CANADA LIFE IRISH OPERATIONS LIMITED
Overview
| Company Name | CANADA LIFE IRISH OPERATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01008251 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANADA LIFE IRISH OPERATIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CANADA LIFE IRISH OPERATIONS LIMITED located?
| Registered Office Address | Canada Life Place High Street EN6 5BA Potters Bar England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANADA LIFE IRISH OPERATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANADA LIFE ASSURANCE COMPANY OF GREAT BRITAIN LIMITED(THE) | Apr 19, 1971 | Apr 19, 1971 |
What are the latest accounts for CANADA LIFE IRISH OPERATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CANADA LIFE IRISH OPERATIONS LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for CANADA LIFE IRISH OPERATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stuart Edmund Robinson as a director on May 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Louise Bateman as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Douglas Allan Brown as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Canada Life Place 18 High Street Potters Bar Herts, EN6 5BA to Canada Life Place High Street Potters Bar EN6 5BA on Jun 18, 2019 | 1 pages | AD01 | ||
Appointment of Mrs Kathryn Louise Bateman as a director on Feb 22, 2019 | 2 pages | AP01 | ||
Termination of appointment of Harold Charles Snow as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||
Confirmation statement made on Jun 13, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||
Who are the officers of CANADA LIFE IRISH OPERATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEWNEY, Ashleigh Martin | Director | High Street EN6 5BA Potters Bar Canada Life Place Hertfordshire England | England | British | 110858490001 | |||||
| ROBINSON, Stuart Edmund | Director | High Street EN6 5BA Potters Bar Canada Life Place England | England | British | 296009000001 | |||||
| BRENNAN, Ann Paula | Secretary | 99 Margaret Road EN4 9RA Barnet Hertfordshire | British | 49911640001 | ||||||
| CRANSTON, Kareen | Secretary | 2 Mount Pleasant AL3 4QJ St. Albans Hertfordshire | British | 69895760003 | ||||||
| ELLIS, Lindsay | Secretary | 35b Piggottshill Lane AL5 1LR Harpenden Hertfordshire | British | 57723320001 | ||||||
| GEIRINGER, Bruno Marcel David | Secretary | 83 Westbury Road KT3 5AL New Malden Surrey | British | 35563990001 | ||||||
| GEIRINGER, Bruno Marcel David | Secretary | 83 Westbury Road KT3 5AL New Malden Surrey | British | 35563990001 | ||||||
| JENKINS, Evan Thomas | Secretary | 35 Lammas Road Watton At Stone SG14 3RH Hertford Hertfordshire | British | 4929060001 | ||||||
| MUIR, Christopher William | Secretary | 150 De Beauvoir Road N1 4DJ London | British | 89033740001 | ||||||
| RICHARDSON, Vanessa Eugenia | Secretary | 3 Escot Way EN5 3AL Barnet Hertfordshire | British | 69579450001 | ||||||
| TEMPLE, John Nicholas | Secretary | Windfalls Highfield Road West Moors BH22 0NA Ferndown Dorset | British | 84493950001 | ||||||
| ACTON, William Lawrence | Director | 9 Killeney Heath IRISH Killiney Co Durham Ireland | Canadian | 45554240001 | ||||||
| BAIN, George Sayers, Professor | Director | 1 Sussex Place Regents Park NW1 4SA London | Canadian British | 32950510002 | ||||||
| BARRON, Donald James, Sir | Director | Greenfield Sim Balk Lane, Bishopthorpe YO23 2QH York North Yorkshire | British | 1358460001 | ||||||
| BATEMAN, Kathryn Louise | Director | High Street EN6 5BA Potters Bar Canada Life Place England | United Kingdom | British | 211153360001 | |||||
| BROWN, Douglas Allan | Director | High Street EN6 5BA Potters Bar Canada Life Place Hertfordshire United Kingdom | United Kingdom | British | 172793780002 | |||||
| CRAWFORD, Edward Hamon | Director | 47 Daneswood Road Toronto Ontario FOREIGN Canada | Canadian | 4929070001 | ||||||
| DAVIDSON, Andrew Scott Rutherford | Director | Dawes Mead Dawes Green Tapners Road, Leigh RH2 8NN Reigate Surrey | British | 67329020001 | ||||||
| GILMOUR, Ian | Director | Canada Life Place 18 High Street EN6 5BA Potters Bar Herts, | United Kingdom | British | 55683610001 | |||||
| GLOVER, Neil Jonathan | Director | Canada Life Place 18 High Street EN6 5BA Potters Bar Herts, | United Kingdom | British | 180441810001 | |||||
| GUNN, Ian Colin | Director | 7 The Avenue EN6 1EG Potters Bar Hertfordshire | British | 8274860001 | ||||||
| KING, Christopher Philip | Director | 19 Warwick Square Pimlico SW1V 2AB London | British | 43301940002 | ||||||
| MILLS, Rye Douglas | Director | Lawns, The Street Roxwell CM1 4PD Chelmsford Essex | British | 63358330001 | ||||||
| NIELD, David Alexander | Director | Valley Ridge Place M2L 1G2 Toronto 5 Ontario Canada | Canada | Canadian | 138564380001 | |||||
| RICHARDS, William Jeffrey | Director | 2 Sacombe Mews SG2 8SB Stevenage Hertfordshire | British | 4929350002 | ||||||
| RITCHIE, Robert John | Director | Lombard Street EC3V 9JU London 1-6 United Kingdom | United Kingdom | Canadian | 131881720002 | |||||
| SNOW, Harold Charles | Director | Canada Life Place 18 High Street EN6 5BA Potters Bar Herts, | United Kingdom | British | 58439370002 | |||||
| STORAR, John Robert Allan Montagu | Director | 3 Parkside Avenue Wimbledon SW19 5ES London | British | 64921080001 | ||||||
| WAGENER, Jeremy Rupert Sinclair | Director | Fairfield Silver Street CM24 8HE Stansted Essex | British | 34630280001 |
Who are the persons with significant control of CANADA LIFE IRISH OPERATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Canada Life Limited | Apr 06, 2016 | High Street EN6 5BA Potters Bar Canada Life Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0