About

Registered Number: 03039665
Date of Incorporation: 30/03/1995 (29 years ago)
Company Status: Active
Registered Address: 1 Thane Road West, Nottingham, Notts, NG2 3AA

 

Founded in 1995, Boots Charitable Trust has its registered office in Notts, it's status at Companies House is "Active". The organisation has 36 directors listed as Thompson, Andrew Richard, Bradley, Richard, Caplan, Andrew Eliot, Moxley, Lavinia Constance Lillian, Normoyle, Helen Elizabeth, Walton-bateson, Felicity Linda, West, John Harold, Bowe, Alan Laurence, Bradshaw, Michael John, Bremner, Adrian John, Burbidge, Richard James, Cargill, Derek, Carnell, John Barrie, Cliffe, Eric Edward, Doctor, Cohen, John Alexander, Croot, Kay Alison, Dexter, Patricia, Dickey, Evelyn Patricia, Hands, Alison Edlar, Harris, Emma, Jeremiah, Helen, Jervis, Kenneth, Kent, Una Campbell, Lyons, Judith Ann, Mayled, Katherine Jayne, Piggott, Kenneth Stanton, Reid, Colin, Rose, Sandra, Smith, Caroline Jane, Smith, Sarah Louise, Steel, John Terence, Turnbull, Oonagh Elizabeth, Voce, Helen Margaret, Ward, Jason Mark, Watson, Joseph John Henderson, Whitesides, Keith Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Richard 14 April 2020 - 1
CAPLAN, Andrew Eliot 14 April 2020 - 1
MOXLEY, Lavinia Constance Lillian 29 January 2015 - 1
NORMOYLE, Helen Elizabeth 29 January 2020 - 1
WALTON-BATESON, Felicity Linda 02 December 2019 - 1
BOWE, Alan Laurence 10 May 1999 03 July 2000 1
BRADSHAW, Michael John 29 January 2015 30 September 2016 1
BREMNER, Adrian John 05 May 2016 05 August 2020 1
BURBIDGE, Richard James 14 October 2013 17 April 2017 1
CARGILL, Derek 30 March 1995 13 June 1995 1
CARNELL, John Barrie 13 June 1995 04 July 2001 1
CLIFFE, Eric Edward, Doctor 30 March 1995 11 May 1999 1
COHEN, John Alexander 10 May 1999 03 July 2000 1
CROOT, Kay Alison 06 November 2006 24 September 2010 1
DEXTER, Patricia 30 March 1995 31 March 2002 1
DICKEY, Evelyn Patricia 11 March 2004 18 January 2012 1
HANDS, Alison Edlar 29 January 2015 30 September 2016 1
HARRIS, Emma 25 July 2018 07 October 2019 1
JEREMIAH, Helen 29 January 2015 25 January 2018 1
JERVIS, Kenneth 30 March 1995 13 May 1996 1
KENT, Una Campbell 09 May 2017 29 January 2020 1
LYONS, Judith Ann 19 September 2011 31 May 2018 1
MAYLED, Katherine Jayne 16 January 2006 16 July 2010 1
PIGGOTT, Kenneth Stanton 11 March 2004 18 January 2012 1
REID, Colin 19 September 2011 24 July 2014 1
ROSE, Sandra 07 October 2002 24 July 2014 1
SMITH, Caroline Jane 12 March 2012 05 April 2013 1
SMITH, Sarah Louise 01 November 2017 09 March 2018 1
STEEL, John Terence 30 March 1995 30 June 1997 1
TURNBULL, Oonagh Elizabeth 24 January 2005 30 March 2017 1
VOCE, Helen Margaret 11 March 2009 31 July 2011 1
WARD, Jason Mark 25 September 2013 14 October 2013 1
WATSON, Joseph John Henderson 01 January 2001 16 January 2006 1
WHITESIDES, Keith Robert 30 June 1997 17 March 2003 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Andrew Richard 02 October 2015 - 1
WEST, John Harold 30 March 1995 02 December 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
CH03 - Change of particulars for secretary 10 July 2020
AA - Annual Accounts 18 May 2020
CH01 - Change of particulars for director 11 May 2020
AP01 - Appointment of director 15 April 2020
AP01 - Appointment of director 15 April 2020
AP01 - Appointment of director 25 February 2020
CS01 - N/A 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 14 October 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 16 May 2019
AA - Annual Accounts 09 May 2019
AP01 - Appointment of director 20 August 2018
CS01 - N/A 15 June 2018
TM01 - Termination of appointment of director 08 June 2018
AA - Annual Accounts 17 May 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 05 February 2018
AP01 - Appointment of director 01 November 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 05 June 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 17 October 2016
TM01 - Termination of appointment of director 03 October 2016
CH01 - Change of particulars for director 05 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 06 June 2016
AP01 - Appointment of director 06 May 2016
AR01 - Annual Return 20 November 2015
AP03 - Appointment of secretary 06 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
MISC - Miscellaneous document 12 June 2015
AUD - Auditor's letter of resignation 09 June 2015
AUD - Auditor's letter of resignation 01 June 2015
TM01 - Termination of appointment of director 16 March 2015
AA01 - Change of accounting reference date 11 March 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 23 September 2014
CH01 - Change of particulars for director 22 September 2014
TM01 - Termination of appointment of director 04 August 2014
MISC - Miscellaneous document 28 April 2014
AUD - Auditor's letter of resignation 24 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 02 December 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 07 October 2013
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 20 November 2012
TM01 - Termination of appointment of director 04 April 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
TM01 - Termination of appointment of director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
AA - Annual Accounts 13 December 2011
AP01 - Appointment of director 01 December 2011
AR01 - Annual Return 22 November 2011
AP01 - Appointment of director 07 October 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 02 December 2010
TM01 - Termination of appointment of director 07 October 2010
TM01 - Termination of appointment of director 11 August 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 11 December 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
363a - Annual Return 14 December 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
AA - Annual Accounts 09 October 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 29 July 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
363a - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
AA - Annual Accounts 15 December 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
AA - Annual Accounts 27 January 2004
363a - Annual Return 09 December 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
363a - Annual Return 25 November 2002
AA - Annual Accounts 16 September 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
363a - Annual Return 26 April 2002
288c - Notice of change of directors or secretaries or in their particulars 19 February 2002
288c - Notice of change of directors or secretaries or in their particulars 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 26 October 2001
AA - Annual Accounts 15 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
363a - Annual Return 10 May 2001
288c - Notice of change of directors or secretaries or in their particulars 25 April 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
AA - Annual Accounts 07 August 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
363s - Annual Return 16 April 2000
288c - Notice of change of directors or secretaries or in their particulars 21 July 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
RESOLUTIONS - N/A 18 May 1999
MEM/ARTS - N/A 18 May 1999
AA - Annual Accounts 18 May 1999
363a - Annual Return 28 April 1999
AA - Annual Accounts 19 May 1998
363a - Annual Return 07 May 1998
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
AA - Annual Accounts 15 August 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
363s - Annual Return 30 April 1997
AUD - Auditor's letter of resignation 14 January 1997
288a - Notice of appointment of directors or secretaries 08 November 1996
AA - Annual Accounts 10 October 1996
363s - Annual Return 15 June 1996
288 - N/A 31 May 1996
MEM/ARTS - N/A 22 November 1995
RESOLUTIONS - N/A 13 November 1995
288 - N/A 28 June 1995
288 - N/A 26 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1995
NEWINC - New incorporation documents 30 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.