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

BOOTS PENSIONS LIMITED

1 THANE ROAD WEST, NOTTINGHAM, NG2 3AA,
Company Registration Number
00301140
Private Limited Company
Active

Company Overview

About Boots Pensions Ltd
BOOTS PENSIONS LIMITED was founded on 1935-05-25 and has its registered office in . The organisation's status is listed as "Active". Boots Pensions Limited is a Private Limited Company 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 PENSIONS LIMITED
 
Legal Registered Office
1 THANE ROAD WEST
NOTTINGHAM
NG2 3AA
Other companies in NG2
 
Filing Information
Company Number 00301140
Company ID Number 00301140
Date formed 1935-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB385453427  
Last Datalog update: 2024-02-06 23:00:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOTS PENSIONS 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.

Company Officers of BOOTS PENSIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES WILLIAM ROBSON
Company Secretary 2013-10-09
ANGELA CLAIRE FARRELL
Director 2011-10-01
MARK FRANCIS MULLER
Director 2013-06-13
RICHARD OPPENHEIM
Director 2009-08-14
DAVID ANTHONY ROLAND THOMPSON
Director 2011-10-01
DAVID WILLIAM VALLANCE
Director 2014-06-26
ALFRED JOHN YEATES
Director 2015-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN CLIVE BIRCH
Director 2015-10-02 2018-06-18
SIMON JAMES HALLIDAY
Director 2010-07-01 2015-11-16
DAVID CHARLES GEOFFREY FOSTER
Director 2008-09-01 2015-10-02
PATRICK GERARD DUNNE
Director 2009-04-01 2015-04-16
IAN ALEXANDER HAWTIN
Director 2008-06-30 2015-04-16
KEN MURPHY
Director 2009-05-18 2014-06-26
CLIVE WESTON
Company Secretary 2002-09-16 2013-01-18
ANTHONY JOHN ANDREWS
Director 1999-11-30 2011-04-26
ROSEMARY FRANCES COUNSELL
Director 2008-03-19 2009-04-02
PRADIP PATEL
Director 2001-05-14 2009-03-07
ROBERT HEDLEY CLEAVE
Director 2006-07-01 2008-06-30
NEIL FRANCIS HENFREY
Director 2006-10-31 2008-02-28
MICHAEL CASLAKE CUTT
Director 2005-11-14 2007-04-04
PHILIP THOMAS HEWITT
Director 1991-11-11 2006-01-31
EVELYN PATRICIA DICKEY
Director 2004-12-13 2005-07-01
PAUL BATEMAN
Director 2003-12-15 2004-11-18
KATHRYN MARGARET LEEDHAM
Director 2001-04-09 2004-09-30
DONALD FOWLER
Director 1995-08-01 2003-07-21
STEVEN JOHN WATTS
Company Secretary 2002-03-18 2002-09-16
DAVID HALL
Company Secretary 1996-04-01 2002-03-18
CHRISTINE HODGES
Director 1991-07-23 2000-11-10
ALAN HENRY HAWKSWORTH
Director 1991-07-23 1996-07-31
PETER HENRY TAYLOR
Company Secretary 1991-07-23 1996-03-31
RODNEY JOHN HEROD
Director 1991-07-23 1995-07-31
GORDON MINTO HOURSTON
Director 1991-07-23 1995-07-31
KEITH ACKROYD
Director 1991-07-23 1994-07-11
WILLIAM HENRY OHAGAN
Director 1991-07-23 1991-10-15
ARTHUR FRANCIS BRAMHAM
Director 1991-07-23 1991-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA CLAIRE FARRELL BIRCHDALE MANAGEMENT COMPANY LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
ANGELA CLAIRE FARRELL THREAPWOOD MANAGEMENT COMPANY LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
ANGELA CLAIRE FARRELL AMOS HOMES ASHBOURNE (NUMBER 1) LIMITED Director 2016-12-23 CURRENT 2016-06-17 Active - Proposal to Strike off
ANGELA CLAIRE FARRELL AMOS HOMES COMMERCIAL (NUMBER 1) LIMITED Director 2016-12-23 CURRENT 2016-06-17 Active
ANGELA CLAIRE FARRELL ESTATEDEAL LIMITED Director 2016-11-11 CURRENT 1987-09-15 Active
ANGELA CLAIRE FARRELL SAMERISE LIMITED Director 2016-11-11 CURRENT 1987-09-08 Active
ANGELA CLAIRE FARRELL STERLING PROPERTY DEVELOPMENTS LIMITED Director 2016-11-11 CURRENT 1994-06-10 Active
ANGELA CLAIRE FARRELL STERLING PROPERTY TRUST LIMITED Director 2016-11-11 CURRENT 1994-08-31 Active
ANGELA CLAIRE FARRELL STERLING PROPERTY HOLDINGS LIMITED Director 2016-11-11 CURRENT 2001-03-07 Active
ANGELA CLAIRE FARRELL ROBERT FRASER (LITTLE HAMPTON) LIMITED Director 2016-11-11 CURRENT 1987-09-08 Active
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 THE CHEMISTS LIMITED Director 2017-02-06 CURRENT 2007-08-15 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 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
DAVID ANTHONY ROLAND THOMPSON REACH LEARNING DISABILITY CARE C.I.C. Director 2011-06-21 CURRENT 2011-05-03 Active
DAVID ANTHONY ROLAND THOMPSON REACH LEARNING DISABILITY Director 1999-03-02 CURRENT 1999-03-02 Active
ALFRED JOHN YEATES STOURBRIDGE MANAGEMENT LIMITED Director 2011-05-24 CURRENT 2011-05-24 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
