Background WavePink WaveYellow Wave

BOOTS MANAGEMENT SERVICES LIMITED (07073438)

BOOTS MANAGEMENT SERVICES LIMITED (07073438) is an active UK company. incorporated on 11 November 2009. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOOTS MANAGEMENT SERVICES LIMITED has been registered for 16 years. Current directors include HEMMERDINGER, Anthony Stuart, HUNTER, Samuel James, THOMPSON, Andrew Richard.

Company Number
07073438
Status
active
Type
ltd
Incorporated
11 November 2009
Age
16 years
Address
1 Thane Road West, Nottingham, NG2 3AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEMMERDINGER, Anthony Stuart, HUNTER, Samuel James, THOMPSON, Andrew Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOTS MANAGEMENT SERVICES LIMITED

BOOTS MANAGEMENT SERVICES LIMITED is an active company incorporated on 11 November 2009 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOOTS MANAGEMENT SERVICES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07073438

LTD Company

Age

16 Years

Incorporated 11 November 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

1 Thane Road West Nottingham, NG2 3AA,

Previous Addresses

Sedley Place 4Th Floor 361 Oxford Street London London W1C 2JL United Kingdom
From: 11 November 2009To: 17 April 2010
Timeline

35 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
May 23
Director Left
May 23
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Aug 25
Loan Secured
Aug 25
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

THOMPSON, Andrew Richard

Active
1 Thane Road West, NottinghamNG90 1BS
Secretary
Appointed 03 Feb 2020

HEMMERDINGER, Anthony Stuart

Active
1 Thane Road West, NottinghamNG90 1BS
Born March 1969
Director
Appointed 02 Feb 2024

HUNTER, Samuel James

Active
1 Thane Road West, NottinghamNG90 1BS
Born April 1976
Director
Appointed 22 May 2023

THOMPSON, Andrew Richard

Active
1 Thane Road, NottinghamNG90 1BS
Born April 1975
Director
Appointed 02 Oct 2015

STANDISH, Frank

Resigned
4th Floor 361 Oxford Street, LondonW1C 2JL
Secretary
Appointed 11 Nov 2009
Resigned 03 Feb 2020

BADARANI, Sami

Resigned
Oxford Street, LondonW1C 2JL
Born January 1963
Director
Appointed 21 Jun 2010
Resigned 21 Oct 2010

CLEMENTS, Nathan Roy George

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born March 1972
Director
Appointed 26 Jun 2018
Resigned 03 Oct 2018

CLERCKX, Toon

Resigned
Thane Road, NottinghamNG90 1BS
Born July 1973
Director
Appointed 08 Mar 2010
Resigned 01 Nov 2012

DELVE, Martin Christopher

Resigned
4th Floor 361 Oxford Street, LondonW1C 2JL
Born August 1967
Director
Appointed 11 Nov 2009
Resigned 08 Mar 2010

DENCH, Marcus Simon

Resigned
361 Oxford Street, LondonW1C 2JL
Born September 1970
Director
Appointed 10 Jan 2011
Resigned 30 Sept 2013

FOSTER, David Charles Geoffrey

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born September 1959
Director
Appointed 30 Sept 2013
Resigned 02 Oct 2015

GILES, Christopher James

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born December 1960
Director
Appointed 08 Mar 2010
Resigned 21 Jun 2010

HORNER, Benjamin James

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born April 1976
Director
Appointed 13 Apr 2021
Resigned 02 Feb 2024

LEHANE, Stephen James

Resigned
Oxford Street, LondonW1C 2JL
Born December 1961
Director
Appointed 08 Mar 2010
Resigned 21 Jun 2010

MULLER, Mark Francis, Mr.

Resigned
Thane Road West, NottinghamNG2 3AA
Born May 1964
Director
Appointed 01 Nov 2012
Resigned 24 Jun 2016

PAGNI, Marco

Resigned
361 Oxford Street, LondonW1C 2JL
Born January 1962
Director
Appointed 21 Jun 2010
Resigned 05 Mar 2018

PAGNI, Marco

Resigned
4th Floor 361 Oxford Street, LondonW1C 2JL
Born January 1962
Director
Appointed 11 Nov 2009
Resigned 08 Mar 2010

SNAPE, Michael David

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born July 1979
Director
Appointed 03 Oct 2018
Resigned 22 May 2023

STANDISH, Frank, Mr.

Resigned
Thane Road West, NottinghamNG2 3AA
Born December 1963
Director
Appointed 05 Mar 2018
Resigned 13 Apr 2021

WASS, Jonathan Paul

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born January 1972
Director
Appointed 24 Jun 2016
Resigned 26 Jun 2018

Persons with significant control

1

Sedley Place, LondonW1C 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Resolution
2 September 2025
RESOLUTIONSResolutions
Memorandum Articles
2 September 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Miscellaneous
12 June 2015
MISCMISC
Auditors Resignation Company
9 June 2015
AUDAUD
Auditors Resignation Company
1 June 2015
AUDAUD
Accounts Amended With Accounts Type Full
15 April 2015
AAMDAAMD
Change Account Reference Date Company Current Extended
11 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Miscellaneous
28 April 2014
MISCMISC
Auditors Resignation Company
23 April 2014
AUDAUD
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Incorporation Company
11 November 2009
NEWINCIncorporation