council 2014-8 GBP £4,198 Hired + Contracted Svces
East Sussex County Council 2014-8 GBP £5,850 Health Authority Payments to Pharmacies
Coventry City Council 2014-8 GBP £6,152 Professional & Advisory Services
Durham County Council 2014-7 GBP £1,219
Isle of Wight Council 2014-7 GBP £60
East Sussex County Council 2014-7 GBP £5,576 Health Authority Payments to Pharmacies
London Borough of Havering 2014-7 GBP £1,341
East Sussex County Council 2014-6 GBP £16,064
Isle of Wight Council 2014-6 GBP £17
Leeds City Council 2014-6 GBP £4,608 Other Hired And Contracted Services
Cheshire East Council 2014-6 GBP £2,724
Cumbria County Council 2014-6 GBP £763
Devon County Council 2014-6 GBP £648
Coventry City Council 2014-6 GBP £2,740 Professional & Advisory Services
Durham County Council 2014-6 GBP £7,685
Cumbria County Council 2014-5 GBP £631
London Borough of Havering 2014-5 GBP £1,160
Cheshire East Council 2014-5 GBP £3,380 Chemists - Dispensing
Durham County Council 2014-5 GBP £4,179
Coventry City Council 2014-5 GBP £4,359 Healthcare Consumables
Hampshire County Council 2014-4 GBP £1,554 Payments to Health Authorities
Cheshire West and Chester 2014-4 GBP £2,864
Cheshire West and Chester Council 2014-4 GBP £2,864 Hired + Contracted Svces
Coventry City Council 2014-4 GBP £525 Professional & Advisory Services
Durham County Council 2014-4 GBP £28,318
East Sussex County Council 2014-3 GBP £16,135
Hampshire County Council 2014-3 GBP £2,527 Payments to Health Authorities
Wandsworth Council 2014-3 GBP £6,256
London Borough of Wandsworth 2014-3 GBP £6,256 EMERG HORMONAL CONTRACEPTION
Cheshire West and Chester 2014-3 GBP £6,658
Newcastle City Council 2014-3 GBP £255
Durham County Council 2014-3 GBP £8,212
Cheshire East Council 2014-3 GBP £8,748
Hampshire County Council 2014-2 GBP £3,841 Payments to Health Authorities
Cheshire East Council 2014-2 GBP £2,496
Cheshire West and Chester 2014-2 GBP £7,342
Durham County Council 2014-2 GBP £11,397
Coventry City Council 2014-1 GBP £10,887 Healthcare Consumables
Durham County Council 2014-1 GBP £14,582
Cheshire East Council 2014-1 GBP £6,412
Hampshire County Council 2014-1 GBP £3,871 Payments to Health Authorities
East Sussex County Council 2013-12 GBP £7,905
London Borough of Havering 2013-12 GBP £1,050
Cheshire East Council 2013-12 GBP £4,352
Cheshire West and Chester 2013-12 GBP £10,660
Hampshire County Council 2013-12 GBP £1,358 Payments to Health Authorities
Durham County Council 2013-12 GBP £19,685
Leeds City Council 2013-11 GBP £8,859 Other Hired And Contracted Services
Coventry City Council 2013-11 GBP £6,419 Medical Supplies
Durham County Council 2013-11 GBP £9,204
Durham County Council 2013-10 GBP £26,632
Coventry City Council 2013-9 GBP £14,296 Other Agencies General
Durham County Council 2013-9 GBP £2,434
Coventry City Council 2013-8 GBP £3,078 Medical Supplies
Durham County Council 2013-8 GBP £8,265
Leeds City Council 2013-7 GBP £3,230 Other Hired And Contracted Services
Durham County Council 2013-7 GBP £20,522
Coventry City Council 2013-7 GBP £9,597 Medical Supplies
East Sussex County Council 2013-6 GBP £4,000
Durham County Council 2013-6 GBP £14,762
Durham County Council 2013-5 GBP £1,593
Leeds City Council 2013-4 GBP £3,284 Other Hired And Contracted Services
Leeds City Council 2013-2 GBP £3,449 Other Hired And Contracted Services
Coventry City Council 2012-8 GBP £718 Refunds
Coventry City Council 2012-4 GBP £762 Supervised Consumption
Coventry City Council 2012-2 GBP £4,543 Supervised Consumption
Isle of Wight Council 2011-12 GBP £10
Norfolk County Council 2011-12 GBP £1,628
Coventry City Council 2011-10 GBP £5,472 Supervised Consumption
Norfolk County Council 2011-9 GBP £625
Coventry City Council 2011-7 GBP £4,238 Supervised Consumption
Coventry City Council 2011-4 GBP £9,281 Supervised Consumption
Coventry City Council 2011-1 GBP £10,870 Supervised Consumption
Coventry City Council 2010-10 GBP £3,955 Supervised Consumption
Coventry City Council 2010-7 GBP £6,143 Supervised Consumption
Coventry City Council 2010-4 GBP £6,489 Supervised Consumption
Isle of Wight Council 2005-12 GBP £33
Coventry City Council 0-0 GBP £4,324 Healthcare Consumables
Derby City Council 0-0 GBP £83,945 Other Hired And Contracted 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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for BOOTS THE CHEMISTS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council WOODBRIDGE SUFFOLK IP12 1AL 74,00001.04.1990
Suffolk Coastal District Council FELIXSTOWE SUFFOLK IP11 7AD 104,00001.04.1990

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOTS THE CHEMISTS 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 BOOTS THE CHEMISTS 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.