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-16AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-11-24Memorandum articles filed
2023-11-24MEM/ARTSARTICLES OF ASSOCIATION
2023-11-16RES01ADOPT ARTICLES 16/11/23
2023-09-04APPOINTMENT TERMINATED, DIRECTOR ANNA WREN CASSELL-WARD
2023-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNA WREN CASSELL-WARD
2023-07-04APPOINTMENT TERMINATED, DIRECTOR ANGELA CLAIRE FARRELL
2023-07-04DIRECTOR APPOINTED MR JASON MARK WARD
2023-07-04AP01DIRECTOR APPOINTED MR JASON MARK WARD
2023-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CLAIRE FARRELL
2023-05-10AP01DIRECTOR APPOINTED MS FELICITY LINDA WALTON-BATESON
2023-04-25APPOINTMENT TERMINATED, DIRECTOR JASON MARK WARD
2023-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON MARK WARD
2023-02-06CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-26APPOINTMENT TERMINATED, DIRECTOR RICHARD OPPENHEIM
2023-01-26DIRECTOR APPOINTED MS ANNA WREN CASSELL-WARD
2023-01-26AP01DIRECTOR APPOINTED MS ANNA WREN CASSELL-WARD
2023-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OPPENHEIM
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-02RES01ADOPT ARTICLES 02/12/22
2022-12-02MEM/ARTSARTICLES OF ASSOCIATION
2022-11-30AP02Appointment of The Law Debenture Pension Trust Corporation Plc as director on 2022-11-15
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE LAVERY
2022-02-24AP01DIRECTOR APPOINTED MR MARC GRENVILLE DONOVAN
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES HORNER
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
2022-01-27FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SNAPE
2021-12-15DIRECTOR APPOINTED MR JASON MARK WARD
2021-12-15AP01DIRECTOR APPOINTED MR JASON MARK WARD
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SNAPE
2021-10-26AP01DIRECTOR APPOINTED MR ADRIAN PETER RUDWICK BROWN
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY ROLAND THOMPSON
2021-08-10AP01DIRECTOR APPOINTED MS BERNADETTE LAVERY
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MULLER
2021-06-21AP03Appointment of Mr Steven Paul Jones as company secretary on 2021-06-18
2021-06-21TM02Termination of appointment of Michael John Sarjeant on 2021-06-18
2021-03-23AP01DIRECTOR APPOINTED MR BENJAMIN JAMES HORNER
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADLEY
2021-02-25AP01DIRECTOR APPOINTED MS ROSEMARY FRANCES COUNSELL
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED JOHN YEATES
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-07AP03Appointment of Mr Michael John Sarjeant as company secretary on 2020-10-31
2020-11-02TM02Termination of appointment of James William Robson on 2020-10-31
2020-05-11AP01DIRECTOR APPOINTED MR MICHAEL DAVID SNAPE
2020-05-11AP01DIRECTOR APPOINTED MR MICHAEL DAVID SNAPE
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMIE DUNNE
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMIE DUNNE
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-11AP01DIRECTOR APPOINTED MR RICHARD BRADLEY
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM VALLANCE
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-19AP01DIRECTOR APPOINTED MR PAUL JAMIE DUNNE
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CLIVE BIRCH
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-04-09CH01Director's details changed for Mr Kevin Clive Birch on 2018-04-03
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100060
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100060
2016-06-27AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100060
2015-12-14AR0118/11/15 ANNUAL RETURN FULL LIST
2015-11-26AA01Previous accounting period shortened from 31/08/15 TO 31/03/15
2015-11-23AP01DIRECTOR APPOINTED MR ALFRED JOHN YEATES
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES HALLIDAY
2015-11-03AP01DIRECTOR APPOINTED MR KEVIN CLIVE BIRCH
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES GEOFFREY FOSTER
2015-06-12MISCSection 519
2015-06-09AUDAUDITOR'S RESIGNATION
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWTIN
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DUNNE
2015-06-01AUDAUDITOR'S RESIGNATION
2015-05-12AA01Current accounting period extended from 31/03/15 TO 31/08/15
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100060
2014-11-25AR0118/11/14 ANNUAL RETURN FULL LIST
2014-07-17AP01DIRECTOR APPOINTED MR DAVID WILLIAM VALLANCE
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KEN MURPHY
2014-04-28AUDAUDITOR'S RESIGNATION
2014-04-23AUDAUDITOR'S RESIGNATION
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100060
2013-12-18AR0118/11/13 NO MEMBER LIST
2013-10-09AP03SECRETARY APPOINTED MR JAMES WILLIAM ROBSON
2013-06-19AP01DIRECTOR APPOINTED MR MARK FRANCIS MULLER
2013-01-28TM02APPOINTMENT TERMINATED, SECRETARY CLIVE WESTON
2012-12-20AR0118/11/12 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN POTTER
2012-01-13AP01DIRECTOR APPOINTED ANGELA CLAIRE FARRELL
2012-01-13AP01DIRECTOR APPOINTED DAVID ANTHONY ROLAND THOMPSON
2011-12-19AR0118/11/11 FULL LIST
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SOLWAY
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ANDREWS
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN MURPHY / 17/12/2010
2010-12-14AR0118/11/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON RILEY SOLWAY / 01/10/2009
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OPPENHEIM / 01/10/2009
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ANDREWS / 01/10/2009
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE WESTON / 01/10/2009
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-02AP01DIRECTOR APPOINTED SIMON JAMES HALLIDAY
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JAVRAJ SAHOTA
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN MURPHY / 06/01/2010
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-23AR0118/11/09 FULL LIST
2009-09-02288aDIRECTOR APPOINTED ADRIAN POTTER
2009-08-29288aDIRECTOR APPOINTED RICHARD OPPENHEIM
2009-08-29288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH WATSON
2009-08-29288bAPPOINTMENT TERMINATED DIRECTOR ALLAN ROBSON
2009-06-17288aDIRECTOR APPOINTED KEN MURPHY
2009-04-23RES01ALTER ARTICLES 10/10/1994
2009-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-23288aDIRECTOR APPOINTED PATRICK GERARD DUNNE
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY COUNSELL
2009-04-02363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR PRADIP PATEL
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY COUNSELL / 08/10/2008
2008-09-16288aDIRECTOR APPOINTED DAVID CHARLES GEOFFREY FOSTER
2008-07-24288aDIRECTOR APPOINTED GORDON RILEY SOLWAY
2008-07-24288aDIRECTOR APPOINTED IAN ALEXANDER HAWTIN
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CLEAVE
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TURNER
2008-03-26288aDIRECTOR APPOINTED ROSEMARY FRANCES COUNSELL
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR NEIL HENFREY
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-20363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21288bDIRECTOR RESIGNED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288bDIRECTOR RESIGNED
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-15288aNEW DIRECTOR APPOINTED
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-27Director's particulars changed
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to BOOTS PENSIONS 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 PENSIONS 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 PENSIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

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

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 PENSIONS LIMITED

Intangible Assets
Patents
We have not found any records of BOOTS PENSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOTS PENSIONS LIMITED
Trademarks
We have not found any records of BOOTS PENSIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE DENSON DEVELOPMENTS LIMITED 1997-03-22 Outstanding
RENT DEPOSIT DEED MARKETING MINDS LIMITED 1997-07-10 Outstanding
SECURED PERFORMANCE DEED PARK ROYAL ESTATES (PROPERTIES) LIMITED 1998-12-30 Outstanding

We have found 3 mortgage charges which are owed to BOOTS PENSIONS LIMITED

Income
Government Income
We have not found government income sources for BOOTS PENSIONS LIMITED. 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 (65300 - Pension funding) as BOOTS PENSIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOOTS PENSIONS LIMITED 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 PENSIONS 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 PENSIONS 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.